Company NameReivers Plant Hire Limited
Company StatusDissolved
Company Number03611156
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 8 months ago)
Dissolution Date22 June 2017 (6 years, 10 months ago)
Previous NameReivers Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Geoffrey Allan Hornsby
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oaklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PH
Secretary NameMrs Doreen Margaret Hornsby
NationalityBritish
StatusClosed
Appointed31 March 2006(7 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 22 June 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Oaklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PH
Secretary NameMr Jeffrey Philip Jackson
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address184 Darras Road, Darras Hall
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9AF
Director NameMr Ian McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Aidans Court
New Herrington
Houghton Le Spring
Tyne And Wear
DH4 4GA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£424,996
Cash£317,141
Current Liabilities£55,166

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Return of final meeting in a members' voluntary winding up (16 pages)
22 March 2017Return of final meeting in a members' voluntary winding up (16 pages)
16 September 2016Liquidators' statement of receipts and payments to 9 July 2016 (13 pages)
16 September 2016Liquidators' statement of receipts and payments to 9 July 2016 (13 pages)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
12 August 2015Registered office address changed from Centre of Britan Hotel Main Street Market Square Haltwhistle Northumberland NE49 0BH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from Centre of Britan Hotel Main Street Market Square Haltwhistle Northumberland NE49 0BH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 August 2015 (2 pages)
29 July 2015Declaration of solvency (3 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-10
(1 page)
29 July 2015Declaration of solvency (3 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
30 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 304,000
(4 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 304,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 May 2014Registered office address changed from Centre of Britain Hotel Main Street Haltwhistle Northumberland NE49 0HZ on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Centre of Britain Hotel Main Street Haltwhistle Northumberland NE49 0HZ on 12 May 2014 (1 page)
27 August 2013Director's details changed for Mr Geoffrey Allan Hornsby on 26 August 2013 (2 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 304,000
(4 pages)
27 August 2013Director's details changed for Mr Geoffrey Allan Hornsby on 26 August 2013 (2 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 304,000
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 May 2011Company name changed reivers recycling LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Company name changed reivers recycling LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
13 May 2011Change of name notice (2 pages)
30 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 September 2009Return made up to 26/08/09; full list of members (3 pages)
2 September 2009Return made up to 26/08/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 October 2008Return made up to 26/08/08; full list of members (3 pages)
13 October 2008Return made up to 26/08/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 September 2007Return made up to 26/08/07; full list of members (2 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 26/08/07; full list of members (2 pages)
18 September 2007Director's particulars changed (1 page)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 26/08/06; full list of members (2 pages)
31 August 2006Location of register of members (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Location of register of members (1 page)
31 August 2006Return made up to 26/08/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Return made up to 26/08/05; full list of members (2 pages)
6 September 2005Return made up to 26/08/05; full list of members (2 pages)
6 September 2005Director's particulars changed (1 page)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 September 2004Return made up to 26/08/04; full list of members (6 pages)
14 September 2004Return made up to 26/08/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 September 2003Return made up to 26/08/03; full list of members (6 pages)
16 September 2003Return made up to 26/08/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 September 2002Return made up to 26/08/02; full list of members (6 pages)
4 September 2002Return made up to 26/08/02; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
17 October 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
25 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
27 March 2001Ad 15/03/01--------- £ si 10000@1=10000 £ ic 294000/304000 (2 pages)
27 March 2001Ad 15/03/01--------- £ si 10000@1=10000 £ ic 294000/304000 (2 pages)
29 August 2000Return made up to 26/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2000Return made up to 26/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 February 2000Ad 28/01/00--------- £ si 24000@1=24000 £ ic 270000/294000 (2 pages)
5 February 2000Ad 28/01/00--------- £ si 24000@1=24000 £ ic 270000/294000 (2 pages)
10 September 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
10 September 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
2 September 1999Return made up to 26/08/99; full list of members (6 pages)
2 September 1999Return made up to 26/08/99; full list of members (6 pages)
8 February 1999Ad 21/01/99-31/01/99 £ si 69998@1=69998 £ ic 200002/270000 (2 pages)
8 February 1999Ad 21/01/99-31/01/99 £ si 69998@1=69998 £ ic 200002/270000 (2 pages)
6 February 1999£ nc 250000/1000000 28/01/99 (2 pages)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1999£ nc 250000/1000000 28/01/99 (2 pages)
22 October 1998Ad 29/09/98-20/10/98 £ si 200000@1=200000 £ ic 2/200002 (4 pages)
22 October 1998Ad 29/09/98-20/10/98 £ si 200000@1=200000 £ ic 2/200002 (4 pages)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 31 corsham street london N1 6DR (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 31 corsham street london N1 6DR (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
6 August 1998Incorporation (17 pages)
6 August 1998Incorporation (17 pages)