Company NameKey Hire (UK) Limited
Company StatusDissolved
Company Number05178932
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)
Previous NameKey Hire (NW) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rizwan Patel
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(2 days after company formation)
Appointment Duration13 years, 10 months (closed 05 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Portland Street
Bolton
BL1 3NY
Secretary NameImran Patel
NationalityBritish
StatusResigned
Appointed15 July 2004(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2009)
RoleSecretary
Correspondence Address28 Portland Street
Bolton
Lancashire
BL1 3NY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01204 665544
Telephone regionBolton

Location

Registered Address370 Derby Street
Bolton
Lancashire
BL3 6LS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

51 at £1Rizwan Patel
51.00%
Ordinary
49 at £1Rizwana Laskari
49.00%
Ordinary

Financials

Year2014
Net Worth£127,732
Cash£113,835
Current Liabilities£137,620

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

13 November 2009Delivered on: 20 November 2009
Satisfied on: 8 February 2016
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 November 2016Director's details changed for Mr Rizwan Patel on 27 October 2016 (2 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 February 2016Satisfaction of charge 1 in full (1 page)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (7 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (12 pages)
25 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2009Return made up to 13/07/09; full list of members (3 pages)
30 July 2009Appointment terminated secretary imran patel (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 September 2007Return made up to 13/07/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 August 2006Return made up to 13/07/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 November 2005Return made up to 13/07/05; full list of members (6 pages)
4 May 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Company name changed key hire (nw) LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 July 2004Incorporation (7 pages)