About

Registered Number: 00687831
Date of Incorporation: 24/03/1961 (63 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Based in Southampton, Building Hire & Leasing Ltd was registered on 24 March 1961, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILPIM, Raymond 04 November 2011 - 1
CHESHIRE, Peter Michael 26 September 1993 11 October 1996 1
GILL, Paul Thomas 26 September 1993 11 October 1996 1
POLLINGTON, David Neil 20 November 2007 06 February 2009 1
SMITH, Dennis Henry 01 April 1996 23 October 2006 1
VARLEY, David Nicholas 08 April 2002 08 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
L64.07 - Release of Official Receiver 28 April 2015
2.24B - N/A 25 March 2014
COCOMP - Order to wind up 13 March 2014
2.33B - N/A 13 March 2014
2.24B - N/A 03 March 2014
2.12B - N/A 03 March 2014
2.31B - N/A 03 March 2014
2.24B - N/A 27 August 2013
2.31B - N/A 27 August 2013
2.24B - N/A 28 March 2013
2.23B - N/A 14 November 2012
2.17B - N/A 19 October 2012
AD01 - Change of registered office address 30 August 2012
2.12B - N/A 29 August 2012
AD01 - Change of registered office address 06 July 2012
CERTNM - Change of name certificate 04 July 2012
CONNOT - N/A 04 July 2012
CONNOT - N/A 27 June 2012
TM01 - Termination of appointment of director 18 June 2012
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM02 - Termination of appointment of secretary 04 August 2011
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 21 January 2011
RESOLUTIONS - N/A 20 September 2010
SH01 - Return of Allotment of shares 20 September 2010
AUD - Auditor's letter of resignation 12 August 2010
AA - Annual Accounts 12 May 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 10 April 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 26 March 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 04 April 2001
AA - Annual Accounts 20 June 2000
395 - Particulars of a mortgage or charge 15 June 2000
395 - Particulars of a mortgage or charge 15 June 2000
363s - Annual Return 12 April 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 08 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 14 April 1997
363s - Annual Return 14 April 1997
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
395 - Particulars of a mortgage or charge 19 August 1996
288 - N/A 17 April 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 13 April 1996
288 - N/A 13 April 1996
288 - N/A 31 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 10 April 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 07 April 1994
288 - N/A 30 March 1994
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
RESOLUTIONS - N/A 06 October 1993
RESOLUTIONS - N/A 06 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1993
123 - Notice of increase in nominal capital 06 October 1993
RESOLUTIONS - N/A 04 October 1993
RESOLUTIONS - N/A 04 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1993
CERTNM - Change of name certificate 24 September 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 08 April 1993
288 - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
AA - Annual Accounts 01 April 1992
363s - Annual Return 01 April 1992
288 - N/A 09 March 1992
288 - N/A 03 March 1992
288 - N/A 30 April 1991
AA - Annual Accounts 15 April 1991
363a - Annual Return 15 April 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
288 - N/A 30 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1990
395 - Particulars of a mortgage or charge 21 April 1990
395 - Particulars of a mortgage or charge 15 January 1990
CERTNM - Change of name certificate 29 September 1989
CERTNM - Change of name certificate 29 September 1989
AA - Annual Accounts 12 June 1989
363 - Annual Return 12 June 1989
288 - N/A 03 October 1988
395 - Particulars of a mortgage or charge 24 August 1988
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
288 - N/A 03 August 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
288 - N/A 26 May 1987
288 - N/A 08 April 1987
395 - Particulars of a mortgage or charge 18 March 1987
NEWINC - New incorporation documents 24 March 1961

Mortgages & Charges

Description Date Status Charge by
Master charge agreement 10 March 2010 Outstanding

N/A

Legal charge 14 June 2000 Fully Satisfied

N/A

A deed of assignment 14 June 2000 Fully Satisfied

N/A

Block discounting agreement 14 August 1996 Fully Satisfied

N/A

Block discounting agreement 27 July 1995 Fully Satisfied

N/A

Further charge and mortgage 17 April 1990 Fully Satisfied

N/A

Charge creating a specific charge 12 January 1990 Fully Satisfied

N/A

Further charge 19 August 1988 Fully Satisfied

N/A

Charge without instrument. 12 March 1987 Fully Satisfied

N/A

Legal charge 10 August 1984 Fully Satisfied

N/A

Assignment 19 January 1984 Fully Satisfied

N/A

Letter of set off 03 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.