Company NameR&D Plant Hire Limited
Company StatusDissolved
Company Number07307888
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameCoast Construction Limited

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 Derek Reginald Govey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanover House Hullbridge Road
Rayleigh
Essex
SS6 9QS
Secretary NameMr Terence Joseph Coveney
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressChurchgate House Rectory Lane
Battlesbridge
Wickford
Essex
SS11 7QR
Director NameMr Rikky Govey
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Nevern Road
Rayleigh
Essex
SS6 7PD
Director NameMr Kevin Brian Edward Dougall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelbury 18 Priory Lane
Warfield
Bracknell
Berkshire
RG42 2JT

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at £1Derek Govey
50.00%
Ordinary
50 at £1Kevin Brian Edward Dougall
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
18 July 2013Secretary's details changed for Mr Terence Joseph Coveney on 30 June 2013 (2 pages)
18 July 2013Secretary's details changed for Mr Terence Joseph Coveney on 30 June 2013 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
6 July 2011Company name changed coast construction LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2011Termination of appointment of Kevin Dougall as a director (1 page)
6 July 2011Appointment of Mr Rikky Govey as a director (2 pages)
6 July 2011Appointment of Mr Rikky Govey as a director (2 pages)
6 July 2011Company name changed coast construction LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2011Termination of appointment of Kevin Dougall as a director (1 page)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)