PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED

PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00344127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANGUARD RENTAL (FRANCHISING) LIMITEDDec 17, 2003Dec 17, 2003
    ANC RENTAL CORPORATION (FRANCHISING) LIMITEDFeb 25, 2000Feb 25, 2000
    REPUBLIC INDUSTRIES AUTOMOTIVE RENTAL GROUP (LICENSING) LIMITEDJan 29, 1998Jan 29, 1998
    EURODOLLAR INTERNATIONAL LIMITEDMay 01, 1990May 01, 1990
    EURODOLLAR RENT A CAR LIMITEDJan 16, 1989Jan 16, 1989
    CALLANDERS (CAR RENTAL) LIMITED Sep 08, 1938Sep 08, 1938

    What are the latest accounts for PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToFeb 18, 2024

    What are the latest filings for PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    Register inspection address has been changed to Lucy Brown Legal Counsel Europcar Group Uk Limited 1 Great Central Square Leicester LE1 4JS

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 03, 2025

    LRESSP

    Director's details changed for Mr Gary Neil Smith on Jan 28, 2025

    2 pagesCH01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Satisfaction of charge 003441270009 in full

    1 pagesMR04

    Satisfaction of charge 003441270010 in full

    1 pagesMR04

    Registration of charge 003441270010, created on Jul 01, 2024

    15 pagesMR01

    Appointment of Ms Ann-Christin Alef as a director on Mar 05, 2024

    2 pagesAP01

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ronald Santiago as a director on Jan 02, 2024

    1 pagesTM01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 003441270005 in full

    4 pagesMR04

    Satisfaction of charge 003441270007 in full

    4 pagesMR04

    Satisfaction of charge 003441270006 in full

    4 pagesMR04

    Satisfaction of charge 003441270008 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Marie-Helene Korvin as a director on Sep 23, 2022

    1 pagesTM01

    Who are the officers of PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEF, Ann-Christin
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    GermanyGerman321604850001
    CARSON, Christopher Edward
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    EnglandBritish277864820002
    SMITH, Gary Neil
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    EnglandBritish157695700001
    COLTON, Jane Margaret
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Secretary
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    British35540850004
    MILES, Anthony Neil
    10 Trow Lock Avenue
    TW11 9QT Teddington
    Middlesex
    Secretary
    10 Trow Lock Avenue
    TW11 9QT Teddington
    Middlesex
    British24852500002
    ALDOUS, Frederick Herbert
    16 The Chyne
    South Park
    SL9 8HZ Gerrards Cross
    Buckinghamshire
    Director
    16 The Chyne
    South Park
    SL9 8HZ Gerrards Cross
    Buckinghamshire
    EnglandBritish396990003
    ALEXANDER, Anthony
    Pippins
    Crutches Lane Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    Director
    Pippins
    Crutches Lane Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    British6838380001
    COLTON, Jane Margaret
    Welford Road
    LE2 7AR Leicester
    James House, 55
    Leicestershire
    Director
    Welford Road
    LE2 7AR Leicester
    James House, 55
    Leicestershire
    United KingdomBritish172480320002
    CORBETT, Geoffrey Edward Hall
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    Director
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    British98359240001
    CUSTAGE, Dennis Michael
    Diss Park
    32 Marsham Lane
    SL9 8HD Gerrards Cross
    Buckinghamshire
    Director
    Diss Park
    32 Marsham Lane
    SL9 8HD Gerrards Cross
    Buckinghamshire
    American65246680002
    ESTEVE JAQUOTOT, Federico
    Bombita 4
    28043 Madrid
    Spain
    Director
    Bombita 4
    28043 Madrid
    Spain
    Spanish44858840001
    KORVIN, Marie-Helene
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    FranceFrench289469230001
    LEIGH, John Simon
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    United KingdomBritish77954120001
    LEIGH, John Simon
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    Director
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    United KingdomBritish77954120001
    MAITRE, Gerard
    7 Rue De Mademoiselle
    78000 Versailles
    France
    Director
    7 Rue De Mademoiselle
    78000 Versailles
    France
    French44858960001
    MILES, Anthony Neil
    10 Trow Lock Avenue
    TW11 9QT Teddington
    Middlesex
    Director
    10 Trow Lock Avenue
    TW11 9QT Teddington
    Middlesex
    British24852500002
    MORTIERE, Thierry De La
    4 Bis Rue P.V. Couturier
    92300 Le Vallois Perret
    France
    Director
    4 Bis Rue P.V. Couturier
    92300 Le Vallois Perret
    France
    French44895280001
    MOSLEY, Ian Christopher
    Middlewood House
    Jordans Way, Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    Director
    Middlewood House
    Jordans Way, Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    United KingdomBritish81842870001
    MYCROFT, John Keith
    Farm View
    Barton Stacey
    SO21 3RH Winchester
    Hampshire
    Director
    Farm View
    Barton Stacey
    SO21 3RH Winchester
    Hampshire
    British70413820001
    OWENS, Stuart Gordon
    Reeds Crescent
    WD24 4PH Watford
    Europcar, Oak House
    England
    Director
    Reeds Crescent
    WD24 4PH Watford
    Europcar, Oak House
    England
    United KingdomBritish175108900001
    PACKER, Malcolm Lloyd
    8 Wexham Place
    Framewood Road Wexham
    SL2 4QX Slough
    Director
    8 Wexham Place
    Framewood Road Wexham
    SL2 4QX Slough
    British43831810001
    PELIGRY, Luc Etienne
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    FranceFrench249478450001
    PENFOLD, Ian Jeremy
    3 The Spinney
    Thurnby
    LE7 9QS Leicester
    Leicestershire
    Director
    3 The Spinney
    Thurnby
    LE7 9QS Leicester
    Leicestershire
    United KingdomBritish126885950001
    SANTIAGO, Ronald
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    United KingdomAmerican277864540001
    SUMMERVILLE, Neil
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    United KingdomBritish129232420001
    WARDLE, Ian
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    Director
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    British53662440001
    WESTOBY, Stephen Charles
    3 Ashwood Park
    Ashwood Road
    GU22 7HY Woking
    Surrey
    Director
    3 Ashwood Park
    Ashwood Road
    GU22 7HY Woking
    Surrey
    British35848940002

    Who are the persons with significant control of PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Apr 06, 2016
    Great Central Square
    LE1 4JS Leicester
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00915008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2025Due to be dissolved on
    Feb 03, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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