MURSTON PLANT LIMITED
Overview
Company Name | MURSTON PLANT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01688195 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MURSTON PLANT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MURSTON PLANT 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 | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Appointment of Mrs Danielle Anne Scott as a secretary on Aug 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Michael Zielinski as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 016881950008 | 17 pages | MR01 | ||||||||||
Appointment of Mr Andrew Michael Zielinski as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Mr Darrell Marcus Healey on Apr 11, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Termination of appointment of Declan Cogley as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Taylor as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Declan Aidan Cogley as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MURSTON PLANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Danielle Anne | Secretary | The Eurogate Business Park TN24 8SB Ashford Unit 14 Kent England | 190261100001 | |||||||
HEALEY, Darrell Marcus | Director | The Eurogate Business Park TN24 8SB Ashford Unit 14 Kent England | England | British | Surveyor | 57603740016 | ||||
ALLAN, Christine Joyce | Secretary | Place Farm Barn The Green Woodchurch TN26 3PF Ashford Kent | British | Company Secretary/Director | 41651210001 | |||||
FOREMAN, Terence David | Secretary | 4 Old Fold CT5 3NL Chestfield Kent | British | Accountant | 248020990001 | |||||
MACKMAN, Michael | Secretary | Downsview Sandy Hurst Lane TN25 4PE Ashford Kent | British | 3839540001 | ||||||
MANNERING, Linda Marion | Secretary | 47 Bournewood Hamstreet TN26 2HL Ashford Kent | British | 65280390001 | ||||||
TAYLOR, John | Secretary | Princes Parade CT21 6AQ Hythe The Mews Kent England | 162007730001 | |||||||
ZIELINSKI, Andrew Michael | Secretary | Princes Parade CT21 6AQ Hythe The Mews Kent England | 185498300001 | |||||||
ALLAN, Christine Joyce | Director | Place Farm Barn The Green Woodchurch TN26 3PF Ashford Kent | British | Company Secretary/Director | 41651210001 | |||||
ALLAN, Roy James | Director | Place Farm Barn The Green Woodchurch TN26 3PF Ashford Kent | British | Company Director | 16839670002 | |||||
ALLAN, Stuart James | Director | 8 Lucilla Avenue Clarendon Heights TN23 3PS Ashford Kent | British | Manager | 82368180001 | |||||
AUSTIN, Barry Keith | Director | 34 Roseleigh Road ME10 1RS Sittingbourne Kent | British | Plant Contractor | 3839550001 | |||||
AUSTIN, Pauline Joyce Carol | Director | 34 Roseleigh Road ME10 1RS Sittingbourne Kent | British | Plant Contractor | 3839560001 | |||||
BEER, Barbara | Director | Rebar The Street Bossingham Stelling Minnis CT4 6DY Canterbury Kent | British | Plant Contractor | 3839570001 | |||||
BEER, Leslie Rex | Director | Rebar The Street Bossingham Stelling Minnis CT4 6DY Canterbury Kent | British | Plant Contractor | 3839580001 | |||||
COGLEY, Declan Aidan | Director | Princes Parade CT21 6AQ Hythe The Mews Kent England | England | English | Director | 80639400001 | ||||
FOREMAN, Terence David | Director | 4 Old Fold CT5 3NL Chestfield Kent | England | British | Accountant | 248020990001 | ||||
MACKMAN, Doreen Ann | Director | Downsview Sandy Hurst Lane TN25 4PE Ashford Kent | British | Plant Contractor | 3839590001 | |||||
MACKMAN, Michael | Director | 16 Hoads Wood Gardens Sandyhurst Lane TN25 4QB Ashford Kent | United Kingdom | British | Plant Hire Expert | 3839540002 | ||||
MACKMAN, Michael | Director | 16 Hoads Wood Gardens Sandyhurst Lane TN25 4QB Ashford Kent | United Kingdom | British | Plant Contractor | 3839540002 |
Does MURSTON PLANT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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