Company NameNorthgate Vehicle Rental Limited
Company StatusDissolved
Company Number01778311
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 4 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NamesHalemex Limited and Caledonian Self Drive 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
Appointed01 December 1997(13 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(26 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Ronald Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2002)
RoleDepot Manager
Correspondence Address14 Eastgate Gardens
Grainger Park
Newcastle Upon Tyne
Tyne & Wear
NE4 8DR
Secretary NamePhilip James Moorhouse
NationalityBritish
StatusResigned
Appointed16 August 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(13 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameDavid Lee Hall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 August 2000)
RoleManager
Correspondence Address52 Southwood
Coulby Newham
Middlesbrough
Cleveland
TS8 0UF
Director NameMr Michael Gordon Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(17 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(19 years, 2 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 January 2008(24 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY

Contact

Websitewww.northgatevehiclehire.co.uk
Telephone01325 467558
Telephone regionDarlington

Location

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

Shareholders

100 at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

27 November 1991Delivered on: 4 December 1991
Satisfied on: 21 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
23 March 1990Delivered on: 29 March 1990
Satisfied on: 12 February 1993
Persons entitled: Clydesdale 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 & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
7 April 1987Delivered on: 15 April 1988
Satisfied on: 21 January 2005
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
6 March 1984Delivered on: 15 March 1984
Satisfied on: 15 June 1987
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

27 April 2021First Gazette notice for compulsory strike-off (1 page)
25 September 2017Restoration by order of the court (3 pages)
25 September 2017Restoration by order of the court (3 pages)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
28 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Voluntary strike-off action has been suspended (1 page)
28 May 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
18 November 2014Voluntary strike-off action has been suspended (1 page)
18 November 2014Voluntary strike-off action has been suspended (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
5 August 2014Application to strike the company off the register (3 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
20 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 November 2012Full accounts made up to 30 April 2012 (10 pages)
16 November 2012Full accounts made up to 30 April 2012 (10 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 February 2012Full accounts made up to 30 April 2011 (10 pages)
1 February 2012Full accounts made up to 30 April 2011 (10 pages)
26 May 2011Termination of appointment of Christopher Muir as a director (1 page)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Termination of appointment of Christopher Muir as a director (1 page)
26 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
7 March 2011Termination of appointment of Michael Robertson as a director (1 page)
7 March 2011Termination of appointment of Michael Robertson as a director (1 page)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for Michael Robertson on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Michael Robertson on 30 April 2010 (2 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for Michael Robertson on 30 April 2010 (2 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for Michael Robertson on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 April 2010Appointment of Mr David Henderson as a director (2 pages)
12 April 2010Appointment of Mr David Henderson 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)
28 January 2010Full accounts made up to 30 April 2009 (10 pages)
28 January 2010Full accounts made up to 30 April 2009 (10 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
12 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director resigned (1 page)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 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 (3 pages)
5 July 2005Return made up to 30/04/05; full list of members (3 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)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 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)
27 February 2004Full accounts made up to 30 April 2003 (15 pages)
27 February 2004Full accounts made up to 30 April 2003 (15 pages)
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)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
5 June 2002Company name changed caledonian self drive LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed caledonian self drive LIMITED\certificate issued on 05/06/02 (2 pages)
7 May 2002Return made up to 30/04/02; full list of members (8 pages)
7 May 2002Return made up to 30/04/02; full list of members (8 pages)
12 February 2002Full accounts made up to 30 April 2001 (14 pages)
12 February 2002Full accounts made up to 30 April 2001 (14 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor, northgate house, darlington, co. Durham. DL1 1XA. (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor, northgate house, darlington, co. Durham. DL1 1XA. (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
22 May 2000Return made up to 30/04/00; full list of members (7 pages)
22 May 2000Return made up to 30/04/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
13 September 1999Return made up to 16/08/99; full list of members (6 pages)
13 September 1999Return made up to 16/08/99; full list of members (6 pages)
22 January 1999Full accounts made up to 30 April 1998 (16 pages)
22 January 1999Full accounts made up to 30 April 1998 (16 pages)
18 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1998Full accounts made up to 30 April 1997 (14 pages)
19 February 1998Full accounts made up to 30 April 1997 (14 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
13 February 1997Full accounts made up to 30 April 1996 (14 pages)
13 February 1997Full accounts made up to 30 April 1996 (14 pages)
12 August 1996Return made up to 16/08/96; full list of members (6 pages)
12 August 1996Return made up to 16/08/96; full list of members (6 pages)
15 February 1996Full accounts made up to 30 April 1995 (14 pages)
15 February 1996Full accounts made up to 30 April 1995 (14 pages)
18 September 1995Return made up to 16/08/95; no change of members (6 pages)
18 September 1995Return made up to 16/08/95; no change of members (6 pages)
10 March 1992Full accounts made up to 30 April 1991 (16 pages)
10 March 1992Full accounts made up to 30 April 1991 (16 pages)
11 August 1989Full accounts made up to 30 April 1989 (15 pages)
11 August 1989Full accounts made up to 30 April 1989 (15 pages)
18 August 1987Accounts for a small company made up to 31 March 1987 (3 pages)
18 August 1987Accounts for a small company made up to 31 March 1987 (3 pages)
15 December 1983Incorporation (19 pages)
15 December 1983Incorporation (19 pages)