DARWIN HIRE LIMITED

Register to unlock more data on OkredoRegister

DARWIN HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03727137

Incorporation date

04/03/1999

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1999)
dot icon08/08/2012
Final Gazette dissolved following liquidation
dot icon08/05/2012
Return of final meeting in a members' voluntary winding up
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-10-26
dot icon13/12/2010
Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA
dot icon08/11/2010
Registered office address changed from Regent House Wolseley Road Kempston Bedford Bedfordshire MK42 7JY on 2010-11-09
dot icon08/11/2010
Declaration of solvency
dot icon08/11/2010
Appointment of a voluntary liquidator
dot icon08/11/2010
Resolutions
dot icon04/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon20/01/2010
Termination of appointment of David Billington as a director
dot icon20/01/2010
Appointment of Lee Michael Thomas as a director
dot icon28/12/2009
Termination of appointment of Anthony Myles as a director
dot icon30/11/2009
Appointment of Mr Paul Michael Finnie as a director
dot icon25/11/2009
Termination of appointment of Paul Rubens as a director
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Paul Andrew Rubens on 2009-10-01
dot icon07/10/2009
Director's details changed for Anthony John Walker Myles on 2009-10-01
dot icon06/10/2009
Director's details changed for David Billington on 2009-10-01
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 05/03/09; full list of members
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Director appointed anthony john walker myles
dot icon19/05/2008
Director appointed david billington
dot icon15/04/2008
Return made up to 05/03/08; full list of members
dot icon18/07/2007
Director resigned
dot icon14/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Return made up to 05/03/07; full list of members
dot icon04/06/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon01/05/2006
Return made up to 05/03/06; full list of members
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Location of debenture register
dot icon02/05/2005
Full accounts made up to 2004-06-30
dot icon21/03/2005
Location of register of directors' interests
dot icon15/03/2005
Location of register of members
dot icon15/03/2005
Return made up to 05/03/05; full list of members
dot icon09/03/2005
Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB
dot icon27/02/2005
Registered office changed on 28/02/05 from: regent house wolseley road, kempston bedford bedfordshire MK42 7JY
dot icon27/02/2005
Secretary resigned
dot icon27/02/2005
New secretary appointed
dot icon05/10/2004
Director resigned
dot icon06/07/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Return made up to 05/03/04; full list of members
dot icon23/06/2004
Secretary resigned
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon19/02/2004
Particulars of mortgage/charge
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon01/10/2003
Particulars of mortgage/charge
dot icon25/09/2003
Full accounts made up to 2002-06-30
dot icon29/08/2003
Director resigned
dot icon07/07/2003
New secretary appointed
dot icon06/04/2003
Return made up to 05/03/03; full list of members
dot icon22/10/2002
Full accounts made up to 2001-06-30
dot icon31/07/2002
Return made up to 05/03/02; full list of members
dot icon11/11/2001
Return made up to 05/03/01; full list of members
dot icon25/04/2001
Full accounts made up to 2000-06-30
dot icon19/12/2000
Particulars of mortgage/charge
dot icon22/05/2000
Return made up to 05/03/00; full list of members
dot icon10/01/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon26/04/1999
Memorandum and Articles of Association
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Registered office changed on 23/04/99 from: 1 mitchell lane bristol BS1 6BU
dot icon22/04/1999
New secretary appointed;new director appointed
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Director resigned
dot icon20/04/1999
Certificate of change of name
dot icon04/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/03/1999 - 25/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/03/1999 - 25/03/1999
43699
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
31/03/2003 - 20/01/2005
402
Rubens, Paul Andrew
Director
15/03/2004 - 11/11/2009
14
Finnie, Paul Michael
Director
25/11/2009 - Present
18

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 DARWIN HIRE LIMITED

DARWIN HIRE LIMITED is an(a) Dissolved company incorporated on 04/03/1999 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 DARWIN HIRE LIMITED?

toggle

DARWIN HIRE LIMITED is currently Dissolved. It was registered on 04/03/1999 and dissolved on 08/08/2012.

Where is DARWIN HIRE LIMITED located?

toggle

DARWIN HIRE LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does DARWIN HIRE LIMITED do?

toggle

DARWIN HIRE LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for DARWIN HIRE LIMITED?

toggle

The latest filing was on 08/08/2012: Final Gazette dissolved following liquidation.