About

Registered Number: 01438599
Date of Incorporation: 20/07/1979 (44 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2016 (7 years and 11 months ago)
Registered Address: 15 Midland Court Central Park, Lutterworth, Leicestershire, LE17 4PN

 

Founded in 1979, Rise Hire Ltd has its registered office in Leicestershire, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. Boorman, Janice Maud, Boorman, Roy James, Darby, Bryan Robert, Griffin, Sandra Judith, Griffin, Terry Alan are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOORMAN, Janice Maud N/A 31 December 2000 1
BOORMAN, Roy James N/A 20 March 2000 1
DARBY, Bryan Robert 01 January 2001 20 July 2007 1
GRIFFIN, Sandra Judith N/A 31 October 2000 1
GRIFFIN, Terry Alan N/A 24 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 February 2016
RESOLUTIONS - N/A 31 March 2015
4.70 - N/A 31 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 23 July 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
RESOLUTIONS - N/A 08 March 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 29 December 2010
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
287 - Change in situation or address of Registered Office 03 June 2009
353 - Register of members 24 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 27 December 2007
363a - Annual Return 28 November 2007
353 - Register of members 26 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
CERTNM - Change of name certificate 26 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
AA - Annual Accounts 18 May 2007
AUD - Auditor's letter of resignation 18 May 2007
AA - Annual Accounts 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
363a - Annual Return 19 May 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 20 May 2005
395 - Particulars of a mortgage or charge 18 January 2005
395 - Particulars of a mortgage or charge 10 December 2004
395 - Particulars of a mortgage or charge 02 October 2004
363s - Annual Return 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
AA - Annual Accounts 21 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
123 - Notice of increase in nominal capital 16 April 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 29 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 28 November 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 04 July 2000
363s - Annual Return 28 June 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
169 - Return by a company purchasing its own shares 17 April 2000
AA - Annual Accounts 11 April 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
287 - Change in situation or address of Registered Office 28 July 1999
AUD - Auditor's letter of resignation 08 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 02 June 1994
287 - Change in situation or address of Registered Office 15 July 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 17 May 1993
363s - Annual Return 29 May 1992
AA - Annual Accounts 06 May 1992
395 - Particulars of a mortgage or charge 17 March 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1989
395 - Particulars of a mortgage or charge 10 July 1989
395 - Particulars of a mortgage or charge 01 July 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 30 March 1988
363 - Annual Return 30 March 1988
288 - N/A 19 February 1988
363 - Annual Return 28 March 1987
AA - Annual Accounts 14 February 1987
NEWINC - New incorporation documents 20 July 1979

Mortgages & Charges

Description Date Status Charge by
A security agreement 08 March 2012 Outstanding

N/A

Charge on the sub-hire agreements 05 January 2005 Fully Satisfied

N/A

Asset sub-hire agreement 08 December 2004 Fully Satisfied

N/A

Assignment 01 October 2004 Fully Satisfied

N/A

Charge and assignment 07 April 2003 Fully Satisfied

N/A

A certificate of assignment pursuant to a master assignment agreement of even date 22 November 2001 Fully Satisfied

N/A

Legal charge 27 February 1992 Fully Satisfied

N/A

Legal charge 30 June 1989 Fully Satisfied

N/A

Second legal charge 30 June 1989 Fully Satisfied

N/A

Legal charge 10 December 1982 Fully Satisfied

N/A

Debenture 22 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.