HARBOROUGH HIRE CENTRE LIMITED
Overview
| Company Name | HARBOROUGH HIRE CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03711750 |
| 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 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 Address | No |
What are the latest accounts for HARBOROUGH HIRE CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2010 |
What are the latest filings for HARBOROUGH HIRE CENTRE 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 | ||||||||||
Termination of appointment of David Mills as a director on Dec 22, 2011 | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Anthony John Partridge as a director | 3 pages | AP01 | ||||||||||
Appointment of David Mills as a director | 3 pages | AP01 | ||||||||||
Appointment of Timothy Valentine Smith as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Robert Smith as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Wolseley Directors Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alison Drew as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA on Oct 13, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Stephen Webster as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Andrew Ross Smith as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Stephen Webster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alison Drew on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jul 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jul 31, 2007 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of HARBOROUGH HIRE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARTRIDGE, Anthony John | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British | 154420530001 | |||||
| SMITH, Timothy Valentine | Director | Feeder Road St Philips BS2 0TQ Bristol 72-75 United Kingdom | United Kingdom | British | 252640180001 | |||||
| BATES, Deborah Alison | Secretary | Wrenbury Barn Main Street Smeeton Westerby LE8 0QJ Leicester | British | 62641080001 | ||||||
| DREW, Alison | Secretary | Feeder Road St Philips BS2 0TQ Bristol 72-75 | British | 86845230002 | ||||||
| SIMS, Christopher John | Secretary | 21 Davis Close Barrs Court BS30 7BU Bristol | British | 71938490001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BATES, Deborah Alison | Director | Wrenbury Barn Main Street Smeeton Westerby LE8 0QJ Leicester | England | British | 62641080001 | |||||
| BATES, John Edward | Director | Wrenbury Barn Main Street Smeeton Westerby LE8 0QJ Leicester | England | British | 62641040001 | |||||
| MILLS, David | Director | Feeder Road St Philips BS2 0TQ Bristol 72-75 United Kingdom | England | British | 154426360001 | |||||
| RAWLINS, Laurence | Director | 2 Dairy Close NN6 9DR Brixworth Northamptonshire | British | 76074760001 | ||||||
| SIMS, Christopher John | Director | 21 Davis Close Barrs Court BS30 7BU Bristol | England | British | 71938490001 | |||||
| SKINNER, Charles Antony Lawrence | Director | 13 Moorhouse Road W2 5DH London | England | British | 58948170002 | |||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | United Kingdom | British | 40201730005 | |||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
| WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 |
Does HARBOROUGH HIRE CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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