MAC PLANT SERVICES LIMITED

MAC PLANT SERVICES LIMITED

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

    Company NameMAC PLANT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06990901
    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 MAC PLANT SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAC PLANT SERVICES LIMITED located?

    Registered Office Address
    Heyrose House Heyrose Lane
    Over Tabley
    WA16 0HY Knutsford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAC PLANT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED PLANT SERVICES LIMITEDAug 14, 2009Aug 14, 2009

    What are the latest accounts for MAC PLANT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for MAC PLANT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew Colin Makey as a secretary on Jul 01, 2019

    1 pagesTM02
    X89KV8YO

    Registered office address changed from 5 Crescent Parade Ripon North Yorkshire HG4 2JE England to Heyrose House Heyrose Lane over Tabley Knutsford WA16 0HY on Jul 12, 2019

    1 pagesAD01
    X89KV8OQ

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01
    X7CGMR62

    Micro company accounts made up to Nov 30, 2017

    3 pagesAA
    X6ZQ1M8A

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01
    X6CRUM2Y

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

    3 pagesAA
    X6B0URDM

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01
    X5DC4N7C

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

    3 pagesAA
    X5A2BHQA

    Director's details changed for Mr Mark Richard Charles Cooper on Mar 28, 2016

    2 pagesCH01
    X53SKUTE

    Registered office address changed from Fernside Frog Lane Pickmere Knutsford Cheshire WA16 0LJ to 5 Crescent Parade Ripon North Yorkshire HG4 2JE on Nov 17, 2015

    1 pagesAD01
    X4KDC85L

    Annual return made up to Aug 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 100
    SH01
    X4FKYEXT

    Director's details changed for Mr Mark Richard Charles Cooper on Jun 15, 2015

    2 pagesCH01
    X4FKYEXL

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

    4 pagesAA
    X4DS0KFD

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

    4 pagesAA
    X3JWBP0H

    Annual return made up to Aug 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 100
    SH01
    X3FPLKFN

    Certificate of change of name

    Company name changed united plant services LIMITED\certificate issued on 09/07/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2014

    Change company name resolution on Jun 18, 2014

    RES15
    A3B7H81C

    Change of name notice

    2 pagesCONNOT
    A3B7H814

    Termination of appointment of Stewart Mclean as a director

    1 pagesTM01
    X2MEOYTL

    Annual return made up to Aug 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 100
    SH01
    X2GI12VN

    Director's details changed for Mr Mark Richard Charles Cooper on Nov 01, 2012

    2 pagesCH01
    X2GI12VF

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

    4 pagesAA
    X2FSAX23

    Annual return made up to Aug 14, 2012 with full list of shareholders

    5 pagesAR01
    X1H3PZF6

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

    4 pagesAA
    A1GCPE41

    Who are the officers of MAC PLANT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Mark Richard Charles
    Kingsbury Drive
    SK9 2GU Wilmslow
    11
    Cheshire
    England
    Director
    Kingsbury Drive
    SK9 2GU Wilmslow
    11
    Cheshire
    England
    EnglandBritishDirector75474830012
    MAKEY, Andrew Colin
    5 Crescent Parade
    HG4 2JE Ripon
    North Yorkshire
    Secretary
    5 Crescent Parade
    HG4 2JE Ripon
    North Yorkshire
    British74290850002
    MCLEAN, Stewart
    Durach Tobar
    Lochgreen Road, Allandale
    FK4 2HH Bonnybridge
    Director
    Durach Tobar
    Lochgreen Road, Allandale
    FK4 2HH Bonnybridge
    ScotlandBritishDirector37735010002

    Who are the persons with significant control of MAC PLANT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Richard Charles Cooper
    Kingsbury Drive
    SK9 2GU Wilmslow
    11
    England
    Apr 06, 2016
    Kingsbury Drive
    SK9 2GU Wilmslow
    11
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MAC PLANT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 09, 2009
    Delivered On Dec 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 2009Registration of a charge (MG01)

    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