MARPLANT HIRE LIMITED

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

    Company NameMARPLANT HIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04098082
    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 MARPLANT HIRE LIMITED?

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

    Where is MARPLANT HIRE LIMITED located?

    Registered Office Address
    The Exchange Haslucks Green Road
    Shirley
    B90 2EL Solihull
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARPLANT HIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for MARPLANT HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 64 Knightsbridge London SW1X 7JF England to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on Jan 15, 2018

    1 pagesAD01

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    5 pagesAA

    Confirmation statement made on Oct 27, 2016 with updates

    5 pagesCS01

    Registered office address changed from 11 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 64 Knightsbridge London SW1X 7JF on Nov 24, 2016

    1 pagesAD01

    Termination of appointment of Brian William Hunt as a secretary on May 25, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Nov 30, 2015

    5 pagesAA

    Termination of appointment of Mark Grady as a director on Feb 12, 2016

    1 pagesTM01

    Termination of appointment of Roslyn Cronin as a director on Nov 30, 2015

    1 pagesTM01

    Annual return made up to Oct 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    5 pagesAA

    Annual return made up to Oct 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW England to 11 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW on Oct 29, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Registered office address changed from * Mar House 1036 Stratford Road Shirley Solihull West Midlands B90 4EE* on Mar 25, 2014

    1 pagesAD01

    Annual return made up to Oct 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    4 pagesAA

    Annual return made up to Oct 27, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    4 pagesAA

    Annual return made up to Oct 27, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    4 pagesAA

    Annual return made up to Oct 27, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2009

    4 pagesAA

    Who are the officers of MARPLANT HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYAN, Margaret Anne
    Haslucks Green Road
    Shirley
    B90 2EL Solihull
    The Exchange
    West Midlands
    England
    Director
    Haslucks Green Road
    Shirley
    B90 2EL Solihull
    The Exchange
    West Midlands
    England
    United KingdomIrishCompany Director14335470001
    RYAN, Patrick Anthony
    Haslucks Green Road
    Shirley
    B90 2EL Solihull
    The Exchange
    West Midlands
    England
    Director
    Haslucks Green Road
    Shirley
    B90 2EL Solihull
    The Exchange
    West Midlands
    England
    United KingdomIrishCompany Director14335480001
    DUDFIELD, Robin
    25 Pear Tree Drive
    Great Barr
    B43 6HR Birmingham
    West Midlands
    Secretary
    25 Pear Tree Drive
    Great Barr
    B43 6HR Birmingham
    West Midlands
    BritishCompany Director87829740001
    HUNT, Brian William
    2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    11 Hockley Court
    West Midlands
    England
    Secretary
    2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    11 Hockley Court
    West Midlands
    England
    British35498250002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    CRONIN, Roslyn
    2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    11 Hockley Court
    West Midlands
    England
    Director
    2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    11 Hockley Court
    West Midlands
    England
    United KingdomBritishCompany Director60717470001
    DUDFIELD, Robin
    25 Pear Tree Drive
    Great Barr
    B43 6HR Birmingham
    West Midlands
    Director
    25 Pear Tree Drive
    Great Barr
    B43 6HR Birmingham
    West Midlands
    BritishCompany Director87829740001
    GEORGE, Barrie Kevin
    47 Brisbane Way
    WS12 5GR Earlswood
    Staffordshire
    Director
    47 Brisbane Way
    WS12 5GR Earlswood
    Staffordshire
    BritishDirector73431300001
    GRADY, Mark
    2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    11 Hockley Court
    West Midlands
    England
    Director
    2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    11 Hockley Court
    West Midlands
    England
    United KingdomBritishDirector71141850001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of MARPLANT HIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Knightsbridge
    SW1X 7JF London
    64
    England
    Apr 06, 2016
    Knightsbridge
    SW1X 7JF London
    64
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02791771
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MARPLANT HIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Insurance premium
    Created On Nov 08, 2002
    Delivered On Nov 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies that become payable under and in respect of the insurance policies as described in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC T/a the Allied Irish Bank (GB)
    Transactions
    • Nov 14, 2002Registration of a charge (395)
    • Nov 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 10, 2001
    Delivered On Jan 17, 2001
    Outstanding
    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 17, 2001Registration of a charge (395)

    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