Company NameMcKenna Plant Hire (Oxford) Limited
Company StatusDissolved
Company Number07867971
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Dissolution Date10 October 2017 (6 years, 5 months ago)
Previous NameMcKenna (Oxford) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Martin Dooney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed08 February 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Nicholas Stewart Roper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(11 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Michael Francis McKenna
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 5 Farmoor Court
Cumnor Road
Farmoor
Oxfordshire
OX2 9LU
Director NameMr Glen Hall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcArdle House McArdle Way
Colnbrook
Slough
Berkshire
SL3 0RG
Secretary NameMr Glen Hall
StatusResigned
Appointed08 February 2012(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressMcArdle House McArdle Way
Colnbrook
Slough
Berkshire
SL3 0RG
Director NameMr Peter James Murphy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcArdle House McArdle Way
Colnbrook
Slough
Berkshire
SL3 0RG
Director NameMr Darren Hogan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(1 year, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Return of final meeting in a creditors' voluntary winding up (43 pages)
21 February 2017Insolvency:sec.state cert of release of liquidator (1 page)
22 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
1 November 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 1 November 2016 (2 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (23 pages)
25 January 2016INSOLVENCY:secretary of states certificate of release of liquidator (1 page)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2015Liquidators statement of receipts and payments to 21 April 2015 (33 pages)
22 July 2015Liquidators' statement of receipts and payments to 21 April 2015 (33 pages)
27 June 2014Administrator's progress report to 22 April 2014 (42 pages)
12 May 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 November 2013Administrator's progress report to 21 October 2013 (39 pages)
23 July 2013Statement of affairs with form 2.14B (8 pages)
4 July 2013Notice of deemed approval of proposals (1 page)
27 June 2013Statement of affairs with form 2.14B/2.15B (9 pages)
21 June 2013Statement of administrator's proposal (24 pages)
16 May 2013Termination of appointment of Darren Hogan as a director (1 page)
7 May 2013Registered office address changed from Mcardle House Mcardle Way Colnbrook Slough Berkshire SL3 0RG United Kingdom on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Mcardle House Mcardle Way Colnbrook Slough Berkshire SL3 0RG United Kingdom on 7 May 2013 (2 pages)
2 May 2013Appointment of an administrator (1 page)
23 April 2013Appointment of Mr Darren Hogan as a director (2 pages)
26 March 2013Director's details changed for Mr Martin Dooney on 18 February 2013 (2 pages)
26 March 2013Termination of appointment of Peter Murphy as a director (1 page)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
(4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
(4 pages)
21 November 2012Appointment of Mr Nicholas Stewart Roper as a director (2 pages)
27 September 2012Termination of appointment of Glen Hall as a secretary (1 page)
27 September 2012Appointment of Peter Murphy as a director (2 pages)
13 September 2012Termination of appointment of Glen Hall as a director (1 page)
3 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 February 2012Company name changed mckenna (oxford) LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2012Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxfordshire OX2 9LU United Kingdom on 13 February 2012 (1 page)
9 February 2012Appointment of Mr Glen Hall as a secretary (1 page)
8 February 2012Appointment of Mr Glen Hall as a director (2 pages)
8 February 2012Termination of appointment of Michael Mckenna as a director (1 page)
8 February 2012Appointment of Mr Martin Dooney as a director (2 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)