Company NameD&K Hire Services Limited
Company StatusDissolved
Company Number07480638
CategoryPrivate Limited Company
Incorporation Date31 December 2010(13 years, 3 months ago)
Dissolution Date10 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Richard Norman Mills Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(1 week, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 10 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHadrian House Beaminster Way East
Newcastle Upon Tyne
NE3 3ER
Director NameMr Paul Moyes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(1 week, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 10 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Beaminster Way East
Newcastle Upon Tyne
NE3 3ER
Secretary NameRichard Norman Mills Brown
NationalityBritish
StatusClosed
Appointed10 January 2011(1 week, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 10 April 2022)
RoleCompany Director
Correspondence AddressHadrian House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Jacqueline Helen Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ

Contact

Telephone0191 2140577
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Kenneth Brown
7.69%
Ordinary B
10 at £1Paul Moyes
7.69%
Ordinary A
10 at £1Richard Norman Mills Brown
7.69%
Ordinary A
43 at £1Kenneth Brown
33.08%
Ordinary
43 at £1Richard Norman Mills Brown
33.08%
Ordinary
14 at £1Paul Moyes
10.77%
Ordinary

Financials

Year2014
Net Worth£75,685
Cash£14,858
Current Liabilities£1,018,401

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

13 February 2019Delivered on: 18 February 2019
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: A lgal assignment of contract monies.
Outstanding
26 August 2015Delivered on: 26 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD -

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 23 June 2015
Persons entitled: The North East Growth 500 Plus LP

Classification: A registered charge
Outstanding
28 January 2011Delivered on: 2 February 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

10 April 2022Final Gazette dissolved following liquidation (1 page)
10 January 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
17 December 2020Liquidators' statement of receipts and payments to 14 November 2020 (21 pages)
15 July 2020Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
5 December 2019Registered office address changed from Rsm St. James Gate Newcastle upon Tyne NE1 4AD England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 5 December 2019 (2 pages)
3 December 2019Statement of affairs (8 pages)
3 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-15
(1 page)
3 December 2019Appointment of a voluntary liquidator (3 pages)
28 October 2019Registered office address changed from Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER to Rsm St. James Gate Newcastle upon Tyne NE1 4AD on 28 October 2019 (1 page)
25 October 2019Cessation of Kenneth Brown as a person with significant control on 1 January 2018 (1 page)
9 April 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
18 February 2019Registration of charge 074806380005, created on 13 February 2019 (13 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
28 June 2018Satisfaction of charge 074806380002 in full (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 October 2016Registration of charge 074806380004, created on 14 October 2016 (13 pages)
20 October 2016Registration of charge 074806380004, created on 14 October 2016 (13 pages)
2 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 April 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Satisfaction of charge 1 in full (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 130
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 130
(6 pages)
26 August 2015Registration of charge 074806380003, created on 26 August 2015 (24 pages)
26 August 2015Registration of charge 074806380003, created on 26 August 2015 (24 pages)
23 June 2015Registration of charge 074806380002, created on 19 June 2015 (21 pages)
23 June 2015Registration of charge 074806380002, created on 19 June 2015 (21 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 130
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 130
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 130
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 130
(6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 June 2011Change of share class name or designation (2 pages)
21 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 130.00
(4 pages)
21 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
21 June 2011Change of share class name or designation (2 pages)
21 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
21 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 130.00
(4 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 January 2011Appointment of Richard Norman Mills Brown as a secretary (3 pages)
18 January 2011Appointment of Richard Norman Mills Brown as a secretary (3 pages)
17 January 2011Registered office address changed from 48 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AQ United Kingdom on 17 January 2011 (2 pages)
17 January 2011Termination of appointment of Jacqueline Helen Brown as a director (2 pages)
17 January 2011Termination of appointment of Jacqueline Helen Brown as a director (2 pages)
17 January 2011Appointment of Paul Moyes as a director (3 pages)
17 January 2011Registered office address changed from 48 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AQ United Kingdom on 17 January 2011 (2 pages)
17 January 2011Appointment of Paul Moyes as a director (3 pages)
17 January 2011Appointment of Mr Richard Norman Mills Brown as a director (3 pages)
17 January 2011Appointment of Mr Richard Norman Mills Brown as a director (3 pages)
31 December 2010Incorporation (53 pages)
31 December 2010Incorporation (53 pages)