BLETCHLEY MOTOR RENTALS LIMITED

BLETCHLEY MOTOR RENTALS LIMITED

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

    Company NameBLETCHLEY MOTOR RENTALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00865032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLETCHLEY MOTOR RENTALS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BLETCHLEY MOTOR RENTALS LIMITED located?

    Registered Office Address
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLETCHLEY MOTOR RENTALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLETCHLEY MOTORS (RENTALS) LIMITEDNov 26, 1965Nov 26, 1965

    What are the latest accounts for BLETCHLEY MOTOR RENTALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BLETCHLEY MOTOR RENTALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Feb 23, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019

    2 pagesAP01

    Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Notification of Bletchley Motor Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on May 31, 2017 with updates

    4 pagesCS01

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Who are the officers of BLETCHLEY MOTOR RENTALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    221615060001
    CASHA, Martin Shaun
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector41114490010
    WILLIS, Mark Simon
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector229010610001
    BAYER, John Leslie
    Cranfield Road
    Wavendon
    MK17 8LQ Milton Keynes
    Buckinghamshire
    Secretary
    Cranfield Road
    Wavendon
    MK17 8LQ Milton Keynes
    Buckinghamshire
    British10636350002
    FINDLAY, Grant Mcdowall
    46 Kent Road
    HG1 2ET Harrogate
    North Yorkshire
    England
    Secretary
    46 Kent Road
    HG1 2ET Harrogate
    North Yorkshire
    England
    BritishFinance Director65759080001
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Secretary
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishDirector21483450001
    SYKES, Hilary Claire
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    BritishDirector41559790001
    BAYER, John Leslie
    Millclair Mill Road
    Whitfield
    NN13 5TQ Brackley
    Northants
    Director
    Millclair Mill Road
    Whitfield
    NN13 5TQ Brackley
    Northants
    BritishCompany Director10741750001
    BRAMALL, Douglas Charles Antony
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    Director
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    United KingdomBritishDirector29331220001
    BROWN, Philip David
    Cranfield House
    Wavendon
    MK17 8LQ Milton Keynes
    Buckinghamshire
    Director
    Cranfield House
    Wavendon
    MK17 8LQ Milton Keynes
    Buckinghamshire
    BritishCar Rental Manager54856770002
    DUNN, David John
    Tyrells Manor
    Stoke Hammond
    MK17 9BX Milton Keynes
    Buckinghamshire
    Director
    Tyrells Manor
    Stoke Hammond
    MK17 9BX Milton Keynes
    Buckinghamshire
    EnglandBritishCar Sales Manager69330910002
    FINDLAY, Grant Mcdowall
    46 Kent Road
    HG1 2ET Harrogate
    North Yorkshire
    England
    Director
    46 Kent Road
    HG1 2ET Harrogate
    North Yorkshire
    England
    BritishFinance Director65759080001
    FINN, Trevor Garry
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector2652610013
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishChartered Accountant55127120002
    HERBERT, Mark Philip
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector123285980005
    HOLDEN, Timothy Paul
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Director
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishDirector21483450001
    JONES, Anthony Brian
    Cranfield House
    Wavendon
    MK17 8LQ Milton Keynes
    Buckinghamshire
    Director
    Cranfield House
    Wavendon
    MK17 8LQ Milton Keynes
    Buckinghamshire
    BritishVehicle Rental Manager10778560003
    MATHER, Colin
    60 Wilford Avenue
    NN3 9UQ Northampton
    Director
    60 Wilford Avenue
    NN3 9UQ Northampton
    BritishOperations Manager54458550001
    RIDGE, Stuart Jonathon
    Cranfield House
    Wavendon
    MK17 8LQ Milton Keynes
    Buckinghamshire
    Director
    Cranfield House
    Wavendon
    MK17 8LQ Milton Keynes
    Buckinghamshire
    BritishAccountant10778570002
    SNARR, Peter David
    22 Carnoustie Drive
    Tytherington
    SK10 2TB Macclesfield
    Cheshire
    Director
    22 Carnoustie Drive
    Tytherington
    SK10 2TB Macclesfield
    Cheshire
    BritishVehicle Leasing Management30021640002
    SYKES, Hilary Claire
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector41559790001

    Who are the persons with significant control of BLETCHLEY MOTOR RENTALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bletchley Motor Group Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1650846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BLETCHLEY MOTOR RENTALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On May 13, 2009
    Delivered On May 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
    Transactions
    • May 21, 2009Registration of a charge (395)
    • May 07, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 18, 1998
    Delivered On Jun 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the secured parties (as therein defined) under or pursuant to all or any of the secured documents (as therein defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 01, 1998Registration of a charge (395)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 05, 1993
    Delivered On Jul 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Forward Motor Finance Limited Acting as Principal or as Agent of Any Other Company Orcompanies (As Defined)
    Transactions
    • Jul 07, 1993Registration of a charge (395)
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 31, 1986
    Delivered On Dec 31, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 31, 1986Registration of a charge
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 05, 1983
    Delivered On May 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All books debts and other debts present and future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 11, 1983Registration of a charge
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 05, 1982
    Delivered On Feb 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    1) by way of fixed charge all leasing contract hire and similar agreements as set out in the schedule numbered 5 attached thereto and any subsequent leasing contract hire and written agree ments entered into by the company which have been so franked by british credit trust limited. 2) by way of floating charge, all leasing contact hire and similar agreements, entered into by the company as owner or bailor with third parties on merchandise loaned by british credit trust LTD to the company upon the standard hire purchase terms and conditions of british credit trust limited.
    Persons Entitled
    • British Credit Trust Limited
    Transactions
    • Feb 16, 1982Registration of a charge
    Charge
    Created On Mar 19, 1981
    Delivered On Apr 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Floating charge on all leasing contract hire & similar agreements entered into by the company with third parties for letting & hire of motor vehicles. (See doc M35).
    Persons Entitled
    • British Credit Trust Limited
    Transactions
    • Apr 03, 1981Registration of a charge
    Master agreement & charge
    Created On Oct 31, 1979
    Delivered On Nov 02, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Master agreement & charge over each sub-hiring agreement & the rights & choses in action both present & future created thereby in favour of the company & each maintenance agreement (if any) & the benefit of all securities & guarantees (if any) for the same & includes any part thereof.
    Persons Entitled
    • Forward Trust Limited.
    Transactions
    • Nov 02, 1979Registration of a charge
    • Jun 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 30, 1979
    Delivered On Nov 06, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 06, 1979Registration of a charge
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)

    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