Company NameCellhire UK Limited
Company StatusDissolved
Company Number02463423
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 2 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)
Previous NamesAutohire (York) Limited and T.J.W. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(2 years after company formation)
Appointment Duration30 years, 7 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Secretary NameMrs Helen Jane Williams
NationalityBritish
StatusClosed
Appointed26 January 2002(12 years after company formation)
Appointment Duration20 years, 7 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Secretary NameMrs Helen Jane Williams
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration7 years (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House Farm New Road
Escrick
York
Yorkshire
YO4 6EY
Director NameDavid Gilbertson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2003)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
Director NamePaul Edward Rebeiro
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2001)
RoleFinance Director
Correspondence Address15 Barn Close
Welwyn Garden City
Hertfordshire
AL8 6ST
Secretary NamePaul Edward Rebeiro
NationalityBritish
StatusResigned
Appointed26 January 1999(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2001)
RoleFinance Director
Correspondence Address15 Barn Close
Welwyn Garden City
Hertfordshire
AL8 6ST
Director NamePaul Michael Rouse
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2005)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent Lodge
Main Street
Sutton Upon Derwent
York North Yorkshire
YO4 5BN
Director NameMr Kevin Frederick Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(12 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Knayton
Thirsk
North Yorkshire
YO7 4AS

Contact

Websitecellhire.co.uk
Telephone01904 610610
Telephone regionYork

Location

Registered AddressPark House
Clifton Park
York
Yorkshire
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Cellhire PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

2 June 2004Delivered on: 16 June 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 February 2003Delivered on: 24 February 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2022Change of details for Cellhire Plc as a person with significant control on 22 June 2022 (2 pages)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
17 June 2022Application to strike the company off the register (3 pages)
3 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
1 October 2021Satisfaction of charge 1 in full (1 page)
1 October 2021Satisfaction of charge 2 in full (1 page)
5 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
25 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
25 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
12 February 2010Termination of appointment of David Gilbertson as a director (1 page)
12 February 2010Termination of appointment of David Gilbertson as a director (1 page)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for David Gilbertson on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
9 October 2009Director's details changed for David Gilbertson on 6 October 2009 (2 pages)
9 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
9 October 2009Director's details changed for David Gilbertson on 6 October 2009 (2 pages)
9 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
9 October 2009Director's details changed for Timothy James Williams on 6 October 2009 (2 pages)
9 October 2009Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page)
2 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 June 2009Appointment terminated director kevin dyson (1 page)
12 June 2009Appointment terminated director kevin dyson (1 page)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
26 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 February 2005Return made up to 26/01/05; full list of members (8 pages)
9 February 2005Return made up to 26/01/05; full list of members (8 pages)
3 December 2004Full accounts made up to 30 April 2004 (8 pages)
3 December 2004Full accounts made up to 30 April 2004 (8 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
7 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
2 October 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
27 February 2003Return made up to 26/01/03; full list of members (8 pages)
27 February 2003Return made up to 26/01/03; full list of members (8 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
1 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
1 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Return made up to 26/01/02; full list of members (7 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Return made up to 26/01/02; full list of members (7 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
5 November 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
5 November 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
7 February 2001Return made up to 26/01/01; full list of members (7 pages)
7 February 2001Return made up to 26/01/01; full list of members (7 pages)
24 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
24 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 February 2000Return made up to 26/01/00; full list of members (7 pages)
3 February 2000Return made up to 26/01/00; full list of members (7 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 March 1999Return made up to 26/01/99; full list of members (6 pages)
23 March 1999Return made up to 26/01/99; full list of members (6 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
17 December 1998Company name changed T.J.W. LIMITED\certificate issued on 18/12/98 (2 pages)
17 December 1998Company name changed T.J.W. LIMITED\certificate issued on 18/12/98 (2 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 March 1998Return made up to 26/01/98; no change of members (4 pages)
3 March 1998Return made up to 26/01/98; no change of members (4 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 May 1997Return made up to 26/01/97; full list of members (6 pages)
12 May 1997Return made up to 26/01/97; full list of members (6 pages)
28 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
11 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)