BLETCHLEY MOTOR RENTALS LIMITED
Overview
Company Name | BLETCHLEY MOTOR RENTALS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00865032 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLETCHLEY MOTOR RENTALS LIMITED?
Company Name | From | Until |
---|---|---|
BLETCHLEY MOTORS (RENTALS) LIMITED | Nov 26, 1965 | Nov 26, 1965 |
What are the latest accounts for BLETCHLEY MOTOR RENTALS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BLETCHLEY MOTOR RENTALS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Feb 23, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Notification of Bletchley Motor Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of BLETCHLEY MOTOR RENTALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MALONEY, Richard James | Secretary | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | 221615060001 | |||||||
CASHA, Martin Shaun | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | Director | 41114490010 | ||||
WILLIS, Mark Simon | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Director | 229010610001 | ||||
BAYER, John Leslie | Secretary | Cranfield Road Wavendon MK17 8LQ Milton Keynes Buckinghamshire | British | 10636350002 | ||||||
FINDLAY, Grant Mcdowall | Secretary | 46 Kent Road HG1 2ET Harrogate North Yorkshire England | British | Finance Director | 65759080001 | |||||
HOLROYD, John | Secretary | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | Director | 21483450001 | |||||
SYKES, Hilary Claire | Secretary | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | Director | 41559790001 | |||||
BAYER, John Leslie | Director | Millclair Mill Road Whitfield NN13 5TQ Brackley Northants | British | Company Director | 10741750001 | |||||
BRAMALL, Douglas Charles Antony | Director | Warren Farm Warren Lane Brearton HG3 3DB Harrogate | United Kingdom | British | Director | 29331220001 | ||||
BROWN, Philip David | Director | Cranfield House Wavendon MK17 8LQ Milton Keynes Buckinghamshire | British | Car Rental Manager | 54856770002 | |||||
DUNN, David John | Director | Tyrells Manor Stoke Hammond MK17 9BX Milton Keynes Buckinghamshire | England | British | Car Sales Manager | 69330910002 | ||||
FINDLAY, Grant Mcdowall | Director | 46 Kent Road HG1 2ET Harrogate North Yorkshire England | British | Finance Director | 65759080001 | |||||
FINN, Trevor Garry | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | Director | 2652610013 | ||||
FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | Chartered Accountant | 55127120002 | ||||
HERBERT, Mark Philip | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Director | 123285980005 | ||||
HOLDEN, Timothy Paul | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Chartered Accountant | 148034310003 | ||||
HOLROYD, John | Director | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | Director | 21483450001 | |||||
JONES, Anthony Brian | Director | Cranfield House Wavendon MK17 8LQ Milton Keynes Buckinghamshire | British | Vehicle Rental Manager | 10778560003 | |||||
MATHER, Colin | Director | 60 Wilford Avenue NN3 9UQ Northampton | British | Operations Manager | 54458550001 | |||||
RIDGE, Stuart Jonathon | Director | Cranfield House Wavendon MK17 8LQ Milton Keynes Buckinghamshire | British | Accountant | 10778570002 | |||||
SNARR, Peter David | Director | 22 Carnoustie Drive Tytherington SK10 2TB Macclesfield Cheshire | British | Vehicle Leasing Management | 30021640002 | |||||
SYKES, Hilary Claire | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Director | 41559790001 |
Who are the persons with significant control of BLETCHLEY MOTOR RENTALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bletchley Motor Group Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BLETCHLEY MOTOR RENTALS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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