Company NameDHM Vehicle Rental Limited
Company StatusDissolved
Company Number08871048
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date22 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Paul Docherty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton
TS17 6SG
Director NameMr John Adam Docherty
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 22 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton
TS17 6SG
Director NameMr Trevor Hogg
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Whitestone Business Park
Middlesbrough
Cleveland
TS4 2ED
Director NameMr Jonathan Leigh Mudd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Whitestone Business Park
Middlesbrough
Cleveland
TS4 2ED
Director NameMr John Adam Docherty
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7, Bhive Business Centre Allum Way
Skelton Industrial Estate
Skelton
TS12 2LQ

Contact

Websitewww.dhmvr.co.uk
Telephone01642 931300
Telephone regionMiddlesbrough

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

100 at £1Paul Docherty
100.00%
Ordinary

Financials

Year2014
Net Worth£19,194
Cash£39,036
Current Liabilities£228,182

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

6 December 2016Delivered on: 14 December 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Certificate of assignment.
Outstanding
6 December 2016Delivered on: 9 December 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Master deed of assignment.
Outstanding
2 December 2016Delivered on: 2 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 October 2016Delivered on: 12 October 2016
Persons entitled: Lhe Finance Limited

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 22 April 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 2 November 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 9 October 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 5 October 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
16 November 2017Delivered on: 20 November 2017
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
21 June 2017Delivered on: 1 July 2017
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
19 December 2016Delivered on: 5 January 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 24 December 2016
Persons entitled: Shawbrook Bank LTD

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 23 December 2016
Persons entitled: Close Brothers Limited T/a Close Brothers Asset Finance

Classification: A registered charge
Particulars: Certificate of assignment.
Outstanding
20 July 2015Delivered on: 21 July 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2017Registration of charge 088710480014, created on 16 November 2017 (18 pages)
11 September 2017Appointment of Mr John Adam Docherty as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of John Adam Docherty as a director on 31 August 2017 (1 page)
1 July 2017Registration of charge 088710480013, created on 21 June 2017 (20 pages)
16 June 2017Registered office address changed from Office a315 Wilton Centre Redcar Cleveland TS10 4RF England to Office 7, Bhive Business Centre Allum Way Skelton Industrial Estate Skelton TS12 2LQ on 16 June 2017 (1 page)
3 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 January 2017Registration of charge 088710480012, created on 19 December 2016 (14 pages)
24 December 2016Registration of charge 088710480011, created on 20 December 2016 (12 pages)
23 December 2016Registration of charge 088710480010, created on 13 December 2016 (5 pages)
14 December 2016Registration of charge 088710480009, created on 6 December 2016 (4 pages)
9 December 2016Registration of charge 088710480008, created on 6 December 2016 (25 pages)
2 December 2016Registration of charge 088710480007, created on 2 December 2016 (42 pages)
12 October 2016Registration of charge 088710480006, created on 10 October 2016 (13 pages)
1 June 2016Appointment of Mr John Adam Docherty as a director on 1 June 2016 (2 pages)
22 April 2016Registration of charge 088710480005, created on 20 April 2016 (12 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000
(3 pages)
2 November 2015Registration of charge 088710480004, created on 30 October 2015 (13 pages)
9 October 2015Registration of charge 088710480003, created on 8 October 2015 (12 pages)
9 October 2015Registration of charge 088710480003, created on 8 October 2015 (12 pages)
5 October 2015Registration of charge 088710480002, created on 30 September 2015 (13 pages)
21 July 2015Registration of charge 088710480001, created on 20 July 2015 (13 pages)
2 July 2015Registered office address changed from Unit a7 Commerce Way Middlesbrough Cleveland TS6 6UR to Office a315 Wilton Centre Redcar Cleveland TS10 4RF on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Unit a7 Commerce Way Middlesbrough Cleveland TS6 6UR to Office a315 Wilton Centre Redcar Cleveland TS10 4RF on 2 July 2015 (1 page)
27 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 50,000
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
7 February 2015Registered office address changed from 51 Cranbrook Marton-in-Cleveland Middlesbrough Cleveland TS8 9XH England to Unit a7 Commerce Way Middlesbrough Cleveland TS6 6UR on 7 February 2015 (1 page)
7 February 2015Registered office address changed from 51 Cranbrook Marton-in-Cleveland Middlesbrough Cleveland TS8 9XH England to Unit a7 Commerce Way Middlesbrough Cleveland TS6 6UR on 7 February 2015 (1 page)
17 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
(3 pages)
14 May 2014Registered office address changed from Unit 8 Whitestone Business Park Middlesbrough Cleveland TS4 2ED United Kingdom on 14 May 2014 (1 page)
25 April 2014Termination of appointment of Trevor Hogg as a director (1 page)
25 April 2014Termination of appointment of Jonathan Mudd as a director (1 page)
31 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)