Company NameDarnall Hire Limited
Company StatusDissolved
Company Number01863169
CategoryPrivate Limited Company
Incorporation Date13 November 1984(39 years, 5 months ago)
Dissolution Date29 April 2015 (8 years, 11 months ago)
Previous NamesDeskflint Engineers Limited and J. And P. Whitlam Limited.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Rhona Coulson
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration23 years, 4 months (closed 29 April 2015)
RoleCompany Director
Correspondence Address14 Peartree Close
Great Houghton
Barnsley
South Yorkshire
S72 0BJ
Director NameBobbie Jo Askin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(11 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 29 April 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address3 Camlork Place
Union Mills
Braddon
Isle Of Man
IM4 4NY
Director NameJane Deborah Riley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(11 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 29 April 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address8 The Meadows
Saddlestone Park
Braddon
Isle Of Man
IM2 1NQ
Director NamePat England
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(14 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address4 Camlork Place
Union Mills
Braddon
Isle Of Man
IM4 4NY
Director NameTracey Whitlam
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 29 April 2015)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address7 The Meadows
Saddlestone Park
Braddan
Isle Of Man
IM2 1NQ
Director NamePaul England
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(23 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 29 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address265 Summer Lane
Wombwell
Barnsley
South Yorkshire
S73 8QB
Director NameJoseph Edward Whitlam
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address4 Camlork Park
Union Mills
Braddan
Isle Of Man
Isleman
Director NameGeoffrey Hyde
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address18 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ

Contact

Websitewww.darnallhire.com

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

190k at 1Banff Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£242,376
Current Liabilities£950,118

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
29 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
6 November 2014Appointment of a voluntary liquidator (3 pages)
6 November 2014Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company (20 pages)
6 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 November 2014Appointment of a voluntary liquidator (3 pages)
6 November 2014Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company (20 pages)
21 January 2014Liquidators' statement of receipts and payments to 20 November 2013 (33 pages)
21 January 2014Liquidators' statement of receipts and payments to 20 November 2013 (33 pages)
21 January 2014Liquidators statement of receipts and payments to 20 November 2013 (33 pages)
24 January 2013Liquidators' statement of receipts and payments to 20 November 2012 (14 pages)
24 January 2013Liquidators' statement of receipts and payments to 20 November 2012 (14 pages)
24 January 2013Liquidators statement of receipts and payments to 20 November 2012 (14 pages)
2 December 2011Administrator's progress report to 21 November 2011 (11 pages)
2 December 2011Administrator's progress report to 21 November 2011 (11 pages)
21 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 June 2011Administrator's progress report to 22 May 2011 (12 pages)
8 June 2011Administrator's progress report to 22 May 2011 (12 pages)
31 March 2011Statement of affairs with form 2.15B/2.14B (13 pages)
31 March 2011Statement of affairs with form 2.15B/2.14B (13 pages)
4 February 2011Result of meeting of creditors (28 pages)
4 February 2011Result of meeting of creditors (28 pages)
21 January 2011Statement of administrator's proposal (27 pages)
21 January 2011Statement of administrator's proposal (27 pages)
7 December 2010Registered office address changed from 92a Arundel Street Sheffield S1 4RE on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 92a Arundel Street Sheffield S1 4RE on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 92a Arundel Street Sheffield S1 4RE on 7 December 2010 (2 pages)
6 December 2010Appointment of an administrator (1 page)
6 December 2010Appointment of an administrator (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 May 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 190,000
(6 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 190,000
(6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2009Return made up to 31/12/08; full list of members; amend (7 pages)
19 March 2009Return made up to 31/12/08; full list of members; amend (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 November 2008Appointment terminated director geoffrey hyde (1 page)
13 November 2008Appointment terminated director geoffrey hyde (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Director appointed paul england (2 pages)
22 July 2008Director appointed paul england (2 pages)
23 April 2008Resolutions
  • RES13 ‐ Pre emption waiver 07/04/2008
(2 pages)
23 April 2008Resolutions
  • RES13 ‐ Off market pur of own shrs 07/04/2008
(1 page)
23 April 2008Resolutions
  • RES13 ‐ Pre emption waiver 07/04/2008
(2 pages)
23 April 2008Resolutions
  • RES13 ‐ Off market pur of own shrs 07/04/2008
(1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 October 2005 (6 pages)
26 October 2005 (6 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 March 2005Return made up to 31/12/04; full list of members (8 pages)
16 March 2005Return made up to 31/12/04; full list of members (8 pages)
24 June 2004 (6 pages)
24 June 2004 (6 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 October 2003 (6 pages)
6 October 2003 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 August 2002 (7 pages)
22 August 2002 (7 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 April 2001 (7 pages)
20 April 2001 (7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
15 December 2000Registered office changed on 15/12/00 from: 501 glossop road sheffield S10 2QE (1 page)
15 December 2000Registered office changed on 15/12/00 from: 501 glossop road sheffield S10 2QE (1 page)
24 October 2000 (7 pages)
24 October 2000 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 June 1999 (7 pages)
5 June 1999 (7 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1998 (7 pages)
11 March 1998 (7 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 March 1997 (7 pages)
26 March 1997 (7 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996New director appointed (2 pages)
1 March 1996 (14 pages)
1 March 1996 (14 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (1 page)
25 August 1995Declaration of satisfaction of mortgage/charge (1 page)
16 May 1995 (13 pages)
16 May 1995 (13 pages)
3 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1995Auditor's resignation (1 page)
28 March 1995Auditor's resignation (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 March 1990£ nc 50000/300000 14/02/90 (1 page)
7 March 1990Ad 14/02/90--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
7 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 1990Ad 14/02/90--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
7 March 1990£ nc 50000/300000 14/02/90 (1 page)
7 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1984Incorporation (13 pages)
13 November 1984Incorporation (13 pages)