About

Registered Number: 02223835
Date of Incorporation: 23/02/1988 (36 years and 2 months ago)
Company Status: Liquidation
Registered Address: Osborne Business Centre Grove Terrace, Langley Moor, Durham, DH7 8JT

 

Having been setup in 1988, Durham Hire & Sales Ltd has its registered office in Durham, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVEY, Neil John George 05 December 2008 31 March 2010 1
SMITH, Beverley Diane N/A 17 November 2008 1
SMITH, Malcolm N/A 17 November 2008 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 02 June 2018
L64.07 - Release of Official Receiver 02 June 2018
COCOMP - Order to wind up 03 June 2017
AR01 - Annual Return 21 September 2016
AA - Annual Accounts 18 August 2016
AA01 - Change of accounting reference date 17 March 2016
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 10 December 2013
AR01 - Annual Return 26 June 2013
MR01 - N/A 22 May 2013
MR01 - N/A 22 May 2013
AA - Annual Accounts 09 April 2013
AD01 - Change of registered office address 23 January 2013
MG01 - Particulars of a mortgage or charge 01 October 2012
AR01 - Annual Return 12 September 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
AA - Annual Accounts 02 April 2012
AAMD - Amended Accounts 07 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 August 2010
AAMD - Amended Accounts 07 July 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
395 - Particulars of a mortgage or charge 30 July 2009
AA - Annual Accounts 18 March 2009
225 - Change of Accounting Reference Date 12 February 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
MISC - Miscellaneous document 04 December 2008
CERTNM - Change of name certificate 04 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 01 October 1992
395 - Particulars of a mortgage or charge 23 September 1992
AA - Annual Accounts 31 January 1992
363a - Annual Return 25 October 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 29 March 1990
PUC 2 - N/A 19 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1988
288 - N/A 04 March 1988
NEWINC - New incorporation documents 23 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2013 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

Deed of master assignment of sub hire rentals 24 September 2012 Outstanding

N/A

Deed of master assignment of sub hire rentals 27 April 2012 Outstanding

N/A

Debenture 27 July 2009 Outstanding

N/A

Master agreement 21 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.