Company NameLancashire Vehicle Rental Limited
Company StatusDissolved
Company Number01333017
CategoryPrivate Limited Company
Incorporation Date7 October 1977(46 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameK.W. Sadler Car Hire (Cleethorpes) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed28 June 2002(24 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(30 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameKeith William Sadler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 June 2002)
RoleCar Salesman
Correspondence AddressKirmond Hall Kirmond Le Mire
Binbrook
Lincolnshire
LN3 6HZ
Director NameMary Elaine Sadler
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 October 1997)
RoleAccounts Manager
Correspondence Address30 Church Lane
Waltham
Grimsby
North East Lincolnshire
DN37 0ES
Secretary NameMary Elaine Sadler
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address30 Church Lane
Waltham
Grimsby
North East Lincolnshire
DN37 0ES
Secretary NameRoy Walter Sadler
NationalityBritish
StatusResigned
Appointed27 October 1997(20 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address71 Abbey Road
Grimsby
North East Lincolnshire
DN32 0HN
Director NameShaun Martin Scott Baxter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2002)
RoleManager
Correspondence AddressLakeside Cottage
Stainton Le Vale
Market Rasen
Lincolnshire
LN8 6HP
Secretary NameJanet Burrell
NationalityBritish
StatusResigned
Appointed06 April 2000(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressKirmond Hall
Kirmond Le Mire
Market Rasen
Lincolnshire
LN8 6HZ
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(24 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(24 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 2003)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(32 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(33 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY

Location

Registered AddressNorflex House
Allington Way
Darlington
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

458 at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

27 October 1997Delivered on: 28 October 1997
Satisfied on: 28 June 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 1994Delivered on: 15 November 1994
Satisfied on: 7 October 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the corner of cleethorpes road and hamilton street grimsby south humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 July 1986Delivered on: 5 August 1986
Satisfied on: 28 June 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied

Filing History

22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (3 pages)
15 July 2019Termination of appointment of Richard Stephen Laker as a director on 9 July 2019 (1 page)
15 September 2017Restoration by order of the court (3 pages)
15 September 2017Restoration by order of the court (3 pages)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
27 November 2012Statement by directors (1 page)
27 November 2012Solvency statement dated 05/11/12 (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Resolutions
  • RES13 ‐ Cancel and repay share premium 05/11/2012
(1 page)
27 November 2012Statement by directors (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Resolutions
  • RES13 ‐ Cancel and repay share premium 05/11/2012
(1 page)
27 November 2012Solvency statement dated 05/11/12 (1 page)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
10 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
27 February 2006Full accounts made up to 30 April 2005 (10 pages)
27 February 2006Full accounts made up to 30 April 2005 (10 pages)
5 July 2005Return made up to 30/04/05; full list of members (2 pages)
5 July 2005Return made up to 30/04/05; full list of members (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
25 January 2005Full accounts made up to 30 April 2004 (13 pages)
25 January 2005Full accounts made up to 30 April 2004 (13 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
2 March 2004Full accounts made up to 30 April 2003 (15 pages)
2 March 2004Full accounts made up to 30 April 2003 (15 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Company name changed K.W. sadler car hire (cleethorpe s) LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed K.W. sadler car hire (cleethorpe s) LIMITED\certificate issued on 01/08/03 (2 pages)
3 July 2003Auditor's resignation (1 page)
3 July 2003Auditor's resignation (1 page)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
11 February 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
8 August 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
5 July 2002Registered office changed on 05/07/02 from: 352-366 cleethorpe road grimsby north east lincolnshire DN31 3DH (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 352-366 cleethorpe road grimsby north east lincolnshire DN31 3DH (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Accounts for a medium company made up to 31 October 2001 (12 pages)
19 June 2002Accounts for a medium company made up to 31 October 2001 (12 pages)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
16 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 March 2000Return made up to 07/03/00; full list of members (6 pages)
15 March 2000Return made up to 07/03/00; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 March 1999Return made up to 11/03/99; no change of members (4 pages)
22 March 1999Return made up to 11/03/99; no change of members (4 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
30 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 March 1998Return made up to 14/03/98; full list of members
  • 363(287) ‐ Registered office changed on 20/03/98
(6 pages)
20 March 1998Return made up to 14/03/98; full list of members
  • 363(287) ‐ Registered office changed on 20/03/98
(6 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Accounts for a small company made up to 31 October 1996 (5 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
15 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
30 April 1995Return made up to 31/03/95; no change of members (4 pages)
30 April 1995Return made up to 31/03/95; no change of members (4 pages)
5 April 1995Registered office changed on 05/04/95 from: 65-71 kent street grimsby south humberside FY8 5LU (1 page)
5 April 1995Registered office changed on 05/04/95 from: 65-71 kent street grimsby south humberside FY8 5LU (1 page)
21 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
24 February 1992Accounts for a small company made up to 31 October 1991 (5 pages)
24 February 1992Accounts for a small company made up to 31 October 1991 (5 pages)
4 April 1990Accounts for a small company made up to 31 October 1989 (5 pages)
4 April 1990Accounts for a small company made up to 31 October 1989 (5 pages)
17 February 1988Accounts for a small company made up to 31 October 1987 (5 pages)
17 February 1988Accounts for a small company made up to 31 October 1987 (5 pages)