INSTANT TOOL HIRE LIMITED

INSTANT TOOL HIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINSTANT TOOL HIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02587129
    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 INSTANT TOOL HIRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INSTANT TOOL HIRE LIMITED located?

    Registered Office Address
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTANT TOOL HIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAPPYDOUBLE LIMITEDMar 01, 1991Mar 01, 1991

    What are the latest accounts for INSTANT TOOL HIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for INSTANT TOOL HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Keith John Winstanley as a director on Jan 01, 2024

    2 pagesAP01

    Statement of capital on Dec 21, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Ms Anna Catherine Bielby as a director on Sep 30, 2023

    2 pagesAP01

    Termination of appointment of Neil Andrew Stothard as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Jones as a secretary on Oct 01, 2023

    2 pagesAP03

    Termination of appointment of Neil Andrew Stothard as a secretary on Sep 30, 2023

    1 pagesTM02

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Who are the officers of INSTANT TOOL HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Sarah Elizabeth
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Secretary
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    314182590001
    BIELBY, Anna Catherine
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Director
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    EnglandBritish309437440001
    PILKINGTON, Jeremy Frederic George
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Director
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    EnglandBritish3408250002
    WINSTANLEY, Keith John
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Director
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    EnglandBritish318037220001
    BUCKLEY, Ethel
    7 Royds Street
    Tottington
    BL8 3NH Bury
    Lancashire
    Secretary
    7 Royds Street
    Tottington
    BL8 3NH Bury
    Lancashire
    British95214160001
    MENZIES, Peter
    20 Elm Avenue
    Outwood
    Radcliffe
    Secretary
    20 Elm Avenue
    Outwood
    Radcliffe
    British7883890001
    STOTHARD, Neil Andrew
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Secretary
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    British40008250003
    SWARBRICK, Rodney Victor
    7 Mulberry Avenue
    Penwortham
    PR1 0LL Preston
    Secretary
    7 Mulberry Avenue
    Penwortham
    PR1 0LL Preston
    British44604310001
    WOOLLEY, Eric Ryhs
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Secretary
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    British22806550002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUCKLEY, Jeremy Paul
    Plant House
    Cross Lane, Holcombe
    BL8 4LY Bury
    Lancashire
    Director
    Plant House
    Cross Lane, Holcombe
    BL8 4LY Bury
    Lancashire
    EnglandBritish7883880002
    MENZIES, Peter
    20 Elm Avenue
    Outwood
    Radcliffe
    Director
    20 Elm Avenue
    Outwood
    Radcliffe
    British7883890001
    STOTHARD, Neil Andrew
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Director
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    EnglandBritish40008250003
    SWARBRICK, Rodney Victor
    7 Mulberry Avenue
    Penwortham
    PR1 0LL Preston
    Director
    7 Mulberry Avenue
    Penwortham
    PR1 0LL Preston
    British44604310001
    WOOD, Graham James
    The Beeches
    47b Cutnook Lane, Irlam
    M44 6LD Manchester
    Director
    The Beeches
    47b Cutnook Lane, Irlam
    M44 6LD Manchester
    EnglandEnglish99879910001
    WOOLLEY, Eric Ryhs
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Director
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    British22806550002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INSTANT TOOL HIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Otley Road
    Beckwithshaw
    HG3 1UD Harrogate
    Central House
    England
    Apr 06, 2016
    Otley Road
    Beckwithshaw
    HG3 1UD Harrogate
    Central House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3428037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INSTANT TOOL HIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 11, 2001
    Delivered On May 18, 2001
    Outstanding
    Amount secured
    £2,750 due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    £2,750.
    Persons Entitled
    • Cringle Corporation Limited
    Transactions
    • May 18, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Mar 30, 1998
    Delivered On Apr 07, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 1998Registration of a charge (395)
    Debenture
    Created On Sep 03, 1991
    Delivered On Sep 11, 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 fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 11, 1991Registration of a charge
    • Apr 29, 1998Statement 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