Company NameKingston Plant Hire Group Limited
Company StatusDissolved
Company Number00369690
CategoryPrivate Limited Company
Incorporation Date30 September 1941(82 years, 7 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)
Previous NameKingston Plant Hire Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Amanda Jane Avery
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(63 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Lodge The Haven
Billingshurst
West Sussex
RH14 9BE
Director NameMark Robert Humphrey Avery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(63 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Lodge Farm
The Haven
Billingshurst
West Sussex
RH14 9BE
Secretary NameMrs Amanda Jane Avery
NationalityBritish
StatusClosed
Appointed14 January 2005(63 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Lodge The Haven
Billingshurst
West Sussex
RH14 9BE
Director NameDuncan Holbert Smales
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 3 months after company formation)
Appointment Duration13 years (resigned 14 January 2005)
RoleCompany Director
Correspondence AddressLower Lodge Farm The Haven
Billingshurst
West Sussex
RH14 9BE
Director NameMr Warwick Ronald Smales
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 3 months after company formation)
Appointment Duration13 years (resigned 14 January 2005)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
31 Foxdene, Bargare
Godalming
Surrey
GU7 1YG
Secretary NameGraham Ross Smales
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 January 1993)
RoleCompany Director
Correspondence AddressSabi Lodge Church Lane
Sompting
Lancing
West Sussex
BN15 0BA
Secretary NameDuncan Holbert Smales
NationalityBritish
StatusResigned
Appointed07 January 1993(51 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1994)
RoleCompany Director
Correspondence AddressLower Lodge Farm The Haven
Billingshurst
West Sussex
RH14 9BE
Secretary NameJulia Georgina Giordano
NationalityBritish
StatusResigned
Appointed20 December 1994(53 years, 3 months after company formation)
Appointment Duration10 years (resigned 14 January 2005)
RoleCompany Director
Correspondence Address87 Crowhurst Crescent
Storrington
West Sussex
RH20 4QU

Location

Registered Address3rd Floor Chancery House
Saint Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 October 2010Previous accounting period shortened from 31 May 2011 to 30 September 2010 (3 pages)
15 October 2010Statement of capital on 15 October 2010
  • GBP 1
(4 pages)
15 October 2010Solvency Statement dated 30/09/10 (1 page)
15 October 2010Solvency statement dated 30/09/10 (1 page)
15 October 2010Statement of capital on 15 October 2010
  • GBP 1
(4 pages)
15 October 2010Previous accounting period shortened from 31 May 2011 to 30 September 2010 (3 pages)
15 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2009Secretary's details changed for Amanda Jane Avery on 14 December 2009 (1 page)
16 December 2009Director's details changed for Amanda Jane Avery on 14 December 2009 (2 pages)
16 December 2009Secretary's details changed for Amanda Jane Avery on 14 December 2009 (1 page)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Amanda Jane Avery on 14 December 2009 (2 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
14 September 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
30 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
30 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
9 April 2009Registered office changed on 09/04/2009 from 137/143 high street sutton surrey SM1 1JH (1 page)
9 April 2009Registered office changed on 09/04/2009 from 137/143 high street sutton surrey SM1 1JH (1 page)
4 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
31 December 2008Return made up to 13/12/08; full list of members (3 pages)
31 December 2008Return made up to 13/12/08; full list of members (3 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Return made up to 13/12/07; full list of members (3 pages)
28 January 2008Return made up to 13/12/07; full list of members (3 pages)
27 March 2007Return made up to 13/12/06; full list of members (8 pages)
27 March 2007Return made up to 13/12/06; full list of members (8 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 June 2006Return made up to 13/12/05; full list of members (8 pages)
21 June 2006Return made up to 13/12/05; full list of members (8 pages)
7 November 2005Full accounts made up to 31 March 2005 (13 pages)
7 November 2005Full accounts made up to 31 March 2005 (13 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of assistance for shares acquisition (4 pages)
9 June 2005Declaration of assistance for shares acquisition (4 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Return made up to 13/12/04; full list of members (8 pages)
24 December 2004Return made up to 13/12/04; full list of members (8 pages)
22 November 2004Amended full accounts made up to 31 March 2004 (12 pages)
22 November 2004Amended full accounts made up to 31 March 2004 (12 pages)
8 September 2004Full accounts made up to 31 March 2004 (11 pages)
8 September 2004Full accounts made up to 31 March 2004 (11 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Full accounts made up to 31 March 2003 (11 pages)
8 January 2004Full accounts made up to 31 March 2003 (11 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
18 September 2002Full accounts made up to 31 March 2002 (11 pages)
18 September 2002Full accounts made up to 31 March 2002 (11 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 August 2001Full accounts made up to 31 March 2001 (11 pages)
29 August 2001Full accounts made up to 31 March 2001 (11 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Full accounts made up to 31 March 1997 (10 pages)
23 December 1997Full accounts made up to 31 March 1997 (10 pages)
2 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1996Registered office changed on 03/01/96 from: lower lodge farm the haven billinghurst west sussex RH14 9BE (1 page)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Registered office changed on 03/01/96 from: lower lodge farm the haven billinghurst west sussex RH14 9BE (1 page)
15 December 1995Full accounts made up to 31 March 1995 (10 pages)
15 December 1995Full accounts made up to 31 March 1995 (10 pages)
9 June 1995Particulars of mortgage/charge (3 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (3 pages)
9 January 1995Particulars of mortgage/charge (3 pages)
9 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
4 March 1994Return made up to 31/12/93; full list of members (6 pages)
4 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 January 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 March 1992Return made up to 31/12/91; no change of members (4 pages)
22 January 1992Particulars of mortgage/charge (3 pages)
22 January 1992Particulars of mortgage/charge (3 pages)
28 January 1991Return made up to 31/12/90; full list of members (7 pages)
28 January 1991Return made up to 31/12/90; full list of members (7 pages)
7 February 1990Declaration of satisfaction of mortgage/charge (1 page)
7 February 1990Declaration of satisfaction of mortgage/charge (1 page)
1 February 1990Full accounts made up to 31 March 1989 (19 pages)
1 February 1990Full accounts made up to 31 March 1989 (19 pages)
1 February 1990Return made up to 18/12/89; full list of members (4 pages)
1 February 1990Return made up to 18/12/89; full list of members (4 pages)
6 February 1989Full accounts made up to 31 March 1988 (20 pages)
6 February 1989Full accounts made up to 31 March 1988 (20 pages)
6 January 1989Memorandum and Articles of Association (16 pages)
6 January 1989Memorandum and Articles of Association (16 pages)
27 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1988Full accounts made up to 31 March 1987 (18 pages)
5 February 1988Full accounts made up to 31 March 1987 (18 pages)
31 March 1987Full accounts made up to 31 March 1986 (18 pages)
31 March 1987Full accounts made up to 31 March 1986 (18 pages)
31 January 1987Return made up to 08/12/86; full list of members (5 pages)
31 January 1987Return made up to 08/12/86; full list of members (5 pages)
6 August 1986Particulars of mortgage/charge (4 pages)
6 August 1986Particulars of mortgage/charge (4 pages)
27 January 1986Annual return made up to 28/11/85 (7 pages)
27 January 1986Annual return made up to 28/11/85 (7 pages)
27 January 1986Accounts made up to 31 March 1985 (16 pages)
27 January 1986Accounts made up to 31 March 1985 (16 pages)
20 February 1985Accounts made up to 31 March 1984 (17 pages)
20 February 1985Accounts made up to 31 March 1984 (17 pages)
15 May 1984Accounts made up to 31 March 1983 (11 pages)
15 May 1984Accounts made up to 31 March 1983 (11 pages)
2 November 1982Accounts made up to 31 March 1982 (11 pages)
2 November 1982Annual return made up to 21/09/82 (5 pages)
2 November 1982Annual return made up to 21/09/82 (5 pages)
2 November 1982Accounts made up to 31 March 1982 (11 pages)
9 July 1982Accounts made up to 31 March 1981 (11 pages)
9 July 1982Accounts made up to 31 March 1981 (11 pages)
17 June 1982Annual return made up to 26/10/81 (5 pages)
17 June 1982Annual return made up to 26/10/81 (5 pages)
15 November 1980Annual return made up to 28/07/80 (5 pages)
15 November 1980Accounts made up to 31 March 1980 (10 pages)
15 November 1980Annual return made up to 28/07/80 (5 pages)
15 November 1980Accounts made up to 31 March 1980 (10 pages)
13 July 1979Accounts made up to 31 March 2079 (11 pages)
13 July 1979Annual return made up to 04/07/79 (5 pages)
13 July 1979Accounts made up to 31 March 1979 (11 pages)
13 July 1979Annual return made up to 04/07/79 (5 pages)
8 February 1979Annual return made up to 19/07/77 (5 pages)
8 February 1979Annual return made up to 19/07/77 (5 pages)
6 January 1979Accounts made up to 31 March 2078 (15 pages)
6 January 1979Accounts made up to 31 March 1978 (15 pages)
4 October 1943Allotment of shares (3 pages)
4 October 1943Allotment of shares (3 pages)