Company Information for DEVIZES VEHICLE HIRE LIMITED
BRIDGESTONES LIMITED 125/127, UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
06683167
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEVIZES VEHICLE HIRE LIMITED | |
Legal Registered Office | |
BRIDGESTONES LIMITED 125/127 UNION STREET OLDHAM LANCASHIRE OL1 1TE Other companies in SN11 | |
Company Number | 06683167 | |
---|---|---|
Company ID Number | 06683167 | |
Date formed | 2008-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 10:12:11 |
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 |
---|---|---|
DARREN BALL |
||
GLENN CHARLES SHARP |
||
SUSAN MARION SHARP |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEVIZES TAXIS LIMITED | Director | 2018-03-15 | CURRENT | 2015-06-03 | Active | |
SILVER SERVICE PASSENGER TRANSPORT LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Dissolved 2014-11-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/16 FROM C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/16 FROM 4 Embry Close Compton Bassett Calne Wilts SN11 8QS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066831670002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066831670002 | |
AP01 | DIRECTOR APPOINTED MR DARREN BALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066831670002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MARION SHARP | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Glenn Charles Sharp on 2010-08-28 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/09 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-02 |
Resolutions for Winding-up | 2016-08-02 |
Meetings of Creditors | 2016-07-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | JOHN ALAN WOODVINE | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-09-01 | £ 24,438 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 91,618 |
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 DEVIZES VEHICLE HIRE LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 18,203 |
Current Assets | 2011-09-01 | £ 82,728 |
Debtors | 2011-09-01 | £ 64,525 |
Fixed Assets | 2011-09-01 | £ 32,329 |
Shareholder Funds | 2011-09-01 | £ 3,385 |
Tangible Fixed Assets | 2011-09-01 | £ 32,328 |
Debtors and other cash assets
DEVIZES VEHICLE HIRE LIMITED owns 1 domain names.
devizestaxis.co.uk
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as DEVIZES VEHICLE HIRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DEVIZES VEHICLE HIRE LIMITED | Event Date | 2016-07-26 |
Jonathan Lord MIPA, Bridgestones , 125-127 Union Street, Oldham OL1 1TE ; mail@bridgestones.co.uk , 016 1785 3700 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEVIZES VEHICLE HIRE LIMITED | Event Date | 2016-07-26 |
At an extraordinary general meeting of the above named company, duly convened and held at Jurys Inn Cheltenham, Gloucester Road, Cheltenham, GL51 0TS on 26 July 2016 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 Jonathan Lord 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. Contact details: Darren Ball Chairman Jonathan Lord MIPA, Bridgestones , 125-127 Union Street, Oldham, OL1 1TE , mail@bridgestones.co.uk, 0161 785 3700 , Office Holder Number: 9041 Jonathan Lord - Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DEVIZES VEHICLE HIRE LIMITED | Event Date | 2016-07-04 |
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 Jurys Inn Cheltenham, Gloucester Road, Cheltenham, Gloucestershire, GL51 0TS on 26 July 2016 at 11:30 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 D . Ball Chairman Dated this 1 July 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. |