TUK RENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTUK RENTAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00502489
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TUK RENTAL LIMITED?

    • (7499) /

    Where is TUK RENTAL LIMITED located?

    Registered Office Address
    2nd Floor 40 Queen Square
    BS1 4QP Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of TUK RENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORN UK RENTAL LIMITEDJun 11, 1996Jun 11, 1996
    THORN EMI UK RENTAL LIMITEDSep 11, 1989Sep 11, 1989
    THORN EMI TELEVISION RENTALS LIMITEDMar 25, 1987Mar 25, 1987
    TELEVISION RENTALS LIMITEDMar 12, 1987Mar 12, 1987
    THORN EMI TELEVISION RENTALS LIMITEDDec 31, 1981Dec 31, 1981
    THORN TELEVISION RENTALS LIMITEDDec 18, 1951Dec 18, 1951
    THORN EMI RENTALS LIMITEDDec 18, 1951Dec 18, 1951

    What are the latest accounts for TUK RENTAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2003
    Next Accounts Due OnJul 30, 2004
    Last Accounts
    Last Accounts Made Up ToSep 30, 2002

    What is the status of the latest confirmation statement for TUK RENTAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 16, 2017
    Next Confirmation Statement DueApr 30, 2017
    OverdueYes

    What is the status of the latest annual return for TUK RENTAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TUK RENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 31 Hill Street London W1J 5LS to 2nd Floor 40 Queen Square Bristol BS1 4QP on Dec 04, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Oct 01, 2025

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    5 pages600

    Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT to 31 Hill Street London W1J 5LS on Apr 14, 2022

    2 pagesAD01

    Appointment of Russell Bryan Gross as a secretary on Mar 31, 2022

    3 pagesAP03

    Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on Mar 31, 2022

    2 pagesTM02

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Court order

    Order of court - dissolution void
    2 pagesOC-DV

    legacy

    1 pagesLIQ

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Notice of move from Administration case to Creditors Voluntary Liquidation

    23 pages2.34B

    Administrator's progress report

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    11 pages2.24B

    legacy

    1 pages288b

    Result of meeting of creditors

    4 pages2.23B

    Statement of affairs

    7 pages2.16B

    legacy

    1 pages288b

    Who are the officers of TUK RENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSS, Russell Bryan
    Hill Street
    W1J 5LS London
    31
    United Kingdom
    Secretary
    Hill Street
    W1J 5LS London
    31
    United Kingdom
    294782830001
    GERRARD, Barry Alexander Ralph
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    Secretary
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    British188290001
    MURRAY, Wayne Roger
    Glebe House
    Southend Bradfield
    Reading
    Berkshire
    Secretary
    Glebe House
    Southend Bradfield
    Reading
    Berkshire
    British2581850001
    RITCHIE, Alistair John
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    Secretary
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    British6417760001
    WALKER, Hazel
    50 Kyrle Road
    SW11 6BA London
    Secretary
    50 Kyrle Road
    SW11 6BA London
    British8580290001
    WILLIAMS, Gareth Rhys
    Brickhouse
    115 Bradenstoke
    SN15 4ES Chippenham
    Wiltshire
    Secretary
    Brickhouse
    115 Bradenstoke
    SN15 4ES Chippenham
    Wiltshire
    British64039240001
    ANDERSON, Douglas Donald
    South Grange Manor
    Bagshot Road
    SL5 9SP Sunninghill
    Berkshire
    Director
    South Grange Manor
    Bagshot Road
    SL5 9SP Sunninghill
    Berkshire
    American31392950001
    ARMSDEN, Adrian Neil
    43 Swepstone Close
    Lower Earley
    RG6 3EY Reading
    Berkshire
    Director
    43 Swepstone Close
    Lower Earley
    RG6 3EY Reading
    Berkshire
    British28334270001
    ARMSDEN, Adrian Neil
    43 Swepstone Close
    Lower Earley
    RG6 3EY Reading
    Berkshire
    Director
    43 Swepstone Close
    Lower Earley
    RG6 3EY Reading
    Berkshire
    British28334270001
    BRIANT, Michael John
    Warrens
    Goldenfields Close
    GU30 7EZ Liphook
    Hampshire
    Director
    Warrens
    Goldenfields Close
    GU30 7EZ Liphook
    Hampshire
    British37465900003
    BROOKS, Christopher Simon
    Rose Cottage Main Street
    West Hagbourne
    OX11 0NB Didcot
    Oxfordshire
    Director
    Rose Cottage Main Street
    West Hagbourne
    OX11 0NB Didcot
    Oxfordshire
    British60218750001
    CAMPBELL, Ronald Alexander Lamont
    Holly Tree House
    Shalbourne
    Marlborough
    Wiltshire
    Director
    Holly Tree House
    Shalbourne
    Marlborough
    Wiltshire
    British7919580002
    CANT, Graham John
    16 Spring Close
    Parkfield
    HP5 1UH Latimer
    Buckinghamshire
    Director
    16 Spring Close
    Parkfield
    HP5 1UH Latimer
    Buckinghamshire
    British18312720003
    DONOVAN, James Timothy
    Upcott House
    Upcott Lane
    SN6 6DS Latton
    Wiltshire
    Director
    Upcott House
    Upcott Lane
    SN6 6DS Latton
    Wiltshire
    EnglandBritish11659150001
    GEERS, James Alfred
    33 Private Road
    EN1 2EH Enfield
    Middlesex
    Director
    33 Private Road
    EN1 2EH Enfield
    Middlesex
    British942060001
    HANSEN, George Edward
    Pine Trees Wentworth Drive
    GU25 4NY Virginia Water
    Surrey
    Director
    Pine Trees Wentworth Drive
    GU25 4NY Virginia Water
    Surrey
    American36446620004
    HARROP, Peter
    20 Oakrits
    Meldreth
    SG8 6JH Royston
    Hertfordshire
    Director
    20 Oakrits
    Meldreth
    SG8 6JH Royston
    Hertfordshire
    British11500360001
    HUGHES, James
    41 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    Director
    41 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    British94920001
    LIGHTOWLER, Nicholas Detlef
    The Thatched Cottage
    236 Amersham Road Hazlemere
    HP15 7QN High Wycombe
    Buckinghamshire
    Director
    The Thatched Cottage
    236 Amersham Road Hazlemere
    HP15 7QN High Wycombe
    Buckinghamshire
    British48443180001
    MAVITY, Harold Roger Wallis
    187 Hammersmith Grove
    LU6 0NP London
    Director
    187 Hammersmith Grove
    LU6 0NP London
    United KingdomBritish122138820001
    MELLON, Denis
    187 Marshalswick Lane
    AL1 4UZ St Albans
    Hertfordshire
    Director
    187 Marshalswick Lane
    AL1 4UZ St Albans
    Hertfordshire
    British69943160001
    METCALF, Michael Edward
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritish61013220001
    MOSER, Glyn Xavier
    Field Farm
    GU34 3PX Colemore
    Hampshire
    Director
    Field Farm
    GU34 3PX Colemore
    Hampshire
    British42731070001
    MURRAY, Wayne Roger
    Glebe House
    Southend Bradfield
    Reading
    Berkshire
    Director
    Glebe House
    Southend Bradfield
    Reading
    Berkshire
    British2581850001
    MURRAY, Wayne Roger
    Glebe House
    Southend Bradfield
    Reading
    Berkshire
    Director
    Glebe House
    Southend Bradfield
    Reading
    Berkshire
    British2581850001
    NEAL, Michael John
    19 Woolmer's Lane
    Letty Green
    SG14 2NU Hertford
    Hertfordshire
    Director
    19 Woolmer's Lane
    Letty Green
    SG14 2NU Hertford
    Hertfordshire
    British70910800003
    O'SHEA, Colin James
    58 Belmont Crescent
    SL6 6LP Maidenhead
    Berkshire
    Director
    58 Belmont Crescent
    SL6 6LP Maidenhead
    Berkshire
    British57232700001
    PALMER, Michael Alexander
    Harewood House
    Cold Ash
    RG16 9PF Newbury
    Berkshire
    Director
    Harewood House
    Cold Ash
    RG16 9PF Newbury
    Berkshire
    British50273640001
    RITCHIE, Alistair John
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    Director
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    British6417760001
    ROBINSON, Martin Lindsay
    5 Holly Court
    Cow Lane Bramcote
    NG9 3DZ Nottingham
    Nottinghamshire
    Director
    5 Holly Court
    Cow Lane Bramcote
    NG9 3DZ Nottingham
    Nottinghamshire
    United KingdomBritish90521280001
    WAKELAM, Nicholas Stephen
    5 Moresby Close
    Westlea
    SN5 7BX Swindon
    Wiltshire
    Director
    5 Moresby Close
    Westlea
    SN5 7BX Swindon
    Wiltshire
    British25975660001
    WALTER, Roger James
    15 The Farthingales
    SL6 1TE Maidenhead
    Berkshire
    Director
    15 The Farthingales
    SL6 1TE Maidenhead
    Berkshire
    British15096020001
    WILLIAMS, Gareth Rhys
    Brickhouse
    115 Bradenstoke
    SN15 4ES Chippenham
    Wiltshire
    Director
    Brickhouse
    115 Bradenstoke
    SN15 4ES Chippenham
    Wiltshire
    British64039240001

    Does TUK RENTAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2003Administration started
    Nov 01, 2004Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Am Grove
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Julian Guy Parr
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    2
    DateType
    Nov 01, 2004Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    David James Waterhouse
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    Sean Ward
    2nd Floor 40 Queen Square
    BS1 4QP Bristol
    practitioner
    2nd Floor 40 Queen Square
    BS1 4QP Bristol

    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