Company NameLeadgate Plant Hire Limited
Company StatusDissolved
Company Number07883896
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months 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 Hugh Marcus Pelham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstone House Saint Omers Road
Western Riverside Route
Gateshead
Tyne And Wear
NE11 9EZ
Director NameMr Stephen James Nicol
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(2 years after company formation)
Appointment Duration2 years (closed 12 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Douglas Spence
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkstone House Saint Omers Road
Western Riverside Route
Gateshead
Tyne And Wear
NE11 9EZ
Director NameMr Robert Thompson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstone House Saint Omers Road
Western Riverside Route
Gateshead
Tyne And Wear
NE11 9EZ

Contact

Websitepyeroy.co.uk
Telephone0191 4932600
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCompass Point
79-87 Kingston Road
Staines
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

1 at £1Pyeroy Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
11 February 2015Director's details changed for Mr Stephen James Nicol on 31 January 2015 (2 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
2 July 2014Full accounts made up to 31 December 2013 (14 pages)
30 April 2014Resolutions
  • RES13 ‐ Reduction of share cap 08/04/2014
(1 page)
9 January 2014Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Stephen James Nicol on 9 January 2014 (2 pages)
19 December 2013Solvency statement dated 17/12/13 (1 page)
19 December 2013Statement by directors (1 page)
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2013Statement of capital on 19 December 2013
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (4 pages)
17 December 2013Appointment of Mr Stephen James Nicol as a director (2 pages)
17 December 2013Termination of appointment of Douglas Spence as a director (1 page)
27 August 2013Auditor's resignation (1 page)
23 July 2013Registered office address changed from Kirkstone House Saint Omers Road Western Riverside Route Gateshead Tyne and Wear NE11 9EZ United Kingdom on 23 July 2013 (2 pages)
23 July 2013Termination of appointment of Robert Thompson as a director (2 pages)
2 May 2013Full accounts made up to 31 December 2012 (13 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
19 March 2012Appointment of Robert Thompson as a director (3 pages)
14 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3,176,345
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3,176,345
(4 pages)
15 December 2011Incorporation (16 pages)