WILLHIRE SERVICES LIMITED

WILLHIRE SERVICES LIMITED

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

    Company NameWILLHIRE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02284885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WILLHIRE SERVICES LIMITED?

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

    Where is WILLHIRE SERVICES LIMITED located?

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

    What were the previous names of WILLHIRE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLHIRE VEHICLE FINANCE LIMITEDNov 03, 1988Nov 03, 1988
    RAPID 6585 LIMITEDAug 05, 1988Aug 05, 1988

    What are the latest accounts for WILLHIRE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for WILLHIRE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Apr 30, 2012

    6 pagesAA

    Application to strike the company off the register

    3 pagesDS01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2012

    Statement of capital on May 15, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2011

    6 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

    Accounts for a dormant company made up to Apr 30, 2010

    6 pagesAA

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

    4 pagesAR01

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

    1 pagesCH03

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

    2 pagesCH01

    Appointment of Mr Christopher Muir as a director

    2 pagesAP01

    Termination of appointment of Philip Moorhouse as a director

    1 pagesTM01

    Accounts made up to Apr 30, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2008

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Apr 30, 2006

    6 pagesAA

    Who are the officers of WILLHIRE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Secretary
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    British2240270003
    HENDERSON, David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    EnglandBritishCompany Secretary2240270003
    LAKER, Richard Stephen
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    United KingdomBritishDirector160256950001
    HILL, Graham Dudley
    12 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Secretary
    12 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    British77174770001
    THOMPSON, Keith John
    The Niche High Street
    Fowlmere
    SG8 7SG Royston
    Hertfordshire
    Secretary
    The Niche High Street
    Fowlmere
    SG8 7SG Royston
    Hertfordshire
    BritishFinance Director46698530002
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    VAN DIJL, Wouter Dirk
    16 Northgate Syteet
    IP33 1HP Bury St Edmunds
    Suffolk
    Secretary
    16 Northgate Syteet
    IP33 1HP Bury St Edmunds
    Suffolk
    Dutch/AmericanCompany Director61724040001
    CAMERON, Andrew
    Morley House
    Badminton Court Church Street
    HP7 0DD Amersham
    Buckinghamshire
    Director
    Morley House
    Badminton Court Church Street
    HP7 0DD Amersham
    Buckinghamshire
    BritishCompany Director26234810001
    CHADWICK, Michael Barry
    Madasa Hatter Street
    IP33 1LZ Bury St Edmunds
    Suffolk
    Director
    Madasa Hatter Street
    IP33 1LZ Bury St Edmunds
    Suffolk
    BritishDirector59477750002
    CHADWICK, Michael Barry
    37 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    Director
    37 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    BritishCompany Director59477750001
    FLEET, John Richard
    Cliffe Lodge
    NE45 5RN Corbridge
    Northumberland
    Director
    Cliffe Lodge
    NE45 5RN Corbridge
    Northumberland
    BritishRental Managing Director43498380001
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    BritishChartered Accountant1108360001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritishChartered Accountant4971910001
    METCALFE, Richard
    6 Dawber Delph
    Appley Bridge
    WN6 9LN Wigan
    Director
    6 Dawber Delph
    Appley Bridge
    WN6 9LN Wigan
    EnglandBritishDirector60901930002
    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
    County Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County 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
    OWENS, John Robin
    Park Cottage Livesey Cottages
    Livesey St Teston
    ME18 5AY Maidstone
    Kent
    Director
    Park Cottage Livesey Cottages
    Livesey St Teston
    ME18 5AY Maidstone
    Kent
    EnglandEnglishBanker49245440001
    PALLESCHI, Dominic
    2 Holdernesse
    Wynyard Woods
    TS22 5RY Billingham
    Director
    2 Holdernesse
    Wynyard Woods
    TS22 5RY Billingham
    EnglandBritishChartered Accountant96240680002
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    SHIPP, Raymond Anthony
    Appletrees
    Eldo Road West Row
    Bury St Edmunds
    Suffolk
    Director
    Appletrees
    Eldo Road West Row
    Bury St Edmunds
    Suffolk
    BritishDirector46137730001
    SHIPP, Raymond Anthony
    Appletrees
    Eldo Road West Row
    Bury St Edmunds
    Suffolk
    Director
    Appletrees
    Eldo Road West Row
    Bury St Edmunds
    Suffolk
    BritishCompany Director46137730001
    TOMPSON, Keith John
    7 Fox Green
    Great Bradley
    CB8 9NR Newmarket
    Suffolk
    Director
    7 Fox Green
    Great Bradley
    CB8 9NR Newmarket
    Suffolk
    BritishCompany Director104852190001
    VAN DIJL, Wouter Dirk
    16 Northgate Syteet
    IP33 1HP Bury St Edmunds
    Suffolk
    Director
    16 Northgate Syteet
    IP33 1HP Bury St Edmunds
    Suffolk
    Dutch/AmericanCompany Director61724040001
    WHITEMAN, Jamie
    1 Hornbeam Road
    IP28 7PJ Mildenhall
    Suffolk
    Director
    1 Hornbeam Road
    IP28 7PJ Mildenhall
    Suffolk
    United KingdomBritishDirector159125710001
    WHITEMAN, Jamie
    20 Heyford Court
    IP28 7DQ Mildenhall
    Suffolk
    Director
    20 Heyford Court
    IP28 7DQ Mildenhall
    Suffolk
    BritishCompany Director46137690001

    Does WILLHIRE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 26, 1996
    Delivered On Nov 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All its interest in all its leasehold and freehold property together with: (a) any premises and fixtures on that property; (b) the proceeds of sale of that property; and the benefit of any covenants or rights attaching to that property. See the mortgage charge document for full details.
    Persons Entitled
    • Henry Ansbacher & Co. Limited
    Transactions
    • Nov 29, 1996Registration of a charge (395)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 15, 1995
    Delivered On Dec 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the deed
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Indosuez
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    • Apr 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 08, 1994
    Delivered On Aug 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to a facility letter dated 4TH august 1994 and/or the debenture or on any account whtasoever
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Aug 19, 1994Registration of a charge (395)
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge on hiring agreements
    Created On Nov 20, 1991
    Delivered On Nov 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title & interest of the company in respect of all motor vehicles, all proceeds of sale, all insurance monies, the benefits of all guarantees, indemnities, all debts. (For full details refer to doc 395 ref M245C).
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Nov 21, 1991Registration of a charge (395)
    • Jul 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 13, 1989
    Delivered On Jun 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heritable property & assets in scotland.. 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
    • Lloyds Bank PLC
    Transactions
    • Jun 15, 1989Registration of a charge
    • Jul 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 11, 1988
    Delivered On Nov 21, 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
    • Brown, Shipley & Co Limited.
    Transactions
    • Nov 21, 1988Registration of a charge
    • Jul 30, 1994Statement of satisfaction of a charge in full or part (403a)
      • Case Number 1

    Does WILLHIRE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 1988Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Neil Hunter Cooper
    186 City Road
    London
    EC1V 2NU
    practitioner
    186 City Road
    London
    EC1V 2NU
    Ipe Jacob
    186 City Road
    London
    EC1V 2NU
    practitioner
    186 City Road
    London
    EC1V 2NU

    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