Company Name8 X4 Hire Limited
Company StatusDissolved
Company Number03516825
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years ago)
Dissolution Date6 January 2011 (13 years, 2 months ago)
Previous NameSpeycraft Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCarl Ryder
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 06 January 2011)
RoleManager
Correspondence AddressLow Thornber Farm
Wigglesworth
Settle
Lancashire
BD23 4RS
Secretary NameAlison Cook
NationalityBritish
StatusClosed
Appointed01 January 2000(1 year, 10 months after company formation)
Appointment Duration11 years (closed 06 January 2011)
RoleSecretary
Correspondence AddressLow Thornber Farm
Wigglesworth
Skipton
North Yorkshire
BD23 4RS
Director NameReginald Henry Ryder
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address27 Saint Annes Drive
Fence
Burnley
Lancashire
BB12 9DY
Director NameSylvia Furness Ryder
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address27 Saint Annes Drive
Fence
Burnley
Lancashire
BB12 9DY
Secretary NameReginald Henry Ryder
NationalityBritish
StatusResigned
Appointed05 March 1998(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 01 April 1999)
RoleCompany Director
Correspondence Address27 Saint Annes Drive
Fence
Burnley
Lancashire
BB12 9DY
Secretary NameAlison Cook
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 December 1999)
RoleCompany Director
Correspondence AddressLow Thornber Farm
Wigglesworth
Skipton
North Yorkshire
BD23 4RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£102,625
Cash£2
Current Liabilities£179,184

Accounts

Latest Accounts30 April 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Final Gazette dissolved following liquidation (1 page)
6 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
1 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
1 April 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
1 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
1 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
1 February 2010Appointment of a voluntary liquidator (1 page)
1 February 2010Appointment of a voluntary liquidator (1 page)
8 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 16 September 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
17 January 2009Liquidators statement of receipts and payments to 16 September 2008 (5 pages)
17 January 2009Liquidators' statement of receipts and payments to 16 September 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds west yorkshire LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds west yorkshire LS1 1BA (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
9 April 2008Liquidators statement of receipts and payments to 16 September 2008 (5 pages)
9 April 2008Liquidators' statement of receipts and payments to 16 September 2008 (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2007Liquidators' statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
22 March 2007Liquidators' statement of receipts and payments (5 pages)
22 March 2007Liquidators statement of receipts and payments (5 pages)
4 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2006 (2 pages)
4 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2005 (2 pages)
4 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2006 (2 pages)
4 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2005 (2 pages)
4 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2005 (2 pages)
19 May 2006Notice of completion of voluntary arrangement (6 pages)
19 May 2006Notice of completion of voluntary arrangement (6 pages)
24 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2006Statement of affairs (6 pages)
24 March 2006Appointment of a voluntary liquidator (1 page)
24 March 2006Appointment of a voluntary liquidator (1 page)
24 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2006Statement of affairs (6 pages)
15 March 2006Registered office changed on 15/03/06 from: 2ND floor, the old tannery eastgate accrington lancashire BB5 6PN (1 page)
15 March 2006Registered office changed on 15/03/06 from: 2ND floor, the old tannery eastgate accrington lancashire BB5 6PN (1 page)
30 June 2005Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 June 2005Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 April 2005Return made up to 15/03/05; full list of members (3 pages)
15 April 2005Return made up to 15/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 November 2004Particulars of mortgage/charge (5 pages)
26 November 2004Particulars of mortgage/charge (5 pages)
29 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2004 (2 pages)
29 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2003 (3 pages)
29 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2004 (2 pages)
29 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2003 (3 pages)
29 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2004 (2 pages)
29 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2003 (3 pages)
21 October 2004Amended accounts made up to 30 April 2002 (7 pages)
21 October 2004Amended accounts made up to 30 April 2002 (7 pages)
23 June 2004Return made up to 15/03/04; full list of members (6 pages)
23 June 2004Return made up to 15/03/03; full list of members (6 pages)
23 June 2004Return made up to 15/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/06/04
(6 pages)
2 May 2003Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2003Return made up to 15/03/02; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2002 (3 pages)
10 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2002 (3 pages)
10 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2002 (3 pages)
12 July 2002Administrator's abstract of receipts and payments (3 pages)
12 July 2002Administrator's abstract of receipts and payments (3 pages)
12 July 2002Notice of discharge of Administration Order (4 pages)
12 July 2002Notice of discharge of Administration Order (4 pages)
6 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
6 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
30 December 2001Administrator's abstract of receipts and payments (3 pages)
30 December 2001Administrator's abstract of receipts and payments (3 pages)
22 October 2001Notice of variation of an Administration Order (4 pages)
22 October 2001Notice of variation of an Administration Order (4 pages)
17 October 2001Notice of result of meeting of creditors (2 pages)
17 October 2001Notice of result of meeting of creditors (2 pages)
12 October 2001Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
12 October 2001Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
6 July 2001Registered office changed on 06/07/01 from: unit 2 barnfield business centre brunswick street nelson lancashire BB9 0HT (1 page)
6 July 2001Registered office changed on 06/07/01 from: unit 2 barnfield business centre brunswick street nelson lancashire BB9 0HT (1 page)
2 July 2001Administration Order (3 pages)
2 July 2001Notice of Administration Order (1 page)
2 July 2001Notice of Administration Order (1 page)
2 July 2001Administration Order (3 pages)
11 June 2001Return made up to 15/03/01; full list of members (6 pages)
11 June 2001Return made up to 15/03/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 July 2000Accounts for a small company made up to 1 May 1999 (7 pages)
5 July 2000Accounts for a small company made up to 1 May 1999 (7 pages)
5 July 2000Accounts for a small company made up to 1 May 1999 (7 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/00
(7 pages)
28 June 2000Return made up to 15/03/00; full list of members (7 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
9 April 1999Return made up to 15/03/99; full list of members (6 pages)
9 April 1999Return made up to 15/03/99; full list of members (6 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Director resigned (1 page)
25 March 1998Company name changed speycraft LIMITED\certificate issued on 26/03/98 (2 pages)
25 March 1998Company name changed speycraft LIMITED\certificate issued on 26/03/98 (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1998Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
9 March 1998Registered office changed on 09/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
25 February 1998Incorporation (17 pages)
25 February 1998Incorporation (17 pages)