Company NameCommercial Hire Solutions Limited
Company StatusDissolved
Company Number05060241
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date3 November 2012 (11 years, 5 months 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 Adrian Jonathon Caygill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Grange
17 Mountain, Queensbury
Bradford
BD13 1JE
Director NameMr Nigel Craven
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1073 Bradford Road
Birstall
Batley
WF17 9HX
Secretary NameKathryn Caygill
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Grange
17 Mountain, Queensbury
Bradford
BD13 1JE
Director NameAndrew Foster
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2009)
RoleVehicle Hire
Correspondence Address4 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2012Final Gazette dissolved following liquidation (1 page)
3 November 2012Final Gazette dissolved following liquidation (1 page)
3 August 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
3 August 2012Liquidators' statement of receipts and payments to 31 July 2012 (8 pages)
3 August 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
3 August 2012Liquidators' statement of receipts and payments to 31 July 2012 (8 pages)
3 August 2012Liquidators statement of receipts and payments to 31 July 2012 (8 pages)
20 September 2011Liquidators statement of receipts and payments to 22 July 2011 (8 pages)
20 September 2011Liquidators' statement of receipts and payments to 22 July 2011 (8 pages)
20 September 2011Liquidators' statement of receipts and payments to 22 July 2011 (8 pages)
23 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
23 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
21 July 2010Administrator's progress report to 16 June 2010 (13 pages)
21 July 2010Administrator's progress report to 16 June 2010 (13 pages)
13 July 2010Result of meeting of creditors (36 pages)
13 July 2010Result of meeting of creditors (36 pages)
12 March 2010Result of meeting of creditors (36 pages)
12 March 2010Result of meeting of creditors (36 pages)
11 February 2010Statement of administrator's proposal (36 pages)
11 February 2010Statement of administrator's proposal (36 pages)
10 February 2010Statement of affairs with form 2.14B (12 pages)
10 February 2010Statement of affairs with form 2.14B (12 pages)
9 January 2010Registered office address changed from Boothroyds Way Green Lane Industrial Estate Featherstone West Yorkshire WF7 6RA on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from Boothroyds Way Green Lane Industrial Estate Featherstone West Yorkshire WF7 6RA on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from Boothroyds Way Green Lane Industrial Estate Featherstone West Yorkshire WF7 6RA on 9 January 2010 (2 pages)
5 January 2010Appointment of an administrator (1 page)
5 January 2010Appointment of an administrator (1 page)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 October 2009Termination of appointment of Andrew Foster as a director (1 page)
14 October 2009Termination of appointment of Andrew Foster as a director (1 page)
19 March 2009Return made up to 02/03/09; full list of members (4 pages)
19 March 2009Return made up to 02/03/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 April 2008Return made up to 02/03/08; full list of members (4 pages)
30 April 2008Return made up to 02/03/08; full list of members (4 pages)
28 January 2008Registered office changed on 28/01/08 from: 126 gelderd close gelderd road leeds LS12 6DS (1 page)
28 January 2008Registered office changed on 28/01/08 from: 126 gelderd close gelderd road leeds LS12 6DS (1 page)
13 August 2007New director appointed (4 pages)
13 August 2007New director appointed (4 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 March 2007Return made up to 02/03/07; full list of members (2 pages)
16 March 2007Return made up to 02/03/07; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 April 2006Return made up to 02/03/06; full list of members (2 pages)
26 April 2006Return made up to 02/03/06; full list of members (2 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
10 December 2005Particulars of mortgage/charge (7 pages)
31 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 May 2005Return made up to 02/03/05; full list of members (7 pages)
3 May 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Ad 12/11/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 November 2004Ad 12/11/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
7 September 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
7 September 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
5 August 2004Particulars of mortgage/charge (5 pages)
5 August 2004Particulars of mortgage/charge (5 pages)
7 July 2004Registered office changed on 07/07/04 from: sherwood house armitage road industrial estate armitage road, brighouse west yorkshire HD6 1SN (1 page)
7 July 2004Registered office changed on 07/07/04 from: sherwood house armitage road industrial estate armitage road, brighouse west yorkshire HD6 1SN (1 page)
2 March 2004Incorporation (19 pages)
2 March 2004Incorporation (19 pages)