H & M PLANT (ROCHESTER) LIMITED

Montague Place Quayside Montague Place Quayside, Chatham, ME4 4QU, Kent
StatusDISSOLVED
Company No.02094014
CategoryPrivate Limited Company
Incorporated28 Jan 1987
Age37 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution21 Aug 2019
Years4 years, 8 months, 9 days

SUMMARY

H & M PLANT (ROCHESTER) LIMITED is an dissolved private limited company with number 02094014. It was incorporated 37 years, 3 months, 2 days ago, on 28 January 1987 and it was dissolved 4 years, 8 months, 9 days ago, on 21 August 2019. The company address is Montague Place Quayside Montague Place Quayside, Chatham, ME4 4QU, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 21 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Jan 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report for the period up to and including the 08/05/2013

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Jan 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report for period up to and including the 08/05/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Jan 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report for period up to and including the 08/05/2016

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 06 Jun 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:re progress report 09/05/2013-08/05/2014

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Old address: 22 Chestfield Close Rainham Kent ME8 7DQ

Change date: 2012-06-11

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 08 Jun 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Feb 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jun 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Mason

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Old address: 4 Bloors Lane Rainham Gillingham Kent ME8 7EG

Change date: 2010-05-12

Documents

View document PDF

Gazette notice compulsary

Date: 11 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Sonia Pegler

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Allen

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Pegler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 04 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr kevin allen

Documents

View document PDF

Resolution

Date: 23 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 19/12/06 from: 3,church road croydon surrey CR0 1SG

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 1993

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/09/91; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/09/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Resolution

Date: 14 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/06/88; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1988

Category: Capital

Type: PUC 2

Description: Wd 24/05/88 ad 13/05/88--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grain plant (rochester) LIMITED\certificate issued on 09/06/88

Documents

View document PDF

Legacy

Date: 14 Sep 1987

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1987

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1987

Category: Address

Type: 287

Description: Registered office changed on 14/09/87 from: 17 widegate street london E1 7HP

Documents

View document PDF

Memorandum articles

Date: 24 Jul 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Jul 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fullrun LIMITED\certificate issued on 18/02/87

Documents

View document PDF

Certificate incorporation

Date: 28 Jan 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF

Incorporation company

Date: 28 Jan 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANKH SECURITY SERVICES LIMITED

6 TAYLOR COURT,SCUNTHORPE,DN15 7LA

Number:11440874
Status:ACTIVE
Category:Private Limited Company

AYAT CONSULTING LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10922284
Status:ACTIVE
Category:Private Limited Company

BRYTECH LTD

1B HEADLANDS,KETTERING,NN15 7ER

Number:08549431
Status:ACTIVE
Category:Private Limited Company

CROSSFIELDS CONSULTANTS LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10997753
Status:ACTIVE
Category:Private Limited Company

HILTON MAILING LIMITED

GRIFFIN HOUSE,MANCHESTER,M60 6ES

Number:01538671
Status:ACTIVE
Category:Private Limited Company

PROPERTY MOTION LTD

11 COACH ROAD GREEN,GATESHEAD,NE10 0EH

Number:10401563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source