NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED

NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED

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

    Company NameNORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02228001
    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 HIRE (EAST MIDLANDS) LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is NORTHGATE VEHICLE HIRE (EAST MIDLANDS) 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 HIRE (EAST MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAST MIDLANDS VEHICLE HIRE LIMITEDMar 08, 1988Mar 08, 1988

    What are the latest accounts for NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2013

    10 pagesAA

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

    4 pagesAR01

    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

    Termination of appointment of Alastair Houston as a director

    1 pagesTM01

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

    4 pagesAR01

    Appointment of Mr Richard Stephen Laker as a director

    2 pagesAP01

    Termination of appointment of Christopher Muir as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2010

    10 pagesAA

    Certificate of change of name

    Company name changed east midlands vehicle hire LIMITED\certificate issued on 01/06/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2010

    Change company name resolution on May 28, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 30, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr David Henderson on Apr 30, 2010

    1 pagesCH03

    Director's details changed for Mr Christopher Muir on Apr 30, 2010

    2 pagesCH01

    Director's details changed for Alastair Houston on Apr 30, 2010

    2 pagesCH01

    Appointment of Mr David Henderson as a director

    2 pagesAP01

    Termination of appointment of Philip Moorhouse as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2009

    10 pagesAA

    legacy

    4 pages363a

    Who are the officers of NORTHGATE VEHICLE HIRE (EAST MIDLANDS) 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
    EnglandBritishDirector2240270003
    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
    HODGES, James David
    8 Poole Street
    Allenton
    DE24 9DA Derby
    Derbyshire
    Director
    8 Poole Street
    Allenton
    DE24 9DA Derby
    Derbyshire
    BritishCompany Director43907300001
    HOUSTON, Alastair
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    United KingdomBritishDirector120818040002
    LAKER, Richard Stephen
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    United KingdomBritishDirector160256950001
    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 KingdomBritishDirector10786230004
    MUIR, Christopher James Russell
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    EnglandBritishDirector167397320001
    MURRAY, Gerard Thomas
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    Director
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    United KingdomBritishDirector87695440002
    REEVE, Anthony
    144 Main Street
    Barton Under Needwood
    DE13 8AB Burton On Trent
    Staffordshire
    Director
    144 Main Street
    Barton Under Needwood
    DE13 8AB Burton On Trent
    Staffordshire
    BritishCompany Director43907280001
    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 KingdomBritishCompany Director53386360001

    Does NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 22, 1992
    Delivered On Jun 27, 1992
    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 building fixtures fixed plant and machinery (see form 395 for full details).
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Jun 27, 1992Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    A charge on vehicle stocks
    Created On Jun 22, 1992
    Delivered On Jun 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All used motor vehicles (see form 395 for full details).
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Jun 27, 1992Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 13, 1990
    Delivered On Jun 19, 1990
    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
    • Jun 19, 1990Registration of a charge
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On May 12, 1989
    Delivered On May 24, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the principal agreements
    Short particulars
    The benefits of all rights, guarantees insurances, monies (see form 395 for details reg M313C).
    Persons Entitled
    • General Guarantee Corporation Limited.
    Transactions
    • May 24, 1989Registration of a charge
    • Feb 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Master agreement and charge
    Created On Jan 16, 1989
    Delivered On Jan 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All sub-hiring agreements both present and future letting goods owned by the chargee and all associated choses in action rights and securities.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jan 17, 1989Registration of a charge
    • Feb 21, 1996Statement of satisfaction of a charge in full or part (403a)

    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