Company NameManchester Van Hire Limited
Company StatusActive
Company Number01768325
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael William Street
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1994(11 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleRental Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Glossop Road
Charlesworth
Glossop
Derbyshire
SK13 5HB
Director NameMr Christopher Allan Armstead
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(19 years, 5 months after company formation)
Appointment Duration21 years
RoleRental Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Dene Hollow
Reddish
Stockport
Cheshire
SK5 6XX
Director NameMrs Tina Louise Walker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(32 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel Street
Hyde
Cheshire
SK14 1LF
Director NameMr Norman Greenhalgh
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration17 years (resigned 31 December 2008)
RoleBuilder
Correspondence AddressLane Ends Farm
Hague Street
Glossop
Derbyshire
SK13 9PJ
Director NameMr Malcolm Donald Duff
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 26 April 2017)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address5 Wakeling Road
Denton
Manchester
Lancashire
M34 6FR
Director NameMr Peter Francis Moynihan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 26 April 2017)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressKnarrs Nook Farm
Monks Road
Glossop
Derbyshire
SK13 9JZ
Secretary NameMr Peter Francis Moynihan
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnarrs Nook Farm
Monks Road
Glossop
Derbyshire
SK13 9JZ
Director NameMr Scott Joseph Worsley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(33 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH

Contact

Websitemanchestervanhire.com
Telephone0161 2731807
Telephone regionManchester

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Michael William Street
4.17%
Ordinary
9k at £1Mr Malcolm Donald Duff
37.50%
Ordinary
9k at £1Mr Peter Francis Moynihan
37.50%
Ordinary
5k at £1Christopher Allan Armstead
20.83%
Ordinary

Financials

Year2014
Net Worth£1,500,093
Cash£431,382
Current Liabilities£597,342

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 April 2017Delivered on: 27 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land on the north west side of travis street, manchester (land registry title no: LA119599).
Outstanding
26 April 2017Delivered on: 27 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 2 heyrod street, manchester M1 2WW (land registry title no: LA124440).
Outstanding
26 April 2017Delivered on: 27 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land on the north west side of deer street, ancoats, manchester (land registry title no: GM629584).
Outstanding
11 April 2002Delivered on: 18 April 2002
Persons entitled: Girobank PLC

Classification: Direct legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 173/183 witton street northwich cheshire title number CH122422 and CH268527.
Outstanding
21 May 1999Delivered on: 10 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of travis street manchester k/a richmond house. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 September 1996Delivered on: 10 September 1996
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights title and interest of the company in sub leases in respect of equipment comprised in hp/leasing contract hire agreement now or hereafter. See the mortgage charge document for full details.
Outstanding
23 June 2022Delivered on: 29 June 2022
Persons entitled:
Peter Damian Francis Moynihan
Malcolm Donald Duff

Classification: A registered charge
Particulars: Title no MAN273493. LA119599.LA124440,GM32932 all of GM629584 (save for the land edged green on plan 2 that part of GM360029 edged red and hatched blue on plan 2 and that part of LA205604 edged blue on plan 2.
Outstanding
23 June 2022Delivered on: 8 July 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Three plots of land off travis street manchester as shown edged in red on the plan attached.
Outstanding
28 February 2020Delivered on: 4 March 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 April 2017Delivered on: 15 May 2017
Persons entitled:
Peter Damian Francis Moynihan
Malcolm Donald Duff
Peter Damian Francis Moynihan
Malcolm Donald Duff

Classification: A registered charge
Particulars: Freehold land and buildings in the occupation of the company and situate between betley street, adair street, travis street, heyrod street and portugal street east, manchester.
Outstanding
26 April 2017Delivered on: 10 May 2017
Persons entitled:
Peter Damian Francis Moynihan
Malcolm Donald Duff
Peter Damian Francis Moynihan
Malcolm Donald Duff
Peter Damian Francis Moynihan
Malcolm Donald Duff

Classification: A registered charge
Outstanding
26 April 2017Delivered on: 10 May 2017
Persons entitled:
Peter Damian Francis Moynihan
Malcolm Donald Duff
Peter Damian Francis Moynihan
Malcolm Donald Duff
Peter Damian Francis Moynihan
Malcolm Donald Duff
Peter Damian Francis Moynihan
Malcolm Donald Duff

Classification: A registered charge
Outstanding
26 April 2017Delivered on: 27 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 April 2017Delivered on: 27 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land on the north side of travis street, manchester (land registry title no: MAN273493).
Outstanding
26 April 2017Delivered on: 27 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land on the north side of travis street, manchester (land registry title no: GM532932).
Outstanding
26 January 1990Delivered on: 2 February 1990
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 November 1995Delivered on: 11 November 1995
Satisfied on: 6 September 2013
Persons entitled: Mercedes-Benz Finance Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the hire purchase agreements or lease agreements.
Particulars: All sub lease agreements entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company the full benefit of all monies payable under the sub lease agreements the benefit of all guarantees the benefit of all insurances.
Fully Satisfied
14 December 1992Delivered on: 19 December 1992
Satisfied on: 6 September 2013
Persons entitled: Royscot Trust PLC Royscot Leasing Limited Royscot Industrial Leasing Limited Royscot Commercialleasing Limited and Royscot Spa Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the sub hire agreements.
Fully Satisfied

Filing History

20 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2017Appointment of Mr Scott Worsley as a director on 15 May 2017 (2 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 May 2017Registration of charge 017683250015, created on 26 April 2017 (5 pages)
10 May 2017Registration of charge 017683250013, created on 26 April 2017 (14 pages)
10 May 2017Registration of charge 017683250014, created on 26 April 2017 (7 pages)
9 May 2017Termination of appointment of Malcolm Donald Duff as a director on 26 April 2017 (1 page)
9 May 2017Termination of appointment of Peter Francis Moynihan as a secretary on 26 April 2017 (1 page)
9 May 2017Termination of appointment of Peter Francis Moynihan as a director on 26 April 2017 (1 page)
27 April 2017Registration of charge 017683250010, created on 26 April 2017 (7 pages)
27 April 2017Registration of charge 017683250009, created on 26 April 2017 (7 pages)
27 April 2017Registration of charge 017683250008, created on 26 April 2017 (7 pages)
27 April 2017Registration of charge 017683250007, created on 26 April 2017 (7 pages)
27 April 2017Registration of charge 017683250012, created on 26 April 2017 (7 pages)
27 April 2017Registration of charge 017683250011, created on 26 April 2017 (7 pages)
19 April 2017Satisfaction of charge 4 in full (4 pages)
19 April 2017Satisfaction of charge 6 in full (4 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 April 2016Appointment of Mrs Tina Louise Walker as a director on 25 February 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 24,000
(7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 24,000
(7 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 24,000
(7 pages)
6 September 2013Satisfaction of charge 3 in full (4 pages)
6 September 2013Satisfaction of charge 2 in full (4 pages)
17 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 January 2010Director's details changed for Michael William Street on 7 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Christopher Allan Armstead on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Michael William Street on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Christopher Allan Armstead on 7 January 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 February 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Appointment terminated director norman greenhalgh (1 page)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
25 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 March 2006Amended accounts made up to 28 February 2005 (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Director's particulars changed (1 page)
23 December 2005Accounts for a small company made up to 28 February 2005 (4 pages)
14 February 2005Return made up to 31/12/04; full list of members (9 pages)
16 December 2004Accounts for a small company made up to 28 February 2004 (4 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (4 pages)
30 April 2003New director appointed (2 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (4 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 January 2002Accounts for a small company made up to 28 February 2001 (4 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
10 August 1999Particulars of mortgage/charge (4 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (5 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
18 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
18 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
10 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 1990Return made up to 31/12/89; full list of members (5 pages)
13 March 1987Return made up to 31/07/86; full list of members (4 pages)
8 November 1983Incorporation (20 pages)