Company NameJarcon Plant Hire Limited
Company StatusDissolved
Company Number06445775
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date14 December 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Damien Francis McSwiggan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cranberry Close
Darwen
Lancashire
BB3 2HR
Secretary NameMr Damien Francis McSwiggan
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cranberry Close
Darwen
Lancashire
BB3 2HR
Director NameMr Niall Peter Murphy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Viscount Avenue
Lower Darwen
Lancs
BB3 0SS

Contact

Websitejarcon.co.uk
Telephone01254 485906
Telephone regionBlackburn

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Damien Francis Mcswiggan
50.00%
Ordinary
1 at £1Niall Peter Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£9,863
Cash£1,360
Current Liabilities£51,849

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 June 2015Delivered on: 20 June 2015
Persons entitled: Davenham Asset Finance LTD

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 15 May 2015
Persons entitled: Davenham Asset Finance Limited

Classification: A registered charge
Outstanding
18 March 2008Delivered on: 22 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 June 2014Delivered on: 27 June 2014
Satisfied on: 5 August 2015
Persons entitled: Davenham Asset Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

14 December 2020Final Gazette dissolved following liquidation (1 page)
14 September 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
25 April 2020Liquidators' statement of receipts and payments to 17 February 2020 (16 pages)
15 July 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Removal of liquidator by court order (20 pages)
25 April 2019Liquidators' statement of receipts and payments to 17 February 2019 (16 pages)
24 April 2018Liquidators' statement of receipts and payments to 17 February 2018 (13 pages)
27 April 2017Liquidators' statement of receipts and payments to 17 February 2017 (11 pages)
27 April 2017Liquidators' statement of receipts and payments to 17 February 2017 (11 pages)
8 March 2016Registered office address changed from Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 8 March 2016 (2 pages)
8 March 2016Registered office address changed from Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 8 March 2016 (2 pages)
7 March 2016Statement of affairs with form 4.19 (5 pages)
7 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
(1 page)
7 March 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Statement of affairs with form 4.19 (5 pages)
7 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
(1 page)
21 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
1 November 2015Registered office address changed from Suite 204B Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY to Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG on 1 November 2015 (1 page)
1 November 2015Registered office address changed from Suite 204B Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY to Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG on 1 November 2015 (1 page)
1 November 2015Registered office address changed from Suite 204B Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY to Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG on 1 November 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Satisfaction of charge 064457750002 in full (4 pages)
5 August 2015Satisfaction of charge 064457750002 in full (4 pages)
20 June 2015Registration of charge 064457750004, created on 19 June 2015 (24 pages)
20 June 2015Registration of charge 064457750004, created on 19 June 2015 (24 pages)
15 May 2015Registration of charge 064457750003, created on 13 May 2015 (24 pages)
15 May 2015Registration of charge 064457750003, created on 13 May 2015 (24 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2014Registration of charge 064457750002 (24 pages)
27 June 2014Registration of charge 064457750002 (24 pages)
30 April 2014Registered office address changed from Office 13 32 Percival Street Darwen Lancashire BB3 1HB on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from Office 13 32 Percival Street Darwen Lancashire BB3 1HB on 30 April 2014 (2 pages)
18 February 2014Termination of appointment of Niall Murphy as a director (1 page)
18 February 2014Termination of appointment of Niall Murphy as a director (1 page)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Registered office address changed from 32 Office 13 32 Percival Street Darwen Lancashire BB3 1HB on 16 December 2013 (1 page)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Registered office address changed from 32 Office 13 32 Percival Street Darwen Lancashire BB3 1HB on 16 December 2013 (1 page)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
10 June 2013Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 10 June 2013 (2 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 December 2010Registered office address changed from Suite 280, Glenfield Park Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Suite 280, Glenfield Park Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Suite 280, Glenfield Park Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 1 December 2010 (1 page)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Registered office address changed from Office 5 Glenfield House Philips Road Blackburn Lancashire BB1 5PF on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Office 5 Glenfield House Philips Road Blackburn Lancashire BB1 5PF on 11 February 2010 (1 page)
11 January 2010Director's details changed for Niall Peter Murphy on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Damien Francis Mcswiggan on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Niall Peter Murphy on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Niall Peter Murphy on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Damien Francis Mcswiggan on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Damien Francis Mcswiggan on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Return made up to 05/12/08; full list of members (4 pages)
2 February 2009Return made up to 05/12/08; full list of members (4 pages)
9 September 2008Registered office changed on 09/09/2008 from office 9, glenfield house philips road blackburn lancs BB1 5PF (1 page)
9 September 2008Registered office changed on 09/09/2008 from office 9, glenfield house philips road blackburn lancs BB1 5PF (1 page)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 December 2007Incorporation (19 pages)
5 December 2007Incorporation (19 pages)