NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED
Overview
Company Name | NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02228001 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED?
Company Name | From | Until |
---|---|---|
EAST MIDLANDS VEHICLE HIRE LIMITED | Mar 08, 1988 | Mar 08, 1988 |
What are the latest accounts for NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED?
Annual Return |
|
---|
What are the latest filings for NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Richard Stephen Laker as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2011 | 10 pages | AA | ||||||||||
Termination of appointment of Alastair Houston as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Richard Stephen Laker as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Muir as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed east midlands vehicle hire LIMITED\certificate issued on 01/06/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr David Henderson on Apr 30, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Christopher Muir on Apr 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair Houston on Apr 30, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Henderson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Moorhouse as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENDERSON, David | Secretary | Norflex House Allington Way DL1 4DY Darlington Durham | British | 2240270003 | ||||||
HENDERSON, David | Director | Norflex House Allington Way DL1 4DY Darlington Durham | England | British | Director | 2240270003 | ||||
MOORHOUSE, Philip James | Secretary | 3 Elmwood Road Monkseaton NE25 8EX Whitley Bay Tyne & Wear | British | 10786230001 | ||||||
HODGES, James David | Director | 8 Poole Street Allenton DE24 9DA Derby Derbyshire | British | Company Director | 43907300001 | |||||
HOUSTON, Alastair | Director | Norflex House Allington Way DL1 4DY Darlington Durham | United Kingdom | British | Director | 120818040002 | ||||
LAKER, Richard Stephen | Director | Norflex House Allington Way DL1 4DY Darlington Durham | United Kingdom | British | Director | 160256950001 | ||||
MOORHOUSE, Philip James | Director | 1 Elmtree Grove, Elmfield Road NE3 4BG Newcastle Upon Tyne | United Kingdom | British | Director | 10786230004 | ||||
MUIR, Christopher James Russell | Director | Norflex House Allington Way DL1 4DY Darlington Durham | England | British | Director | 167397320001 | ||||
MURRAY, Gerard Thomas | Director | 34 King Edward Road NE30 2RP Tynemouth Tyne & Wear | United Kingdom | British | Director | 87695440002 | ||||
REEVE, Anthony | Director | 144 Main Street Barton Under Needwood DE13 8AB Burton On Trent Staffordshire | British | Company Director | 43907280001 | |||||
SMITH, Stephen John | Director | The White House High Lane Maltby TS8 0BG Middlesbrough Cleveland | United Kingdom | British | Company Director | 53386360001 |
Does NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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