About

Registered Number: 03759963
Date of Incorporation: 27/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2018 (6 years and 2 months ago)
Registered Address: 109 Swan Street, Sileby, LE12 7NN

 

Charthire Ltd was established in 1999, it's status at Companies House is "Dissolved". The current directors of this business are listed as Pick, Robert Bryan, Reynolds, Matthew Jon, Reynolds, Matthew Jon, Wilson, Barbara Marion in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Matthew Jon 03 June 2013 15 August 2016 1
REYNOLDS, Matthew Jon 03 June 2013 15 August 2016 1
WILSON, Barbara Marion 27 April 1999 15 August 2000 1
Secretary Name Appointed Resigned Total Appointments
PICK, Robert Bryan 26 March 2014 19 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2018
LIQ13 - N/A 08 November 2017
LIQ03 - N/A 09 October 2017
AD01 - Change of registered office address 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
RESOLUTIONS - N/A 25 September 2016
4.70 - N/A 25 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2016
AUD - Auditor's letter of resignation 22 September 2016
TM01 - Termination of appointment of director 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
TM01 - Termination of appointment of director 20 May 2016
AA01 - Change of accounting reference date 19 October 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 01 October 2014
CH01 - Change of particulars for director 12 June 2014
MR01 - N/A 06 June 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 20 May 2014
AP03 - Appointment of secretary 30 April 2014
CH01 - Change of particulars for director 29 April 2014
AP01 - Appointment of director 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 02 July 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
MG01 - Particulars of a mortgage or charge 07 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
AR01 - Annual Return 30 November 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 15 November 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 May 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 30 May 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 02 November 2007
AA - Annual Accounts 26 October 2007
395 - Particulars of a mortgage or charge 06 August 2007
363a - Annual Return 11 June 2007
395 - Particulars of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 21 July 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 14 January 2002
395 - Particulars of a mortgage or charge 24 October 2001
395 - Particulars of a mortgage or charge 29 September 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363s - Annual Return 09 May 2001
395 - Particulars of a mortgage or charge 26 April 2001
395 - Particulars of a mortgage or charge 23 March 2001
AA - Annual Accounts 29 January 2001
225 - Change of Accounting Reference Date 26 January 2001
RESOLUTIONS - N/A 27 December 2000
RESOLUTIONS - N/A 27 December 2000
RESOLUTIONS - N/A 27 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2000
123 - Notice of increase in nominal capital 27 December 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
287 - Change in situation or address of Registered Office 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 01 May 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
287 - Change in situation or address of Registered Office 01 May 1999
NEWINC - New incorporation documents 27 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Legal charge 08 March 2013 Outstanding

N/A

Master deed of assignment 04 January 2013 Outstanding

N/A

Charge over sub-hire agreements 02 March 2012 Outstanding

N/A

Legal charge 08 September 2011 Fully Satisfied

N/A

Security assignment 02 November 2010 Outstanding

N/A

Debenture charge over related hire contracts 04 March 2008 Outstanding

N/A

Legal charge 25 October 2007 Fully Satisfied

N/A

Fixed charge 31 July 2007 Outstanding

N/A

Supplementary schedule 04 May 2007 Fully Satisfied

N/A

Supplementary schedule 02 May 2007 Fully Satisfied

N/A

Legal charge 17 April 2007 Outstanding

N/A

Floating charge 03 April 2007 Outstanding

N/A

Assignment and charge of sub-leasing agreements 10 August 2004 Outstanding

N/A

Asset sub-hire agreement 20 July 2004 Fully Satisfied

N/A

First fixed charge 08 October 2001 Outstanding

N/A

Deed of assignment and charge 11 September 2001 Outstanding

N/A

Supplementary equipment schedule to a deed of assignment dated 19 march 2001 10 April 2001 Fully Satisfied

N/A

Deed of assignemt 19 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.