Company NameHandy Tool Hire (Derby) Limited
Company StatusDissolved
Company Number01722766
CategoryPrivate Limited Company
Incorporation Date12 May 1983(40 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameTaurusfield Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Frederic George Pilkington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(17 years after company formation)
Appointment Duration17 years, 3 months (closed 19 September 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
HG3 1UD
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(17 years after company formation)
Appointment Duration17 years, 3 months (closed 19 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
HG3 1UD
Secretary NameMr Neil Andrew Stothard
NationalityBritish
StatusClosed
Appointed31 May 2000(17 years after company formation)
Appointment Duration17 years, 3 months (closed 19 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
HG3 1UD
Director NameMr Alan Frederick Jones
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 May 2000)
RoleCompany Director
Correspondence AddressWithyrush Farm 55 High Street
Castle Donington
Derby
Derbyshire
DE74 2PP
Director NameJeremy Vaughan Mayo Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedar
36 High Street
Castle Donington
Derbyshire
DE74 2PP
Director NameMr Simon Grant Mayo Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Main Street, Breedon On The Hill
Derby
Derbyshire
DE73 1AN
Secretary NameJeremy Vaughan Mayo Jones
NationalityBritish
StatusResigned
Appointed23 August 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedar
36 High Street
Castle Donington
Derbyshire
DE74 2PP

Contact

Websitenationaltoolhireshops.co.uk
Telephone0800 8089600
Telephone regionFreephone

Location

Registered AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Handi Hire Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 September 1983Delivered on: 20 September 1983
Satisfied on: 12 May 2000
Persons entitled: Midland 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 on the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 March 2013Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page)
22 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
15 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
13 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 September 2008Return made up to 27/08/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
12 September 2007Return made up to 27/08/07; full list of members (2 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 September 2006Return made up to 27/08/06; full list of members (2 pages)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 27/08/05; full list of members (2 pages)
16 September 2004Return made up to 27/08/04; full list of members (2 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
18 September 2002Return made up to 27/08/02; full list of members (7 pages)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 September 2001Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
22 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
26 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
14 June 2000Registered office changed on 14/06/00 from: field farm road long eaton nottingham NG10 3FZ (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000New secretary appointed;new director appointed (3 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (3 pages)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
14 June 2000Auditor's resignation (1 page)
16 May 2000Director resigned (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Return made up to 27/08/99; no change of members (4 pages)
22 April 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
7 September 1998Return made up to 27/08/98; no change of members (4 pages)
9 April 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
9 September 1997Return made up to 27/08/97; full list of members (6 pages)
2 July 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
21 August 1996Return made up to 27/08/96; full list of members (6 pages)
5 July 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
7 September 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)