D C L HIRE LIMITED

Register to unlock more data on OkredoRegister

D C L HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05467868

Incorporation date

01/06/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Popeshead Court Offices, Peter Lane, York YO1 8SUCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2005)
dot icon21/07/2023
Final Gazette dissolved following liquidation
dot icon21/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/09/2022
Liquidators' statement of receipts and payments to 2022-07-04
dot icon28/04/2022
Removal of liquidator by court order
dot icon14/04/2022
Appointment of a voluntary liquidator
dot icon13/04/2022
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Popeshead Court Offices Peter Lane York YO1 8SU on 2022-04-13
dot icon08/09/2021
Liquidators' statement of receipts and payments to 2021-07-14
dot icon06/10/2020
Liquidators' statement of receipts and payments to 2020-07-04
dot icon09/03/2020
Appointment of a voluntary liquidator
dot icon14/02/2020
Removal of liquidator by court order
dot icon13/09/2019
Resolutions
dot icon13/09/2019
Liquidators' statement of receipts and payments to 2019-01-14
dot icon14/09/2018
Liquidators' statement of receipts and payments to 2018-07-04
dot icon27/09/2017
Liquidators' statement of receipts and payments to 2017-07-05
dot icon01/09/2016
Liquidators' statement of receipts and payments to 2016-07-05
dot icon19/08/2016
Certificate of removal of voluntary liquidator
dot icon01/08/2016
Registered office address changed from 4 Barnfield Crescent Exeter EX1 1QT to Haslers Old Station Road Loughton Essex IG10 4PL on 2016-08-01
dot icon26/07/2016
Appointment of a voluntary liquidator
dot icon05/02/2016
Registered office address changed from 2 Bodvean Court Bodvean Court Trethellan Hill Newquay Cornwall TR7 1SB to 4 Barnfield Crescent Exeter EX1 1QT on 2016-02-05
dot icon02/02/2016
Statement of affairs with form 4.19
dot icon02/02/2016
Appointment of a voluntary liquidator
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Termination of appointment of David Fahey as a director on 2014-10-10
dot icon09/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Charles Brown as a secretary
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Registered office address changed from Unit 7 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX England on 2013-10-10
dot icon02/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon05/04/2013
Registered office address changed from 13 Indian Queens Trading Estate Indian Queens St Columb Cornwall TR9 6TL England on 2013-04-05
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Appointment of Mr Charles Newell Brown as a secretary
dot icon06/09/2011
Registered office address changed from 56 Wordsworth Drive Sutton Surrey SM3 8HF on 2011-09-06
dot icon06/09/2011
Termination of appointment of Maria Newton as a secretary
dot icon06/09/2011
Appointment of Mr Graham Michael Rich as a director
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon28/06/2010
Director's details changed for David Fahey on 2010-05-31
dot icon01/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 01/06/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 01/06/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon22/06/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon26/09/2005
Registered office changed on 26/09/05 from: 14 heath drive sutton SM2 5RP
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Registered office changed on 23/06/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
dot icon01/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D C L HIRE LIMITED

D C L HIRE LIMITED is an(a) Dissolved company incorporated on 01/06/2005 with the registered office located at Popeshead Court Offices, Peter Lane, York YO1 8SU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D C L HIRE LIMITED?

toggle

D C L HIRE LIMITED is currently Dissolved. It was registered on 01/06/2005 and dissolved on 21/07/2023.

Where is D C L HIRE LIMITED located?

toggle

D C L HIRE LIMITED is registered at Popeshead Court Offices, Peter Lane, York YO1 8SU.

What does D C L HIRE LIMITED do?

toggle

D C L HIRE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for D C L HIRE LIMITED?

toggle

The latest filing was on 21/07/2023: Final Gazette dissolved following liquidation.