EBENEZER MEARS (PLANT HIRE) LIMITED

EBENEZER MEARS (PLANT HIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEBENEZER MEARS (PLANT HIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00764074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EBENEZER MEARS (PLANT HIRE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EBENEZER MEARS (PLANT HIRE) LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EBENEZER MEARS (PLANT HIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for EBENEZER MEARS (PLANT HIRE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EBENEZER MEARS (PLANT HIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Remove all prov of mems sect 8 ca 2006 15/07/2014
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Sep 04, 2014

    • Capital: GBP 2
    4 pagesSH19

    Annual return made up to Nov 30, 2013 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Nov 01, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Joan Knight on Nov 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of EBENEZER MEARS (PLANT HIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    BritishSecretary80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrenchGroup Finance Director122645500003
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Secretary
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    BritishCompany Director1737470005
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    BritishCompany Secretary50927090001
    BATTERSON, Mark Grier
    40 Coombe Drive
    Rowtown
    KT15 1DD Addlestone
    Surrey
    Director
    40 Coombe Drive
    Rowtown
    KT15 1DD Addlestone
    Surrey
    BritishBuilders Quantity Surveyor7681910002
    BROWNE, Keith
    Frankalmoin Ridgeway
    Horsell
    GU21 4QP Woking
    Surrey
    Director
    Frankalmoin Ridgeway
    Horsell
    GU21 4QP Woking
    Surrey
    BritishSolicitor4227440001
    FARKOUH, Ann Kathryn
    Hembury Knoll Hook Heath Road
    GU22 0QE Woking
    Surrey
    Director
    Hembury Knoll Hook Heath Road
    GU22 0QE Woking
    Surrey
    BritishHousewife7681920001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishDirector28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector20420300002
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director20420300002
    GOSNEY, Eric George
    Oakhurst 7 Church Road
    GU27 1BJ Haslemere
    Surrey
    Director
    Oakhurst 7 Church Road
    GU27 1BJ Haslemere
    Surrey
    BritishCompany Director1862050001
    PENFOLD, Timothy James
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritishCompany Director40050710001
    PONTIN, Alan Henry
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Director17148750003
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    BritishCompany Director1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishFinance Director33971310004
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritishCompany Secretary50927090001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0