MUNICIPAL VEHICLE HIRE LIMITED
Overview
| Company Name | MUNICIPAL VEHICLE HIRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01301119 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MUNICIPAL VEHICLE HIRE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MUNICIPAL VEHICLE HIRE LIMITED located?
| Registered Office Address | 33 Wigmore Street W1U 1QX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MUNICIPAL VEHICLE HIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUCK BODIES (BOLTON) LIMITED | Mar 03, 1977 | Mar 03, 1977 |
What are the latest accounts for MUNICIPAL VEHICLE HIRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MUNICIPAL VEHICLE HIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of James Richard Parker as a director on Jan 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Thomas Abbott as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas James William Borrett as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Stuart Urquhart as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Richard Hewitt Taylor as a director on Nov 09, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Thomas Abbott as a director on Nov 09, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Richard Davies as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Franco Martinelli as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Hewitt Taylor as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Richard Parker as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MUNICIPAL VEHICLE HIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
| BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 171010990002 | |||||||||
| URQUHART, Iain Stuart | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 104722420003 | |||||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
| IVES, Deborah Ann | Secretary | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||||||
| JONSSON, Elizabeth Irvine Reid | Secretary | The Spinney Featherbed Lane, Pathlow CV37 0ER Stratford Upon Avon Warwickshire | British | 71376550001 | ||||||||||
| JOWETT, Matthew Paul | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | 205867540001 | ||||||||||
| PAYNE, Eunice Ivy | Secretary | 33 Wigmore Street W1U 1QX London Babcock International Group Plc England England | 171446830001 | |||||||||||
| RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | 152855540001 | |||||||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
| ABBOTT, Matthew Thomas | Director | Wigmore Street W1U 1QX London 33 England England | England | British | 238733640001 | |||||||||
| COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||||||
| COSGROVE, Peter | Director | 36 Grove Road LE10 2AD Burbage Leicestershire | British | 33464380002 | ||||||||||
| CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | 61210490001 | |||||||||
| DAVIES, John Richard | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 128289970002 | |||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | 305790001 | ||||||||||
| HARRISON, Philip James | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 126366670001 | |||||||||
| JONSSON, Elizabeth Irvine Reid | Director | The Spinney Featherbed Lane, Pathlow CV37 0ER Stratford Upon Avon Warwickshire | British | 71376550001 | ||||||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | United Kingdom | British | 85507440001 | |||||||||
| PALMER, John Michael | Director | Field Cottage Mill Lane Rowington CV35 7DQ Warwick | British | 45931570002 | ||||||||||
| PARKER, James Richard | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 163281390001 | |||||||||
| SMALE, Sarah Anne Margaret | Director | 2 The Green Longwick HP27 9QY Princes Risborough Buckinghamshire | British | 37137790002 | ||||||||||
| SMITH, David Michael | Director | Woodlands Main Drive CV35 9BT Moreton Paddox Warwickshire | British | 47361390001 | ||||||||||
| SNOWBALL, Patrick Joseph Robert | Director | The Old Rectory Longham NR19 2RG East Dereham Norfolk | British | 145338520001 | ||||||||||
| TARRANT, Simon Edward | Director | Redlands Farm Duncton GU28 0JY Petworth West Sussex | British | 35197570012 | ||||||||||
| TAYLOR, Richard Hewitt | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 209632870001 | |||||||||
| TEMPLAR, Brian Stephen | Director | 10 Hall Close Harpole NN7 4DY Northampton Northamptonshire | England | British | 29315170001 |
Who are the persons with significant control of MUNICIPAL VEHICLE HIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Transfleet Distribution Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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