Company NameNorthgate Vehicle Solutions Limited
Company StatusDissolved
Company Number03853399
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameNorthgate Central Reservations 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
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(12 years, 4 months after company formation)
Appointment Duration2 years (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleAccountant
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
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameAnn Chiverton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 05 July 2004)
RoleManager
Correspondence AddressMulberry House
Ilmington Road, Armscote
Stratford Upon Avon
CV37 8DH
Director NameJohn Newman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 07 February 2002)
RoleAccountant
Correspondence Address24 The Grove
Guisborough
Cleveland
TS14 8BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(3 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 Simon Ridley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 3 months 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.northgateplc.com/
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

1 at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2013Full accounts made up to 30 April 2013 (10 pages)
6 December 2013Full accounts made up to 30 April 2013 (10 pages)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
12 August 2013Satisfaction of charge 2 in full (1 page)
12 August 2013Satisfaction of charge 4 in full (1 page)
12 August 2013Satisfaction of charge 2 in full (1 page)
12 August 2013Satisfaction of charge 4 in full (1 page)
12 August 2013Satisfaction of charge 3 in full (1 page)
12 August 2013Satisfaction of charge 3 in full (1 page)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(4 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(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 2012Full accounts made up to 30 April 2012 (10 pages)
15 November 2012Full accounts made up to 30 April 2012 (10 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
16 February 2012Appointment of Mr David Henderson as a director (2 pages)
16 February 2012Appointment of Mr David Henderson as a director on 16 February 2012 (2 pages)
16 February 2012Termination of appointment of Simon Ridley as a director on 16 February 2012 (1 page)
16 February 2012Termination of appointment of Simon Ridley as a director (1 page)
27 October 2011Full accounts made up to 30 April 2011 (10 pages)
27 October 2011Full accounts made up to 30 April 2011 (10 pages)
31 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
31 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 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)
12 May 2011Resolutions
  • RES13 ‐ Conflict of interest, amendment, intercreditor, supplemental and facility agreement, deed of confirmation 18/04/2011
(1 page)
12 May 2011Resolutions
  • RES13 ‐ Conflict of interest, amendment, intercreditor, supplemental and facility agreement, deed of confirmation 18/04/2011
(1 page)
9 May 2011Particulars of a mortgage or charge / charge no: 4 (45 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 4 (45 pages)
14 March 2011Memorandum and Articles of Association (8 pages)
14 March 2011Memorandum and Articles of Association (8 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Syndicate agrrement consolidated guarantee debenture intercreditor agreement dirs authority infringment of duty 06/07/2009
(3 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Syndicate agrrement consolidated guarantee debenture intercreditor agreement dirs authority infringment of duty 06/07/2009
(3 pages)
13 October 2010Full accounts made up to 30 April 2010 (10 pages)
13 October 2010Full accounts made up to 30 April 2010 (10 pages)
11 May 2010Director's details changed for Simon Ridley on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Simon Ridley 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 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 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 (4 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)
6 October 2009Full accounts made up to 30 April 2009 (10 pages)
6 October 2009Full accounts made up to 30 April 2009 (10 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 3 (16 pages)
28 September 2009Particulars of a mortgage or charge / charge no: 3 (16 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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 / HouseName/Number was: , now: 12; Street was: 6 willow green, now: the square; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7NL, now: SR6 8JJ; Country was: , now: united kingdom; Occupation was: accountant\, now: director (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 2008Director resigned (1 page)
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)
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)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 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)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
24 May 2004Return made up to 30/04/04; full list of members (8 pages)
24 May 2004Return made up to 30/04/04; full list of members (8 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)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
10 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Company name changed northgate central reservations l imited\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed northgate central reservations l imited\certificate issued on 09/05/03 (2 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 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (15 pages)
1 March 2002Full accounts made up to 30 April 2001 (15 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house, saint augustines wa, darlington county durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house, saint augustines wa, darlington county durham DL1 1XA (1 page)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
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 (14 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
16 June 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
16 June 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 84 temple chanbers temple avenue london EC4Y 0HP (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 84 temple chanbers temple avenue london EC4Y 0HP (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
5 October 1999Incorporation (14 pages)
5 October 1999Incorporation (14 pages)