NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED

NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED

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

    Company NameNORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03197263
    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 (SCOT & NI) LIMITED?

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

    Where is NORTHGATE VEHICLE HIRE (SCOT & NI) 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 (SCOT & NI) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT VEHICLE RENTAL LIMITEDAug 01, 2002Aug 01, 2002
    STRATHCLYDE SELF DRIVE LIMITEDMay 13, 1996May 13, 1996

    What are the latest accounts for NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTHGATE VEHICLE HIRE (SCOT & NI) 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 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 1
    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

    Director's details changed for Mr Richard Stephen Laker on Apr 30, 2013

    2 pagesCH01

    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

    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 swift vehicle rental LIMITED\certificate issued on 14/06/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 14, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2010

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    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

    4 pagesAR01

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

    2 pagesCH01

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

    1 pagesCH03

    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

    Who are the officers of NORTHGATE VEHICLE HIRE (SCOT & NI) 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
    EnglandBritish2240270003
    OWENS, John
    9 Bonnyrigg Close
    Ingleby Barwick
    TS17 0PG Stockton On Tees
    Cleveland
    Secretary
    9 Bonnyrigg Close
    Ingleby Barwick
    TS17 0PG Stockton On Tees
    Cleveland
    British44246410001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LAKER, Richard Stephen
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    United KingdomBritish160256950002
    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 KingdomBritish10786230004
    MUIR, Christopher James Russell
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    EnglandBritish167397320001
    MURRAY, Gerard Thomas
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    Director
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    United KingdomBritish87695440002
    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 KingdomBritish53386360001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 24, 1996
    Delivered On Sep 28, 1996
    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
    • Sep 28, 1996Registration of a charge (395)
    • Jan 25, 2005Statement 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