R. MANSELL (PLANT HIRE) LIMITED
Overview
| Company Name | R. MANSELL (PLANT HIRE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00934308 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of R. MANSELL (PLANT HIRE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is R. MANSELL (PLANT HIRE) LIMITED located?
| Registered Office Address | Tower Bridge House St Katharines Way E1W 1DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R. MANSELL (PLANT HIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| T.G.S. GRAY & CO. LIMITED | Jun 24, 1968 | Jun 24, 1968 |
What are the latest accounts for R. MANSELL (PLANT HIRE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for R. MANSELL (PLANT HIRE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Stephen John Waite as a director on Jul 01, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Vincent Walker as a director on May 24, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Vincent Walker as a director on May 24, 2013 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Roman House Grant Rd Croydon Surrey CR9 6BU on Dec 28, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Robert Vincent Walker as a director on Oct 12, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Andreas Joachim Fegbeutel as a director on Oct 12, 2012 | 3 pages | AP01 | ||||||||||
Appointment of William Owen Aitchison as a director on Oct 12, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Daniel James Greenspan as a director on Oct 26, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Gregory William Mutch as a secretary on Oct 12, 2012 | 3 pages | AP03 | ||||||||||
Termination of appointment of Daniel James Greenspan as a secretary on Oct 12, 2012 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 22, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 22, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for Mr Daniel James Greenspan on Mar 28, 2011 | 3 pages | CH01 | ||||||||||
Appointment of Daniel James Greenspan as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of R. MANSELL (PLANT HIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUTCH, Gregory William | Secretary | Stafford Road CR3 6JN Caterham 201 Surrey England | British | 173228930001 | ||||||
| AITCHISON, William Owen | Director | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey England | United Kingdom | British | 173217440001 | |||||
| FEGBEUTEL, Andreas Joachim | Director | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey England | England | British | 173218010001 | |||||
| COATS, Peter Herbert | Secretary | Bridge Place Farm Camerton BA2 OPS Bath Bath And North East Somerset | British | 81633470001 | ||||||
| CORDESCHI, Richard | Secretary | 8 Tudor Road BR3 6QR Beckenham Kent | British | 125762840001 | ||||||
| FAULKNER, Julia Gay | Secretary | 4 New Road Hellingly BN27 4EW Hailsham East Sussex | British | 102544480001 | ||||||
| GREENSPAN, Daniel James | Secretary | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey | British | 155941810001 | ||||||
| PERRIN, Barry Peter | Secretary | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey | British | 93575540001 | ||||||
| PORDAGE, Peter Ernest | Secretary | 12 Redlands 10 Cromwell Road TW11 9EG Teddington Middlesex | British | 3689280001 | ||||||
| ADAMS, Bernard James | Director | 22 Grimwade Avenue CR0 5DG Croydon Surrey | England | British | 80671480001 | |||||
| BEARDSMORE, David Eric | Director | The Old Bakehouse High Street DT10 2LJ Stalbridge Dorset | Britain | British | 40464420003 | |||||
| BELL, Geoffrey David | Director | Sandy Lane KT0 6NQ Kingwood Raven Wood Surrey | United Kingdom | British | 135430230001 | |||||
| CHARLICK, Simon Robert | Director | 227 Court Road SE9 4TG London | England | British | 54739540001 | |||||
| CLEAVER, Philip Arthur | Director | Kerrycroy Riverside Road Laverstock SP1 1QG Salisbury Wiltshire | Uk | British | 123119010001 | |||||
| COATS, Peter Herbert | Director | Bridge Place Farm Camerton BA2 OPS Bath Bath And North East Somerset | British | 81633470001 | ||||||
| GREENSPAN, Daniel James | Director | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey | United Kingdom | British | 125130890002 | |||||
| PEASLAND, Michael John | Director | 48 Bathgate Road Wimbledon SW19 5PJ London | United Kingdom | British | 714450006 | |||||
| PERRIN, Barry Peter | Director | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey | United Kingdom | British | 93575540001 | |||||
| SCANNELL, Patrick John | Director | 20 Rugby Road Dunchurch CV22 6PN Rugby Warwickshire | British | 8097790001 | ||||||
| WAITE, Stephen John | Director | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey | England | British | 27672980002 | |||||
| WALKER, Robert Vincent | Director | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey England | United Kingdom | British | 49612610002 | |||||
| WICKERSON, John, Sir | Director | 40 Homefield Road CR6 9HQ Warlingham Surrey | United Kingdom | British | 35998160002 |
Does R. MANSELL (PLANT HIRE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Jan 31, 1972 Delivered On Feb 09, 1972 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 35 grant road, land to north west of 35, grant road and 33 grant road croydon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 10, 1971 Delivered On Mar 19, 1971 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £12,000. | |
Short particulars 35 grant road, land to north west of 35, grant road and 33 grant road croydon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Instrument of charge | Created On Mar 10, 1969 Delivered On Mar 26, 1969 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £8,000 | |
Short particulars 35 grant road, land to north west of 35, grant road and 33 grant road croydon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does R. MANSELL (PLANT HIRE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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