Dissolved 2018-02-08
Company Information for CHARTHIRE LIMITED
SILEBY, LE12,
|
Company Registration Number
03759963
Private Limited Company
Dissolved Dissolved 2018-02-08 |
Company Name | |
---|---|
CHARTHIRE LIMITED | |
Legal Registered Office | |
SILEBY | |
Company Number | 03759963 | |
---|---|---|
Date formed | 1999-04-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-02-08 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHARTHIRE (UK) LTD | UNIT 2 THE COACH HOUSE TOLLERTON HALL TOLLERTON HALL NOTTINGHAM NG12 4GQ | Dissolved | Company formed on the 2013-12-04 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER WILLIAM SPENCER |
||
LESLIE LINFORD WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JON REYNOLDS |
Director | ||
MATTHEW JON REYNOLDS |
Director | ||
ROBERT BRYAN PICK |
Company Secretary | ||
ROBERT BRYAN PICK |
Director | ||
SIMON ROBERT BANNISTER |
Director | ||
KEITH ALAN BELLWOOD |
Director | ||
ROLAND CLIVE FAIRES |
Company Secretary | ||
ROLAND CLIVE FAIRES |
Director | ||
MARK WARD |
Director | ||
LESLIE LINFORD WILSON |
Company Secretary | ||
CHRISTOPHER WILLIAM SPENCER |
Company Secretary | ||
LESLIE LINFORD WILSON |
Company Secretary | ||
BARBARA MARION WILSON |
Director | ||
LESLIE LINFORD WILSON |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SP 0117 LIMITED | Director | 2018-03-29 | CURRENT | 2017-01-17 | Active | |
WYNDWAYS ELECTRICAL LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
CHARTHIRE (UK) LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2016-01-19 | |
G. B. VEHICLE LOGISTICS LIMITED | Director | 2004-08-06 | CURRENT | 2003-11-17 | Dissolved 2017-10-03 | |
FLEET DIRECT (VMS) LIMITED | Director | 2002-04-01 | CURRENT | 2000-02-09 | Dissolved 2016-05-24 | |
SP 0117 LIMITED | Director | 2018-03-29 | CURRENT | 2017-01-17 | Active | |
NJW DEVELOPMENTS LTD | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
CHARTHIRE (UK) LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2016-01-19 | |
G. B. VEHICLE LOGISTICS LIMITED | Director | 2004-08-06 | CURRENT | 2003-11-17 | Dissolved 2017-10-03 | |
FLEET DIRECT (VMS) LIMITED | Director | 2000-02-09 | CURRENT | 2000-02-09 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW REYNOLDS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW REYNOLDS | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT PICK | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100000 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 21/05/16 FULL LIST | |
AR01 | 21/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PICK | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BANNISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH BELLWOOD | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 21/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037599630020 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BELLWOOD / 21/03/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037599630019 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 21/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BELLWOOD / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT BANNISTER / 20/05/2014 | |
AP03 | SECRETARY APPOINTED MR ROBERT BRYAN PICK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BELLWOOD / 17/04/2014 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BRYAN PICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROLAND FAIRES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND FAIRES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MATTHEW JON REYNOLDS | |
AR01 | 21/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BELLWOOD / 20/05/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 21/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AR01 | 12/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 12/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 27/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON ROBERT BANNISTER | |
AP01 | DIRECTOR APPOINTED KEITH ALAN BELLWOOD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM PO BOX 1295, 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROLAND FAIRES / 26/04/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROLAND FAIRES / 24/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1077918 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1077918 | Expired |
Appointment of Liquidators | 2016-09-19 |
Notices to Creditors | 2016-09-19 |
Resolutions for Winding-up | 2016-09-19 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SPECIALIST FLEET SERVICES LTD T/A FIVE ARROWS VEHICLE FINANCE | ||
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
LEGAL CHARGE | Outstanding | SHAWBROOK BANK LIMITED | |
MASTER DEED OF ASSIGNMENT | Outstanding | SOCIETE GENERALE EQUIPMENT FINANCE LIMITED | |
CHARGE OVER SUB-HIRE AGREEMENTS | Outstanding | LOMBARD NORTH CENTRAL PLC | |
LEGAL CHARGE | Satisfied | SINGER CORPORATE ASSET FINANCE LIMITED | |
SECURITY ASSIGNMENT | Outstanding | ALDERMORE BANK PLC | |
DEBENTURE CHARGE OVER RELATED HIRE CONTRACTS | Outstanding | PACCAR FINANCIAL LIMITED | |
LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED | |
FIXED CHARGE | Outstanding | SCANIA FINANCE GREAT BRITAIN LTD | |
SUPPLEMENTARY SCHEDULE | Satisfied | BANK OF IRELAND BUSINESS FINANCE LIMITED | |
SUPPLEMENTARY SCHEDULE | Satisfied | BANK OF IRELAND BUSINESS FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | MAN FINANCIAL SERVICES PLC | |
FLOATING CHARGE | Outstanding | UNITED DOMINIONS TRUST LIMITED | |
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Outstanding | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
ASSET SUB-HIRE AGREEMENT | Satisfied | BANK OF IRELAND BUSINESS FINANCE LIMITED | |
FIRST FIXED CHARGE | Outstanding | DAIMLER CHRYSLER SERVICES UK LIMITED | |
DEED OF ASSIGNMENT AND CHARGE | Outstanding | CLOSE ASSET FINANCE LIMITED | |
SUPPLEMENTARY EQUIPMENT SCHEDULE TO A DEED OF ASSIGNMENT DATED 19 MARCH 2001 | Satisfied | CLOSE ASSET FINANCE LIMITED | |
DEED OF ASSIGNEMT | Satisfied | CLOSE ASSET FINANCE LIMITED |
|
|
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 CHARTHIRE LIMITED
CHARTHIRE LIMITED owns 4 domain names.
charthire.co.uk loadrestraint.co.uk load-restraint.co.uk saraloadrestraint.co.uk
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as CHARTHIRE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Warehouses | Unit H, Rennie Hogg Road, Nottingham, | 48,500 | 20130601 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHARTHIRE LIMITED | Event Date | 2016-09-14 |
Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . : Further details contact: Joseph Gordon Maurce Sadler on 0115 988 6035. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHARTHIRE LIMITED | Event Date | 2016-09-14 |
Notice is hereby given that the Creditors of the above named company are required, on or before 26 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to J G M Sadler, Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 14 September 2016 Office Holder details: Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . In the event of any questions regarding the above please contact Joseph Gordon Maurce Sadler on 0115 988 6035. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHARTHIRE LIMITED | Event Date | 2016-09-14 |
Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the directors of the company proposed on 14 September 2016 , that the following resolution be passed as a special resolution: That the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE be and is hereby appointed Liquidator for the purposes of such winding up. The undersigned being all the persons who are entitled to vote on the above resolutions on the date of circulation to them, irrevocably vote in favour of them. In the event of any questions regarding the above please contact Joseph Gordon Maurce Sadler on 0115 988 6035. | |||
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. |