Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISPHAM VAN HIRE LIMITED
Company Information for

BISPHAM VAN HIRE LIMITED

20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, PR5 6DA,
Company Registration Number
03107186
Private Limited Company
Liquidation

Company Overview

About Bispham Van Hire Ltd
BISPHAM VAN HIRE LIMITED was founded on 1995-09-27 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Bispham Van Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BISPHAM VAN HIRE LIMITED
 
Legal Registered Office
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK
BAMBER BRIDGE
PRESTON
PR5 6DA
Other companies in FY5
 
Filing Information
Company Number 03107186
Company ID Number 03107186
Date formed 1995-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB719436125  
Last Datalog update: 2023-10-08 09:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISPHAM VAN HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISPHAM VAN HIRE LIMITED

Current Directors
Officer Role Date Appointed
LYNDA GAIL MATHER
Company Secretary 1996-12-31
RICHARD ALLEN JAMES HEWITT
Director 2015-11-18
LYNDA GAIL MATHER
Director 2012-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH SONIA BIRD
Director 2015-11-18 2017-08-22
JAMES PHILIP MATHER
Director 1995-10-12 2014-06-19
DEBORAH SONIA BIRD
Director 2007-11-08 2009-01-22
JOHN STEVENSON
Company Secretary 1995-10-12 1996-12-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1995-09-27 1995-10-12
WILDMAN & BATTELL LIMITED
Nominated Director 1995-09-27 1995-10-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23Final Gazette dissolved via compulsory strike-off
2023-06-23Voluntary liquidation. Return of final meeting of creditors
2022-07-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-21
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-21
2020-07-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT
2020-06-29LIQ02Voluntary liquidation Statement of affairs
2020-06-29600Appointment of a voluntary liquidator
2020-06-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-22
2020-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031071860001
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN JAMES HEWITT
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2017-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SONIA BIRD
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-11-23AP01DIRECTOR APPOINTED MR RICHARD ALLEN JAMES HEWITT
2015-11-23AP01DIRECTOR APPOINTED MRS DEBORAH SONIA BIRD
2015-10-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0127/09/15 ANNUAL RETURN FULL LIST
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031071860001
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031071860001
2014-12-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0127/09/14 ANNUAL RETURN FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP MATHER
2013-10-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-10AR0127/09/13 ANNUAL RETURN FULL LIST
2012-12-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0127/09/12 ANNUAL RETURN FULL LIST
2012-06-28AP01DIRECTOR APPOINTED MRS LYNDA GAIL MATHER
2012-03-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0127/09/11 ANNUAL RETURN FULL LIST
2010-10-08AR0127/09/10 ANNUAL RETURN FULL LIST
2010-09-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14CH03SECRETARY'S DETAILS CHNAGED FOR LYNDA GAIL MATHER on 2010-09-14
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP MATHER / 14/09/2010
2010-09-13AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2009-10-28AR0127/09/09 FULL LIST
2009-09-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH BIRD
2008-10-10363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-05-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-16363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 35A VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5BU
2006-10-12363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-27363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2003-10-09363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-10363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-11363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-11363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
1999-10-14363sRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-07363sRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-13363sRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-07-31287REGISTERED OFFICE CHANGED ON 31/07/97 FROM: ALL HALLOWS GARAGE ALL HALLOWS ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0AS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-20288bSECRETARY RESIGNED
1997-02-20288aNEW SECRETARY APPOINTED
1997-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-20363sRETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1995-11-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-11-3088(2)RAD 14/11/95--------- £ SI 100@1=100 £ IC 2/102
1995-11-13CERTNMCOMPANY NAME CHANGED HOLEFIELD LIMITED CERTIFICATE ISSUED ON 14/11/95
1995-11-09288SECRETARY RESIGNED
1995-11-09287REGISTERED OFFICE CHANGED ON 09/11/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1995-11-09288NEW SECRETARY APPOINTED
1995-11-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BISPHAM VAN HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-06-26
Appointmen2020-06-26
Fines / Sanctions
No fines or sanctions have been issued against BISPHAM VAN HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-17 Outstanding SHAWBROOK BANK LIMITED
Creditors
Creditors Due After One Year 2013-06-30 £ 102,725
Creditors Due After One Year 2012-06-30 £ 29,986
Creditors Due Within One Year 2013-06-30 £ 139,891
Creditors Due Within One Year 2012-06-30 £ 103,184
Provisions For Liabilities Charges 2013-06-30 £ 51,805
Provisions For Liabilities Charges 2012-06-30 £ 34,370

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISPHAM VAN HIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 22,030
Cash Bank In Hand 2012-06-30 £ 1,486
Current Assets 2013-06-30 £ 59,387
Current Assets 2012-06-30 £ 17,900
Debtors 2013-06-30 £ 37,357
Debtors 2012-06-30 £ 16,414
Fixed Assets 2013-06-30 £ 261,986
Fixed Assets 2012-06-30 £ 181,359
Secured Debts 2013-06-30 £ 206,819
Secured Debts 2012-06-30 £ 77,020
Shareholder Funds 2013-06-30 £ 26,952
Shareholder Funds 2012-06-30 £ 31,719
Tangible Fixed Assets 2013-06-30 £ 261,986
Tangible Fixed Assets 2012-06-30 £ 181,359

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BISPHAM VAN HIRE LIMITED registering or being granted any patents
Domain Names

BISPHAM VAN HIRE LIMITED owns 1 domain names.

carhireblackpool.co.uk  

Trademarks
We have not found any records of BISPHAM VAN HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISPHAM VAN HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as BISPHAM VAN HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BISPHAM VAN HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBISPHAM VAN HIRE LIMITEDEvent Date2020-06-26
 
Initiating party Event TypeAppointmen
Defending partyBISPHAM VAN HIRE LIMITEDEvent Date2020-06-26
Name of Company: BISPHAM VAN HIRE LIMITED Company Number: 03107186 Nature of Business: Holefield Limited Registered office: 17 Victoria Road East, Thornton Cleveleys, FY5 5HT Type of Liquidation: Cred…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISPHAM VAN HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISPHAM VAN HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1