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

HIRECARS.CO.UK LIMITED

LIGHTWATER, SURREY, GU18,
Company Registration Number
04639699
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Hirecars.co.uk Ltd
HIRECARS.CO.UK LIMITED was founded on 2003-01-17 and had its registered office in Lightwater. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
HIRECARS.CO.UK LIMITED
 
Legal Registered Office
LIGHTWATER
SURREY
 
Filing Information
Company Number 04639699
Date formed 2003-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2015-06-30
Type of accounts DORMANT
Last Datalog update: 2015-09-08 17:40:52
Primary Source:Companies House
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 HIRECARS.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
GARETH WILLIAM ROBINSON
Director 2003-11-01
DOUGLAS STUART SCOTT
Director 2003-01-17
ANDREW JOHN STEVENS
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN STEVENS
Company Secretary 2003-11-01 2009-11-30
SHIVRAM BUSINESS CONSULTANTS LIMITED
Company Secretary 2003-01-17 2003-10-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-17 2003-01-17
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-17 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH WILLIAM ROBINSON ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
GARETH WILLIAM ROBINSON PENNIES DROPPED LIMITED Director 2004-09-06 CURRENT 2004-07-07 Active
DOUGLAS STUART SCOTT REDBRAIN LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
DOUGLAS STUART SCOTT POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
DOUGLAS STUART SCOTT SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
DOUGLAS STUART SCOTT REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DOUGLAS STUART SCOTT 30M LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DOUGLAS STUART SCOTT PARKER COMPUTER SOLUTIONS LTD Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT MINDCO LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
DOUGLAS STUART SCOTT ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
DOUGLAS STUART SCOTT ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
DOUGLAS STUART SCOTT ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
DOUGLAS STUART SCOTT ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
DOUGLAS STUART SCOTT ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
DOUGLAS STUART SCOTT ASAP DISCOUNTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
DOUGLAS STUART SCOTT ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
DOUGLAS STUART SCOTT ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
DOUGLAS STUART SCOTT CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
DOUGLAS STUART SCOTT TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
DOUGLAS STUART SCOTT BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
DOUGLAS STUART SCOTT FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
DOUGLAS STUART SCOTT EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
DOUGLAS STUART SCOTT PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT PENNIES DROPPED LIMITED Director 2004-07-08 CURRENT 2004-07-07 Active
DOUGLAS STUART SCOTT ASKVELOCITY LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT 121 CAR HIRE LTD Director 2002-07-29 CURRENT 2002-07-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT ASAP VENTURES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Liquidation
DOUGLAS STUART SCOTT TUVOK LIMITED Director 1999-05-26 CURRENT 1999-05-26 Active
ANDREW JOHN STEVENS POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
ANDREW JOHN STEVENS SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
ANDREW JOHN STEVENS REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW JOHN STEVENS 30M LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW JOHN STEVENS MINDCO LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
ANDREW JOHN STEVENS ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
ANDREW JOHN STEVENS ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
ANDREW JOHN STEVENS ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
ANDREW JOHN STEVENS ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
ANDREW JOHN STEVENS ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
ANDREW JOHN STEVENS ASAP DISCOUNTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
ANDREW JOHN STEVENS ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
ANDREW JOHN STEVENS BLUAMBER LIMITED Director 2007-09-19 CURRENT 2007-09-19 Liquidation
ANDREW JOHN STEVENS ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
ANDREW JOHN STEVENS CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
ANDREW JOHN STEVENS SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
ANDREW JOHN STEVENS SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
ANDREW JOHN STEVENS TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
ANDREW JOHN STEVENS BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
ANDREW JOHN STEVENS FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
ANDREW JOHN STEVENS EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
ANDREW JOHN STEVENS PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS ASAP VENTURES LIMITED Director 2005-04-07 CURRENT 2001-08-29 Liquidation
ANDREW JOHN STEVENS PENNIES DROPPED LIMITED Director 2004-09-06 CURRENT 2004-07-07 Active
ANDREW JOHN STEVENS 121 CAR HIRE LTD Director 2003-11-01 CURRENT 2002-07-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS ASKVELOCITY LIMITED Director 2003-11-01 CURRENT 2003-02-04 Active - Proposal to Strike off
ANDREW JOHN STEVENS 49 MADELEY ROAD MANAGEMENT LIMITED Director 2000-01-24 CURRENT 1989-06-22 Active

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
2015-06-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-04DS01APPLICATION FOR STRIKING-OFF
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0117/01/14 FULL LIST
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-01-28AR0117/01/13 FULL LIST
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-01AR0117/01/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 07/07/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 07/07/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 07/07/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 24/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 24/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 18/06/2011
2011-02-10AR0117/01/11 FULL LIST
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-02-08AR0117/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 17/01/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 01/11/2009
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STEVENS
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 01/11/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JOHN STEVENS / 01/11/2009
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-01-22363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-02-07363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: ROOM1. 01, NETWORK HOUSE BRADFIELD CLOSE WOKING SURREY GU22 7RE
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-02-12363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: UNIT 6 LICHFIELD BUSINESS VILLAGE, THE FRIARY LICHFIELD STAFFORDSHIRE WS13 6QG
2006-04-19363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 6 WEST PARK CLIFTON BRISTOL BS8 2LT
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-11-10225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-17363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-14288bSECRETARY RESIGNED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-06-1388(2)RAD 16/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-09288bDIRECTOR RESIGNED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-04288bSECRETARY RESIGNED
2003-03-04288aNEW SECRETARY APPOINTED
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: LETCHFORD HOUSE, HEADSTONE LANE HARROW MIDDLESEX HA3 6PE
2003-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to HIRECARS.CO.UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIRECARS.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIRECARS.CO.UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities

Intangible Assets
Patents
We have not found any records of HIRECARS.CO.UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIRECARS.CO.UK LIMITED
Trademarks
We have not found any records of HIRECARS.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIRECARS.CO.UK 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 (79110 - Travel agency activities) as HIRECARS.CO.UK LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where HIRECARS.CO.UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIRECARS.CO.UK 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 HIRECARS.CO.UK 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.