Company NameHirus Vehicles Limited
Company StatusDissolved
Company Number01109140
CategoryPrivate Limited Company
Incorporation Date17 April 1973(51 years ago)
Dissolution Date14 March 2024 (1 month, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jack Frederick Jeffery
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(39 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameMr Mark Frederick Jeffery
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(39 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Secretary NameMark Frederick Jeffery
NationalityBritish
StatusClosed
Appointed20 June 2012(39 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 14 March 2024)
RoleCompany Director
Correspondence AddressC/O Edge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NamePaul Frederick Jeffery
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years after company formation)
Appointment Duration20 years (resigned 31 May 2012)
RoleCar Dealer
Correspondence Address27 Ivinghoe Road
Bushey Heath
Hertfordshire
WD23 4SW
Director NameGraham Frederick Jeffery
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years after company formation)
Appointment Duration25 years, 8 months (resigned 24 January 2018)
RoleCar Dealer
Correspondence Address35 Cassiobury Park Avenue
Watford
Hertfordshire
WD1 7LA
Director NamePeter John Jeffery
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years after company formation)
Appointment Duration25 years, 8 months (resigned 24 January 2018)
RoleCar Dealer
Correspondence Address46 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Secretary NamePaul Frederick Jeffery
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years after company formation)
Appointment Duration20 years (resigned 31 May 2012)
RoleCar Dealer
Correspondence Address27 Ivinghoe Road
Bushey Heath
Hertfordshire
WD23 4SW

Contact

Websitehttps://www.hirus.co.uk/
Telephone01923 245227
Telephone regionWatford

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

14.4k at £1Mr Jack Frederick Jeffery
30.00%
Ordinary
14.4k at £1Mr Mark Frederick Jeffery
30.00%
Ordinary
9.6k at £1Mr Graham Frederick Jeffery
20.00%
Ordinary
9.6k at £1Mr Peter John Jeffery
20.00%
Ordinary

Financials

Year2014
Net Worth£422,703
Cash£98,464
Current Liabilities£95,427

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

5 August 1985Delivered on: 14 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Balmoral works, imperial way, watford, herts t/no P154150.
Outstanding

Filing History

14 December 2023Return of final meeting in a members' voluntary winding up (11 pages)
9 September 2023Liquidators' statement of receipts and payments to 30 June 2023 (11 pages)
19 April 2023Change of details for Mr Mark Frederick Jeffery as a person with significant control on 18 April 2023 (2 pages)
19 April 2023Director's details changed for Mr Mark Frederick Jeffery on 18 April 2023 (2 pages)
18 July 2022Appointment of a voluntary liquidator (4 pages)
18 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-01
(1 page)
15 July 2022Declaration of solvency (7 pages)
15 July 2022Registered office address changed from Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS United Kingdom to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 15 July 2022 (2 pages)
28 June 2022Satisfaction of charge 1 in full (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
6 September 2021Director's details changed for Mr Mark Frederick Jeffery on 6 September 2021 (2 pages)
6 September 2021Change of details for Mr Mark Frederick Jeffery as a person with significant control on 6 September 2021 (2 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
8 March 2021Secretary's details changed for Mark Frederick Jeffery on 8 March 2021 (1 page)
8 March 2021Registered office address changed from 1 Faraday Close Watford Business Park Watford Hertfordshire WD18 8SA United Kingdom to Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS on 8 March 2021 (1 page)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
16 October 2019Change of details for Mr Jack Frederick Jeffery as a person with significant control on 15 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Jack Frederick Jeffery on 15 October 2019 (2 pages)
18 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
21 December 2018Registered office address changed from 149B St Albans Road Watford Hertfordshire WD24 5BB to 1 Faraday Close Watford Business Park Watford Hertfordshire WD18 8SA on 21 December 2018 (1 page)
18 December 2018Change of details for Mr Jack Frederick Jeffery as a person with significant control on 6 April 2016 (2 pages)
18 December 2018Change of details for Mr Mark Frederick Jeffery as a person with significant control on 6 April 2016 (2 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 August 2018Director's details changed for Mark Frederick Jeffery on 23 August 2018 (2 pages)
24 August 2018Director's details changed for Mr Jack Frederick Jeffery on 23 August 2018 (2 pages)
16 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
15 February 2018Termination of appointment of Peter John Jeffery as a director on 24 January 2018 (1 page)
15 February 2018Termination of appointment of Graham Frederick Jeffery as a director on 24 January 2018 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 48,000
(5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 48,000
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 48,000
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 48,000
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 48,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 48,000
(8 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 48,000
(8 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 48,000
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2013Register(s) moved to registered office address (1 page)
30 May 2013Register(s) moved to registered office address (1 page)
21 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
28 February 2013Resolutions
  • RES13 ‐ Resolution to ratify shares shown on SHO3 in error, 15/02/2013
(1 page)
28 February 2013Resolutions
  • RES13 ‐ Resolution to ratify shares shown on SHO3 in error, 15/02/2013
(1 page)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 July 2012Appointment of Mark Frederick Jeffery as a secretary (3 pages)
3 July 2012Appointment of Mark Frederick Jeffery as a director (3 pages)
3 July 2012Appointment of Jack Frederick Jeffery as a director (3 pages)
3 July 2012Appointment of Mark Frederick Jeffery as a director (3 pages)
3 July 2012Appointment of Jack Frederick Jeffery as a director (3 pages)
3 July 2012Appointment of Mark Frederick Jeffery as a secretary (3 pages)
29 June 2012Purchase of own shares. (4 pages)
29 June 2012Purchase of own shares. (4 pages)
26 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re contract for share purchase authorised 08/05/2012
(1 page)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re contract for share purchase authorised 08/05/2012
(1 page)
11 June 2012Termination of appointment of Paul Jeffery as a director (1 page)
11 June 2012Termination of appointment of Paul Jeffery as a director (1 page)
11 June 2012Termination of appointment of Paul Jeffery as a secretary (1 page)
11 June 2012Termination of appointment of Paul Jeffery as a secretary (1 page)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
25 May 2011Director's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages)
25 May 2011Secretary's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
25 May 2011Secretary's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages)
25 May 2011Secretary's details changed for Paul Frederick Jeffery on 1 May 2011 (2 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 May 2007Return made up to 08/05/07; full list of members (3 pages)
22 May 2007Return made up to 08/05/07; full list of members (3 pages)
21 May 2007Registered office changed on 21/05/07 from: 149B st albans road watford herts WD2 5BB (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Registered office changed on 21/05/07 from: 149B st albans road watford herts WD2 5BB (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
9 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 June 2006Return made up to 08/05/06; full list of members (3 pages)
6 June 2006Return made up to 08/05/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 May 2005Return made up to 08/05/05; full list of members (3 pages)
27 May 2005Return made up to 08/05/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 May 2004Return made up to 08/05/04; full list of members (3 pages)
12 May 2004Return made up to 08/05/04; full list of members (3 pages)
17 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
14 May 2003Return made up to 08/05/03; full list of members (3 pages)
14 May 2003Return made up to 08/05/03; full list of members (3 pages)
20 June 2002Return made up to 08/05/02; full list of members (3 pages)
20 June 2002Return made up to 08/05/02; full list of members (3 pages)
21 March 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
21 March 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
15 May 2001Return made up to 08/05/01; full list of members (8 pages)
15 May 2001Return made up to 08/05/01; full list of members (8 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 May 2000Return made up to 08/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (8 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (8 pages)
26 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 May 1998Return made up to 08/05/98; full list of members (7 pages)
12 May 1998Return made up to 08/05/98; full list of members (7 pages)
28 May 1997Return made up to 08/05/97; full list of members (7 pages)
28 May 1997Return made up to 08/05/97; full list of members (7 pages)
24 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 June 1996Return made up to 08/05/96; full list of members (7 pages)
20 June 1996Return made up to 08/05/96; full list of members (7 pages)
19 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
19 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
23 May 1995Return made up to 08/05/95; no change of members (16 pages)
23 May 1995Return made up to 08/05/95; no change of members (16 pages)
10 April 1995Full accounts made up to 31 August 1994 (15 pages)
10 April 1995Full accounts made up to 31 August 1994 (15 pages)
26 April 1994Return made up to 08/05/94; full list of members (8 pages)
14 April 1994Accounts for a small company made up to 31 August 1993 (9 pages)
12 May 1993Return made up to 08/05/93; full list of members (8 pages)
6 May 1993Accounts for a small company made up to 31 August 1992 (8 pages)
21 August 1992Registered office changed on 21/08/92 from: st. Albans road watford herts. (1 page)
9 June 1992Director's particulars changed (2 pages)
13 May 1992Return made up to 08/05/92; full list of members (8 pages)
5 May 1992Full accounts made up to 31 August 1991 (13 pages)
13 June 1991Return made up to 08/05/91; full list of members (8 pages)
23 May 1991Full accounts made up to 31 August 1990 (13 pages)
3 August 1990Return made up to 08/05/90; full list of members (8 pages)
3 August 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
3 July 1990Full accounts made up to 31 August 1989 (12 pages)
6 March 1989Return made up to 07/02/89; no change of members (4 pages)
8 February 1989Full accounts made up to 31 August 1988 (14 pages)
13 September 1988Return made up to 17/03/88; no change of members (4 pages)
7 April 1988Accounts made up to 31 August 1987 (15 pages)
30 July 1987Return made up to 01/04/87; full list of members (4 pages)
25 March 1987Full accounts made up to 31 August 1986 (14 pages)
7 March 1987Director resigned (2 pages)