LB MOTORENT LIMITED
Overview
| Company Name | LB MOTORENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00940954 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LB MOTORENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB MOTORENT LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| MOTORENT (U.K.) LIMITED | Oct 22, 1968 | Oct 22, 1968 |
What are the latest accounts for LB MOTORENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LB MOTORENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jul 17, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Carol Ann Parkes on Mar 26, 2019 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 23, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 23, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Appointment of Mr Andrew John Hartley as a director on Sep 16, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Christopher Sutton as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||||||
Certificate of change of name Company name changed lloyds tsb motorent LIMITED\certificate issued on 13/06/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to May 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Christopher Sutton on Feb 28, 2014 | 2 pages | CH01 | ||||||||||||||
Who are the officers of LB MOTORENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| HARTLEY, Andrew John | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | 193543400001 | |||||||||
| PARKES, Carol Ann | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | 139996590028 | |||||||||
| COTTRELL, Dora | Secretary | Grimsdyke Manor Priory Drive HA7 3HN Stanmore Middlesex | British | 2797140001 | ||||||||||
| FRAIN, Paula | Secretary | 16 Woodland Place CF64 2EX Penarth South Glamorgan | British | 70163380001 | ||||||||||
| HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 149224300001 | |||||||||||
| PRICE, David John | Secretary | 22 Launcelot Crescent Thornhill CF14 9AQ Cardiff | British | 55210940002 | ||||||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||||||
| BLAKE, Brendan Patrick Paul | Director | Woodlands House Devauden Road St Arvens NP6 6EZ Chepstow Gwent | British | 8309510001 | ||||||||||
| COTTRELL, Bernard Raymond | Director | Grimsdyke Manor Priory Drive HA7 3HN Stanmore Middlesex | British | 2797130001 | ||||||||||
| COTTRELL, Dean Spencer | Director | The Cotters Caldecote Lane WD23 4EF Bushey Heath Hertfordshire | British | 86348330001 | ||||||||||
| COTTRELL, Dora | Director | Grimsdyke Manor Priory Drive HA7 3HN Stanmore Middlesex | United Kingdom | British | 2797140001 | |||||||||
| COTTRELL, Gary Bernard | Director | Pudds Corner Pudds Cross HP3 0NJ Bovingdon Hertfordshire | British | 71014470003 | ||||||||||
| COTTRELL, Ian Clive | Director | 70 Lamorna Grove HA7 1PG Stanmore Middlesex | British | 3215930001 | ||||||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||||||
| FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | 180380320001 | |||||||||
| GOW, David Stewart | Director | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 75821340002 | ||||||||||
| KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||||||
| POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | 5774320002 | |||||||||
| PUTTOCK, George Thomas | Director | 7 Mollison Close Woodley RG5 4XG Reading Berkshire | British | 15173800001 | ||||||||||
| RICHMOND, Simon John | Director | Heritage House 20 Badgers Meadow Pwllmeyric NP6 6UE Chepstow Gwent | British | 74691050001 | ||||||||||
| STEAD, Nigel Cleator | Director | Blake House Hatchford Way B26 3RZ Birmingham Lex Autolease England England | England | British | 47582470001 | |||||||||
| SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | 130660440002 | |||||||||
| THORNTON, Colin Rhodes | Director | Sherwood Rock Cross, Rock DY14 9SD Kidderminster Worcestershire | England | British | 47528560002 | |||||||||
| WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 130578200001 |
Who are the persons with significant control of LB MOTORENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Black Horse Finance Management Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LB MOTORENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does LB MOTORENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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