Company NameTurbo Plant Hire Limited
DirectorsRichard Barraclough and Michael Francis Joseph Wheeler
Company StatusDissolved
Company Number02610314
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(3 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Michael Francis Joseph Wheeler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(3 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleCertified Accountant
Correspondence AddressShandon
Mount Close Hook Heath
Woking
Surrey
GU22 0PZ
Secretary NameMr Richard Barraclough
NationalityBritish
StatusCurrent
Appointed21 February 1995(3 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Richard Mark Evans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bedfordshire Way
Woosehill
Wokingham
Berkshire
RG41 3BA
Secretary NameHeidi Elizabeth Evans
NationalityBritish
StatusResigned
Appointed07 June 1991(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 07 June 1991)
RoleCompany Director
Correspondence AddressBraimel River Gardens Old Mill Lane
Bray
Maidenhead
Berkshire
Secretary NameStephen John Finney
NationalityBritish
StatusResigned
Appointed07 June 1991(3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 1995)
RoleConsultant
Correspondence Address3 High Street
Wallingford
Oxfordshire
OX10 0BJ
Director NameJohn Warlier
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address51 Lower Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5XA
Director NameHeidi Elizabeth Evans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 21 February 1995)
RoleCompany Director
Correspondence AddressNashgrove
Nashgrove Lane
Wokingham
Berkshire
RG11 4HG
Director NameHeidi Elizabeth Evans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 21 February 1995)
RoleCompany Director
Correspondence AddressNashgrove
Nashgrove Lane
Wokingham
Berkshire
RG11 4HG
Director NameMr Robert Neil Kennedy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 1996)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Green
Culham
Abingdon
Oxfordshire
OX14 4LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2000Dissolved (1 page)
30 December 1999Liquidators statement of receipts and payments (5 pages)
30 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
8 January 1998Appointment of a voluntary liquidator (1 page)
8 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1998Declaration of solvency (4 pages)
2 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 1997Full accounts made up to 31 December 1996 (12 pages)
18 June 1996Full accounts made up to 31 December 1995 (15 pages)
13 June 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 1995Return made up to 14/05/95; full list of members (8 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)