Company NameSuperhire Limited
Company StatusDissolved
Company Number01460669
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 4 months ago)
Dissolution Date20 August 2011 (12 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Alexander Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(25 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 20 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Secretary NameMrs Sarah Louise Johnson
NationalityBritish
StatusClosed
Appointed10 February 2005(25 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 20 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Director NameMr David Brian Green
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wildwood Rise
London
NW11 6TA
Director NameMr Girdhar Devidas Mulchandani
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 21 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hodford Road
London
NW11 8NP
Director NameGeoffrey Roy Rampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 December 1993)
RoleCharterd Accountant
Correspondence AddressGunn Cottage
Station Road South Leigh
Witney
Oxfordshire
OX8 6XJ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Director NameGary Arron Lane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathray Gardens
London
NW3 4NY
Director NameMr Simon Davies
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wooburn Manor Park
Wooburn Green
Buckinghamshire
HP10 0ET
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameMr Paul Enzo Franzosi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 2002)
RoleManaging Director
Correspondence Address39 Grasmere Avenue
Acton
London
W3 6JT
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(20 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Director NameDaniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 June 2004)
RoleFinance Director
Correspondence Address2 Rhone Cottage
Capel Road
Rusper
Surrey
RH12 4PZ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameRebecca Elizabeth Harris
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(24 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 February 2005)
RoleAccountant
Correspondence Address27 Disraeli Gardens
Putney
London
SW15 2QB
Director NameMs Deborah Anne Hills
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(24 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Kiln Farm
Sibton
Saxmundham
Suffolk
IP17 2NE

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,771,809
Gross Profit£3,773,861
Net Worth£4,889,585
Cash£125,078
Current Liabilities£1,984,315

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2011Final Gazette dissolved following liquidation (1 page)
20 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2010Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 10 December 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (6 pages)
6 July 2010Liquidators statement of receipts and payments to 10 June 2010 (6 pages)
11 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
11 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
15 January 2009Administrator's progress report to 10 December 2008 (30 pages)
15 January 2009Administrator's progress report to 10 December 2008 (30 pages)
14 January 2009Administrator's progress report to 10 December 2008 (30 pages)
14 January 2009Administrator's progress report to 10 December 2008 (30 pages)
3 November 2008Statement of administrator's proposal (32 pages)
3 November 2008Statement of administrator's proposal (32 pages)
27 October 2008Result of meeting of creditors (3 pages)
27 October 2008Result of meeting of creditors (3 pages)
30 September 2008Statement of affairs with form 2.15B/2.14B (11 pages)
30 September 2008Statement of affairs with form 2.15B/2.14B (11 pages)
27 August 2008Amended certificate of constitution of creditors' committee (2 pages)
27 August 2008Amended certificate of constitution of creditors' committee (2 pages)
7 August 2008Statement of administrator's proposal (33 pages)
7 August 2008Statement of administrator's proposal (33 pages)
17 June 2008Registered office changed on 17/06/2008 from 55 chase road london NW10 6LU (1 page)
17 June 2008Registered office changed on 17/06/2008 from 55 chase road london NW10 6LU (1 page)
17 June 2008Appointment of an administrator (1 page)
17 June 2008Appointment of an administrator (1 page)
1 May 2008Full accounts made up to 31 December 2006 (18 pages)
1 May 2008Full accounts made up to 31 December 2006 (18 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
28 November 2007Return made up to 31/12/06; full list of members (2 pages)
28 November 2007Return made up to 31/12/06; full list of members (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1-4 bethune road london NW10 6NJ (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1-4 bethune road london NW10 6NJ (1 page)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2007Nc inc already adjusted 08/01/07 (1 page)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2007Nc inc already adjusted 08/01/07 (1 page)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Full accounts made up to 31 December 2004 (19 pages)
13 October 2005Full accounts made up to 31 December 2004 (19 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2005Location of register of members (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2005Registered office changed on 19/07/05 from: boden house victoria road london NW10 6NY (1 page)
19 July 2005Location of register of members (1 page)
19 July 2005Registered office changed on 19/07/05 from: boden house victoria road london NW10 6NY (1 page)
5 April 2005Return made up to 31/12/04; full list of members (3 pages)
5 April 2005Return made up to 31/12/04; full list of members (3 pages)
21 February 2005Memorandum and Articles of Association (26 pages)
21 February 2005New director appointed (3 pages)
21 February 2005Declaration of assistance for shares acquisition (8 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: the london television centre upper ground london SE1 9LT (1 page)
21 February 2005New director appointed (3 pages)
21 February 2005Registered office changed on 21/02/05 from: the london television centre upper ground london SE1 9LT (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Declaration of assistance for shares acquisition (8 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
16 February 2005Particulars of mortgage/charge (7 pages)
16 February 2005Particulars of mortgage/charge (4 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
16 February 2005Particulars of mortgage/charge (7 pages)
16 February 2005Particulars of mortgage/charge (4 pages)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
2 July 2004Full accounts made up to 31 December 2003 (19 pages)
2 July 2004Full accounts made up to 31 December 2003 (19 pages)
14 May 2004New secretary appointed (1 page)
14 May 2004New secretary appointed (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
25 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
21 July 2003Full accounts made up to 30 September 2002 (16 pages)
21 July 2003Full accounts made up to 30 September 2002 (16 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
30 July 2002Full accounts made up to 30 September 2001 (16 pages)
30 July 2002Full accounts made up to 30 September 2001 (16 pages)
23 May 2002New director appointed (1 page)
23 May 2002New director appointed (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
24 July 2001Full accounts made up to 30 September 2000 (16 pages)
24 July 2001Full accounts made up to 30 September 2000 (16 pages)
4 January 2001Return made up to 31/12/00; full list of members (3 pages)
4 January 2001Return made up to 31/12/00; full list of members (3 pages)
27 July 2000Full accounts made up to 30 September 1999 (16 pages)
27 July 2000Full accounts made up to 30 September 1999 (16 pages)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
23 July 1999Full accounts made up to 30 September 1998 (16 pages)
23 July 1999Full accounts made up to 30 September 1998 (16 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (15 pages)
24 July 1998Full accounts made up to 30 September 1997 (15 pages)
3 April 1998Company name changed carlton superhire LIMITED\certificate issued on 06/04/98 (2 pages)
3 April 1998Company name changed carlton superhire LIMITED\certificate issued on 06/04/98 (2 pages)
23 January 1998Return made up to 31/12/97; full list of members (8 pages)
23 January 1998Return made up to 31/12/97; full list of members (8 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
29 January 1997Return made up to 31/12/96; full list of members (9 pages)
29 January 1997Return made up to 31/12/96; full list of members (9 pages)
4 October 1996New director appointed (3 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
10 September 1996Registered office changed on 10/09/96 from: 1-4 bethune road north acton london NW10 6NJ (1 page)
10 September 1996Registered office changed on 10/09/96 from: 1-4 bethune road north acton london NW10 6NJ (1 page)
26 July 1996Full accounts made up to 30 September 1995 (13 pages)
26 July 1996Full accounts made up to 30 September 1995 (13 pages)
17 May 1996New director appointed (1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 September 1995Director resigned (4 pages)
1 September 1995Director resigned (2 pages)
31 August 1995Director resigned;new director appointed (4 pages)
2 August 1995Full accounts made up to 30 September 1994 (13 pages)
2 August 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (166 pages)
27 February 1991Memorandum and Articles of Association (26 pages)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1991Memorandum and Articles of Association (26 pages)
13 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1990Ad 25/06/90--------- £ si 1000000@1=1000000 £ ic 219000/1219000 (1 page)
28 June 1990Ad 25/06/90--------- £ si 1000000@1=1000000 £ ic 219000/1219000 (1 page)
28 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1988New director appointed (1 page)
11 March 1988New director appointed (1 page)
11 July 1980Memorandum and Articles of Association (43 pages)
11 July 1980Memorandum and Articles of Association (43 pages)
21 May 1980Company name changed\certificate issued on 21/05/80 (4 pages)
21 May 1980Company name changed\certificate issued on 21/05/80 (4 pages)
23 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 April 1980Allotment of shares (2 pages)
23 April 1980Allotment of shares (2 pages)
12 November 1979Certificate of incorporation (1 page)
12 November 1979Certificate of incorporation (1 page)