ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Heavyplant Hire Limited

UK Heavyplant Hire Limited is a liquidation company incorporated on 29 March 2016 with the registered office located in Brentwood, Essex. UK Heavyplant Hire Limited was registered 9 years ago.
Status
Liquidation
In compulsory liquidation since 5 months ago
Company No
10089318
Private limited company
Age
9 years
Incorporated 29 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 246 days
Dated 28 March 2024 (1 year 8 months ago)
Next confirmation dated 28 March 2025
Was due on 11 April 2025 (8 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 500 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2023
Was due on 31 July 2024 (1 year 4 months ago)
Address
FRP ADVISORY TRADING LIMITED
Jupiter House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Address changed on 26 Jun 2025 (5 months ago)
Previous address was PO Box 4385 10089318 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • Corporate Strategy Director • Pakistani • Lives in Pakistan • Born in Oct 1994
Mapa Group Limited
PSC
UK Dumptruck Hire Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clear View Housing Limited
Aaron Wylie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£10.51K
Increased by £10.51K (%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£1.65M
Increased by £41.71K (+3%)
Total Liabilities
-£1.62M
Increased by £124.94K (+8%)
Net Assets
£25.49K
Decreased by £83.24K (-77%)
Debt Ratio (%)
98%
Increased by 5.22% (+6%)
Latest Activity
Registered Address Changed
5 Months Ago on 26 Jun 2025
Liquidator Appointed
5 Months Ago on 26 Jun 2025
Court Order to Wind Up
7 Months Ago on 26 Apr 2025
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 1 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 13 Aug 2024
Paul Anthony Wills Resigned
1 Year 6 Months Ago on 22 May 2024
Mr Aaron Wylie Appointed
1 Year 6 Months Ago on 22 May 2024
Uk Dumptruck Hire Ltd (PSC) Appointed
1 Year 6 Months Ago on 22 May 2024
Registered Address Changed
1 Year 6 Months Ago on 20 May 2024
Get Credit Report
Discover UK Heavyplant Hire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a liquidator
Submitted on 26 Jun 2025
Registered office address changed from PO Box 4385 10089318 - Companies House Default Address Cardiff CF14 8LH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 26 June 2025
Submitted on 26 Jun 2025
Submitted on 2 Jun 2025
Order of court to wind up
Submitted on 26 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 15 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2024
Registered office address changed from 2 Cross Lane Braunston Daventry NN11 7HH England to #6306, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 13 August 2024
Submitted on 13 Aug 2024
Notification of Uk Dumptruck Hire Ltd as a person with significant control on 22 May 2024
Submitted on 22 May 2024
Appointment of Mr Aaron Wylie as a director on 22 May 2024
Submitted on 22 May 2024
Termination of appointment of Paul Anthony Wills as a director on 22 May 2024
Submitted on 22 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year