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.
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 |
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 |
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 |