Company Information for DURHAM HIRE & SALES LTD
Osborne Business Centre Grove Terrace, Langley Moor, Durham, DH7 8JT,
|
Company Registration Number
02223835
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DURHAM HIRE & SALES LTD | ||
Legal Registered Office | ||
Osborne Business Centre Grove Terrace Langley Moor Durham DH7 8JT Other companies in DH7 | ||
Previous Names | ||
|
Company Number | 02223835 | |
---|---|---|
Company ID Number | 02223835 | |
Date formed | 1988-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 30/06/2017 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB496057610 |
Last Datalog update: | 2024-03-06 11:54:56 |
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 |
---|---|---|
NEIL DONALD CARR |
||
PAUL JOSEPH NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL JOHN GEORGE MCVEY |
Director | ||
BEVERLEY DIANE SMITH |
Company Secretary | ||
BEVERLEY DIANE SMITH |
Director | ||
MALCOLM SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DURHAM VAN HIRE LTD | Director | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2018-05-22 | |
OSBORNE GARAGE LIMITED | Director | 2007-02-07 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
DURHAM VAN HIRE LTD | Director | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2018-05-22 | |
FORWARD CAPITAL BUSINESS FINANCE LTD | Director | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2017-09-05 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 06/03/2024: DEFER TO 06/03/2024 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 06/03/2024: DEFER TO 06/03/2024 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/15 TO 30/09/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Donald Carr on 2015-05-20 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Joseph Newman on 2014-03-25 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022238350007 | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022238350006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022238350005 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/13 FROM Osborne Garage Grove Terrace Langley Moor Durham DH7 8JT | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-06-30 | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCVEY | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM OSBORNE GARAGE LANGLEY MOOR DURHAM DH7 8JT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/05/2009 TO 30/06/2009 | |
288a | DIRECTOR APPOINTED NEIL DONALD CARR | |
288a | DIRECTOR APPOINTED PAUL JOSEPH NEWMAN | |
288a | DIRECTOR APPOINTED NEIL JOHN MCVEY | |
MISC | MINUTES OF MEETING OF BOARD OF DIRECTORS HELD 17/11/08 | |
CERTNM | COMPANY NAME CHANGED DURHAM VAN HIRE LIMITED CERTIFICATE ISSUED ON 04/12/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BEVERLEY DIANE SMITH LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM SMITH | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS |
Winding-Up Orders | 2017-05-23 |
Petitions to Wind Up (Companies) | 2017-02-16 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE TYNE AND WEAR ENTERPRISE TRUST LIMITED | ||
Outstanding | STATE SECURITIES PLC | ||
Outstanding | STATE SECURITIES PLC | ||
DEED OF MASTER ASSIGNMENT OF SUB HIRE RENTALS | Outstanding | STATE SECURITIES PLC | |
DEED OF MASTER ASSIGNMENT OF SUB HIRE RENTALS | Outstanding | STATE SECURITIES PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MASTER AGREEMENT | Satisfied | ROYSCOT TRUST PLC ROYSCOT LEASING LIMITED ROYSCOT INDUSTRIAL LEASINGLIMITED ROYSCOT COMMERCIAL LEASING LIMITED |
Creditors Due After One Year | 2013-06-30 | £ 343,082 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 69,685 |
Creditors Due Within One Year | 2013-06-30 | £ 345,990 |
Creditors Due Within One Year | 2012-06-30 | £ 139,448 |
Provisions For Liabilities Charges | 2013-06-30 | £ 17,243 |
Provisions For Liabilities Charges | 2012-06-30 | £ 17,541 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DURHAM HIRE & SALES LTD
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Cash Bank In Hand | 2013-06-30 | £ 35,673 |
Cash Bank In Hand | 2012-06-30 | £ 22,098 |
Current Assets | 2013-06-30 | £ 213,257 |
Current Assets | 2012-06-30 | £ 128,210 |
Debtors | 2013-06-30 | £ 147,584 |
Debtors | 2012-06-30 | £ 76,112 |
Secured Debts | 2013-06-30 | £ 501,492 |
Secured Debts | 2012-06-30 | £ 115,826 |
Shareholder Funds | 2013-06-30 | £ 27,014 |
Shareholder Funds | 2012-06-30 | £ 32,120 |
Stocks Inventory | 2013-06-30 | £ 30,000 |
Stocks Inventory | 2012-06-30 | £ 30,000 |
Tangible Fixed Assets | 2013-06-30 | £ 520,072 |
Tangible Fixed Assets | 2012-06-30 | £ 130,584 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | DURHAM HIRE & SALES LTD | Event Date | 2017-05-15 |
In the High Court Of Justice case number 00194 Official Receiver appointed: D Elliott Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QH , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DURHAM HIRE & SALES LIMITED | Event Date | 1970-01-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 000194 A Petition to wind up the above-named company of Osborne Business Centre, Grove Terrace, Langley Moor, Durham, DH7 8JT presented on 10 January 2017 by United Rental Group Limited of Durrant House, 47 Holywell Street, Chesterfield, S41 7SJ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1 NL Date 27 February 2017 Time 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 24 February 2017. | |||
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. |