PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED
Overview
| Company Name | PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00344127 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?
| Company Name | From | Until |
|---|---|---|
| VANGUARD RENTAL (FRANCHISING) LIMITED | Dec 17, 2003 | Dec 17, 2003 |
| ANC RENTAL CORPORATION (FRANCHISING) LIMITED | Feb 25, 2000 | Feb 25, 2000 |
| REPUBLIC INDUSTRIES AUTOMOTIVE RENTAL GROUP (LICENSING) LIMITED | Jan 29, 1998 | Jan 29, 1998 |
| EURODOLLAR INTERNATIONAL LIMITED | May 01, 1990 | May 01, 1990 |
| EURODOLLAR RENT A CAR LIMITED | Jan 16, 1989 | Jan 16, 1989 |
| CALLANDERS (CAR RENTAL) LIMITED | Sep 08, 1938 | Sep 08, 1938 |
What are the latest accounts for PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 18, 2024 |
What are the latest filings for PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 20, 2025 | 3 pages | AD01 | ||||||||||
Register inspection address has been changed to Lucy Brown Legal Counsel Europcar Group Uk Limited 1 Great Central Square Leicester LE1 4JS | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Great Central Square Leicester LE1 4JS England to 30 Finsbury Square London EC2A 1AG on Feb 13, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Gary Neil Smith on Jan 28, 2025 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 003441270009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003441270010 in full | 1 pages | MR04 | ||||||||||
Registration of charge 003441270010, created on Jul 01, 2024 | 15 pages | MR01 | ||||||||||
Appointment of Ms Ann-Christin Alef as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ronald Santiago as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 003441270005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 003441270007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 003441270006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 003441270008 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Termination of appointment of Marie-Helene Korvin as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEF, Ann-Christin | Director | 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | Germany | German | 321604850001 | |||||
| CARSON, Christopher Edward | Director | Great Central Square LE1 4JS Leicester 1 England | England | British | 277864820002 | |||||
| SMITH, Gary Neil | Director | 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | England | British | 157695700001 | |||||
| COLTON, Jane Margaret | Secretary | James House 55 Welford Road LE2 7AR Leicester Leicestershire | British | 35540850004 | ||||||
| MILES, Anthony Neil | Secretary | 10 Trow Lock Avenue TW11 9QT Teddington Middlesex | British | 24852500002 | ||||||
| ALDOUS, Frederick Herbert | Director | 16 The Chyne South Park SL9 8HZ Gerrards Cross Buckinghamshire | England | British | 396990003 | |||||
| ALEXANDER, Anthony | Director | Pippins Crutches Lane Jordans HP9 2TG Beaconsfield Buckinghamshire | British | 6838380001 | ||||||
| COLTON, Jane Margaret | Director | Welford Road LE2 7AR Leicester James House, 55 Leicestershire | United Kingdom | British | 172480320002 | |||||
| CORBETT, Geoffrey Edward Hall | Director | 6 Christie Close KT23 3QP Bookham Surrey | British | 98359240001 | ||||||
| CUSTAGE, Dennis Michael | Director | Diss Park 32 Marsham Lane SL9 8HD Gerrards Cross Buckinghamshire | American | 65246680002 | ||||||
| ESTEVE JAQUOTOT, Federico | Director | Bombita 4 28043 Madrid Spain | Spanish | 44858840001 | ||||||
| KORVIN, Marie-Helene | Director | Great Central Square LE1 4JS Leicester 1 England | France | French | 289469230001 | |||||
| LEIGH, John Simon | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | United Kingdom | British | 77954120001 | |||||
| LEIGH, John Simon | Director | Priory House Priory Road SL5 9RQ Sunningdale Berkshire | United Kingdom | British | 77954120001 | |||||
| MAITRE, Gerard | Director | 7 Rue De Mademoiselle 78000 Versailles France | French | 44858960001 | ||||||
| MILES, Anthony Neil | Director | 10 Trow Lock Avenue TW11 9QT Teddington Middlesex | British | 24852500002 | ||||||
| MORTIERE, Thierry De La | Director | 4 Bis Rue P.V. Couturier 92300 Le Vallois Perret France | French | 44895280001 | ||||||
| MOSLEY, Ian Christopher | Director | Middlewood House Jordans Way, Jordans HP9 2SP Beaconsfield Buckinghamshire | United Kingdom | British | 81842870001 | |||||
| MYCROFT, John Keith | Director | Farm View Barton Stacey SO21 3RH Winchester Hampshire | British | 70413820001 | ||||||
| OWENS, Stuart Gordon | Director | Reeds Crescent WD24 4PH Watford Europcar, Oak House England | United Kingdom | British | 175108900001 | |||||
| PACKER, Malcolm Lloyd | Director | 8 Wexham Place Framewood Road Wexham SL2 4QX Slough | British | 43831810001 | ||||||
| PELIGRY, Luc Etienne | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | France | French | 249478450001 | |||||
| PENFOLD, Ian Jeremy | Director | 3 The Spinney Thurnby LE7 9QS Leicester Leicestershire | United Kingdom | British | 126885950001 | |||||
| SANTIAGO, Ronald | Director | Great Central Square LE1 4JS Leicester 1 England | United Kingdom | American | 277864540001 | |||||
| SUMMERVILLE, Neil | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | United Kingdom | British | 129232420001 | |||||
| WARDLE, Ian | Director | Lynbrook Cherry Garden Lane SL6 3QD Maidenhead Berkshire | British | 53662440001 | ||||||
| WESTOBY, Stephen Charles | Director | 3 Ashwood Park Ashwood Road GU22 7HY Woking Surrey | British | 35848940002 |
Who are the persons with significant control of PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premierfirst Vehicle Rental Holdings Limited | Apr 06, 2016 | Great Central Square LE1 4JS Leicester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0