R. MANSELL (PLANT HIRE) LIMITED

R. MANSELL (PLANT HIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR. MANSELL (PLANT HIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00934308
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of R. MANSELL (PLANT HIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.G.S. GRAY & CO. LIMITEDJun 24, 1968Jun 24, 1968

    What are the latest accounts for R. MANSELL (PLANT HIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for R. MANSELL (PLANT HIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Stephen John Waite as a director on Jul 01, 2013

    1 pagesTM01

    Annual return made up to May 22, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2013

    Statement of capital on Jun 18, 2013

    • Capital: GBP 31,000
    SH01

    Termination of appointment of Robert Vincent Walker as a director on May 24, 2013

    1 pagesTM01

    Termination of appointment of Robert Vincent Walker as a director on May 24, 2013

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Roman House Grant Rd Croydon Surrey CR9 6BU on Dec 28, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2012

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Robert Vincent Walker as a director on Oct 12, 2012

    3 pagesAP01

    Appointment of Andreas Joachim Fegbeutel as a director on Oct 12, 2012

    3 pagesAP01

    Appointment of William Owen Aitchison as a director on Oct 12, 2012

    3 pagesAP01

    Termination of appointment of Daniel James Greenspan as a director on Oct 26, 2012

    2 pagesTM01

    Appointment of Gregory William Mutch as a secretary on Oct 12, 2012

    3 pagesAP03

    Termination of appointment of Daniel James Greenspan as a secretary on Oct 12, 2012

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to May 22, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 22, 2011 with full list of shareholders

    14 pagesAR01

    Director's details changed for Mr Daniel James Greenspan on Mar 28, 2011

    3 pagesCH01

    Appointment of Daniel James Greenspan as a secretary

    3 pagesAP03

    Who are the officers of R. MANSELL (PLANT HIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUTCH, Gregory William
    Stafford Road
    CR3 6JN Caterham
    201
    Surrey
    England
    Secretary
    Stafford Road
    CR3 6JN Caterham
    201
    Surrey
    England
    British173228930001
    AITCHISON, William Owen
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    United KingdomBritish173217440001
    FEGBEUTEL, Andreas Joachim
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    EnglandBritish173218010001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Secretary
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    British81633470001
    CORDESCHI, Richard
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    Secretary
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    British125762840001
    FAULKNER, Julia Gay
    4 New Road
    Hellingly
    BN27 4EW Hailsham
    East Sussex
    Secretary
    4 New Road
    Hellingly
    BN27 4EW Hailsham
    East Sussex
    British102544480001
    GREENSPAN, Daniel James
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Secretary
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    British155941810001
    PERRIN, Barry Peter
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Secretary
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    British93575540001
    PORDAGE, Peter Ernest
    12 Redlands
    10 Cromwell Road
    TW11 9EG Teddington
    Middlesex
    Secretary
    12 Redlands
    10 Cromwell Road
    TW11 9EG Teddington
    Middlesex
    British3689280001
    ADAMS, Bernard James
    22 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Director
    22 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    EnglandBritish80671480001
    BEARDSMORE, David Eric
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    Director
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    BritainBritish40464420003
    BELL, Geoffrey David
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    Director
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    United KingdomBritish135430230001
    CHARLICK, Simon Robert
    227 Court Road
    SE9 4TG London
    Director
    227 Court Road
    SE9 4TG London
    EnglandBritish54739540001
    CLEAVER, Philip Arthur
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    Director
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    UkBritish123119010001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Director
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    British81633470001
    GREENSPAN, Daniel James
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United KingdomBritish125130890002
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    United KingdomBritish714450006
    PERRIN, Barry Peter
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    United KingdomBritish93575540001
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    British8097790001
    WAITE, Stephen John
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    EnglandBritish27672980002
    WALKER, Robert Vincent
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    United KingdomBritish49612610002
    WICKERSON, John, Sir
    40 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Director
    40 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    United KingdomBritish35998160002

    Does R. MANSELL (PLANT HIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank LTD
    Transactions
    • Feb 09, 1972Registration of a charge
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank LTD
    Transactions
    • Mar 19, 1971Registration of a charge
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank LTD
    Transactions
    • Mar 26, 1969Registration of a charge
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does R. MANSELL (PLANT HIRE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2012Commencement of winding up
    Aug 25, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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