Company NameWillhire Vehicle Rentals Limited
Company StatusDissolved
Company Number02485160
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)
Previous Names3

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
Appointed03 February 2006(15 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(17 years, 9 months after company formation)
Appointment Duration9 years (closed 17 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Mark Allan Hunt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(26 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameJohn Albert Booker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleBusiness Consultant
Correspondence AddressIvy House 43 Church Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TP
Director NameMr Andrew Richard Haig Cameron
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleCompany Diretor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
31 The Village
Latimer
Buckinghamshire
HP5 1TZ
Director NameWouter Dirk Van Dijl
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch/American
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 1998)
RoleCompany Director
Correspondence Address16 Northgate Syteet
Bury St Edmunds
Suffolk
IP33 1HP
Director NameGraham Dudley Hill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 1992)
RoleAccountant
Correspondence Address12 Longmead Close
Shenfield
Brentwood
Essex
CM15 8DT
Director NameJoseph Aloysius Los
Date of BirthMarch 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressStadhooderskade 99
1073 Aw Amsterdam
Foreign
Director NameMr John Robin Owens
Date of BirthMay 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPark Cottage Livesey Cottages
Livesey St Teston
Maidstone
Kent
ME18 5AY
Secretary NameGraham Dudley Hill
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 1992)
RoleCompany Director
Correspondence Address12 Longmead Close
Shenfield
Brentwood
Essex
CM15 8DT
Secretary NameWouter Dirk Van Dijl
NationalityDutch/American
StatusResigned
Appointed29 October 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address16 Northgate Syteet
Bury St Edmunds
Suffolk
IP33 1HP
Director NameThomas Jacques Marie Hubert Dozin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed04 March 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1995)
RoleBank Manager
Correspondence Address12 Rue W.Steinmetz
L.8153 Bridel
Grand Duchy Of Luxembourg
Foreign
Director NameRobert Anthony John Smoker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1995)
RoleBank Manager
Correspondence Address3 Pilgrims Cottage Pilgrims Way
Broad Street
Hollingbourne
Kent
Director NameJamie Whiteman
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address20 Heyford Court
Mildenhall
Suffolk
IP28 7DQ
Director NameMichael Barry Chadwick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address37 Northgate Street
Bury St Edmunds
Suffolk
IP33 1HY
Director NameKeith John Tompson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1998)
RoleFinance Director
Correspondence Address7 Fox Green
Great Bradley
Newmarket
Suffolk
CB8 9NR
Secretary NameKeith John Tompson
NationalityBritish
StatusResigned
Appointed27 February 1996(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 27 February 1996)
RoleFinance Director
Correspondence Address7 Fox Green
Great Bradley
Newmarket
Suffolk
CB8 9NR
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 May 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameJohn Richard Fleet
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 21 October 1998)
RoleRental Managing Director
Correspondence AddressCliffe Lodge
Corbridge
Northumberland
NE45 5RN
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed15 May 1998(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameRaymond Anthony Shipp
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressAppletrees
Eldo Road West Row
Bury St Edmunds
Suffolk
Director NameRaymond Anthony Shipp
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressAppletrees
Eldo Road West Row
Bury St Edmunds
Suffolk
Director NameJamie Whiteman
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 3 months after company formation)
Appointment Duration8 years (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hornbeam Road
Mildenhall
Suffolk
IP28 7PJ
Director NameMr Richard Metcalfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(8 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dawber Delph
Appley Bridge
Wigan
WN6 9LN
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameMr Dominic Palleschi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(14 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Holdernesse
Wynyard Woods
Billingham
TS22 5RY
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(15 years, 10 months after company formation)
Appointment Duration1 year, 11 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(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY

Contact

Websitenorthgatevehiclehire.co.uk
Telephone0191 4990611
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorthgate Centre
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

25 November 1991Delivered on: 12 December 1991
Satisfied on: 13 June 1995
Persons entitled: Unibank PLC

Classification: Master sub lease assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a master sub lease assignment of even date.
Particulars: All the right title benefit and interestof the customer whatsoever present or future proprietary contractual or otherwise arising out of or in to and under each assigned agreement see 395 24 l 16/12 for full details.
Fully Satisfied
17 October 1991Delivered on: 31 October 1991
Satisfied on: 22 December 1995
Persons entitled: Brown, Shipley & Co. LTD.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90.
Particulars: L/H premises shortly k/a land situate at charles st. Great yarmouth.
Fully Satisfied
17 October 1991Delivered on: 31 October 1991
Satisfied on: 22 December 1995
Persons entitled: Brown, Shipley and Co. LTD.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90.
Particulars: L/H land shortly k/a station garage no. 1A thorpe rd. Norwich, norfolk.
Fully Satisfied
21 June 1991Delivered on: 4 July 1991
Satisfied on: 22 December 1995
Persons entitled: Brown Shipley & Co. Limited.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH oct 1990.
Particulars: L/H plot 14, studlands park industrial estate, newmarket.
Fully Satisfied
8 April 1991Delivered on: 17 April 1991
Satisfied on: 22 December 1995
Persons entitled: Brown Shipley & Co Limited.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90.
Particulars: L/Hold warehouse premises at salhouse road, sprowstone norfolk.
Fully Satisfied
22 March 1991Delivered on: 4 April 1991
Satisfied on: 22 December 1995
Persons entitled: Brown Shipley & Co Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19-10-90.
Particulars: F/Hold land k/as land at fengate peterborough.
Fully Satisfied
13 February 1991Delivered on: 14 February 1991
Satisfied on: 22 December 1995
Persons entitled: Brown Shipley & Co Limited.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH october 1990.
Particulars: Title nos: nk 31278 nk 29232 nk 8973.
Fully Satisfied
28 May 1997Delivered on: 9 June 1997
Satisfied on: 17 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a site at 16 gambrel road northampton t/no: NN126784 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1996Delivered on: 5 December 1996
Satisfied on: 17 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a unit 6 rothersthorpe avenue northampton t/n NN126784 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 November 1996Delivered on: 29 November 1996
Satisfied on: 5 June 1998
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Its interest and benefit in and to the policies and the proceeds and the full benefit thereof as a continuing security to the bank. See the mortgage charge document for full details.
Fully Satisfied
19 October 1990Delivered on: 2 November 1990
Satisfied on: 22 December 1995
Persons entitled: Brown Shipley & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19TH october 1990 and this ch arge.
Particulars: F/H and l/h properties and listed in the schedule attached to the form 395 relevant to this charge stocks shares and other securities all intellectual property. (For detail see form 395, continuation sheets and schedule relevant to this charge).. 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
26 November 1996Delivered on: 29 November 1996
Satisfied on: 5 June 1998
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Anson road airport industrial estate, norwich norfolk t/nos: NK8973, NK29232 and NK31278; 14 studlands park avenue, studlands park industrial estate, newmarket suffolk t/no: SK98414; 125 south quay, great yarmouth norfolk t/no: nk 97283; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
5 July 1996Delivered on: 11 July 1996
Satisfied on: 17 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a cromwell service station walden road huntingdon cambridgeshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 March 1996Delivered on: 5 March 1996
Satisfied on: 17 September 2004
Persons entitled: Mercedes-Benz Finance Limited

Classification: A first fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreements or lease agreements.
Particulars: By first fixed the following items of property ("the property"): (I) all sub-lease agreements ("the sub-lease agreements") entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company but let by mbf to the company under hire purchase agreements or lease agreements (collectively "the credit agreements") entered into at any time between mbf and the company;. See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 4 January 1996
Satisfied on: 5 June 1998
Persons entitled: Cairnsford Associates Limited (The Security Trustee)

Classification: Deed
Secured details: All amounts due or to become due from the company to the chargee payable under the deed including the principal amount of the stock being £300,000 fixed rate secured loan stock (1999) constituted by the deed ("the stock") or the amount of such stock for the time being outstanding together with all accrued interest and the redemption premium being the premium payable by the company on repayment of the stock.
Particulars: All the properties as detailed in the continuation sheets attached to the form 395 and A. 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
15 December 1995Delivered on: 20 December 1995
Satisfied on: 22 April 1998
Persons entitled: Banque Indosuez

Classification: Deed of assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies as set out in the schedule to form 395 (see form for details) and all monies including bonuses accrued. See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 20 December 1995
Satisfied on: 22 April 1998
Persons entitled: Banque Indosuez

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All interest in the deposit as referred to in the schedle to form 395 see form for full details. See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 20 December 1995
Satisfied on: 22 April 1998
Persons entitled: Banque Indosuez

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the deed.
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
28 February 1992Delivered on: 6 March 1992
Satisfied on: 17 September 2004
Persons entitled: General Guarantee Corporation Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The benefit of (1) all rights in all monies due all guarantees given in connection with and all insurances effected pursuant to all hire or lease agreements SEE395 399 c 6/3 for full details.
Fully Satisfied
4 February 1992Delivered on: 7 February 1992
Satisfied on: 17 February 1994
Persons entitled: Forward Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each bailment agreement mortgage loan agreement conditional sale agreement or credit sale agreement which has been or shall bedeposited with or to the order of the lender and all rights thereunder SEE395 131 c 10/02/92 for full details.
Fully Satisfied
25 November 1991Delivered on: 12 December 1991
Satisfied on: 13 June 1995
Persons entitled: Unibank PLC

Classification: Sub lease assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a sub lease assignment of even date.
Particulars: All the right title benefit and interestof the customer whatsoever whether present or future proprietary contractual or otherwise see 395 25 l 16/12 for full details.
Fully Satisfied
26 October 1990Delivered on: 1 November 1990
Satisfied on: 22 December 1995
Persons entitled: Brown Smipley & Co. Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH october, 1990.
Particulars: F/Hold property under title nos. Sk 26379 sk 37470 sk 30232 sk 37755 sk 36472 sk 44201 lt 211411 cb 114436 and six other f/hold properties with unregistered title. (For details see form 395 relevant to this charge) doc M235C.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
21 October 2016Application to strike the company off the register (3 pages)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington County Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington County Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
19 August 2016Statement of capital on 19 August 2016
  • GBP 1.00
(4 pages)
19 August 2016Solvency Statement dated 01/08/16 (1 page)
19 August 2016Resolutions
  • RES13 ‐ Reduce share premium account 01/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2016Resolutions
  • RES13 ‐ Reduce share premium account 01/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2016Solvency Statement dated 01/08/16 (1 page)
19 August 2016Statement of capital on 19 August 2016
  • GBP 1.00
(4 pages)
26 July 2016Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages)
26 July 2016Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(3 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(3 pages)
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)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
18 November 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
18 November 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
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)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 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)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
18 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 (7 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
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)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 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)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
15 November 2006Auditor's resignation (2 pages)
15 November 2006Auditor's resignation (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
13 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (4 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
28 July 2005Return made up to 01/07/05; full list of members (6 pages)
28 July 2005Return made up to 01/07/05; full list of members (6 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Return made up to 01/07/04; full list of members (7 pages)
22 July 2004Return made up to 01/07/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
29 July 2003Return made up to 01/07/03; full list of members (7 pages)
29 July 2003Return made up to 01/07/03; full list of members (7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
24 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
5 October 2001Full accounts made up to 31 December 2000 (18 pages)
5 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(8 pages)
25 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(8 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
6 July 2000Return made up to 01/07/00; full list of members (7 pages)
6 July 2000Return made up to 01/07/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 July 1999Return made up to 01/07/99; full list of members (7 pages)
14 July 1999Return made up to 01/07/99; full list of members (7 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
27 August 1998Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
11 June 1998Auditor's resignation (1 page)
11 June 1998Auditor's resignation (1 page)
8 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
8 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 June 1998Auditor's resignation (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Auditor's resignation (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Full accounts made up to 30 September 1997 (18 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Full accounts made up to 30 September 1997 (18 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Return made up to 01/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1997Return made up to 01/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
25 February 1997Full accounts made up to 30 September 1996 (20 pages)
25 February 1997Full accounts made up to 30 September 1996 (20 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (11 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (11 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
18 July 1996Return made up to 01/07/96; full list of members (8 pages)
18 July 1996Return made up to 01/07/96; full list of members (8 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Full group accounts made up to 30 September 1995 (27 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996Full group accounts made up to 30 September 1995 (27 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
29 January 1996New director appointed (1 page)
29 January 1996Memorandum and Articles of Association (7 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (2 pages)
29 January 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
29 January 1996Director resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Memorandum and Articles of Association (7 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996New director appointed (1 page)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1996Director resigned (1 page)
29 January 1996New director appointed (1 page)
29 January 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
29 January 1996New director appointed (1 page)
19 January 1996Company name changed willhire group LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed willhire group LIMITED\certificate issued on 22/01/96 (2 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
4 January 1996Particulars of mortgage/charge (19 pages)
29 December 1995Declaration of assistance for shares acquisition (10 pages)
29 December 1995Declaration of assistance for shares acquisition (10 pages)
29 December 1995Declaration of assistance for shares acquisition (12 pages)
29 December 1995Declaration of assistance for shares acquisition (12 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (1 page)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (1 page)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (14 pages)
20 December 1995Particulars of mortgage/charge (18 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (18 pages)
20 December 1995Particulars of mortgage/charge (14 pages)
18 December 1995Return made up to 01/07/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 December 1995Return made up to 01/07/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 August 1995Full group accounts made up to 30 September 1994 (23 pages)
8 August 1995Full group accounts made up to 30 September 1994 (23 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1994Full group accounts made up to 30 September 1993 (24 pages)
4 August 1994Full group accounts made up to 30 September 1993 (24 pages)
22 July 1993Full group accounts made up to 30 September 1992 (19 pages)
22 July 1993Full group accounts made up to 30 September 1992 (19 pages)
24 September 1992Full group accounts made up to 30 September 1991 (19 pages)
24 September 1992Full group accounts made up to 30 September 1991 (19 pages)
18 December 1991Full group accounts made up to 31 December 1990 (18 pages)
18 December 1991Full group accounts made up to 31 December 1990 (18 pages)
26 March 1990Incorporation (9 pages)
26 March 1990Incorporation (9 pages)