NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED
Overview
| Company Name | NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03197263 |
| 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 (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 Address | No |
What were the previous names of NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWIFT VEHICLE RENTAL LIMITED | Aug 01, 2002 | Aug 01, 2002 |
| STRATHCLYDE SELF DRIVE LIMITED | May 13, 1996 | May 13, 1996 |
What are the latest accounts for NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NORTHGATE VEHICLE HIRE (SCOT & NI) 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 | ||||||||||
Director's details changed for Mr Richard Stephen Laker on Apr 30, 2013 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
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 swift vehicle rental LIMITED\certificate issued on 14/06/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher Muir on Apr 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Henderson on Apr 30, 2010 | 1 pages | CH03 | ||||||||||
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 | ||||||||||
Who are the officers of NORTHGATE VEHICLE HIRE (SCOT & NI) 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 | 2240270003 | |||||
| OWENS, John | Secretary | 9 Bonnyrigg Close Ingleby Barwick TS17 0PG Stockton On Tees Cleveland | British | 44246410001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| LAKER, Richard Stephen | Director | Norflex House Allington Way DL1 4DY Darlington Durham | United Kingdom | British | 160256950002 | |||||
| MOORHOUSE, Philip James | Director | 1 Elmtree Grove, Elmfield Road NE3 4BG Newcastle Upon Tyne | United Kingdom | British | 10786230004 | |||||
| MUIR, Christopher James Russell | Director | Norflex House Allington Way DL1 4DY Darlington Durham | England | British | 167397320001 | |||||
| MURRAY, Gerard Thomas | Director | 34 King Edward Road NE30 2RP Tynemouth Tyne & Wear | United Kingdom | British | 87695440002 | |||||
| SMITH, Stephen John | Director | The White House High Lane Maltby TS8 0BG Middlesbrough Cleveland | United Kingdom | British | 53386360001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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