Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYNACH PLANT LIMITED
Company Information for

MYNACH PLANT LIMITED

RAINHAM, ESSEX, RM13,
Company Registration Number
01022108
Private Limited Company
Dissolved

Dissolved 2013-11-12

Company Overview

About Mynach Plant Ltd
MYNACH PLANT LIMITED was founded on 1971-08-24 and had its registered office in Rainham. The company was dissolved on the 2013-11-12 and is no longer trading or active.

Key Data
Company Name
MYNACH PLANT LIMITED
 
Legal Registered Office
RAINHAM
ESSEX
 
Filing Information
Company Number 01022108
Date formed 1971-08-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2013-11-12
Type of accounts DORMANT
Last Datalog update: 2015-05-17 03:16:21
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MYNACH PLANT LIMITED

Current Directors
Officer Role Date Appointed
ALRICK CHARLES BROWNE
Director 2011-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY BROWNE
Director 2010-05-04 2011-06-13
MARK ANTHONY BROWNE
Director 2010-04-01 2011-04-01
JOYCELYN EDWINA ANN WILLIAMS
Company Secretary 1992-03-31 2010-03-31
ARTHUR LEWIS WILLIAMS
Director 1992-03-31 2010-03-31
JOYCELYN EDWINA ANN WILLIAMS
Director 1992-03-31 1991-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALRICK CHARLES BROWNE SHINNICK TRANSPORT LIMITED Director 2014-03-01 CURRENT 2008-05-16 Dissolved 2017-05-09
CLG DIRECTORS LIMITED BALLAFLETCHER LIMITED Director 2011-12-14 - 2012-05-08 RESIGNED 2011-12-14 Dissolved 2013-11-12
ALRICK CHARLES BROWNE B.T.L TRANSPORT LIMITED Director 2011-06-13 CURRENT 2006-06-20 Dissolved 2014-01-21
ALRICK CHARLES BROWNE BTL TRANSPORT (UK) LTD Director 2011-06-13 CURRENT 2010-03-17 Dissolved 2016-11-08
ALRICK CHARLES BROWNE COMAT LTD Director 2011-06-13 CURRENT 2007-10-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-12GAZ2STRUCK OFF AND DISSOLVED
2013-07-30GAZ1FIRST GAZETTE
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-11DISS40DISS40 (DISS40(SOAD))
2012-08-08LATEST SOC08/08/12 STATEMENT OF CAPITAL;GBP 100
2012-08-08AR0131/03/12 FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWNE
2012-07-31GAZ1FIRST GAZETTE
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 25 TULLIS HOUSE FRAMPTON PARK ROAD LONDON E9 7NT UNITED KINGDOM
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWNE
2011-08-04AP01DIRECTOR APPOINTED MR ALRICK BROWNE
2011-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-14AR0131/03/11 FULL LIST
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM UNIT 3 RAINHAM TRADING ESTATE DOVERS CORNER NEW ROAD RAINHAM ESSEX RM13 8RA
2010-07-27AR0131/03/10 FULL LIST
2010-07-27AP01DIRECTOR APPOINTED MR MARK ANTHONY BROWNE
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAMS
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY JOYCELYN WILLIAMS
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM THE GRANARY GRADDFA ROAD LLANBRADAACH CAERPHILLY CF83 3QS
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY JOYCELYN WILLIAMS
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAMS
2010-05-12AP01DIRECTOR APPOINTED MR MARK ANTHONY BROWNE
2009-11-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-05AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2009-06-10363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-04225PREVEXT FROM 30/09/2008 TO 31/12/2008
2008-04-11363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-04-05363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-19363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-13363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 65 CENTRAL STREET, YSTRAD MYNACH, HENGOED GLAM, CF82 7AR
2004-04-13363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-04-05363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-04-17363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-07363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-30363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/97
1997-04-23363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-03-26363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-04-04363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-17ELRESS252 DISP LAYING ACC 08/04/94
1994-04-17ELRESS386 DISP APP AUDS 08/04/94
1994-04-07363sRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to MYNACH PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-30
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against MYNACH PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-09-09 Outstanding LLOYDS BANK PLC,
MORTGAGE 1977-05-10 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MYNACH PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYNACH PLANT LIMITED
Trademarks
We have not found any records of MYNACH PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYNACH PLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MYNACH PLANT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MYNACH PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMYNACH PLANT LIMITEDEvent Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyMYNACH PLANT LIMITEDEvent Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYNACH PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYNACH PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.