Company NameSaracen Plant Hire Limited
Company StatusDissolved
Company Number05968716
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameRichard Magson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Bank
Evesham Road
Stow
Glocs
GL54 1EJ
Wales
Director NameQuay Consultancy And Financial Services Limited (Corporation)
StatusClosed
Appointed31 December 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 18 June 2013)
Correspondence AddressBrook Point 1412 High Road
Whetstone
London
N20 9BH
Secretary NameKEY2 Secretarial Limited (Corporation)
StatusClosed
Appointed31 December 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 18 June 2013)
Correspondence Address18-19 Jockeys Fields
London
WC1R 4BW
Secretary NameGary Mark Ellis
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence Address24 Links Drive
Solihull
Warwickshire
B91 2DL
Director NameGary Mark Ellis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Correspondence Address24 Links Drive
Solihull
Warwickshire
B91 2DL
Secretary NameMary Elizabeth Ellis
NationalityBritish
StatusResigned
Appointed12 October 2007(12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Correspondence Address24 Links Drive
Solihull
B91 2DL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMEBA Limited (Corporation)
StatusResigned
Appointed01 December 2006(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2007)
Correspondence Address22 Beaminster Road
Solihull
West Midlands
B91 1NA

Location

Registered Address18/19 Jockey's Fields
London
WC1R 4BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

55k at 1Quay Consultancy And Financial Services Limited
100.00%
Other

Financials

Year2014
Turnover£46,375
Net Worth£175,015
Cash£2
Current Liabilities£33,007

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
29 March 2012Compulsory strike-off action has been suspended (1 page)
29 March 2012Compulsory strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Compulsory strike-off action has been suspended (1 page)
23 December 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Secretary's details changed for Key2 Secretarial Limited on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Key2 Secretarial Limited on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Key2 Secretarial Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Quay Consultancy and Financial Services Limited on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 55,042
(5 pages)
19 May 2010Director's details changed for Quay Consultancy and Financial Services Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Quay Consultancy and Financial Services Limited on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 55,042
(5 pages)
7 December 2009Annual return made up to 16 October 2008 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 16 October 2008 with a full list of shareholders (4 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
10 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 February 2009Director appointed richard magson (2 pages)
19 February 2009Director appointed richard magson (2 pages)
26 August 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
26 August 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
23 April 2008Return made up to 16/10/07; full list of members (6 pages)
23 April 2008Return made up to 16/10/07; full list of members (6 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 March 2008Director appointed quay consultancy and financial services LIMITED (2 pages)
18 March 2008Director appointed quay consultancy and financial services LIMITED (2 pages)
13 March 2008Appointment Terminated Secretary mary ellis (1 page)
13 March 2008Appointment terminated secretary mary ellis (1 page)
13 March 2008Secretary appointed KEY2 secretarial LIMITED (2 pages)
13 March 2008Secretary appointed KEY2 secretarial LIMITED (2 pages)
11 March 2008Registered office changed on 11/03/2008 from c/o djm accountants LLP 4TH floor brook point 1412 high road london N20 9BH (1 page)
11 March 2008Registered office changed on 11/03/2008 from c/o djm accountants LLP 4TH floor brook point 1412 high road london N20 9BH (1 page)
7 March 2008Appointment terminated secretary gary ellis (1 page)
7 March 2008Appointment Terminated Director gary ellis (1 page)
7 March 2008Appointment terminated director gary ellis (1 page)
7 March 2008Appointment Terminated Secretary gary ellis (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Registered office changed on 21/11/07 from: churchill lyons LIMITED 22 beaminster road solihull west midlands B91 1NA (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Accounts made up to 31 August 2007 (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
21 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
21 November 2007Registered office changed on 21/11/07 from: churchill lyons LIMITED 22 beaminster road solihull west midlands B91 1NA (1 page)
21 November 2007New director appointed (1 page)
21 November 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
21 November 2007New secretary appointed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007New director appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (6 pages)
16 October 2006Incorporation (6 pages)