Dissolved 2018-05-22
Company Information for DURHAM VAN HIRE LTD
125-127 UNION STREET, OLDHAM, OL1 1TE,
|
Company Registration Number
06087698
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | ||
---|---|---|
DURHAM VAN HIRE LTD | ||
Legal Registered Office | ||
125-127 UNION STREET OLDHAM OL1 1TE Other companies in DH7 | ||
Previous Names | ||
|
Company Number | 06087698 | |
---|---|---|
Date formed | 2007-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-23 02:10:43 |
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 |
---|---|---|
JOLIE JANE NEWMAN |
||
NEIL DONALD CARR |
||
PAUL JOSEPH NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL JOHN GEORGE MCVEY |
Director | ||
CHRISTOPHER PETER MALKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORWARD CAPITAL BUSINESS FINANCE LTD | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2017-09-05 | |
DURHAM HIRE & SALES LTD | Director | 2008-12-05 | CURRENT | 1988-02-23 | Liquidation | |
DURHAM HIRE & SALES LTD | Director | 2008-12-05 | CURRENT | 1988-02-23 | Liquidation | |
OSBORNE GARAGE LIMITED | Director | 2007-02-07 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
FORWARD CAPITAL BUSINESS FINANCE LTD | Director | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2017-09-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM OSBORNE BUSINESS CENTRE GROVE TERRACE LANGLEY MOOR DURHAM DH7 8JT | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2015 TO 30/09/2015 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 07/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD CARR / 17/04/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 07/02/15 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 07/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH NEWMAN / 07/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOLIE JANE NEWMAN / 07/02/2014 | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 07/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM OSBORNE GARAGE GROVE TERRACE LANGLEY MOOR DURHAM DH7 8JT UNITED KINGDOM | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 22/02/2011 | |
CERTNM | COMPANY NAME CHANGED ARTEMIS VEHICLE SALES LTD CERTIFICATE ISSUED ON 25/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 07/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 1 ARTEMIS COURT ST JOHNS ROAD MEADOWFIELD DURHAM DH7 8XQ | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCVEY | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED NEIL JOHN GEORGE MCVEY | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 14/05/07 | |
RES13 | SEC 324I 14/05/07 | |
RES04 | £ NC 1000/1010 14/05/0 | |
88(2)R | AD 14/05/07--------- £ SI 10@1=10 £ IC 100/110 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 3, RAILWAY COTTAGES CROXDALE DURHAM DH6 5HE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-02-01 |
Appointment of Liquidators | 2017-02-01 |
Meetings of Creditors | 2016-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 96 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles
Creditors Due Within One Year | 2013-06-30 | £ 98,491 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 7,530 |
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 VAN HIRE LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 6,812 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 21,048 |
Current Assets | 2012-06-30 | £ 0 |
Debtors | 2013-06-30 | £ 14,236 |
Debtors | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as DURHAM VAN HIRE LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DURHAM VAN HIRE LIMITED | Event Date | 2017-01-26 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at Holiday Inn Darlington A1 Scotch Corner, North Yorkshire, Darlington, DL10 6NR. On 26th January 2017 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1)That the Company be wound up voluntarily 2)That Robert Cooksey of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Neil Carr, Chairman : Signatory: Robert Cooksey, Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DURHAM VAN HIRE LIMITED | Event Date | 2017-01-26 |
Liquidator's name and address: Robert Cooksey , Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , 0161 785 3700, mail@bridgestones.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DURHAM VAN HIRE LIMITED | Event Date | 2016-12-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Holiday Inn Darlington A1 Scotch Corner, North Yorkshire, Darlington, DL10 6NR on 26 January 2017 at 11:45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection free of charge at the offices of Bridgestones , 125-127 Union Street, Oldham, OL1 1TE , on the two business days calling next before the day of the meeting. By Order of the Board N Carr : Chairman : Jonathan Lord Liquidator 22nd December 2016 | |||
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. |