MICHAEL JOYCE PLANT LTD

MICHAEL JOYCE PLANT LTD

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

    Company NameMICHAEL JOYCE PLANT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04308380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MICHAEL JOYCE PLANT LTD?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is MICHAEL JOYCE PLANT LTD located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICHAEL JOYCE PLANT LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MICHAEL JOYCE PLANT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Jan 10, 2016

    15 pages4.68

    Liquidators' statement of receipts and payments to Jan 10, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Jan 10, 2014

    15 pages4.68

    Liquidators' statement of receipts and payments to Jan 10, 2013

    12 pages4.68

    Registered office address changed from * Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE* on Nov 29, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Suite T6 / T7 Bates Business Centre, Church Road Harold Wood Romford RM3 0JF United Kingdom* on Jan 03, 2012

    2 pagesAD01

    Annual return made up to Oct 22, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2011

    Statement of capital on Nov 25, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of Sasha Joyce as a secretary

    1 pagesTM02

    Annual return made up to Oct 22, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from * 6 Whilems Works, Forest Road Hainault Essex IG6 3HJ* on Jul 26, 2010

    1 pagesAD01

    Termination of appointment of Graham Brown as a director

    1 pagesTM01

    Annual return made up to Oct 22, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Graham James Brown on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Michael Joyce on Oct 22, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of MICHAEL JOYCE PLANT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOYCE, Michael Patrick
    118 Hermon Hill
    East Woodford
    IG10 2NY London
    Director
    118 Hermon Hill
    East Woodford
    IG10 2NY London
    EnglandBritishDirector56817540008
    HALLIGAN, James
    Swanton Court
    Sevington
    TN24 0LL Ashford
    Kent
    Secretary
    Swanton Court
    Sevington
    TN24 0LL Ashford
    Kent
    Irish92367520001
    JOYCE, Sasha
    Miraflores
    Debden Road
    IG10 2NY Loughton
    Essex
    Secretary
    Miraflores
    Debden Road
    IG10 2NY Loughton
    Essex
    BritishDirector78943980002
    BROWN, Graham James
    4 Greenfields
    CM12 9QB Billericay
    Essex
    Director
    4 Greenfields
    CM12 9QB Billericay
    Essex
    EnglandBritishDirector80841090001
    WELLS, Natasha Jane
    Regent Place
    TN37 7QG St. Leonards-On-Sea
    2
    East Sussex
    Director
    Regent Place
    TN37 7QG St. Leonards-On-Sea
    2
    East Sussex
    EnglandBritishAccountant140956710001

    Does MICHAEL JOYCE PLANT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2012Commencement of winding up
    May 17, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    Vincent John Green
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent

    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