Company NameStockton Plant & Equipment Limited
DirectorsKenneth Greig and Valerie Greig
Company StatusLiquidation
Company Number01276530
CategoryPrivate Limited Company
Incorporation Date9 September 1976(47 years, 7 months ago)

Business Activity

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

Directors

Director NameKenneth Greig
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCo Director
Correspondence Address34 Green Vale Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7QZ
Director NameValerie Greig
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCo Director
Correspondence Address34 Green Vale Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7QZ
Secretary NameKenneth Greig
NationalityBritish
StatusCurrent
Appointed20 July 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address34 Green Vale Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7QZ

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year1992
Turnover£2,756,106
Gross Profit£284,990
Net Worth£880,660
Current Liabilities£1,100,776

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Next Accounts Due31 August 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due3 August 2016 (overdue)

Filing History

8 April 2014Restoration by order of the court (4 pages)
8 April 2014Restoration by order of the court (4 pages)
6 October 2005Dissolved (1 page)
6 October 2005Dissolved (1 page)
6 July 2005Return of final meeting of creditors (1 page)
6 July 2005Notice of final account prior to dissolution (1 page)
6 July 2005Notice of final account prior to dissolution (1 page)
6 December 2001Appointment of a liquidator (1 page)
6 December 2001Appointment of a liquidator (1 page)
2 June 1998Receiver's abstract of receipts and payments (2 pages)
2 June 1998Receiver ceasing to act (1 page)
2 June 1998Receiver ceasing to act (1 page)
2 June 1998Receiver's abstract of receipts and payments (2 pages)
12 March 1998Receiver's abstract of receipts and payments (2 pages)
12 March 1998Receiver's abstract of receipts and payments (2 pages)
18 March 1997Receiver's abstract of receipts and payments (2 pages)
18 March 1997Receiver's abstract of receipts and payments (2 pages)
18 March 1996Receiver's abstract of receipts and payments (2 pages)
18 March 1996Receiver's abstract of receipts and payments (2 pages)
10 August 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
10 August 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
14 July 1995Notice of Constitution of Liquidation Committee (2 pages)
14 July 1995Notice of Constitution of Liquidation Committee (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 8 baker street london W1M 1DA (1 page)
31 March 1995Appointment of a liquidator (1 page)
31 March 1995Registered office changed on 31/03/95 from: 8 baker street london W1M 1DA (1 page)
31 March 1995Appointment of a liquidator (1 page)
17 March 1995Order of court to wind up (1 page)
17 March 1995Order of court to wind up (1 page)
13 March 1995Appointment of receiver/manager (3 pages)
13 March 1995Appointment of receiver/manager (3 pages)
13 March 1995Appointment of receiver/manager (3 pages)
13 March 1995Appointment of receiver/manager (3 pages)
7 December 1993Full accounts made up to 31 October 1992 (15 pages)
7 December 1993Full accounts made up to 31 October 1992 (15 pages)
23 August 1993Return made up to 20/07/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 August 1993Return made up to 20/07/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)