WILLHIRE VEHICLE RENTALS LIMITED
Overview
Company Name | WILLHIRE VEHICLE RENTALS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02485160 |
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 WILLHIRE VEHICLE RENTALS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WILLHIRE VEHICLE RENTALS LIMITED located?
Registered Office Address | Northgate Centre Lingfield Way DL1 4PZ Darlington England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WILLHIRE VEHICLE RENTALS LIMITED?
Company Name | From | Until |
---|---|---|
WILLHIRE GROUP LIMITED | Nov 21, 1990 | Nov 21, 1990 |
WILLCLIFFE HOLDINGS LIMITED | May 31, 1990 | May 31, 1990 |
GAINPOST LIMITED | Mar 26, 1990 | Mar 26, 1990 |
What are the latest accounts for WILLHIRE VEHICLE RENTALS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for WILLHIRE VEHICLE RENTALS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from Norflex House Allington Way Darlington County Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on Sep 22, 2016 | 1 pages | AD01 | ||||||||||||||
Statement of capital on Aug 19, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Allan Hunt as a director on Jul 14, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||||||
Termination of appointment of Richard Stephen Laker as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Apr 30, 2013 | 8 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Richard Stephen Laker on Apr 30, 2013 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2011 | 7 pages | AA | ||||||||||||||
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 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of WILLHIRE VEHICLE RENTALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENDERSON, David | Secretary | Lingfield Way DL1 4PZ Darlington Northgate Centre England | British | 2240270003 | ||||||
HENDERSON, David | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | Company Secretary | 2240270003 | ||||
HUNT, Mark Allan | Director | Lingfield Way DL1 4PZ Darlington Northgate Centre England | England | British | Director | 193970250001 | ||||
HILL, Graham Dudley | Secretary | 12 Longmead Close Shenfield CM15 8DT Brentwood Essex | British | 77174770001 | ||||||
THORPE, Elizabeth Anne | Secretary | 2 Oakwood DH7 0NP Lanchester County Durham | British | 102907000001 | ||||||
TOMPSON, Keith John | Secretary | 7 Fox Green Great Bradley CB8 9NR Newmarket Suffolk | British | Finance Director | 104852190001 | |||||
TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
VAN DIJL, Wouter Dirk | Secretary | 16 Northgate Syteet IP33 1HP Bury St Edmunds Suffolk | Dutch/American | 61724040001 | ||||||
BOOKER, John Albert | Director | Ivy House 43 Church Street Buckden PE18 9TP Huntingdon Cambridgeshire | British | Business Consultant | 5944410001 | |||||
CAMERON, Andrew Richard Haig | Director | The Old Cottage 31 The Village HP5 1TZ Latimer Buckinghamshire | United Kingdom | British | Company Diretor | 26234810002 | ||||
CHADWICK, Michael Barry | Director | 37 Northgate Street IP33 1HY Bury St Edmunds Suffolk | British | Director | 59477750001 | |||||
DOZIN, Thomas Jacques Marie Hubert | Director | 12 Rue W.Steinmetz FOREIGN L.8153 Bridel Grand Duchy Of Luxembourg | Belgian | Bank Manager | 49896860001 | |||||
FLEET, John Richard | Director | Cliffe Lodge NE45 5RN Corbridge Northumberland | British | Rental Managing Director | 43498380001 | |||||
HILL, Graham Dudley | Director | 12 Longmead Close Shenfield CM15 8DT Brentwood Essex | British | Accountant | 77174770001 | |||||
HODGSON, Gordon William | Director | Bramble House Easington Lane DH5 0QX Houghton Le Spring Tyne & Wear | British | Chartered Accountant | 1108360001 | |||||
LAKER, Richard Stephen | Director | Norflex House Allington Way DL1 4DY Darlington County Durham | United Kingdom | British | Director | 160256950002 | ||||
LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | Chartered Accountant | 4971910001 | ||||
LOS, Joseph Aloysius | Director | Stadhooderskade 99 FOREIGN 1073 Aw Amsterdam Netherlands | Dutch | Company Director | 29132380001 | |||||
METCALFE, Richard | Director | 6 Dawber Delph Appley Bridge WN6 9LN Wigan | England | British | Director | 60901930002 | ||||
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 County Durham | England | British | Director | 167397320001 | ||||
MURRAY, Gerard Thomas | Director | 34 King Edward Road NE30 2RP Tynemouth Tyne & Wear | United Kingdom | British | Director | 87695440002 | ||||
OWENS, John Robin | Director | Park Cottage Livesey Cottages Livesey St Teston ME18 5AY Maidstone Kent | England | English | Banker | 49245440001 | ||||
PALLESCHI, Dominic | Director | 2 Holdernesse Wynyard Woods TS22 5RY Billingham | England | British | Chartered Accountant | 96240680002 | ||||
RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | Company Director | 58415290001 | |||||
SHIPP, Raymond Anthony | Director | Appletrees Eldo Road West Row Bury St Edmunds Suffolk | British | Director | 46137730001 | |||||
SHIPP, Raymond Anthony | Director | Appletrees Eldo Road West Row Bury St Edmunds Suffolk | British | Director | 46137730001 | |||||
SMOKER, Robert Anthony John | Director | 3 Pilgrims Cottage Pilgrims Way Broad Street Hollingbourne Kent | British | Bank Manager | 31337500001 | |||||
TOMPSON, Keith John | Director | 7 Fox Green Great Bradley CB8 9NR Newmarket Suffolk | British | Finance Director | 104852190001 | |||||
VAN DIJL, Wouter Dirk | Director | 16 Northgate Syteet IP33 1HP Bury St Edmunds Suffolk | Dutch/American | Company Director | 61724040001 | |||||
WHITEMAN, Jamie | Director | 1 Hornbeam Road IP28 7PJ Mildenhall Suffolk | United Kingdom | British | Director | 159125710001 | ||||
WHITEMAN, Jamie | Director | 20 Heyford Court IP28 7DQ Mildenhall Suffolk | British | Company Director | 46137690001 |
Does WILLHIRE VEHICLE RENTALS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On May 28, 1997 Delivered On Jun 09, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a site at 16 gambrel road northampton t/no: NN126784 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 29, 1996 Delivered On Dec 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a unit 6 rothersthorpe avenue northampton t/n NN126784 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policies | 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 Its interest and benefit in and to the policies and the proceeds and the full benefit thereof as a continuing security to the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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 Anson road airport industrial estate, norwich norfolk t/nos: NK8973, NK29232 and NK31278; 14 studlands park avenue, studlands park industrial estate, newmarket suffolk t/no: SK98414; 125 south quay, great yarmouth norfolk t/no: nk 97283; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 05, 1996 Delivered On Jul 11, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a cromwell service station walden road huntingdon cambridgeshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A first fixed charge | Created On Mar 01, 1996 Delivered On Mar 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the hire purchase agreements or lease agreements | |
Short particulars By first fixed the following items of property ("the property"): (I) all sub-lease agreements ("the sub-lease agreements") entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company but let by mbf to the company under hire purchase agreements or lease agreements (collectively "the credit agreements") entered into at any time between mbf and the company;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Dec 15, 1995 Delivered On Jan 04, 1996 | Satisfied | Amount secured All amounts due or to become due from the company to the chargee payable under the deed including the principal amount of the stock being £300,000 fixed rate secured loan stock (1999) constituted by the deed ("the stock") or the amount of such stock for the time being outstanding together with all accrued interest and the redemption premium being the premium payable by the company on repayment of the stock | |
Short particulars All the properties as detailed in the continuation sheets attached to the form 395 and A. 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 of assignment of keyman life policies | Created On Dec 15, 1995 Delivered On Dec 20, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policies as set out in the schedule to form 395 (see form for details) and all monies including bonuses accrued. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge on deposit | Created On Dec 15, 1995 Delivered On Dec 20, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All interest in the deposit as referred to in the schedle to form 395 see form for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Deed | Created On Feb 28, 1992 Delivered On Mar 06, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars The benefit of (1) all rights in all monies due all guarantees given in connection with and all insurances effected pursuant to all hire or lease agreements SEE395 399 c 6/3 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 04, 1992 Delivered On Feb 07, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Each bailment agreement mortgage loan agreement conditional sale agreement or credit sale agreement which has been or shall bedeposited with or to the order of the lender and all rights thereunder SEE395 131 c 10/02/92 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Sub lease assignment | Created On Nov 25, 1991 Delivered On Dec 12, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a sub lease assignment of even date | |
Short particulars All the right title benefit and interestof the customer whatsoever whether present or future proprietary contractual or otherwise see 395 25 l 16/12 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Master sub lease assignment | Created On Nov 25, 1991 Delivered On Dec 12, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a master sub lease assignment of even date | |
Short particulars All the right title benefit and interestof the customer whatsoever present or future proprietary contractual or otherwise arising out of or in to and under each assigned agreement see 395 24 l 16/12 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Oct 17, 1991 Delivered On Oct 31, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90. | |
Short particulars L/H premises shortly k/a land situate at charles st. Great yarmouth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Oct 17, 1991 Delivered On Oct 31, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90 | |
Short particulars L/H land shortly k/a station garage no. 1A thorpe rd. Norwich, norfolk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Jun 21, 1991 Delivered On Jul 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH oct 1990 | |
Short particulars L/H plot 14, studlands park industrial estate, newmarket. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Apr 08, 1991 Delivered On Apr 17, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90 | |
Short particulars L/Hold warehouse premises at salhouse road, sprowstone norfolk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Mar 22, 1991 Delivered On Apr 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 19-10-90 | |
Short particulars F/Hold land k/as land at fengate peterborough. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Feb 13, 1991 Delivered On Feb 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH october 1990 | |
Short particulars Title nos: nk 31278 nk 29232 nk 8973. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Oct 26, 1990 Delivered On Nov 01, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH october, 1990 | |
Short particulars F/Hold property under title nos. Sk 26379 sk 37470 sk 30232 sk 37755 sk 36472 sk 44201 lt 211411 cb 114436 and six other f/hold properties with unregistered title. (For details see form 395 relevant to this charge) doc M235C. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 19, 1990 Delivered On Nov 02, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19TH october 1990 and this ch arge | |
Short particulars F/H and l/h properties and listed in the schedule attached to the form 395 relevant to this charge stocks shares and other securities all intellectual property. (For detail see form 395, continuation sheets and schedule relevant to this charge).. 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
|
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