HARBOROUGH HIRE CENTRE LIMITED

HARBOROUGH HIRE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHARBOROUGH HIRE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03711750
    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 HARBOROUGH HIRE CENTRE LIMITED?

    • (7499) /

    Where is HARBOROUGH HIRE CENTRE LIMITED located?

    Registered Office Address
    72-75 Feeder Road
    St Philips
    BS2 0TQ Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARBOROUGH HIRE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for HARBOROUGH HIRE CENTRE 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

    3 pagesDS01

    Termination of appointment of David Mills as a director on Dec 22, 2011

    2 pagesTM01

    Annual return made up to Aug 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2011

    Statement of capital on Sep 27, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2010

    6 pagesAA

    Appointment of Anthony John Partridge as a director

    3 pagesAP01

    Appointment of David Mills as a director

    3 pagesAP01

    Appointment of Timothy Valentine Smith as a director

    3 pagesAP01

    Termination of appointment of Robert Smith as a director

    2 pagesTM01

    Termination of appointment of Wolseley Directors Limited as a director

    2 pagesTM01

    Termination of appointment of Alison Drew as a secretary

    2 pagesTM02

    Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA on Oct 13, 2010

    2 pagesAD01

    Annual return made up to Aug 31, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Director's details changed for Stephen Webster on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Jul 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Who are the officers of HARBOROUGH HIRE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTRIDGE, Anthony John
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    EnglandBritish154420530001
    SMITH, Timothy Valentine
    Feeder Road
    St Philips
    BS2 0TQ Bristol
    72-75
    United Kingdom
    Director
    Feeder Road
    St Philips
    BS2 0TQ Bristol
    72-75
    United Kingdom
    United KingdomBritish252640180001
    BATES, Deborah Alison
    Wrenbury Barn Main Street
    Smeeton Westerby
    LE8 0QJ Leicester
    Secretary
    Wrenbury Barn Main Street
    Smeeton Westerby
    LE8 0QJ Leicester
    British62641080001
    DREW, Alison
    Feeder Road
    St Philips
    BS2 0TQ Bristol
    72-75
    Secretary
    Feeder Road
    St Philips
    BS2 0TQ Bristol
    72-75
    British86845230002
    SIMS, Christopher John
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    Secretary
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    British71938490001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BATES, Deborah Alison
    Wrenbury Barn Main Street
    Smeeton Westerby
    LE8 0QJ Leicester
    Director
    Wrenbury Barn Main Street
    Smeeton Westerby
    LE8 0QJ Leicester
    EnglandBritish62641080001
    BATES, John Edward
    Wrenbury Barn Main Street
    Smeeton Westerby
    LE8 0QJ Leicester
    Director
    Wrenbury Barn Main Street
    Smeeton Westerby
    LE8 0QJ Leicester
    EnglandBritish62641040001
    MILLS, David
    Feeder Road
    St Philips
    BS2 0TQ Bristol
    72-75
    United Kingdom
    Director
    Feeder Road
    St Philips
    BS2 0TQ Bristol
    72-75
    United Kingdom
    EnglandBritish154426360001
    RAWLINS, Laurence
    2 Dairy Close
    NN6 9DR Brixworth
    Northamptonshire
    Director
    2 Dairy Close
    NN6 9DR Brixworth
    Northamptonshire
    British76074760001
    SIMS, Christopher John
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    Director
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    EnglandBritish71938490001
    SKINNER, Charles Antony Lawrence
    13 Moorhouse Road
    W2 5DH London
    Director
    13 Moorhouse Road
    W2 5DH London
    EnglandBritish58948170002
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Director
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001

    Does HARBOROUGH HIRE CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge over chattels
    Created On Aug 19, 2003
    Delivered On Sep 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being the fixed assets (being the assets listed in the second schedule) together with any and all assets subsequently acquired by the company by way of replacement thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Ireland Business Finance Limited
    Transactions
    • Sep 04, 2003Registration of a charge (395)
    • Feb 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 24, 2003
    Delivered On Feb 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £4,000.00 (the deposit) paid into an interest bearing account including interest in respect of the lease relating to the property being unit 7 trafalgar road kettering and all moneys required to make good any deficit in the said deposit.
    Persons Entitled
    • Darby Properties Limited
    Transactions
    • Feb 27, 2003Registration of a charge (395)
    • May 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge
    Created On Jan 23, 2003
    Delivered On Feb 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being the fixed assets (being the assets listed in the second schedule to the charge) together with any and all assets subsequently acquired by the company by way of replacement thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Ireland Business Finance Limited
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    • Feb 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 2000
    Delivered On Feb 29, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 29, 2000Registration of a charge (395)
    • Apr 13, 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