Company NameS.D.M. Plant Hire Limited
Company StatusDissolved
Company Number01495755
CategoryPrivate Limited Company
Incorporation Date8 May 1980(44 years ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Ronald George Garratt
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(34 years after company formation)
Appointment Duration9 years, 5 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Howard Agne Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HB
Director NameMr Ronald Garratt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(34 years after company formation)
Appointment Duration9 years, 5 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Howard Agne Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HB
Director NameMr Lee Willmore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(34 years after company formation)
Appointment Duration9 years, 5 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cuffley Court
Woodhall Farm
Hemel Hempstead
HP2 7LS
Secretary NameMr Lee Willmore
StatusClosed
Appointed06 May 2014(34 years after company formation)
Appointment Duration9 years, 5 months (closed 03 October 2023)
RoleCompany Director
Correspondence Address72 Cuffley Court
Woodhall Farm
Hemel Hempstead
HP2 7LS
Director NameRonald George Garratt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Hempstead Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HE
Director NameAlan Charles Kirby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address20 Chiltern Close
Bushey
Watford
Hertfordshire
WD2 3PZ
Director NameTerence William Wall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address204a Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2AQ
Secretary NameAlan Charles Kirby
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address20 Chiltern Close
Bushey
Watford
Hertfordshire
WD2 3PZ
Secretary NameMaureen Bridget Garratt
NationalityBritish
StatusResigned
Appointed27 July 2005(25 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 May 2014)
RoleSecretary
Correspondence AddressWoodside
Hempstead Road Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HE

Location

Registered Address1a Garston Drive
Watford
WD25 9LB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£16,778
Cash£94
Current Liabilities£14,943

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 November 1997Delivered on: 20 November 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or W.G.K. scaffolding (london) limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 1996Delivered on: 27 June 1996
Satisfied on: 27 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 April 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
13 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 February 2018Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 1a Garston Drive Watford WD25 9LB on 23 February 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2017Director's details changed for Mr Lee Willmore on 31 December 2016 (2 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 February 2017Director's details changed for Mr Lee Willmore on 31 December 2016 (2 pages)
28 February 2017Secretary's details changed for Mr Lee Willmore on 31 December 2016 (1 page)
28 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 February 2017Secretary's details changed for Mr Lee Willmore on 31 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 450
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 450
(6 pages)
29 December 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
29 December 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 450
(7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 450
(7 pages)
6 June 2014Appointment of Mr Lee Wilmore as a director (2 pages)
6 June 2014Termination of appointment of Ronald Garratt as a director (1 page)
6 June 2014Director's details changed for Mr Lee Wilmore on 6 May 2014 (2 pages)
6 June 2014Termination of appointment of Maureen Garratt as a secretary (1 page)
6 June 2014Appointment of Mr Ronald George Garratt as a director (2 pages)
6 June 2014Appointment of Mr Ronald George Garratt as a director (2 pages)
6 June 2014Appointment of Mr Lee Wilmore as a director (2 pages)
6 June 2014Director's details changed for Mr Lee Wilmore on 6 May 2014 (2 pages)
6 June 2014Director's details changed for Mr Lee Wilmore on 6 May 2014 (2 pages)
6 June 2014Appointment of Mr Ronald Garratt as a director (2 pages)
6 June 2014Appointment of Mr Ronald Garratt as a director (2 pages)
6 June 2014Termination of appointment of Ronald Garratt as a director (1 page)
6 June 2014Appointment of Mr Lee Willmore as a secretary (2 pages)
6 June 2014Appointment of Mr Lee Willmore as a secretary (2 pages)
6 June 2014Termination of appointment of Maureen Garratt as a secretary (1 page)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 450
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 450
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 June 2013Registered office address changed from 34 Arlington Road London NW1 7HU on 16 June 2013 (1 page)
16 June 2013Registered office address changed from 34 Arlington Road London NW1 7HU on 16 June 2013 (1 page)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
30 August 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 June 2011Full accounts made up to 30 September 2010 (8 pages)
21 June 2011Full accounts made up to 30 September 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
5 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005Secretary resigned;director resigned (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 March 2005Return made up to 31/12/04; full list of members (2 pages)
4 March 2005Return made up to 31/12/04; full list of members (2 pages)
5 January 2005Registered office changed on 05/01/05 from: finance house 19 craven road london W2 3BP (1 page)
5 January 2005Registered office changed on 05/01/05 from: finance house 19 craven road london W2 3BP (1 page)
14 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 July 1999Full accounts made up to 30 September 1998 (7 pages)
1 July 1999Full accounts made up to 30 September 1998 (7 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998Full accounts made up to 30 September 1997 (8 pages)
30 April 1998Full accounts made up to 30 September 1997 (8 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
26 March 1997Full accounts made up to 30 September 1996 (9 pages)
26 March 1997Full accounts made up to 30 September 1996 (9 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 August 1996Full accounts made up to 30 September 1995 (9 pages)
20 August 1996Full accounts made up to 30 September 1995 (9 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
9 February 1996Full accounts made up to 30 September 1994 (8 pages)
9 February 1996Full accounts made up to 30 September 1994 (8 pages)
27 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1980Incorporation (15 pages)
8 May 1980Incorporation (15 pages)