Company NamePush Hire Ltd
Company StatusDissolved
Company Number05968069
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date23 March 2016 (8 years ago)
Previous NamesBatty Associates Limited and Q2Q Installations Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Steven Bruce Hubbard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 23 March 2016)
RoleLighting Designer
Country of ResidenceEngland
Correspondence Address194 Hercules Road
London
SE1 7LD
Secretary NamePush Studios Plc (Corporation)
StatusClosed
Appointed07 October 2011(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 March 2016)
Correspondence Address194 Hercules Road
London
SE1 7LD
Director NameRicardo Joakin Van Ede
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTycelyn
Llandefalle
Brecon
LD3 0UN
Wales
Director NameMr Koen Johannes Van Geene
Date of BirthMay 1975 (Born 49 years ago)
NationalityNetherlands
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Hercules Road
London
SE1 7LD
Secretary NameRichard Finmore
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
36 Gloucester Avenue
London
NW1 7BB
Secretary NameAhsley Gould
NationalityBritish
StatusResigned
Appointed09 May 2007(6 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 May 2008)
RoleCompany Director
Correspondence Address22 Royal Victor Place
Bow
London
E3 5SS
Director NameJonathan Scott Leeds
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 01 July 2008)
RoleManaging Director
Correspondence Address1 The Bungalows Greg Close
London
E10 6SH
Director NameMr Steven Bruce Hubbard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 August 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address194 Hercules Road
London
SE1 7LD
Secretary NameMr Neil McGregor Laidlaw
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 2011)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address187 Drury Lane
London
WC2B 5QD
Director NameMr Neil McGregor Laidlaw
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Westerdale Court Aubert Park
London
N5 1TQ
Director NamePush Studios Plc (Corporation)
StatusResigned
Appointed26 October 2011(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 2014)
Correspondence Address194 Hercules Road
London
SE1 7LD

Location

Registered Address194 Hercules Road
London
SE1 7LD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2012
Turnover£150,861
Gross Profit£79,059
Net Worth-£74,659
Current Liabilities£194,177

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
23 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
24 November 2014Statement of affairs with form 4.18 (6 pages)
24 November 2014Statement of affairs with form 4.18 (6 pages)
17 September 2014Declaration of solvency (4 pages)
17 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-12
(1 page)
17 September 2014Appointment of a voluntary liquidator (1 page)
17 September 2014Declaration of solvency (4 pages)
17 September 2014Appointment of a voluntary liquidator (1 page)
17 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-12
(1 page)
29 August 2014Termination of appointment of Push Studios Plc as a director on 18 August 2014 (1 page)
29 August 2014Termination of appointment of Push Studios Plc as a director on 18 August 2014 (1 page)
28 August 2014Termination of appointment of Steven Bruce Hubbard as a director on 18 August 2014 (1 page)
28 August 2014Appointment of Mr Steven Bruce Hubbard as a director on 18 August 2014 (2 pages)
28 August 2014Termination of appointment of Steven Bruce Hubbard as a director on 18 August 2014 (1 page)
28 August 2014Appointment of Mr Steven Bruce Hubbard as a director on 18 August 2014 (2 pages)
24 July 2014Second filing of AR01 previously delivered to Companies House made up to 16 October 2013 (16 pages)
24 July 2014Second filing of AR01 previously delivered to Companies House made up to 16 October 2013 (16 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2014
(5 pages)
29 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2014
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
12 November 2012Company name changed Q2Q installations LTD\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
12 November 2012Company name changed Q2Q installations LTD\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2012Previous accounting period shortened from 6 October 2012 to 30 June 2012 (1 page)
12 July 2012Previous accounting period shortened from 6 October 2012 to 30 June 2012 (1 page)
12 July 2012Previous accounting period shortened from 6 October 2012 to 30 June 2012 (1 page)
11 July 2012Previous accounting period shortened from 31 October 2011 to 6 October 2011 (1 page)
11 July 2012Previous accounting period shortened from 31 October 2011 to 6 October 2011 (1 page)
11 July 2012Total exemption small company accounts made up to 6 October 2011 (5 pages)
11 July 2012Previous accounting period shortened from 31 October 2011 to 6 October 2011 (1 page)
11 July 2012Total exemption small company accounts made up to 6 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 6 October 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 April 2012Termination of appointment of Koen Van Geene as a director (1 page)
13 April 2012Appointment of Push Studios Plc as a secretary (2 pages)
13 April 2012Registered office address changed from , 187 Drury Lane, London, WC2B 5QD, United Kingdom on 13 April 2012 (1 page)
13 April 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
13 April 2012Appointment of Push Studios Plc as a secretary (2 pages)
13 April 2012Termination of appointment of Neil Laidlaw as a secretary (1 page)
13 April 2012Termination of appointment of Neil Laidlaw as a secretary (1 page)
13 April 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
13 April 2012Appointment of Push Studios Plc as a director (2 pages)
13 April 2012Termination of appointment of Koen Van Geene as a director (1 page)
13 April 2012Appointment of Push Studios Plc as a director (2 pages)
13 April 2012Registered office address changed from , 187 Drury Lane, London, WC2B 5QD, United Kingdom on 13 April 2012 (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr Koen Johannes Van Geene on 1 December 2009 (2 pages)
21 October 2010Director's details changed for Mr Koen Johannes Van Geene on 1 December 2009 (2 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr Koen Johannes Van Geene on 1 December 2009 (2 pages)
20 October 2010Director's details changed for Mr Steven Bruce Hubbard on 1 December 2009 (2 pages)
20 October 2010Director's details changed for Mr Steven Bruce Hubbard on 1 December 2009 (2 pages)
20 October 2010Director's details changed for Mr Steven Bruce Hubbard on 1 December 2009 (2 pages)
20 January 2010Secretary's details changed for Mr Neil Mcgregor Laidlaw on 1 October 2009 (1 page)
20 January 2010Secretary's details changed for Mr Neil Mcgregor Laidlaw on 1 October 2009 (1 page)
20 January 2010Director's details changed for Koen Johannes Van Geene on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Koen Johannes Van Geene on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Koen Johannes Van Geene on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Mr Neil Mcgregor Laidlaw on 1 October 2009 (1 page)
3 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Return made up to 16/10/07; full list of members (10 pages)
15 April 2009Return made up to 16/10/07; full list of members (10 pages)
15 April 2009Return made up to 16/10/08; full list of members (10 pages)
15 April 2009Return made up to 16/10/08; full list of members (10 pages)
30 March 2009Appointment terminated director neil laidlaw (1 page)
30 March 2009Secretary's change of particulars / neil laidlaw / 01/12/2008 (2 pages)
30 March 2009Appointment terminated director neil laidlaw (1 page)
30 March 2009Secretary's change of particulars / neil laidlaw / 01/12/2008 (2 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Director appointed mr steven bruce hubbard (1 page)
7 November 2008Director appointed mr neil mcgregor laidlaw (2 pages)
7 November 2008Appointment terminated director jonathan leeds (1 page)
7 November 2008Director appointed mr steven bruce hubbard (1 page)
7 November 2008Appointment terminated director ricardo van ede (1 page)
7 November 2008Appointment terminated secretary ahsley gould (1 page)
7 November 2008Appointment terminated director ricardo van ede (1 page)
7 November 2008Appointment terminated director jonathan leeds (1 page)
7 November 2008Director appointed mr neil mcgregor laidlaw (2 pages)
7 November 2008Appointment terminated secretary ahsley gould (1 page)
6 November 2008Registered office changed on 06/11/2008 from, flat 14 spectrum tower 20 hainault street, ilford, essex, IG1 4GZ (1 page)
6 November 2008Registered office changed on 06/11/2008 from, flat 14 spectrum tower 20 hainault street, ilford, essex, IG1 4GZ (1 page)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 May 2008Secretary appointed neil laidlaw (3 pages)
28 May 2008Director appointed jonathan scott leeds (2 pages)
28 May 2008Director appointed jonathan scott leeds (2 pages)
28 May 2008Secretary appointed neil laidlaw (3 pages)
22 May 2008Company name changed batty associates LIMITED\certificate issued on 22/05/08 (2 pages)
22 May 2008Company name changed batty associates LIMITED\certificate issued on 22/05/08 (2 pages)
21 April 2008Registered office changed on 21/04/2008 from, 22 royal victor place, old ford road, london, E3 5SS (1 page)
21 April 2008Registered office changed on 21/04/2008 from, 22 royal victor place, old ford road, london, E3 5SS (1 page)
9 January 2008Secretary resigned (2 pages)
9 January 2008Secretary resigned (2 pages)
23 December 2007Registered office changed on 23/12/07 from: flat 5, 36 gloucester avenue, london, NW1 7BB (1 page)
23 December 2007New secretary appointed (1 page)
23 December 2007Registered office changed on 23/12/07 from: flat 5, 36 gloucester avenue, london, NW1 7BB (1 page)
23 December 2007New secretary appointed (1 page)
16 October 2006Incorporation (16 pages)
16 October 2006Incorporation (16 pages)