Company NameHire Booking Centre Ltd
DirectorAndrew Hughes
Company StatusLiquidation
Company Number07994025
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Previous NameMotorholme Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Andrew Hughes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Secretary NameKaren Oakley
StatusCurrent
Appointed01 July 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Secretary NameKaren Oakley
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGolders Farm Fox Road
Bourn
Cambridgeshire
CB23 2TX

Contact

Websitemotorholme.co.uk
Telephone01954 718750
Telephone regionMadingley

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 March 2019 (5 years, 1 month ago)
Next Return Due30 March 2020 (overdue)

Filing History

24 December 2020Appointment of a voluntary liquidator (3 pages)
15 December 2020Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
15 July 2020Administrator's progress report (13 pages)
10 March 2020Result of meeting of creditors (5 pages)
10 February 2020Statement of administrator's proposal (26 pages)
23 December 2019Registered office address changed from Fairways Toft Road Bourn Cambridge CB23 2TT England to 3 Field Court London WC1R 5EF on 23 December 2019 (2 pages)
20 December 2019Appointment of an administrator (3 pages)
6 August 2019Second filing of Confirmation Statement dated 16/03/2017 (5 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
19 June 2018Compulsory strike-off action has been discontinued (1 page)
18 June 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Director's details changed for Andrew Hughes on 28 February 2018 (2 pages)
1 March 2018Registered office address changed from Golders Farm Fox Road Bourn Cambridgeshire CB23 2TX to Fairways Toft Road Bourn Cambridge CB23 2TT on 1 March 2018 (1 page)
1 March 2018Change of details for Mr Andrew Hughes as a person with significant control on 28 February 2018 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 06/08/2019.
(6 pages)
12 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 July 2016Appointment of Karen Oakley as a secretary on 1 July 2016 (2 pages)
22 July 2016Appointment of Karen Oakley as a secretary on 1 July 2016 (2 pages)
21 July 2016Termination of appointment of Karen Oakley as a secretary on 1 July 2016 (1 page)
21 July 2016Termination of appointment of Karen Oakley as a secretary on 1 July 2016 (1 page)
6 July 2016Secretary's details changed for Teresa Suzanne Parker on 1 July 2016 (1 page)
6 July 2016Secretary's details changed for Teresa Suzanne Parker on 1 July 2016 (1 page)
5 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
18 December 2014Company name changed motorholme hire LIMITED\certificate issued on 18/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
18 December 2014Company name changed motorholme hire LIMITED\certificate issued on 18/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-20
(1 page)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 March 2012Incorporation (49 pages)
16 March 2012Incorporation (49 pages)