Liquidation
Company Information for MEDRUS PLANT HIRE LIMITED
OLD CLYDACH MARKET PLAYERS INDUSTRIAL ESTATE, CLYDACH, SWANSEA, SA6 5BQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MEDRUS PLANT HIRE LIMITED | ||||
Legal Registered Office | ||||
OLD CLYDACH MARKET PLAYERS INDUSTRIAL ESTATE CLYDACH SWANSEA SA6 5BQ Other companies in SA7 | ||||
Previous Names | ||||
|
Company Number | 07597139 | |
---|---|---|
Company ID Number | 07597139 | |
Date formed | 2011-04-08 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-07-05 06:10:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDRUS PLANT HIRE (SWANSEA) LLP | 7 DYFFRYN COURT RIVERSIDE BUSINESS PARK SWANSEA SA7 0AP | Active - Proposal to Strike off | Company formed on the 2016-11-11 | |
MEDRUS PLANT HIRE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY ALUN LOWE |
||
NICHOLAS CHARLES DOWN |
||
TIMOTHY ALUN LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN DALLING |
Director | ||
ROBERT GWILYM JONES |
Director | ||
RODERICK WAYNE JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAWNUS DEVELOPMENTS LIMITED | Director | 2018-03-12 | CURRENT | 2004-10-20 | In Administration | |
DYFFRYN COURT MANAGEMENT LIMITED | Director | 2018-03-12 | CURRENT | 2008-05-21 | Liquidation | |
DAWNUS SIERRA LEONE LIMITED | Director | 2018-03-12 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
DAWNUS INTERNATIONAL LIMITED | Director | 2018-03-12 | CURRENT | 2003-01-23 | In Administration/Administrative Receiver | |
CONSTRUCTION RECYCLATE MANAGEMENT LIMITED | Director | 2018-03-12 | CURRENT | 2005-08-02 | Liquidation | |
POND BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2018-03-12 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
LEGSUN LIMITED | Director | 2018-03-12 | CURRENT | 1973-03-28 | In Administration/Administrative Receiver | |
DAWNUS LIMITED | Director | 2018-03-12 | CURRENT | 2002-02-21 | In Administration/Administrative Receiver | |
QUANTUM GEOTECHNICAL LIMITED | Director | 2018-03-12 | CURRENT | 2011-09-22 | In Administration/Administrative Receiver | |
CHURCHFIELD HOMES LIMITED | Director | 2018-03-10 | CURRENT | 2004-01-06 | In Administration/Administrative Receiver | |
DAWNUS GROUP LIMITED | Director | 2017-02-15 | CURRENT | 2013-09-02 | In Administration | |
DAWNUS SOUTHERN LIMITED | Director | 2016-04-15 | CURRENT | 2011-04-08 | In Administration | |
ASHRIDGE CONSTRUCTION LIMITED | Director | 2016-04-15 | CURRENT | 1981-08-13 | In Administration | |
DAWNUS CONSTRUCTION HOLDINGS LIMITED | Director | 2016-04-15 | CURRENT | 2001-06-07 | In Administration | |
QUANTUM GEOTECHNICAL LIMITED | Director | 2012-05-09 | CURRENT | 2011-09-22 | In Administration/Administrative Receiver | |
DAWNUS DEVELOPMENTS LIMITED | Director | 2012-02-15 | CURRENT | 2004-10-20 | In Administration | |
DYFFRYN COURT MANAGEMENT LIMITED | Director | 2012-02-15 | CURRENT | 2008-05-21 | Liquidation | |
DAWNUS SIERRA LEONE LIMITED | Director | 2012-02-15 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
DAWNUS INTERNATIONAL LIMITED | Director | 2012-02-15 | CURRENT | 2003-01-23 | In Administration/Administrative Receiver | |
CHURCHFIELD HOMES LIMITED | Director | 2012-02-15 | CURRENT | 2004-01-06 | In Administration/Administrative Receiver | |
CONSTRUCTION RECYCLATE MANAGEMENT LIMITED | Director | 2012-02-15 | CURRENT | 2005-08-02 | Liquidation | |
POND BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2012-02-15 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
DAWNUS LIMITED | Director | 2012-02-15 | CURRENT | 2002-02-21 | In Administration/Administrative Receiver | |
STONEFORM LIMITED | Director | 2008-03-27 | CURRENT | 2004-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075971390008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075971390007 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES DOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DALLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075971390005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075971390004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075971390006 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM Unit 7 Dyffryn Court, Moorhen Close Riverside Business Pk, Swansea Vale Swansea SA7 0AP | |
RES15 | CHANGE OF NAME 23/07/2015 | |
CERTNM | Company name changed players plant hire LIMITED\certificate issued on 24/07/15 | |
RES15 | CHANGE OF NAME 01/07/2015 | |
CERTNM | Company name changed port talbot tyres LIMITED\certificate issued on 02/07/15 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075971390005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075971390003 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075971390004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075971390003 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 08/04/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR TIMOTHY ALUN LOWE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK JONES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ALUN LOWE | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-06-05 |
Petitions | 2019-04-25 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDRUS PLANT HIRE LIMITED
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as MEDRUS PLANT HIRE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MEDRUS PLANT HIRE LIMITED | Event Date | 2019-05-22 |
In the High Court Of Justice case number 002354 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | MEDRUS PLANT HIRE LIMITED | Event Date | 2019-04-25 |
In the High Court of Justice (Chancery Division) Companies Court No 002354 of 2019 In the Matter of MEDRUS PLANT HIRE LIMITED (Company Number 07597139 ) and in the Matter of the Insolvency Act 1986 A… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |