Company NamePremier Plant Tool Hire & Sales Limited
Company StatusDissolved
Company Number04427440
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date30 January 2018 (6 years, 2 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 NameDavid Giles Boot
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(14 years, 11 months after company formation)
Appointment Duration10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Gary Crofts
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(14 years, 11 months after company formation)
Appointment Duration10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(14 years, 11 months after company formation)
Appointment Duration10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(14 years, 11 months after company formation)
Appointment Duration10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameRussell Alan Deards
StatusClosed
Appointed31 March 2017(14 years, 11 months after company formation)
Appointment Duration10 months (closed 30 January 2018)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Robert Hughes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RolePlant & Tool Hire Sales
Country of ResidenceEngland
Correspondence Address10 Barns Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BA
Secretary NameKelvin Marlow
NationalityBritish
StatusResigned
Appointed01 May 2002(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2003)
RoleInd Cleaner
Correspondence Address32 New Street
Oadby
Leicester
LE2 5EB
Secretary NameHina Patel
NationalityBritish
StatusResigned
Appointed23 June 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 2010)
RoleAccountant
Correspondence Address124 Station Lane
Scraptoft
Leicester
LE7 9UF
Secretary NameWendy Lynne Ellis
NationalityBritish
StatusResigned
Appointed19 January 2010(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address22 North Street
Whitwick
Leicestershire
LE67 5HA
Director NameMr Vincent Paul Barry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleHire Manager
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitewww.premierplanthireleicester.co.uk

Location

Registered AddressBanner Cross Hall
Ecclesall Road South
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Net Worth£515,017
Cash£1,828
Current Liabilities£698,056

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 October 2005Delivered on: 17 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
6 April 2017Termination of appointment of Wendy Lynne Ellis as a secretary on 31 March 2017 (1 page)
6 April 2017Appointment of Mr Gary Crofts as a director on 31 March 2017 (2 pages)
6 April 2017Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ to Banner Cross Hall Ecclesall Road South Sheffield S11 9PD on 6 April 2017 (1 page)
6 April 2017Appointment of Mr Darren Louis Littlewood as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Russell Alan Deards as a secretary on 31 March 2017 (2 pages)
6 April 2017Appointment of David Giles Boot as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Darren Louis Littlewood as a director on 31 March 2017 (2 pages)
6 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 April 2017Appointment of John Sutcliffe as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Robert Hughes as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Vincent Paul Barry as a director on 31 March 2017 (1 page)
6 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 April 2017Appointment of Russell Alan Deards as a secretary on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Gary Crofts as a director on 31 March 2017 (2 pages)
6 April 2017Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ to Banner Cross Hall Ecclesall Road South Sheffield S11 9PD on 6 April 2017 (1 page)
6 April 2017Appointment of David Giles Boot as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Vincent Paul Barry as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Robert Hughes as a director on 31 March 2017 (1 page)
6 April 2017Appointment of John Sutcliffe as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Wendy Lynne Ellis as a secretary on 31 March 2017 (1 page)
29 March 2017Satisfaction of charge 1 in full (1 page)
29 March 2017Satisfaction of charge 1 in full (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Registered office address changed from C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England on 14 May 2014 (1 page)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester LE1 6RX England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester LE1 6RX England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester LE1 6RX England on 1 May 2013 (1 page)
28 January 2013Appointment of Mr Vincent Paul Barry as a director (2 pages)
28 January 2013Appointment of Mr Vincent Paul Barry as a director (2 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leics LE1 6RX England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leics LE1 6RX England on 8 May 2012 (1 page)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leics LE1 6RX England on 8 May 2012 (1 page)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Wendy Lynne Ellis on 30 April 2010 (1 page)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Wendy Lynne Ellis on 30 April 2010 (1 page)
12 May 2010Registered office address changed from 39 Castle Street Leicester LE1 5WN on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 39 Castle Street Leicester LE1 5WN on 12 May 2010 (1 page)
1 February 2010Appointment of Wendy Lynne Ellis as a secretary (2 pages)
1 February 2010Appointment of Wendy Lynne Ellis as a secretary (2 pages)
29 January 2010Termination of appointment of Hina Patel as a secretary (2 pages)
29 January 2010Termination of appointment of Hina Patel as a secretary (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Return made up to 30/04/09; full list of members (3 pages)
17 June 2009Return made up to 30/04/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
9 May 2008Director's change of particulars / robert hughes / 30/04/2008 (1 page)
9 May 2008Director's change of particulars / robert hughes / 30/04/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Registered office changed on 16/11/07 from: 6 frederick street wigston leicester LE18 1PJ (1 page)
16 November 2007Registered office changed on 16/11/07 from: 6 frederick street wigston leicester LE18 1PJ (1 page)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Return made up to 30/04/06; full list of members (6 pages)
21 June 2006Return made up to 30/04/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
9 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 August 2004Return made up to 30/04/04; full list of members; amend (5 pages)
13 August 2004Return made up to 30/04/04; full list of members; amend (5 pages)
30 June 2004Return made up to 30/04/04; no change of members (4 pages)
30 June 2004Return made up to 30/04/04; no change of members (4 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
2 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
4 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
30 April 2002Incorporation (15 pages)
30 April 2002Incorporation (15 pages)