MUNICIPAL VEHICLE HIRE LIMITED

MUNICIPAL VEHICLE HIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMUNICIPAL VEHICLE HIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01301119
    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 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 AddressNo

    What were the previous names of MUNICIPAL VEHICLE HIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUCK BODIES (BOLTON) LIMITEDMar 03, 1977Mar 03, 1977

    What are the latest accounts for MUNICIPAL VEHICLE HIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MUNICIPAL VEHICLE HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of James Richard Parker as a director on Jan 16, 2020

    1 pagesTM01

    Termination of appointment of Matthew Thomas Abbott as a director on Dec 11, 2019

    1 pagesTM01

    Appointment of Mr Nicholas James William Borrett as a director on Dec 11, 2019

    2 pagesAP01

    Appointment of Mr Iain Stuart Urquhart as a director on Dec 11, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Termination of appointment of Richard Hewitt Taylor as a director on Nov 09, 2017

    1 pagesTM01

    Appointment of Mr Matthew Thomas Abbott as a director on Nov 09, 2017

    2 pagesAP01

    Confirmation statement made on Feb 12, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Richard Davies as a director on Nov 28, 2016

    1 pagesTM01

    Termination of appointment of Franco Martinelli as a director on Nov 28, 2016

    1 pagesTM01

    Appointment of Mr Richard Hewitt Taylor as a director on Nov 28, 2016

    2 pagesAP01

    Appointment of Mr James Richard Parker as a director on Nov 28, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of MUNICIPAL VEHICLE HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3133134
    173822100001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishGroup Company Secretary And General Counsel171010990002
    URQUHART, Iain Stuart
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishDirector104722420003
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    BritishCompany Secretary70326980001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    BritishCompany Secretary70326980001
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Secretary
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Secretary
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    JOWETT, Matthew Paul
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    British205867540001
    PAYNE, Eunice Ivy
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    Secretary
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    171446830001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    152855540001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    EnglandBritishFinance Director238733640001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    BritishCompany Secretary70326980001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritishCo Sec & Solicitor17946190001
    COSGROVE, Peter
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    Director
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    BritishManaging Director33464380002
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritishChartered Accountant61210490001
    DAVIES, John Richard
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishManaging Director128289970002
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritishInsurance Company Official105999210001
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    BritishDirector305790001
    HARRISON, Philip James
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritishAccountant126366670001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Director
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    BritishAssistant Secretary71376550001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    BritishInsurance Company Official145338560001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United KingdomBritishChartered Accountant85507440001
    PALMER, John Michael
    Field Cottage Mill Lane
    Rowington
    CV35 7DQ Warwick
    Director
    Field Cottage Mill Lane
    Rowington
    CV35 7DQ Warwick
    BritishChartered Accountant45931570002
    PARKER, James Richard
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishAccountant163281390001
    SMALE, Sarah Anne Margaret
    2 The Green
    Longwick
    HP27 9QY Princes Risborough
    Buckinghamshire
    Director
    2 The Green
    Longwick
    HP27 9QY Princes Risborough
    Buckinghamshire
    BritishCompany Secretarial Assistant37137790002
    SMITH, David Michael
    Woodlands
    Main Drive
    CV35 9BT Moreton Paddox
    Warwickshire
    Director
    Woodlands
    Main Drive
    CV35 9BT Moreton Paddox
    Warwickshire
    BritishDirector47361390001
    SNOWBALL, Patrick Joseph Robert
    The Old Rectory
    Longham
    NR19 2RG East Dereham
    Norfolk
    Director
    The Old Rectory
    Longham
    NR19 2RG East Dereham
    Norfolk
    BritishInsurance Company Official145338520001
    TARRANT, Simon Edward
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    Director
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    BritishEngineer35197570012
    TAYLOR, Richard Hewitt
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishAccountant209632870001
    TEMPLAR, Brian Stephen
    10 Hall Close
    Harpole
    NN7 4DY Northampton
    Northamptonshire
    Director
    10 Hall Close
    Harpole
    NN7 4DY Northampton
    Northamptonshire
    EnglandBritishCompany Director29315170001

    Who are the persons with significant control of MUNICIPAL VEHICLE HIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number340825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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