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

MOPLANT LIMITED

ST PHILIPS, BRISTOL, BS2,
Company Registration Number
04214598
Private Limited Company
Dissolved

Dissolved 2016-06-14

Company Overview

About Moplant Ltd
MOPLANT LIMITED was founded on 2001-05-11 and had its registered office in St Philips. The company was dissolved on the 2016-06-14 and is no longer trading or active.

Key Data
Company Name
MOPLANT LIMITED
 
Legal Registered Office
ST PHILIPS
BRISTOL
 
Previous Names
CORALGLAZE LIMITED12/07/2001
Filing Information
Company Number 04214598
Date formed 2001-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2016-06-14
Type of accounts DORMANT
Last Datalog update: 2016-08-16 15:50:47
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.
Companies with same name MOPLANT LIMITED
The following companies were found which have the same name as MOPLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MoPlants Please, Incorporated 155 Lake Mead Crescent Southeast Calgary Alberta T2J 3Z9 Dissolved Company formed on the 2018-01-01

Company Officers of MOPLANT LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DUGUID
Company Secretary 2012-10-01
BRIAN PROUD DUGUID
Director 2001-07-06
ROBERT MALCOLM FREEMAN
Director 2013-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SIDNEY IRELAND
Director 2007-05-29 2013-06-18
ALAN JOHN NEWLAND PETERS
Director 2001-07-06 2013-06-18
BARRIE JOSEPH HEATH
Director 2001-07-06 2012-11-30
STEPHEN HENRY PAUL
Company Secretary 2001-07-06 2012-09-30
STEPHEN HENRY PAUL
Director 2001-07-06 2012-09-30
HUGH DENIS WILLIAMS
Director 2002-06-24 2004-03-31
ELLEN WILLIAMS
Company Secretary 2001-06-04 2001-07-06
ELLEN WILLIAMS
Director 2001-06-04 2001-07-06
HUGH DENIS WILLIAMS
Director 2001-06-04 2001-07-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-05-11 2001-06-04
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-05-11 2001-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PROUD DUGUID INDEPENDENT TYRE RETAILERS LIMITED Director 2005-11-14 CURRENT 2004-03-31 Liquidation
BRIAN PROUD DUGUID MAMMOTH TYRES LIMITED Director 2003-02-27 CURRENT 1983-06-08 Active
BRIAN PROUD DUGUID BITS (EASTERN) LIMITED Director 2002-09-11 CURRENT 2002-09-11 Dissolved 2015-03-31
BRIAN PROUD DUGUID COUNTY OTR LIMITED Director 2002-09-11 CURRENT 2002-09-11 Active
BRIAN PROUD DUGUID BITS (WALES) LIMITED Director 1996-08-15 CURRENT 1996-08-15 Dissolved 2015-03-31
BRIAN PROUD DUGUID COUNTY TYRE SERVICE (BRISTOL) LIMITED Director 1992-10-11 CURRENT 1942-01-27 Dissolved 2015-03-31
BRIAN PROUD DUGUID TYRESTORES (NI) LIMITED Director 1991-11-20 CURRENT 1991-11-20 Active
BRIAN PROUD DUGUID COUNTY TYRE SERVICE (WALES) LIMITED Director 1991-10-11 CURRENT 1946-04-30 Dissolved 2015-03-31
BRIAN PROUD DUGUID ECONOMY TYRE AND BATTERY SERVICE (BOURNEMOUTH) LIMITED Director 1991-10-11 CURRENT 1984-06-13 Dissolved 2015-03-31
BRIAN PROUD DUGUID VULCAN TYRE COMPANY LIMITED Director 1991-10-11 CURRENT 1967-09-21 Dissolved 2015-03-31
BRIAN PROUD DUGUID SOUTH WESTERN CREDIT SALES LIMITED Director 1991-10-11 CURRENT 1952-10-17 Dissolved 2015-03-31
BRIAN PROUD DUGUID VULCAN MARINE LIMITED Director 1991-10-11 CURRENT 1968-10-23 Dissolved 2015-03-31
BRIAN PROUD DUGUID COUNTY BODYWORKS LIMITED Director 1991-10-11 CURRENT 1980-11-04 Dissolved 2015-03-31
BRIAN PROUD DUGUID B.I.T.S. LIMITED Director 1991-10-11 CURRENT 1986-11-20 Active
BRIAN PROUD DUGUID MOHAWK TYRES (U.K.) LIMITED Director 1991-10-11 CURRENT 1978-06-09 Active
BRIAN PROUD DUGUID COUNTY TYRES LIMITED Director 1991-10-11 CURRENT 1969-05-23 Active
BRIAN PROUD DUGUID TYRESTORES (NI) LIMITED Director 1991-07-16 CURRENT 1990-07-16 Dissolved 2015-03-31
BRIAN PROUD DUGUID BITS (SCOTLAND) LIMITED Director 1989-12-31 CURRENT 1988-02-16 Dissolved 2015-04-10
BRIAN PROUD DUGUID TREADWELL TYRES LIMITED Director 1988-02-10 CURRENT 1988-02-10 Dissolved 2015-02-13
ROBERT MALCOLM FREEMAN MALVERN TYRES GROUP LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
ROBERT MALCOLM FREEMAN COUNTY TYRE (HOLDINGS) LIMITED(THE) Director 2013-07-01 CURRENT 1961-09-27 Active
ROBERT MALCOLM FREEMAN BITS (SCOTLAND) LIMITED Director 2013-06-18 CURRENT 1988-02-16 Dissolved 2015-04-10
ROBERT MALCOLM FREEMAN BITS (WALES) LIMITED Director 2013-06-18 CURRENT 1996-08-15 Dissolved 2015-03-31
ROBERT MALCOLM FREEMAN TYRESTORES (NI) LIMITED Director 2013-06-18 CURRENT 1990-07-16 Dissolved 2015-03-31
ROBERT MALCOLM FREEMAN B.I.T.S. LIMITED Director 2013-06-18 CURRENT 1986-11-20 Active
ROBERT MALCOLM FREEMAN MOHAWK TYRES (U.K.) LIMITED Director 2013-06-18 CURRENT 1978-06-09 Active
ROBERT MALCOLM FREEMAN MAMMOTH TYRES LIMITED Director 2013-06-18 CURRENT 1983-06-08 Active
ROBERT MALCOLM FREEMAN COUNTY TYRES LIMITED Director 2013-06-18 CURRENT 1969-05-23 Active
ROBERT MALCOLM FREEMAN EUROPA TYRES LIMITED Director 2013-06-18 CURRENT 1984-08-31 Active
ROBERT MALCOLM FREEMAN COUNTY OTR LIMITED Director 2013-06-18 CURRENT 2002-09-11 Active
ROBERT MALCOLM FREEMAN HC 1113 LIMITED Director 2013-06-14 CURRENT 2009-03-16 Active
ROBERT MALCOLM FREEMAN KING DAVID TYRES LIMITED Director 2011-03-14 CURRENT 1975-07-16 Active
ROBERT MALCOLM FREEMAN DADS TYRES LIMITED Director 2010-05-18 CURRENT 2007-03-21 Active
ROBERT MALCOLM FREEMAN MALVERN TYRES HOLDINGS LIMITED Director 2008-06-05 CURRENT 2008-05-14 Active
ROBERT MALCOLM FREEMAN BESTBUYTYRESFLEET LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2013-11-26
ROBERT MALCOLM FREEMAN INDEPENDENT TYRE RETAILERS LIMITED Director 2005-11-14 CURRENT 2004-03-31 Liquidation
ROBERT MALCOLM FREEMAN AUTO TYRE & BATTERY CO LIMITED Director 2003-06-09 CURRENT 2003-06-09 Active
ROBERT MALCOLM FREEMAN MALVERN TYRES LIMITED Director 2002-07-18 CURRENT 2002-07-18 Active
ROBERT MALCOLM FREEMAN MALVERN TYRES (WHOLESALE) LIMITED Director 2000-09-26 CURRENT 2000-09-07 Active

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
2016-06-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-16DS01APPLICATION FOR STRIKING-OFF
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-01AR0111/05/15 FULL LIST
2015-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-09-21AC92ORDER OF COURT - RESTORATION
2015-03-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-12-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-05DS01APPLICATION FOR STRIKING-OFF
2014-09-30AA01PREVSHO FROM 31/12/2013 TO 30/11/2013
2014-07-15RP04SECOND FILING WITH MUD 11/05/14 FOR FORM AR01
2014-07-15ANNOTATIONClarification
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-06AR0111/05/14 FULL LIST
2014-06-05AP01DIRECTOR APPOINTED MR ROBERT MALCOLM FREEMAN
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETERS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRELAND
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-29AR0111/05/13 FULL LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HEATH
2012-10-04AP03SECRETARY APPOINTED BRIAN DUGUID
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PAUL
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-14AR0111/05/12 FULL LIST
2011-05-18AR0111/05/11 FULL LIST
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-11AR0111/05/10 FULL LIST
2010-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-05-12363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: C/O RICHARDS AND CO, COLSTON TOWER, COLSTON STREET, BRISTOL BS1 4AL
2006-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-23363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-10288aNEW DIRECTOR APPOINTED
2002-05-22363(288)DIRECTOR RESIGNED
2002-05-22363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-08-01225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24288bSECRETARY RESIGNED
2001-07-24288bDIRECTOR RESIGNED
2001-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: UNIT 8 HOLTON ROAD, HOLTON HEATH, POOLE, DORSET BH16 6LT
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-12CERTNMCOMPANY NAME CHANGED CORALGLAZE LIMITED CERTIFICATE ISSUED ON 12/07/01
2001-07-02288bSECRETARY RESIGNED
2001-07-02288bDIRECTOR RESIGNED
2001-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-06-08287REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX
2001-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MOPLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOPLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOPLANT LIMITED

Intangible Assets
Patents
We have not found any records of MOPLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOPLANT LIMITED
Trademarks
We have not found any records of MOPLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOPLANT 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 (74990 - Non-trading company) as MOPLANT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MOPLANT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOPLANT 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 MOPLANT 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.