MURSTON PLANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMURSTON PLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01688195
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MURSTON PLANT LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MURSTON PLANT LIMITED located?

    Registered Office Address
    Unit 14 The Eurogate Business Park
    TN24 8SB Ashford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MURSTON PLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MURSTON PLANT 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

    3 pagesDS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 105,004
    SH01

    Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AQ to Unit 14 the Eurogate Business Park Ashford Kent TN24 8SB on Feb 10, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Dec 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 105,004
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Appointment of Mrs Danielle Anne Scott as a secretary on Aug 01, 2014

    2 pagesAP03

    Termination of appointment of Andrew Michael Zielinski as a secretary on Jul 31, 2014

    1 pagesTM02

    Annual return made up to Dec 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 105,004
    SH01

    Registration of charge 016881950008

    17 pagesMR01

    Appointment of Mr Andrew Michael Zielinski as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Darrell Marcus Healey on Apr 11, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Termination of appointment of Declan Cogley as a director

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 29, 2012 with full list of shareholders

    6 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Taylor as a secretary

    1 pagesTM02

    Appointment of Mr Declan Aidan Cogley as a director

    2 pagesAP01

    Annual return made up to Dec 29, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of MURSTON PLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Danielle Anne
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 14
    Kent
    England
    Secretary
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 14
    Kent
    England
    190261100001
    HEALEY, Darrell Marcus
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 14
    Kent
    England
    Director
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 14
    Kent
    England
    EnglandBritishSurveyor57603740016
    ALLAN, Christine Joyce
    Place Farm Barn The Green
    Woodchurch
    TN26 3PF Ashford
    Kent
    Secretary
    Place Farm Barn The Green
    Woodchurch
    TN26 3PF Ashford
    Kent
    BritishCompany Secretary/Director41651210001
    FOREMAN, Terence David
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    Secretary
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    BritishAccountant248020990001
    MACKMAN, Michael
    Downsview Sandy Hurst Lane
    TN25 4PE Ashford
    Kent
    Secretary
    Downsview Sandy Hurst Lane
    TN25 4PE Ashford
    Kent
    British3839540001
    MANNERING, Linda Marion
    47 Bournewood
    Hamstreet
    TN26 2HL Ashford
    Kent
    Secretary
    47 Bournewood
    Hamstreet
    TN26 2HL Ashford
    Kent
    British65280390001
    TAYLOR, John
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    Secretary
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    162007730001
    ZIELINSKI, Andrew Michael
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    Secretary
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    185498300001
    ALLAN, Christine Joyce
    Place Farm Barn The Green
    Woodchurch
    TN26 3PF Ashford
    Kent
    Director
    Place Farm Barn The Green
    Woodchurch
    TN26 3PF Ashford
    Kent
    BritishCompany Secretary/Director41651210001
    ALLAN, Roy James
    Place Farm Barn
    The Green Woodchurch
    TN26 3PF Ashford
    Kent
    Director
    Place Farm Barn
    The Green Woodchurch
    TN26 3PF Ashford
    Kent
    BritishCompany Director16839670002
    ALLAN, Stuart James
    8 Lucilla Avenue
    Clarendon Heights
    TN23 3PS Ashford
    Kent
    Director
    8 Lucilla Avenue
    Clarendon Heights
    TN23 3PS Ashford
    Kent
    BritishManager82368180001
    AUSTIN, Barry Keith
    34 Roseleigh Road
    ME10 1RS Sittingbourne
    Kent
    Director
    34 Roseleigh Road
    ME10 1RS Sittingbourne
    Kent
    BritishPlant Contractor3839550001
    AUSTIN, Pauline Joyce Carol
    34 Roseleigh Road
    ME10 1RS Sittingbourne
    Kent
    Director
    34 Roseleigh Road
    ME10 1RS Sittingbourne
    Kent
    BritishPlant Contractor3839560001
    BEER, Barbara
    Rebar The Street
    Bossingham Stelling Minnis
    CT4 6DY Canterbury
    Kent
    Director
    Rebar The Street
    Bossingham Stelling Minnis
    CT4 6DY Canterbury
    Kent
    BritishPlant Contractor3839570001
    BEER, Leslie Rex
    Rebar The Street
    Bossingham Stelling Minnis
    CT4 6DY Canterbury
    Kent
    Director
    Rebar The Street
    Bossingham Stelling Minnis
    CT4 6DY Canterbury
    Kent
    BritishPlant Contractor3839580001
    COGLEY, Declan Aidan
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    Director
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    EnglandEnglishDirector80639400001
    FOREMAN, Terence David
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    Director
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    EnglandBritishAccountant248020990001
    MACKMAN, Doreen Ann
    Downsview Sandy Hurst Lane
    TN25 4PE Ashford
    Kent
    Director
    Downsview Sandy Hurst Lane
    TN25 4PE Ashford
    Kent
    BritishPlant Contractor3839590001
    MACKMAN, Michael
    16 Hoads Wood Gardens
    Sandyhurst Lane
    TN25 4QB Ashford
    Kent
    Director
    16 Hoads Wood Gardens
    Sandyhurst Lane
    TN25 4QB Ashford
    Kent
    United KingdomBritishPlant Hire Expert3839540002
    MACKMAN, Michael
    16 Hoads Wood Gardens
    Sandyhurst Lane
    TN25 4QB Ashford
    Kent
    Director
    16 Hoads Wood Gardens
    Sandyhurst Lane
    TN25 4QB Ashford
    Kent
    United KingdomBritishPlant Contractor3839540002

    Does MURSTON PLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 03, 2014
    Delivered On Mar 04, 2014
    Outstanding
    Brief description
    (I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nucleus Commercial Finance Limited
    Transactions
    • Mar 04, 2014Registration of a charge (MR01)
    Debenture
    Created On May 09, 2005
    Delivered On May 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 20, 2005Registration of a charge (395)
    Legal charge
    Created On Apr 06, 1995
    Delivered On Apr 26, 1995
    Satisfied
    Amount secured
    £133,349 together with all other monies due or to become due from the company to the chargees pursuant to the terms of an agreement of even date
    Short particulars
    All those items of plant vehicles and tools specifically referred to in the charge and all items of plant vehicles and tools from time to time coming into the absolute ownership of the company which are not subject to the provision of any hire purchase agreement.
    Persons Entitled
    • Mr & Mrs M Mackman Mr and Mrs B K Austin and Mr and Mrs R L Beer
    Transactions
    • Apr 26, 1995Registration of a charge (395)
    • Jul 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Aug 09, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    £26,566.70
    Short particulars
    All sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Jul 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 16, 1992
    Delivered On Jan 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 1992Registration of a charge (395)
    • May 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Aug 19, 1991
    Delivered On Aug 31, 1991
    Satisfied
    Amount secured
    £29098.96 due from the company to the chargee under the terms of the agreement.
    Short particulars
    All its right, title & interest in & to all sums payable under the insurance.
    Persons Entitled
    • Close Brothers Limited.
    Transactions
    • Aug 31, 1991Registration of a charge
    • Jul 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 11, 1991
    Delivered On Jun 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1991Registration of a charge
    • May 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 23, 1991
    Delivered On May 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south west side of whitfield road ashford kent, t/n:- k 689506, and the proceeds of sale by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 1991Registration of a charge
    • May 20, 2005Statement of satisfaction of a charge in full or part (403a)

    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