NORTHGATE VEHICLE HIRE LIMITED
DARLINGTON NORTHGATE MOTOR HOLDINGS LIMITED

Hellopages » County Durham » Darlington » DL1 4PZ
Company number 01434157
Status Active
Incorporation Date 2 July 1979
Company Type Private Limited Company
Address NORTHGATE CENTRE, LINGFIELD WAY, DARLINGTON, ENGLAND, DL1 4PZ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration two hundred and forty-one events have happened. The last three records are Termination of appointment of David Henderson as a director on 21 February 2017; Appointment of Miss Katie Laura Wood as a director on 21 February 2017; Termination of appointment of David Henderson as a secretary on 11 January 2017. The most likely internet sites of NORTHGATE VEHICLE HIRE LIMITED are www.northgatevehiclehire.co.uk, and www.northgate-vehicle-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Northgate Vehicle Hire Limited is a Private Limited Company. The company registration number is 01434157. Northgate Vehicle Hire Limited has been working since 02 July 1979. The present status of the company is Active. The registered address of Northgate Vehicle Hire Limited is Northgate Centre Lingfield Way Darlington England Dl1 4pz. . WOOD, Katie Laura is a Secretary of the company. ASTON, Edward is a Director of the company. HUNT, Mark Allan is a Director of the company. WOOD, Katie Laura is a Director of the company. Secretary HENDERSON, David has been resigned. Secretary MOORHOUSE, Philip James has been resigned. Director CLARKSON, Ross has been resigned. Director COLLINS, John has been resigned. Director FLEET, John Richard has been resigned. Director HART, Charles Granville has been resigned. Director HENDERSON, David has been resigned. Director JONES, Dylan Glynn has been resigned. Director JONES, Gareth Mark has been resigned. Director JOYCE, Donal has been resigned. Director LAKER, Richard Stephen has been resigned. Director MOFFAT, Ian has been resigned. Director MOORHOUSE, Philip James has been resigned. Director MUIR, Christopher James Russell has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director NOBLE, Alan Thomas has been resigned. Director RIDLEY, Simon has been resigned. Director SKILLMAN, Nicholas Stephen has been resigned. Director SMITH, Stephen John has been resigned. Director THOMPSON, Dudley Stuart has been resigned. Director WARING, Frank Michael has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
WOOD, Katie Laura
Appointed Date: 11 January 2017

Director
ASTON, Edward
Appointed Date: 22 March 2016
57 years old

Director
HUNT, Mark Allan
Appointed Date: 01 January 2015
48 years old

Director
WOOD, Katie Laura
Appointed Date: 21 February 2017
44 years old

Resigned Directors

Secretary
HENDERSON, David
Resigned: 11 January 2017
Appointed Date: 04 February 1998

Secretary
MOORHOUSE, Philip James
Resigned: 04 February 1998

Director
CLARKSON, Ross
Resigned: 31 December 2010
Appointed Date: 01 October 2008
66 years old

Director
COLLINS, John
Resigned: 31 January 2003
Appointed Date: 01 December 1995
66 years old

Director
FLEET, John Richard
Resigned: 12 March 2013
Appointed Date: 03 November 1998
76 years old

Director
HART, Charles Granville
Resigned: 30 April 2004
76 years old

Director
HENDERSON, David
Resigned: 21 February 2017
Appointed Date: 31 August 2011
76 years old

Director
JONES, Dylan Glynn
Resigned: 15 May 2013
Appointed Date: 01 October 2011
66 years old

Director
JONES, Gareth Mark
Resigned: 23 December 2011
Appointed Date: 01 February 2007
54 years old

Director
JOYCE, Donal
Resigned: 01 February 2007
Appointed Date: 01 May 2005
75 years old

Director
LAKER, Richard Stephen
Resigned: 01 September 2014
Appointed Date: 19 May 2011
49 years old

Director
MOFFAT, Ian
Resigned: 31 October 2008
Appointed Date: 01 May 2005
67 years old

Director
MOORHOUSE, Philip James
Resigned: 31 March 2010
73 years old

Director
MUIR, Christopher James Russell
Resigned: 23 June 2011
Appointed Date: 01 February 2007
50 years old

Director
MURRAY, Gerard Thomas
Resigned: 01 January 2008
Appointed Date: 10 February 2003
62 years old

Director
NOBLE, Alan Thomas
Resigned: 31 March 2010
74 years old

Director
RIDLEY, Simon
Resigned: 02 January 2013
Appointed Date: 01 May 2005
58 years old

Director
SKILLMAN, Nicholas Stephen
Resigned: 31 July 2010
Appointed Date: 01 May 2005
66 years old

Director
SMITH, Stephen John
Resigned: 31 March 2010
68 years old

Director
THOMPSON, Dudley Stuart
Resigned: 01 February 1998
83 years old

Director
WARING, Frank Michael
Resigned: 08 December 1999
79 years old

NORTHGATE VEHICLE HIRE LIMITED Events

23 Feb 2017
Termination of appointment of David Henderson as a director on 21 February 2017
23 Feb 2017
Appointment of Miss Katie Laura Wood as a director on 21 February 2017
13 Jan 2017
Termination of appointment of David Henderson as a secretary on 11 January 2017
13 Jan 2017
Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017
10 Nov 2016
Full accounts made up to 30 April 2016
...
... and 231 more events
22 Jan 1982
Memorandum of association
07 Jul 1981
Company name changed\certificate issued on 07/07/81
07 Sep 1979
Company name changed\certificate issued on 07/09/79
02 Jul 1979
Certificate of incorporation
02 Jul 1979
Incorporation

NORTHGATE VEHICLE HIRE LIMITED Charges

12 June 2014
Charge code 0143 4157 0037
Delivered: 20 June 2014
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Lostock lane lostock bolton lancashire t/no LA248971 please…
29 April 2013
Charge code 0143 4157 0036
Delivered: 3 May 2013
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Lostock lane, lostock, bolton, lancashire t/no LA248971…
28 April 2011
Second supplemental deed, supplemental to a debenture dated 10 july 2009 and
Delivered: 9 May 2011
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and the Secured Parties
Description: For details of properties charged, please refer to form…
28 April 2011
Supplemental deed
Delivered: 6 May 2011
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC (Acting as Trustee for Itself and the Secured Parties)
Description: The chargor as beneficial owner and as a continuing…
10 September 2009
Supplemental debenture
Delivered: 28 September 2009
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
27 August 2009
Charge of shares
Delivered: 16 September 2009
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC Security Trustee
Description: Rights, title, benefit and interest whatsoever present and…
10 July 2009
Debenture
Delivered: 23 July 2009
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee for the Secured Parties)
Description: Fix charge all shares and all related distribution rights…
26 November 2004
Guarantee & debenture
Delivered: 8 December 2004
Status: Satisfied on 21 January 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2004
Guarantee & debenture
Delivered: 10 December 2004
Status: Satisfied on 21 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2004
Composite guarantee and debenture
Delivered: 2 November 2004
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries (Thesecurity Trustee))
Description: F/H property k/a moss bank way astley bridge bolton t/no…
28 September 2004
Composite guarantee and debenture
Delivered: 14 October 2004
Status: Satisfied on 21 January 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
5 April 2004
Composite guarantee and debenture
Delivered: 10 April 2004
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Moss bank way astley bridge bolton BL1 8NP, rhymney river…
12 May 2000
Legal charge
Delivered: 19 May 2000
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land & buildings on the west side of…
18 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 248 barrow hill whittington road…
3 February 2000
Legal charge
Delivered: 10 February 2000
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land and buildings on the north side…
6 September 1999
Legal charge
Delivered: 16 September 1999
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land known as land lying to the east of the crescent…
10 March 1999
Legal charge
Delivered: 18 March 1999
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south west side of portrack…
3 August 1998
Debenture
Delivered: 21 August 1998
Status: Satisfied on 21 January 2005
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 August 1998
Charge on vehicle stocks
Delivered: 19 August 1998
Status: Satisfied on 20 December 2001
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all such of the present…
3 August 1998
Mortgage debenture
Delivered: 7 August 1998
Status: Satisfied on 21 January 2005
Persons entitled: Aib Group (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
30 July 1998
Legal charge
Delivered: 4 August 1998
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a plot 9…
30 July 1998
Legal charge
Delivered: 4 August 1998
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land situate on the…
8 October 1997
Legal charge
Delivered: 10 October 1997
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a land and buildings on the south east side of…
19 September 1996
Legal charge
Delivered: 21 September 1996
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings on the…
30 September 1994
Legal charge
Delivered: 4 October 1994
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property south side of allington way darlington durham…
30 September 1994
Legal charge
Delivered: 4 October 1994
Status: Satisfied on 11 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a land south east of highgate middleway…
30 September 1994
Legal charge
Delivered: 4 October 1994
Status: Satisfied on 15 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings south side of…
30 September 1994
Legal charge
Delivered: 4 October 1994
Status: Satisfied on 11 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings south side of macdonald…
2 May 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a st ann's yard breamish street…
19 October 1993
Debenture
Delivered: 20 October 1993
Status: Satisfied on 20 December 2001
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1992
Legal charge
Delivered: 11 July 1992
Status: Satisfied on 11 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings on the north sideof richardshaw road…
3 July 1992
Legal charge
Delivered: 11 July 1992
Status: Satisfied on 15 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a SITEBY102/4 throckley…
3 July 1992
Legal charge
Delivered: 11 July 1992
Status: Satisfied on 11 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north westside of windsor…
27 November 1991
Debenture
Delivered: 4 December 1991
Status: Satisfied on 21 January 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
23 March 1990
Fixed and floating charge
Delivered: 29 March 1990
Status: Satisfied on 12 February 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed & floating charge over undertaking and all property…
7 April 1987
Debenture
Delivered: 15 April 1987
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1981
Debenture
Delivered: 10 September 1981
Status: Satisfied
Persons entitled: Allied Irish Banks Limited.
Description: Fixed and floating charges over undertaking and all…