LB MOTORENT LIMITED

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

    Company NameLB MOTORENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00940954
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LB MOTORENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LB MOTORENT LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LB MOTORENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB MOTORENT LIMITEDDec 29, 2000Dec 29, 2000
    MOTORENT (U.K.) LIMITEDOct 22, 1968Oct 22, 1968

    What are the latest accounts for LB MOTORENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LB MOTORENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jul 17, 2019

    2 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 Jun 24, 2019

    LRESSP

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Carol Ann Parkes on Mar 26, 2019

    2 pagesCH01

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

    4 pagesAA

    Confirmation statement made on May 23, 2018 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 190,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Appointment of Mr Andrew John Hartley as a director on Sep 16, 2015

    2 pagesAP01

    Annual return made up to May 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 190,000
    SH01

    Termination of appointment of Christopher Sutton as a director on Dec 16, 2014

    1 pagesTM01

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD02

    Certificate of change of name

    Company name changed lloyds tsb motorent LIMITED\certificate issued on 13/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 13, 2014

    Change company name resolution on Jun 12, 2014

    RES15
    change-of-nameJun 13, 2014

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 190,000
    SH01

    Director's details changed for Mr Christopher Sutton on Feb 28, 2014

    2 pagesCH01

    Who are the officers of LB MOTORENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    HARTLEY, Andrew John
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    United KingdomBritish193543400001
    PARKES, Carol Ann
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    United KingdomBritish139996590028
    COTTRELL, Dora
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Secretary
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    British2797140001
    FRAIN, Paula
    16 Woodland Place
    CF64 2EX Penarth
    South Glamorgan
    Secretary
    16 Woodland Place
    CF64 2EX Penarth
    South Glamorgan
    British70163380001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    149224300001
    PRICE, David John
    22 Launcelot Crescent
    Thornhill
    CF14 9AQ Cardiff
    Secretary
    22 Launcelot Crescent
    Thornhill
    CF14 9AQ Cardiff
    British55210940002
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BLAKE, Brendan Patrick Paul
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    Director
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    British8309510001
    COTTRELL, Bernard Raymond
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Director
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    British2797130001
    COTTRELL, Dean Spencer
    The Cotters
    Caldecote Lane
    WD23 4EF Bushey Heath
    Hertfordshire
    Director
    The Cotters
    Caldecote Lane
    WD23 4EF Bushey Heath
    Hertfordshire
    British86348330001
    COTTRELL, Dora
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Director
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    United KingdomBritish2797140001
    COTTRELL, Gary Bernard
    Pudds Corner
    Pudds Cross
    HP3 0NJ Bovingdon
    Hertfordshire
    Director
    Pudds Corner
    Pudds Cross
    HP3 0NJ Bovingdon
    Hertfordshire
    British71014470003
    COTTRELL, Ian Clive
    70 Lamorna Grove
    HA7 1PG Stanmore
    Middlesex
    Director
    70 Lamorna Grove
    HA7 1PG Stanmore
    Middlesex
    British3215930001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritish180380320001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    PUTTOCK, George Thomas
    7 Mollison Close
    Woodley
    RG5 4XG Reading
    Berkshire
    Director
    7 Mollison Close
    Woodley
    RG5 4XG Reading
    Berkshire
    British15173800001
    RICHMOND, Simon John
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    Director
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    British74691050001
    STEAD, Nigel Cleator
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    Director
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    EnglandBritish47582470001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    THORNTON, Colin Rhodes
    Sherwood
    Rock Cross, Rock
    DY14 9SD Kidderminster
    Worcestershire
    Director
    Sherwood
    Rock Cross, Rock
    DY14 9SD Kidderminster
    Worcestershire
    EnglandBritish47528560002
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish130578200001

    Who are the persons with significant control of LB MOTORENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03961947
    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 LB MOTORENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplementary schedule executed pursuant to a master agreement dated 13TH july 1992 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa leasing limited (2) issued by the company
    Created On Nov 03, 1998
    Delivered On Nov 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements. By way of equitable legal assignment all the company's rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in substitution for assets assigned as above or entered into in relation to the goods forming the subject matter of sub-hire agreements and all rights of the company to aquire title in such goods insofar as not assigned in law.. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Nov 04, 1998Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment pursuant to a master assignment dated 13TH july 1990
    Created On Sep 28, 1998
    Delivered On Oct 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies due under the sub-hire agreements the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Oct 03, 1998Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On May 22, 1998
    Delivered On May 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights,title and interest in the sub-hire agreements specified in the schedule and all moneys,claims for damages,guarantees,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Keedietfinance Corporation Limited
    Transactions
    • May 23, 1998Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Apr 30, 1998
    Delivered On May 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interest in the sub-hire agreements (as detailed on the form 395 and continuation sheets) and all monies and all claims for damages the benefit of all guarantees and the assignable rights in the goods leased under the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Kredietfinance Corporation Limited
    Transactions
    • May 06, 1998Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Apr 30, 1998
    Delivered On May 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interest of the sub-hire agreements (as defined on the form 395 and continuation sheets) including all monies and all claims for damages the benefit of all guarantees and the assignable rights in the goods leased under the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Kredietfinance Corporation Limited
    Transactions
    • May 06, 1998Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment (pursuant to a master assignment dated 13 july 1990)
    Created On Nov 13, 1997
    Delivered On Nov 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of certain agreements between the company and the chargee and under the provisions of the master assignment
    Short particulars
    All monies due or to become due under the 48 sub-hire agreements specified in the schedule fo the certificate of assignment with the benefit of all guarantees indemnities and securities in connection with the assigned agreements.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Nov 19, 1997Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 14, 1997
    Delivered On Oct 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first specific equitable mortgage all present and future contracts of lease or hire made by the company in relation to all or any goods acquired or which may hereafter be acquired together with all monies now or from time to time payable thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 16, 1997Registration of a charge (395)
    • Nov 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment pursuant to a master assignment dated 15TH august 1994
    Created On Sep 29, 1997
    Delivered On Oct 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of any hiring agreements
    Short particulars
    All right title and benefit under the sub-hire agreements the benefit of all guarantees etc. see the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Oct 09, 1997Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Master security assignment
    Created On Sep 08, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interest in respect of any sub-hire agreements including all claims for damages all moneys and all claims with the full benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • Kredietfinance Corporation Limited
    Transactions
    • Sep 12, 1997Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Master agreement and charge
    Created On Jul 17, 1997
    Delivered On Jul 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or by virtue of any lease purchase, hire purchase, conditional sale or bailment agreement (as defined in the charge) or under the charge
    Short particulars
    Any agreement made whether before on or after the date of the charge between the customer (as defined in the charge) and any person to whom the customer lets or agrees to let the goods on hire ("the sub lessee") whereby the customer lets or agrees to let the goods forming the subject matter of any lease purchase hire purchase conditional sale or bailment agreement to the sub lessee. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited and Various Other Companies (Together "the Finance Company")
    Transactions
    • Jul 22, 1997Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment pursuant to a master assignment dated 15TH august 1994 issued by the company
    Created On Jun 30, 1997
    Delivered On Jul 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of any hiring agreements and all other monies incurred by the chargee to enforce any of the provisions of the master assignment
    Short particulars
    Assignment by way of security of:- 1) all monies right title and benefit due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements"). 2) the benefit of all guaranties indemnities negotiable instruments and securties taken by the company in connection with the assigned agreements.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Jul 03, 1997Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On May 13, 1997
    Delivered On May 14, 1997
    Satisfied
    Amount secured
    £880,772.38 and all other monies due or to become due from the company to the chargee under the terms of this charge agreement
    Short particulars
    A specific fixed charge over:-all the rights and interests of the company under the hire agreements specified in the appendix.all monies payable.the vehicles comprised in and the subject of the said hire agreements.all monies payable under any insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Mar 25, 1997
    Delivered On Apr 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hiring agreements
    Short particulars
    All monies right title and benefit in the sub-hire agreements and the benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Apr 02, 1997Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 05, 1997
    Delivered On Mar 06, 1997
    Satisfied
    Amount secured
    £736,142.22 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right title and interest in and to the hire agreements contract numbers;-int 0006, MEN0003, TUI0040, MIC0040, MIC0041, MIC0039, SLD0009, WCP0019,BPL0033, BPL0032, ETY0176, DEN0064, BCI0020 HWL0139, BRR0156, SHE0014, BPP0015, FSL0015, BPP0011, BPP0012, TTM0025, ETY0179, HWL0141, BPP0013, WLL0054, URL0017, TSC0305, TSC0304, BPP0017. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 06, 1997Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 05, 1997
    Delivered On Mar 06, 1997
    Satisfied
    Amount secured
    £326,693.25 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the companys right title and interest in and to the hire agreements numbered DLS0001, MCP0035, MIS0007, BOH0044, TSC0296, TSC0301, TSC300, HWL0140, KLT0001, TBT0034, THF0012, PUR0013, PRL0236, TSC0299, TSC0298, TSC0295, TSC0302,PRL0235, TUM0013, ALO0015,TUM0012, FEL0034, MLD0161, D2205, ELM0072,EPS0010. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 06, 1997Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Nov 28, 1996
    Delivered On Nov 30, 1996
    Satisfied
    Amount secured
    £634,146.86 and all other monies due or to become due from the company to the chargee under the terms of this charge agreement
    Short particulars
    A specific fixed charge over:- a) all the rights and interests of the company under the hire agreements specified in the attached appendix to the form 395. b) all monies now or hereafter to become payable under the said hire agreements. C) the vehicles comprised in and the subject of the said hire agreements as specified in the said appendix, and d) all monies from time to time payable under any insurance in respect of the said vehicles. Appendix-FCM0008, 18/10/96, peugeot 406 1.9 lx td saloon 4DR, P783 kdt. RTI0311, 01/11/96, rover 400 420 gsi hatch 5DR, P187 ebl. TSA0014, 01/11/96, rover 200 216 sli hatch 5DR, P183 ebl.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 30, 1996Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Oct 28, 1996
    Delivered On Oct 29, 1996
    Satisfied
    Amount secured
    £724,389.38 and all monies due or to become due from the company to the chargee secured by the charge agreement
    Short particulars
    All the rights and interests of the company under the hire agreements specified in the attached appendix all monies payable the vehicles comprised in and subject of the hire agreements and all monies payable under any insurance in respect of the vehicles. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Oct 29, 1996Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Oct 25, 1996
    Delivered On Oct 26, 1996
    Satisfied
    Amount secured
    £1,199,014.10 and all other monies due or to become due from the company to the chargee
    Short particulars
    All rights and interests of the company in the hire agreements (as specified in the schedule attached to the form 395) and all monies payable all vehicles comprised therein and insurance payable thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Oct 26, 1996Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplementary schedule executed pursuant to a master agreement dated 13TH july 1992 and issued by the company
    Created On Sep 23, 1996
    Delivered On Sep 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Sep 24, 1996Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplementary schedule executed pursuant to a master agreement dated 13TH july 1992 and issued by the company
    Created On Sep 23, 1996
    Delivered On Sep 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Sep 24, 1996Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of sub-hiring agreements
    Created On Aug 02, 1996
    Delivered On Aug 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in respect of present and/or future leasing hiring conditional sale lease purchase hire purchase or credit sale agreements made or to be made between the company to the chargee and all other liabilities under the charge
    Short particulars
    All the companys right title and interest and any benefits payments debts and advantages accruing under the sub-hire agreements all maintenance contracts in relation to the goods all guarantees indemnities and other securities all insurance policies all right and debts under the sub-hiring agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Bmw Finance (GB) Limited
    Transactions
    • Aug 20, 1996Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Jul 08, 1996
    Delivered On Jul 11, 1996
    Satisfied
    Amount secured
    £866,097.63 and all monies due or to become due from the company to the chargee
    Short particulars
    All the rights and interests of the company under the hire agreements specified in the appendix attached to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 11, 1996Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On May 13, 1996
    Delivered On May 14, 1996
    Satisfied
    Amount secured
    £447,740.65 and all other monies due or to become due from the company to the chargee
    Short particulars
    Specific fixed charge over all rights and interest under the hire agreements specified in the schedule attached to form 395 showing various cars and their registration numbers. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • May 14, 1996Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Jan 17, 1996
    Delivered On Jan 18, 1996
    Satisfied
    Amount secured
    £248,178.19 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement
    Short particulars
    A specific charge over:- a) all the rights and interests of the company under the hire agreements, contract no.-SGK0005, date-121295, make-ford mondeo 1.8 lx turbo di estate, reg no-N812 flb. Contract no.-RMP0188, date-211295, make-ford mondeo 1.8I glx hatch 5DR, reg no.-N823 flb. Contract no.-TTC0007, date-121295, make-renault laguna 2.2 rt diesel hatch, reg no.-N897 rcg. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 18, 1996Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Jan 17, 1996
    Delivered On Jan 18, 1996
    Satisfied
    Amount secured
    £183,781.38 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement
    Short particulars
    A specific charge over a) all the rights and interests of the company under the hire agreements, contract no.-MAC0170, date-061195, make-renault laguna 2.0 rt hatch 5DR, reg no.-N355 rcg. Contract no.-CFR0029, date-061095, make-volvo 850 2.0 20V glt sallon, reg no.-N126 fcl. Contract no.-BRR0120, date-061095, make-audi A6 2.0 SE estate 5DR auto, reg no.-N896 0YF. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 18, 1996Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)

    Does LB MOTORENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2019Commencement of winding up
    Feb 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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