Company NameSouth Mids Hire Limited
DirectorMustapha Ibrahim Jaeban
Company StatusLiquidation
Company Number06615154
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Mustapha Ibrahim Jaeban
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameLouise Clair Jaeban
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 Pinfold Road
Lakeside Business Park
Thurmaston
Leicester
LE4 8AS
Director NameMrs Louise Clair Jaeban
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(7 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 December 2015)
RolePayroll Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Hall Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BH

Contact

Websiteeastmidshire.com
Telephone0116 2018130
Telephone regionLeicester

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

37.5k at £1Mustapha Ibrahim Jaeban
75.00%
Ordinary
12.5k at £1Louise Clair Jaeban
25.00%
Ordinary

Financials

Year2014
Net Worth£142,841
Cash£54,722
Current Liabilities£1,303,259

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return9 June 2017 (6 years, 10 months ago)
Next Return Due23 June 2018 (overdue)

Charges

11 August 2008Delivered on: 15 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 August 2020Liquidators' statement of receipts and payments to 21 May 2020 (13 pages)
22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
9 July 2019Appointment of a voluntary liquidator (3 pages)
22 May 2019Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
21 May 2019Result of meeting of creditors (5 pages)
14 May 2019Administrator's progress report (12 pages)
5 January 2019Notice of extension of period of Administration (5 pages)
3 August 2018Administrator's progress report (15 pages)
3 April 2018Notice of deemed approval of proposals (4 pages)
15 February 2018Statement of administrator's proposal (36 pages)
15 January 2018Registered office address changed from 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 January 2018 (2 pages)
11 January 2018Appointment of an administrator (4 pages)
11 January 2018Appointment of an administrator (3 pages)
10 August 2017Satisfaction of charge 1 in full (4 pages)
10 August 2017Satisfaction of charge 1 in full (4 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(3 pages)
10 June 2016Registered office address changed from C/O C/O P Champken Unit 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH to 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH on 10 June 2016 (1 page)
10 June 2016Registered office address changed from C/O C/O P Champken Unit 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH to 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH on 10 June 2016 (1 page)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
21 December 2015Termination of appointment of Louise Clair Jaeban as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Louise Clair Jaeban as a director on 18 December 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
9 October 2015Appointment of Mrs Louise Clair Jaeban as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Louise Clair Jaeban as a director on 9 October 2015 (2 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(3 pages)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
9 June 2014Director's details changed for Mr Mustapha Ibrahim Jaeban on 1 April 2014 (2 pages)
9 June 2014Director's details changed for Mr Mustapha Ibrahim Jaeban on 1 April 2014 (2 pages)
9 June 2014Director's details changed for Mr Mustapha Ibrahim Jaeban on 1 April 2014 (2 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
13 June 2013Registered office address changed from C/O Paul Champken Unit 10 Pinfold Road, Lakeside Business Park Thurmaston Leicester Leicestershire LE4 8AS England on 13 June 2013 (1 page)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
13 June 2013Registered office address changed from C/O Paul Champken Unit 10 Pinfold Road, Lakeside Business Park Thurmaston Leicester Leicestershire LE4 8AS England on 13 June 2013 (1 page)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
3 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 49,900
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 49,900
(3 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
25 March 2011Registered office address changed from C/O Paul Champken Unit 9, Trade City Hemel Industrial Estate Maylands Avenue Hemel Hempstead Herts HP2 7DP United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from C/O Paul Champken Unit 9, Trade City Hemel Industrial Estate Maylands Avenue Hemel Hempstead Herts HP2 7DP United Kingdom on 25 March 2011 (1 page)
24 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Termination of appointment of Louise Jaeban as a secretary (1 page)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Registered office address changed from C/O Southeringtons 71 Church Street Langham Oakham Rutland LE15 7JE United Kingdom on 11 June 2010 (1 page)
11 June 2010Termination of appointment of Louise Jaeban as a secretary (1 page)
11 June 2010Registered office address changed from C/O Southeringtons 71 Church Street Langham Oakham Rutland LE15 7JE United Kingdom on 11 June 2010 (1 page)
24 February 2010Registered office address changed from Unit 10 Pinfold Road Lakeside Business Park Thurmaston Leicester LE4 8AS on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Unit 10 Pinfold Road Lakeside Business Park Thurmaston Leicester LE4 8AS on 24 February 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
11 June 2009Return made up to 09/06/09; full list of members (3 pages)
11 June 2009Return made up to 09/06/09; full list of members (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2008Incorporation (17 pages)
9 June 2008Incorporation (17 pages)