NORTHGATE VEHICLE RENTAL LIMITED

NORTHGATE VEHICLE RENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNORTHGATE VEHICLE RENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01778311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHGATE VEHICLE RENTAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NORTHGATE VEHICLE RENTAL LIMITED located?

    Registered Office Address
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHGATE VEHICLE RENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIAN SELF DRIVE LIMITEDFeb 08, 1984Feb 08, 1984
    HALEMEX LIMITEDDec 15, 1983Dec 15, 1983

    What are the latest accounts for NORTHGATE VEHICLE RENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for NORTHGATE VEHICLE RENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Apr 30, 2015

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Apr 30, 2014

    6 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Richard Stephen Laker as a director on Sep 01, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Richard Stephen Laker on Apr 30, 2013

    2 pagesCH01

    Full accounts made up to Apr 30, 2012

    10 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Apr 30, 2011

    10 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Christopher Muir as a director

    1 pagesTM01

    Appointment of Mr Richard Stephen Laker as a director

    2 pagesAP01

    Termination of appointment of Michael Robertson as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2010

    10 pagesAA

    Who are the officers of NORTHGATE VEHICLE RENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Secretary
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    British2240270003
    HENDERSON, David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    EnglandBritish2240270003
    MOORHOUSE, Philip James
    3 Elmwood Road
    Monkseaton
    NE25 8EX Whitley Bay
    Tyne & Wear
    Secretary
    3 Elmwood Road
    Monkseaton
    NE25 8EX Whitley Bay
    Tyne & Wear
    British10786230001
    HALL, David Lee
    52 Southwood
    Coulby Newham
    TS8 0UF Middlesbrough
    Cleveland
    Director
    52 Southwood
    Coulby Newham
    TS8 0UF Middlesbrough
    Cleveland
    British67292750001
    LAKER, Richard Stephen
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    United KingdomBritish160256950002
    MOORHOUSE, Philip James
    1 Elmtree Grove,
    Elmfield Road
    NE3 4BG Newcastle Upon Tyne
    Director
    1 Elmtree Grove,
    Elmfield Road
    NE3 4BG Newcastle Upon Tyne
    United KingdomBritish10786230004
    MUIR, Christopher James Russell
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    EnglandBritish167397320001
    MURRAY, Gerard Thomas
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    Director
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    United KingdomBritish87695440002
    ROBERTSON, Michael Gordon
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    United KingdomBritish69291380003
    SMITH, Stephen John
    The White House High Lane
    Maltby
    TS8 0BG Middlesbrough
    Cleveland
    Director
    The White House High Lane
    Maltby
    TS8 0BG Middlesbrough
    Cleveland
    United KingdomBritish53386360001
    THOMAS, Ronald
    14 Eastgate Gardens
    Grainger Park
    NE4 8DR Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Eastgate Gardens
    Grainger Park
    NE4 8DR Newcastle Upon Tyne
    Tyne & Wear
    British15810350001

    Does NORTHGATE VEHICLE RENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 27, 1991
    Delivered On Dec 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 1991Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 23, 1990
    Delivered On Mar 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 29, 1990Registration of a charge
    • Feb 12, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 1987
    Delivered On Apr 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1988Registration of a charge
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 1984
    Delivered On Mar 15, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 15, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0