Company NameEasy Hire Limited
Company StatusDissolved
Company Number00853702
CategoryPrivate Limited Company
Incorporation Date7 July 1965(58 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Martin Blackaby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(45 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101-103 Headstone Road
Harrow
Middlesex
HA1 1PG
Director NameMr David Pearce
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(46 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101-103 Headstone Road
Harrow
Middx
HA1 1PG
Director NameGerald David Blackaby
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(26 years, 3 months after company formation)
Appointment Duration19 years (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameBarry MacDonald Pearce
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(26 years, 3 months after company formation)
Appointment Duration20 years (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurrets 11 Finch Lane
Bushey
Watford
Hertfordshire
WD2 3AH
Secretary NameMrs Mary Rose Blackaby
NationalityBritish
StatusResigned
Appointed28 October 1991(26 years, 3 months after company formation)
Appointment Duration20 years (resigned 08 November 2011)
RoleCompany Director
Correspondence Address2 Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD

Contact

Websiteeasyhirene.co.uk
Telephone01207 589622
Telephone regionConsett

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Barry Macdonald Pearce
50.00%
Ordinary
1 at £1Martin Blackaby
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

5 August 1993Delivered on: 11 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
12 October 2020Application to strike the company off the register (1 page)
14 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
15 May 2019Accounts for a dormant company made up to 28 February 2019 (8 pages)
29 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
29 May 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
2 June 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
2 June 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
13 October 2016Satisfaction of charge 1 in full (1 page)
13 October 2016Satisfaction of charge 1 in full (1 page)
14 September 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
14 September 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
19 June 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
19 June 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
2 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
2 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
2 August 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
2 August 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
18 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 February 2012Appointment of David Pearce as a director (3 pages)
15 February 2012Appointment of David Pearce as a director (3 pages)
9 February 2012Termination of appointment of Barry Pearce as a director (2 pages)
9 February 2012Termination of appointment of Barry Pearce as a director (2 pages)
9 February 2012Termination of appointment of Mary Blackaby as a secretary (2 pages)
9 February 2012Termination of appointment of Mary Blackaby as a secretary (2 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
19 July 2011Appointment of Martin Blackaby as a director (3 pages)
19 July 2011Appointment of Martin Blackaby as a director (3 pages)
12 July 2011Termination of appointment of Gerald Blackaby as a director (2 pages)
12 July 2011Termination of appointment of Gerald Blackaby as a director (2 pages)
16 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 April 2011Termination of appointment of Gerald Blackaby as a director (1 page)
21 April 2011Termination of appointment of Gerald Blackaby as a director (1 page)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 November 2009Director's details changed for Gerald David Blackaby on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Gerald David Blackaby on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Barry Macdonald Pearce on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Barry Macdonald Pearce on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Barry Macdonald Pearce on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Gerald David Blackaby on 1 October 2009 (2 pages)
25 November 2008Return made up to 28/10/08; full list of members (4 pages)
25 November 2008Return made up to 28/10/08; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
16 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 November 2007Return made up to 28/10/07; full list of members (2 pages)
5 November 2007Return made up to 28/10/07; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 January 2007Return made up to 28/10/06; full list of members (2 pages)
5 January 2007Return made up to 28/10/06; full list of members (2 pages)
14 August 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
14 August 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
28 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
28 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
15 November 2005Return made up to 28/10/05; full list of members (2 pages)
15 November 2005Return made up to 28/10/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
8 November 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
28 October 2004Return made up to 28/10/04; full list of members (5 pages)
28 October 2004Return made up to 28/10/04; full list of members (5 pages)
12 February 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
12 February 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
18 November 2003Return made up to 28/10/03; full list of members (5 pages)
18 November 2003Return made up to 28/10/03; full list of members (5 pages)
11 November 2002Return made up to 28/10/02; full list of members (5 pages)
11 November 2002Return made up to 28/10/02; full list of members (5 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 November 2001Return made up to 28/10/01; full list of members (5 pages)
9 November 2001Return made up to 28/10/01; full list of members (5 pages)
28 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 October 2000Return made up to 28/10/00; full list of members (5 pages)
26 October 2000Return made up to 28/10/00; full list of members (5 pages)
10 October 2000Registered office changed on 10/10/00 from: 101 headstone road harrow middx HA1 1PG (1 page)
10 October 2000Registered office changed on 10/10/00 from: 101 headstone road harrow middx HA1 1PG (1 page)
3 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 December 1999Return made up to 28/10/99; full list of members (6 pages)
20 December 1999Return made up to 28/10/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
9 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
3 November 1998Return made up to 28/10/98; no change of members (4 pages)
3 November 1998Return made up to 28/10/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 28 February 1998 (9 pages)
20 July 1998Accounts for a small company made up to 28 February 1998 (9 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (15 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (15 pages)
7 November 1997Return made up to 28/10/97; full list of members (4 pages)
7 November 1997Return made up to 28/10/97; full list of members (4 pages)
4 December 1996Full accounts made up to 29 February 1996 (9 pages)
4 December 1996Full accounts made up to 29 February 1996 (9 pages)
3 December 1996Return made up to 28/10/96; no change of members (4 pages)
3 December 1996Return made up to 28/10/96; no change of members (4 pages)
28 November 1995Return made up to 28/10/95; no change of members (4 pages)
28 November 1995Return made up to 28/10/95; no change of members (4 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)