CHARTHIRE LIMITED
SILEBY

Hellopages » Leicestershire » Charnwood » LE12 7NN

Company number 03759963
Status Liquidation
Incorporation Date 27 April 1999
Company Type Private Limited Company
Address 109 SWAN STREET, SILEBY, LE12 7NN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 109 Swan Street Sileby LE12 7NN on 28 September 2016; Termination of appointment of Matthew Jon Reynolds as a director on 15 August 2016; Declaration of solvency. The most likely internet sites of CHARTHIRE LIMITED are www.charthire.co.uk, and www.charthire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Barrow upon Soar Rail Station is 2 miles; to Syston Rail Station is 2.8 miles; to Loughborough (Leics) Rail Station is 5 miles; to Leicester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charthire Limited is a Private Limited Company. The company registration number is 03759963. Charthire Limited has been working since 27 April 1999. The present status of the company is Liquidation. The registered address of Charthire Limited is 109 Swan Street Sileby Le12 7nn. . SPENCER, Christopher William is a Director of the company. WILSON, Leslie Linford is a Director of the company. Secretary FAIRES, Roland Clive has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PICK, Robert Bryan has been resigned. Secretary SPENCER, Christopher William has been resigned. Secretary WILSON, Leslie Linford has been resigned. Secretary WILSON, Leslie Linford has been resigned. Director BANNISTER, Simon Robert has been resigned. Director BELLWOOD, Keith Alan has been resigned. Director FAIRES, Roland Clive has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PICK, Robert Bryan has been resigned. Director REYNOLDS, Matthew Jon has been resigned. Director REYNOLDS, Matthew Jon has been resigned. Director WARD, Mark has been resigned. Director WILSON, Barbara Marion has been resigned. Director WILSON, Leslie Linford has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
SPENCER, Christopher William
Appointed Date: 14 August 2000
64 years old

Director
WILSON, Leslie Linford
Appointed Date: 21 May 2001
77 years old

Resigned Directors

Secretary
FAIRES, Roland Clive
Resigned: 26 March 2014
Appointed Date: 22 July 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 April 1999
Appointed Date: 27 April 1999

Secretary
PICK, Robert Bryan
Resigned: 19 May 2016
Appointed Date: 26 March 2014

Secretary
SPENCER, Christopher William
Resigned: 21 May 2001
Appointed Date: 14 August 2000

Secretary
WILSON, Leslie Linford
Resigned: 22 July 2004
Appointed Date: 21 May 2001

Secretary
WILSON, Leslie Linford
Resigned: 15 August 2000
Appointed Date: 27 April 1999

Director
BANNISTER, Simon Robert
Resigned: 30 June 2015
Appointed Date: 01 February 2010
50 years old

Director
BELLWOOD, Keith Alan
Resigned: 30 June 2015
Appointed Date: 01 February 2010
62 years old

Director
FAIRES, Roland Clive
Resigned: 26 March 2014
Appointed Date: 03 May 2005
76 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 April 1999
Appointed Date: 27 April 1999
71 years old

Director
PICK, Robert Bryan
Resigned: 19 May 2016
Appointed Date: 26 March 2014
54 years old

Director
REYNOLDS, Matthew Jon
Resigned: 15 August 2016
Appointed Date: 03 June 2013
48 years old

Director
REYNOLDS, Matthew Jon
Resigned: 15 August 2016
Appointed Date: 03 June 2013
48 years old

Director
WARD, Mark
Resigned: 30 April 2005
Appointed Date: 14 August 2000
64 years old

Director
WILSON, Barbara Marion
Resigned: 15 August 2000
Appointed Date: 27 April 1999
77 years old

Director
WILSON, Leslie Linford
Resigned: 15 August 2000
Appointed Date: 27 April 1999
77 years old

CHARTHIRE LIMITED Events

28 Sep 2016
Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 109 Swan Street Sileby LE12 7NN on 28 September 2016
28 Sep 2016
Termination of appointment of Matthew Jon Reynolds as a director on 15 August 2016
25 Sep 2016
Declaration of solvency
25 Sep 2016
Appointment of a voluntary liquidator
25 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-14

...
... and 104 more events
01 May 1999
New secretary appointed
01 May 1999
New director appointed
01 May 1999
New director appointed
01 May 1999
Registered office changed on 01/05/99 from: 61 fairview avenue gillingham kent ME8 0QP
27 Apr 1999
Incorporation

CHARTHIRE LIMITED Charges

25 September 2014
Charge code 0375 9963 0020
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Specialist Fleet Services LTD T/a Five Arrows Vehicle Finance
Description: 15 x 2008 cartwright high bridge tri-axle double deck…
30 May 2014
Charge code 0375 9963 0019
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance(UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
8 March 2013
Legal charge
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Fixed charge the subcontracts relating to the goods see…
4 January 2013
Master deed of assignment
Delivered: 7 January 2013
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance Limited
Description: The full benefit of the sub-hire agreements entered into by…
2 March 2012
Charge over sub-hire agreements
Delivered: 5 March 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The secured property being right title and interest in and…
8 September 2011
Legal charge
Delivered: 17 September 2011
Status: Satisfied on 10 December 2013
Persons entitled: Singer Corporate Asset Finance Limited
Description: Fixed charge the subcontracts,the full benefit and…
2 November 2010
Security assignment
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: With full title guarantee all its rights, title and…
4 March 2008
Debenture charge over related hire contracts
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Paccar Financial Limited
Description: Charge over the benefit of related sub-hire agreements in…
25 October 2007
Legal charge
Delivered: 2 November 2007
Status: Satisfied on 10 December 2013
Persons entitled: Singer & Friedlander Commercial Finance Limited
Description: Fixed charge the subcontracts entered into at any time by…
31 July 2007
Fixed charge
Delivered: 6 August 2007
Status: Outstanding
Persons entitled: Scania Finance Great Britain LTD
Description: The sub hire agreements, all monies, the benefit of all…
4 May 2007
Supplementary schedule
Delivered: 5 May 2007
Status: Satisfied on 10 December 2013
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights,title and interest in the sub-hire…
2 May 2007
Supplementary schedule
Delivered: 4 May 2007
Status: Satisfied on 10 December 2013
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the rights title and interest in the sub hire…
17 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Man Financial Services PLC
Description: The subcontracts entered into at any time by the chargor…
3 April 2007
Floating charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements relating to goods all moneys…
10 August 2004
Assignment and charge of sub-leasing agreements
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
20 July 2004
Asset sub-hire agreement
Delivered: 21 July 2004
Status: Satisfied on 10 December 2013
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's right title and interest in sub-hire…
8 October 2001
First fixed charge
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: Daimler Chrysler Services UK Limited
Description: All sub lease agreements (the "sub lease agreements"). See…
11 September 2001
Deed of assignment and charge
Delivered: 29 September 2001
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: All the company's right title and interest in such sub-hire…
10 April 2001
Supplementary equipment schedule to a deed of assignment dated 19 march 2001
Delivered: 26 April 2001
Status: Satisfied on 10 December 2013
Persons entitled: Close Asset Finance Limited
Description: Fixed charge over the terms of the deed of assignment dated…
19 March 2001
Deed of assignemt
Delivered: 23 March 2001
Status: Satisfied on 10 December 2013
Persons entitled: Close Asset Finance Limited
Description: All of the company's right title and interest all sub-hire…