CENTRAL TRAILER RENTCO LIMITED
Overview
| Company Name | CENTRAL TRAILER RENTCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00981659 |
| 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 CENTRAL TRAILER RENTCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CENTRAL TRAILER RENTCO LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRAL TRAILER RENTCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENTCO NATIONWIDE LIMITED | Jun 09, 1970 | Jun 09, 1970 |
What are the latest accounts for CENTRAL TRAILER RENTCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CENTRAL TRAILER RENTCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Miscellaneous Form AD03/historic register/members | 2 pages | MISC | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Registered office address changed from , 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT to 1 More London Place London SE1 2AF on Jan 12, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Ge Ese Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 28, 2017 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joseph Preston Swithenbank as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Campbell Smith as a director on Jun 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Lawrence John Gatt as a director on Mar 30, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Second filing for the appointment of Neil Smith as a director | 6 pages | RP04AP01 | ||||||||||
Director's details changed for Joseph Preston Swithenbank on Aug 31, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Preston Swithenbank on Aug 31, 2016 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 04, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CENTRAL TRAILER RENTCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GATT, Jonathan Lawrence John | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | Maltese | 228824220001 | |||||||||
| ENOCH, Simon Jocelyn | Secretary | 38 Chiddingstone Street Fulham SW6 3TG London | British | 61314280001 | ||||||||||
| PRICE, Philip Ian | Secretary | 4 Queenswood Avenue Hutton CM13 1HR Brentwood Essex | British | 75578650002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580002 | |||||||||||
| TRAF SHELF (NOMINEES) LIMITED | Secretary | Trafalgar House 29 Park Place LS1 2SP Leeds West Yorkshire | 50087010001 | |||||||||||
| BEADLE, Paul Laurence | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire | United Kingdom | British | 100238650001 | |||||||||
| CAKEBREAD, David | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 United Kingdom | United Kingdom | British | 183172770001 | |||||||||
| CHANDLER, Andrew Philip | Director | 66 Baywell Leybourne ME19 5QQ West Malling Kent | British | 53832740001 | ||||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, John Robert Morton | Director | 20 Mount Avenue Ealing W5 2RG London | England | British | 79328330001 | |||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | 3485960001 | ||||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| ENOCH, Simon Jocelyn | Director | 38 Chiddingstone Street Fulham SW6 3TG London | England | British | 61314280001 | |||||||||
| FOSTER, Roy Garvin | Director | Bowerbank 36 St Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 37099790002 | ||||||||||
| FREDHOLM, James William | Director | 76 Staveley Road Chiswick W4 3HU London | American | 33092100001 | ||||||||||
| GOODWIN, Stephen Keith | Director | Tumblewood Cottage 23 Beacon Way SM7 1DZ Banstead Surrey | British | 5343520001 | ||||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | 109591300001 | |||||||||
| MONTAGUE, Robert Joel | Director | Pusey House SN7 8QB Pusey Oxfordshire | British | 65130630002 | ||||||||||
| OSBORNE, Richard Wallace Gollin Osborne | Director | 5 Northfield Wall 59 North Road Highgate N6 London | Australian | 17452320001 | ||||||||||
| RAINE, Richard Denby | Director | 1 Acris Street SW18 2QT London | British | 50519950001 | ||||||||||
| RIEDIJK, Hans Arie | Director | Trompenburo Straat 10m 1079 TX Amsterdam The Netherlands | Dutch | 57483360001 | ||||||||||
| SMITH, Neil Campbell | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | 183029170001 | |||||||||
| SMITS, Robert Anthony | Director | Heemraadschapslaan 2 1181 Vb Amstelveen | Dutch | 54592350001 | ||||||||||
| STONE, Richard | Director | 6 Birchways WA4 5DQ Appleton Cheshire | British | 75179060001 | ||||||||||
| SWITHENBANK, Joseph Preston | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | Us Citizen | 183236480004 | |||||||||
| T I P EUROPE LIMITED | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | 65164760003 |
Who are the persons with significant control of CENTRAL TRAILER RENTCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Ese Uk Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CENTRAL TRAILER RENTCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | Dec 01, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does CENTRAL TRAILER RENTCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 26, 1996 Delivered On Jul 30, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under, or pursuant to the credit agreement, the indenture, the notes, the company's bank guarantee, the company's noteholder guarantee, the new asset financing guarantees and the other secured documents | |
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
| ||||
| Mortgage | Created On Aug 14, 1995 Delivered On Sep 01, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the lease agreement dated 29TH december 1989 (as defined),as amended by supplemental agreements dated 31ST december 1991 and 14TH august 1995 | |
Short particulars The trailers as described in the attached schedule with all accessories,components,parts......etc. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 15, 1994 Delivered On Mar 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined therein) or the banks (as defined in the credit agreement dated 13TH february 1994) on any account whatsoever under the terms of the said credit agreement and a guarantee dated 15TH march 1994 and the other documents relating thereto (each as defined in the credit agreement) | |
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
| ||||
| Deed of charge | Created On Sep 30, 1988 Delivered On Oct 19, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the first agreements of various dates | |
Short particulars All the company's right title & interest in the monies then or thereafterpayable to the company by the sub-leases pursuant to the terms of the sub-lease agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jul 21, 1988 Delivered On Aug 11, 1988 | Satisfied | Amount secured All 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 the monies payable to the company by the sub-lessees pursuant to the sub lease agreements (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jun 28, 1988 Delivered On Jul 18, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or by virtue of the first agreements and under the terms of the c harge. | |
Short particulars All the company's right title and interest in the monies payable to the company by the sub-lessees pursuant to the sublease agreements (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 31, 1988 Delivered On Apr 07, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 3 badminton court church street amersham buckinghamshire title no. Bm 86544. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Feb 22, 1988 Delivered On Feb 25, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms or by virtue of all conditional sale, hire purchase leas ing and/or bailment contracts under the terms of the charge | |
Short particulars All the company's rights title and interest in and to all agreements entered into or to be entered into by the company with third parties (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 22, 1988 Delivered On Feb 25, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the security documents of even date | |
Short particulars Floating charge all its undertaking and all property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 23, 1987 Delivered On Jan 12, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of any agreement and under the terms of the charge | |
Short particulars Any agreement entered into whether before on or after the date hereof b etween the company and a person to whom the company lets or agrees to let goods. (For full details see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CENTRAL TRAILER RENTCO 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