Dissolved
Dissolved 2017-01-17
Company Information for WILLHIRE VEHICLE RENTALS LIMITED
DARLINGTON, ENGLAND, DL1,
|
Company Registration Number
02485160
Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | |
---|---|
WILLHIRE VEHICLE RENTALS LIMITED | |
Legal Registered Office | |
DARLINGTON ENGLAND | |
Company Number | 02485160 | |
---|---|---|
Date formed | 1990-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-01-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-02-07 01:37:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HENDERSON |
||
DAVID HENDERSON |
||
MARK ALLAN HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD STEPHEN LAKER |
Director | ||
CHRISTOPHER JAMES RUSSELL MUIR |
Director | ||
PHILIP JAMES MOORHOUSE |
Director | ||
GERARD THOMAS MURRAY |
Director | ||
JAMIE WHITEMAN |
Director | ||
ELIZABETH ANNE THORPE |
Company Secretary | ||
DOMINIC PALLESCHI |
Director | ||
RICHARD METCALFE |
Director | ||
DAVID PAUL TURNER |
Company Secretary | ||
STEPHEN PHILIP LONSDALE |
Director | ||
JOHN ALFRED RAY |
Director | ||
GORDON WILLIAM HODGSON |
Director | ||
JOHN RICHARD FLEET |
Director | ||
RAYMOND ANTHONY SHIPP |
Director | ||
MICHAEL BARRY CHADWICK |
Director | ||
RAYMOND ANTHONY SHIPP |
Director | ||
KEITH JOHN TOMPSON |
Director | ||
WOUTER DIRK VAN DIJL |
Director | ||
JAMIE WHITEMAN |
Director | ||
KEITH JOHN TOMPSON |
Company Secretary | ||
WOUTER DIRK VAN DIJL |
Company Secretary | ||
THOMAS JACQUES MARIE HUBERT DOZIN |
Director | ||
JOHN ROBIN OWENS |
Director | ||
ROBERT ANTHONY JOHN SMOKER |
Director | ||
JOHN ALBERT BOOKER |
Director | ||
ANDREW RICHARD HAIG CAMERON |
Director | ||
JOSEPH ALOYSIUS LOS |
Director | ||
GRAHAM DUDLEY HILL |
Company Secretary | ||
GRAHAM DUDLEY HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMPSONS (SELF DRIVE HIRE) LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1986-06-30 | Dissolved 2014-05-20 | |
GPS BODY REPAIRS LTD | Company Secretary | 2007-08-31 | CURRENT | 2004-03-16 | Dissolved 2014-05-20 | |
NORTHGATE (TM) LIMITED | Company Secretary | 2006-09-28 | CURRENT | 2006-07-13 | Dissolved 2014-05-06 | |
WILLHIRE GROUP LIMITED | Company Secretary | 2006-02-03 | CURRENT | 1994-11-08 | Dissolved 2017-01-17 | |
NORTHGATE (AVR) LIMITED | Company Secretary | 2006-02-03 | CURRENT | 1967-05-30 | Dissolved 2017-02-14 | |
FLEET TECHNIQUE LIMITED | Company Secretary | 2006-01-20 | CURRENT | 1992-07-29 | Dissolved 2017-01-17 | |
FOLEY SELF DRIVE LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1986-10-13 | Dissolved 2014-11-25 | |
DAMAN VEHICLE RENTAL LIMITED | Company Secretary | 2004-04-30 | CURRENT | 1939-03-29 | Dissolved 2014-05-20 | |
LANCASHIRE VEHICLE RENTAL LIMITED | Company Secretary | 2002-06-28 | CURRENT | 1977-10-07 | Active - Proposal to Strike off | |
NORTHGATE VEHICLE HIRE (EAST ANGLIA) LIMITED | Company Secretary | 2000-02-01 | CURRENT | 2000-02-01 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE SOLUTIONS LIMITED | Company Secretary | 1999-10-05 | CURRENT | 1999-10-05 | Dissolved 2014-02-18 | |
NORTHGATE VEHICLE HIRE (WEST MIDLANDS) LIMITED | Company Secretary | 1998-06-11 | CURRENT | 1998-06-11 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (NI) LIMITED | Company Secretary | 1998-06-03 | CURRENT | 1998-04-28 | Dissolved 2014-02-18 | |
NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED | Company Secretary | 1997-12-01 | CURRENT | 1988-03-08 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (NORTH WEST) LIMITED | Company Secretary | 1997-12-01 | CURRENT | 1994-06-10 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (NORTH EAST) LIMITED | Company Secretary | 1997-12-01 | CURRENT | 1978-04-03 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (HOME COUNTIES) LIMITED | Company Secretary | 1997-12-01 | CURRENT | 1997-01-27 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED | Company Secretary | 1997-12-01 | CURRENT | 1996-05-13 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (YORKSHIRE & HUMBER) LIMITED | Company Secretary | 1997-12-01 | CURRENT | 1983-02-09 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (SOUTH EAST) LIMITED | Company Secretary | 1997-12-01 | CURRENT | 1997-08-26 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (SOUTH) LIMITED | Company Secretary | 1997-12-01 | CURRENT | 1995-11-23 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (SW & W) LIMITED | Company Secretary | 1997-12-01 | CURRENT | 1996-07-16 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE RENTAL LIMITED | Company Secretary | 1997-12-01 | CURRENT | 1983-12-15 | Active - Proposal to Strike off | |
UNITED KINGDOM GUARANTEE CORPORATION LIMITED | Company Secretary | 1991-08-08 | CURRENT | 1936-08-28 | Dissolved 2014-11-25 | |
GOODE DURRANT & MURRAY LIMITED | Company Secretary | 1991-08-08 | CURRENT | 1955-07-15 | Dissolved 2014-05-20 | |
BRITISH OVERSEAS STORES LIMITED | Company Secretary | 1991-08-08 | CURRENT | 1921-01-28 | Dissolved 2014-01-07 | |
FLEET TECHNIQUE LIMITED | Director | 2013-02-07 | CURRENT | 1992-07-29 | Dissolved 2017-01-17 | |
NORTHGATE VEHICLE SOLUTIONS LIMITED | Director | 2012-02-16 | CURRENT | 1999-10-05 | Dissolved 2014-02-18 | |
NORTHGATE VEHICLE HIRE (EAST MIDLANDS) LIMITED | Director | 2010-04-01 | CURRENT | 1988-03-08 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (NORTH WEST) LIMITED | Director | 2010-04-01 | CURRENT | 1994-06-10 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (WEST MIDLANDS) LIMITED | Director | 2010-04-01 | CURRENT | 1998-06-11 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (NI) LIMITED | Director | 2010-04-01 | CURRENT | 1998-04-28 | Dissolved 2014-02-18 | |
NORTHGATE VEHICLE HIRE (NORTH EAST) LIMITED | Director | 2010-04-01 | CURRENT | 1978-04-03 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (HOME COUNTIES) LIMITED | Director | 2010-04-01 | CURRENT | 1997-01-27 | Dissolved 2014-11-25 | |
HAMPSONS (SELF DRIVE HIRE) LIMITED | Director | 2010-04-01 | CURRENT | 1986-06-30 | Dissolved 2014-05-20 | |
NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED | Director | 2010-04-01 | CURRENT | 1996-05-13 | Dissolved 2014-11-25 | |
GPS BODY REPAIRS LTD | Director | 2010-04-01 | CURRENT | 2004-03-16 | Dissolved 2014-05-20 | |
NORTHGATE VEHICLE HIRE (YORKSHIRE & HUMBER) LIMITED | Director | 2010-04-01 | CURRENT | 1983-02-09 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (EAST ANGLIA) LIMITED | Director | 2010-04-01 | CURRENT | 2000-02-01 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (SOUTH EAST) LIMITED | Director | 2010-04-01 | CURRENT | 1997-08-26 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (SOUTH) LIMITED | Director | 2010-04-01 | CURRENT | 1995-11-23 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE HIRE (SW & W) LIMITED | Director | 2010-04-01 | CURRENT | 1996-07-16 | Dissolved 2014-11-25 | |
NORTHGATE VEHICLE RENTAL LIMITED | Director | 2010-04-01 | CURRENT | 1983-12-15 | Active - Proposal to Strike off | |
FOLEY SELF DRIVE LIMITED | Director | 2008-01-01 | CURRENT | 1986-10-13 | Dissolved 2014-11-25 | |
DAMAN VEHICLE RENTAL LIMITED | Director | 2008-01-01 | CURRENT | 1939-03-29 | Dissolved 2014-05-20 | |
WILLHIRE GROUP LIMITED | Director | 2008-01-01 | CURRENT | 1994-11-08 | Dissolved 2017-01-17 | |
NORTHGATE (AVR) LIMITED | Director | 2008-01-01 | CURRENT | 1967-05-30 | Dissolved 2017-02-14 | |
LANCASHIRE VEHICLE RENTAL LIMITED | Director | 2008-01-01 | CURRENT | 1977-10-07 | Active - Proposal to Strike off | |
NORTHGATE (TM) LIMITED | Director | 2006-09-28 | CURRENT | 2006-07-13 | Dissolved 2014-05-06 | |
UNITED KINGDOM GUARANTEE CORPORATION LIMITED | Director | 1991-08-08 | CURRENT | 1936-08-28 | Dissolved 2014-11-25 | |
GOODE DURRANT & MURRAY LIMITED | Director | 1991-08-08 | CURRENT | 1955-07-15 | Dissolved 2014-05-20 | |
BRITISH OVERSEAS STORES LIMITED | Director | 1991-08-08 | CURRENT | 1921-01-28 | Dissolved 2014-01-07 | |
WILLHIRE GROUP LIMITED | Director | 2016-07-14 | CURRENT | 1994-11-08 | Dissolved 2017-01-17 | |
NORTHGATE (AVR) LIMITED | Director | 2016-07-14 | CURRENT | 1967-05-30 | Dissolved 2017-02-14 | |
FLEET TECHNIQUE LIMITED | Director | 2016-07-14 | CURRENT | 1992-07-29 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM NORFLEX HOUSE ALLINGTON WAY DARLINGTON COUNTY DURHAM DL1 4DY | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 19/08/16 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 01/08/16 | |
RES13 | REDUCE SHARE PREMIUM ACCOUNT 01/08/2016 | |
RES06 | REDUCE ISSUED CAPITAL 01/08/2016 | |
AP01 | DIRECTOR APPOINTED MR MARK ALLAN HUNT | |
AR01 | 30/04/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAKER | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
AR01 | 30/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN LAKER / 30/04/2013 | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 30/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 30/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUIR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 30/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 30/04/2010 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MUIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE AND WEAR SR3 3XP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 22 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HENRY ANSBACHER & CO. LIMITED | |
ASSIGNMENT OF LIFE POLICIES | Satisfied | HENRY ANSBACHER & CO. LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
A FIRST FIXED CHARGE | Satisfied | MERCEDES-BENZ FINANCE LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BANQUE INDOSUEZ | |
CHARGE ON DEPOSIT | Satisfied | BANQUE INDOSUEZ | |
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES | Satisfied | BANQUE INDOSUEZ | |
DEED | Satisfied | CAIRNSFORD ASSOCIATES LIMITED (THE SECURITY TRUSTEE) | |
DEED | Satisfied | GENERAL GUARANTEE CORPORATION LIMITED | |
FLOATING CHARGE | Satisfied | FORWARD TRUST LIMITED | |
MASTER SUB LEASE ASSIGNMENT | Satisfied | UNIBANK PLC | |
SUB LEASE ASSIGNMENT | Satisfied | UNIBANK PLC | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | BROWN, SHIPLEY AND CO. LTD. | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | BROWN, SHIPLEY & CO. LTD. | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | BROWN SHIPLEY & CO. LIMITED. | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | BROWN SHIPLEY & CO LIMITED. | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | BROWN SHIPLEY & CO LIMITED | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | BROWN SHIPLEY & CO LIMITED. | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | BROWN SMIPLEY & CO. LIMITED | |
DEBENTURE | Satisfied | BROWN SHIPLEY & CO LIMITED |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WILLHIRE VEHICLE RENTALS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |