Company NameMcCarron Plant Hire Contracts Limited
Company StatusDissolved
Company Number01115891
CategoryPrivate Limited Company
Incorporation Date30 May 1973(50 years, 11 months ago)
Dissolution Date11 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles McCarron
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed31 March 1991(17 years, 10 months after company formation)
Appointment Duration31 years, 4 months (closed 11 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTradewinds Farm Malmesbury Road
Kington Langley
Chippenham
Wiltshire
SN14 6BQ
Secretary NameMr Edward Patrick Green
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Correspondence Address20 Cricklade Road
Bishopston
Bristol
Avon
BS7 9EN
Secretary NameConaire McCarron
NationalityBritish
StatusResigned
Appointed31 March 1993(19 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressTrade Winds Farm
Malmesbury Road
Kingston Langley
Wiltshire
SN14 6BQ
Secretary NameCharles Eion McCarron
NationalityBritish
StatusResigned
Appointed28 February 2003(29 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressTradewinds Farm
Malmesbury Road
Kington Langley
Wiltshire
SN14 6BQ

Contact

Telephone01249 750251
Telephone regionChippenham

Location

Registered AddressKay Johnson Gee Corporate Recovery Limited
1
City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

999 at £1Charles Mccarron
99.90%
Ordinary
1 at £1Bridget Mccarron
0.10%
Ordinary

Financials

Year2014
Net Worth£547,951
Cash£537,295
Current Liabilities£74,068

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

8 May 1989Delivered on: 24 May 1989
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 June 1980Delivered on: 5 June 1980
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One number rubber tyred porclain 60 serial no; 26759.
Outstanding

Filing History

28 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 May 2015Termination of appointment of Charles Eion Mccarron as a secretary on 1 May 2015 (1 page)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Termination of appointment of Charles Eion Mccarron as a secretary on 1 May 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 July 2010Director's details changed for Mr Charles Mccarron on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Charles Mccarron on 1 January 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 May 2009Return made up to 19/04/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 19/04/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 May 2007Return made up to 19/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 August 2006New secretary appointed (1 page)
15 August 2006Return made up to 19/04/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 July 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 September 2004Return made up to 19/04/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
24 June 2002Return made up to 19/04/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
1 June 2000Return made up to 19/04/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 June 1999Return made up to 19/04/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
20 April 1998Return made up to 19/04/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 May 1997Return made up to 19/04/97; no change of members
  • 363(287) ‐ Registered office changed on 12/05/97
(4 pages)
30 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
29 May 1996Return made up to 19/04/96; full list of members (6 pages)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
9 May 1995Return made up to 19/04/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)