Company NameHalls Hire Centres Limited
Company StatusDissolved
Company Number03775365
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

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
Appointed23 January 2001(1 year, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(1 year, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 19 September 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMr Neil Andrew Stothard
NationalityBritish
StatusClosed
Appointed23 January 2001(1 year, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 19 September 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDerek Hall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RolePlant Hire
Correspondence Address16 Laneside Close
Chapel En Le Frith
High Peak
Derbyshire
SK23 0TS
Director NameJulia Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleSecretary
Correspondence Address16 Laneside Close
Chapel En Le Frith
High Peak
Derbyshire
SK23 0TS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJulia Hall
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Laneside Close
Chapel En Le Frith
High Peak
Derbyshire
SK23 0TS
Director NameChristopher Martin Hall
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2001)
RoleManager
Correspondence Address16 Laneside Close
Chapel En Le Frith
High Peak
Derbyshire
SK23 0TS

Contact

Websitevpplc.com

Location

Registered AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate

Shareholders

66.5k at £1Hire Station LTD
100.00%
Ordinary

Accounts

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

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Statement of capital on 11 July 2017
  • GBP 1
(5 pages)
11 July 2017Statement of capital on 11 July 2017
  • GBP 1
(5 pages)
4 July 2017First Gazette notice for 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)
24 June 2017Application to strike the company off the register (3 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2017Statement by Directors (1 page)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2017Solvency Statement dated 02/06/17 (1 page)
21 June 2017Solvency Statement dated 02/06/17 (1 page)
21 June 2017Statement by Directors (1 page)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 66,471
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 66,471
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 66,471
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 66,471
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 66,471
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 66,471
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 66,471
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 66,471
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 66,471
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
22 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
22 March 2013Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page)
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)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (7 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)
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 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Jeremy Frederic George Pilkington on 13 January 2010 (2 pages)
14 September 2010Director's details changed for Jeremy Frederic George Pilkington on 13 January 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
1 October 2007Return made up to 03/09/07; full list of members (2 pages)
1 October 2007Return made up to 03/09/07; full list of members (2 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (7 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)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 September 2006Return made up to 03/09/06; full list of members (2 pages)
8 September 2006Return made up to 03/09/06; full list of members (2 pages)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 September 2005Return made up to 03/09/05; full list of members (2 pages)
22 September 2005Return made up to 03/09/05; full list of members (2 pages)
16 September 2004Return made up to 03/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 September 2004Return made up to 03/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (5 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)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Return made up to 03/09/03; 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 (5 pages)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2001Return made up to 03/09/01; full list of members (6 pages)
6 September 2001Return made up to 03/09/01; full list of members (6 pages)
13 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
13 June 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: halls hire centre sheffield road, chapel en le frith, high peak derbyshire SK23 0RD (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: halls hire centre sheffield road, chapel en le frith, high peak derbyshire SK23 0RD (1 page)
30 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 January 2001Ad 23/01/01--------- £ si 61471@1=61471 £ ic 5001/66472 (2 pages)
28 January 2001Nc inc already adjusted 19/01/01 (1 page)
28 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 January 2001Ad 23/01/01--------- £ si 61471@1=61471 £ ic 5001/66472 (2 pages)
28 January 2001Nc inc already adjusted 19/01/01 (1 page)
16 June 2000Return made up to 21/05/00; full list of members (7 pages)
16 June 2000Return made up to 21/05/00; full list of members (7 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
14 June 1999Ad 06/06/99--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
14 June 1999Ad 06/06/99--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New director appointed (2 pages)
21 May 1999Incorporation (18 pages)
21 May 1999Incorporation (18 pages)