CENTRAL TRAILER RENTCO LIMITED

CENTRAL TRAILER RENTCO LIMITED

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

    Company NameCENTRAL TRAILER RENTCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00981659
    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 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 AddressNo

    What were the previous names of CENTRAL TRAILER RENTCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENTCO NATIONWIDE LIMITEDJun 09, 1970Jun 09, 1970

    What are the latest accounts for CENTRAL TRAILER RENTCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for CENTRAL TRAILER RENTCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Miscellaneous

    Form AD03/historic register/members
    2 pagesMISC

    Declaration of solvency

    5 pagesLIQ01

    Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2017

    LRESSP

    Notification of Ge Ese Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 28, 2017

    2 pagesPSC09

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Preston Swithenbank as a director on Sep 11, 2017

    1 pagesTM01

    Termination of appointment of Neil Campbell Smith as a director on Jun 14, 2017

    1 pagesTM01

    Appointment of Jonathan Lawrence John Gatt as a director on Mar 30, 2017

    2 pagesAP01

    Full accounts made up to Jun 30, 2016

    17 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Second filing for the appointment of Neil Smith as a director

    6 pagesRP04AP01

    Director's details changed for Joseph Preston Swithenbank on Aug 31, 2016

    2 pagesCH01

    Director's details changed for Joseph Preston Swithenbank on Aug 31, 2016

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 04, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of captial redemption reserve 19/02/2016
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of CENTRAL TRAILER RENTCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    GATT, Jonathan Lawrence John
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomMaltese228824220001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    British61314280001
    PRICE, Philip Ian
    4 Queenswood Avenue
    Hutton
    CM13 1HR Brentwood
    Essex
    Secretary
    4 Queenswood Avenue
    Hutton
    CM13 1HR Brentwood
    Essex
    British75578650002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    BEADLE, Paul Laurence
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United KingdomBritish100238650001
    CAKEBREAD, David
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    United Kingdom
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    United Kingdom
    United KingdomBritish183172770001
    CHANDLER, Andrew Philip
    66 Baywell
    Leybourne
    ME19 5QQ West Malling
    Kent
    Director
    66 Baywell
    Leybourne
    ME19 5QQ West Malling
    Kent
    British53832740001
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, John Robert Morton
    20 Mount Avenue
    Ealing
    W5 2RG London
    Director
    20 Mount Avenue
    Ealing
    W5 2RG London
    EnglandBritish79328330001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    British3485960001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Director
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    EnglandBritish61314280001
    FOSTER, Roy Garvin
    Bowerbank
    36 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    Bowerbank
    36 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British37099790002
    FREDHOLM, James William
    76 Staveley Road
    Chiswick
    W4 3HU London
    Director
    76 Staveley Road
    Chiswick
    W4 3HU London
    American33092100001
    GOODWIN, Stephen Keith
    Tumblewood Cottage 23 Beacon Way
    SM7 1DZ Banstead
    Surrey
    Director
    Tumblewood Cottage 23 Beacon Way
    SM7 1DZ Banstead
    Surrey
    British5343520001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    MONTAGUE, Robert Joel
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    Director
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    British65130630002
    OSBORNE, Richard Wallace Gollin Osborne
    5 Northfield Wall
    59 North Road Highgate
    N6 London
    Director
    5 Northfield Wall
    59 North Road Highgate
    N6 London
    Australian17452320001
    RAINE, Richard Denby
    1 Acris Street
    SW18 2QT London
    Director
    1 Acris Street
    SW18 2QT London
    British50519950001
    RIEDIJK, Hans Arie
    Trompenburo Straat 10m
    1079 TX Amsterdam
    The Netherlands
    Director
    Trompenburo Straat 10m
    1079 TX Amsterdam
    The Netherlands
    Dutch57483360001
    SMITH, Neil Campbell
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183029170001
    SMITS, Robert Anthony
    Heemraadschapslaan 2
    1181 Vb
    Amstelveen
    Director
    Heemraadschapslaan 2
    1181 Vb
    Amstelveen
    Dutch54592350001
    STONE, Richard
    6 Birchways
    WA4 5DQ Appleton
    Cheshire
    Director
    6 Birchways
    WA4 5DQ Appleton
    Cheshire
    British75179060001
    SWITHENBANK, Joseph Preston
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomUs Citizen183236480004
    T I P EUROPE LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1329406
    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.

    What are the latest statements on persons with significant control for CENTRAL TRAILER RENTCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016Dec 01, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Law Debenture Trust Corporation P.L.C.as Security Trustee for the Secured Parties
    Transactions
    • Jul 30, 1996Registration of a charge (395)
    • May 03, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Trinity (Jersey) Limited
    Transactions
    • Sep 01, 1995Registration of a charge (395)
    • May 30, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Jul 05, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Mdfc Industrial Finance Limtied.
    Transactions
    • Oct 19, 1988Registration of a charge
    • Jun 22, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Svenska Finans (UK) Limited.
    Transactions
    • Aug 11, 1988Registration of a charge
    • Jul 19, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Ball Leasing Limited.
    Transactions
    • Jul 18, 1988Registration of a charge
    • Jun 22, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 07, 1988Registration of a charge
    • Jun 22, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Security Pacific Eurofinance Inc
    Transactions
    • Feb 25, 1988Registration of a charge
    • Jun 22, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Security Pacific Eurofinance, Inc.
    Transactions
    • Feb 25, 1988Registration of a charge
    • Oct 07, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Mortgage Leasing Limited
    Transactions
    • Jan 12, 1988Registration of a charge
    • Jun 22, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CENTRAL TRAILER RENTCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2017Commencement of winding up
    Apr 10, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    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