PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED

PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01141626
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED located?

    Registered Office Address
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANGUARD RENTAL (PROPERTIES) LIMITEDDec 15, 2003Dec 15, 2003
    ANC RENTAL CORPORATION (PROPERTIES) LIMITEDFeb 25, 2000Feb 25, 2000
    REPUBLIC INDUSTRIES (PROPERTIES) LIMITEDJan 30, 1998Jan 30, 1998
    EURODOLLAR (PROPERTIES) LIMITED Aug 20, 1993Aug 20, 1993
    SWAN NATIONAL LIMITEDDec 31, 1978Dec 31, 1978
    SWAN NATIONAL RENTALS LIMITEDOct 25, 1973Oct 25, 1973

    What are the latest accounts for PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2013

    Statement of capital on Mar 13, 2013

    • Capital: GBP .999
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Termination of appointment of Steven Mark Johnson as a director on Apr 02, 2012

    2 pagesTM01

    Appointment of Mr Gary Neil Smith as a director on Apr 02, 2012

    3 pagesAP01

    Annual return made up to Feb 18, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Termination of appointment of Jane Colton as a secretary

    2 pagesTM02

    Annual return made up to Feb 18, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Kenneth Stanley Mccall as a director

    3 pagesAP01

    Termination of appointment of Mark Cotterill as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Feb 18, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Jane Margaret Colton on Oct 29, 2009

    1 pagesCH03

    Director's details changed for Steven Mark Johnson on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Mark John Cotterill on Oct 29, 2009

    2 pagesCH01

    Secretary's details changed

    3 pagesCH03

    Director's details changed

    3 pagesCH01

    Director's details changed

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Kenneth Stanley
    Aldenham Road
    WD23 2QQ Bushey
    77-85
    Hertfordshire
    United Kingdom
    Director
    Aldenham Road
    WD23 2QQ Bushey
    77-85
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector156180730001
    SMITH, Gary Neil
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    EnglandBritishDirector157695700001
    COLTON, Jane Margaret
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Secretary
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    British35540850004
    GULATI, Rakesh
    Haleakala 25 Garners Road
    Chalfont St Peter
    SL9 0HA Gerrards Cross
    Buckinghamshire
    Secretary
    Haleakala 25 Garners Road
    Chalfont St Peter
    SL9 0HA Gerrards Cross
    Buckinghamshire
    British30292640001
    WEBSTER, Alan Stuart
    12 Holland Way
    LE9 5FJ Leicester
    Secretary
    12 Holland Way
    LE9 5FJ Leicester
    British27323710001
    ALDOUS, Frederick Herbert
    16 The Chyne
    South Park
    SL9 8HZ Gerrards Cross
    Buckinghamshire
    Director
    16 The Chyne
    South Park
    SL9 8HZ Gerrards Cross
    Buckinghamshire
    EnglandBritishChairman396990003
    BARRY, Marie, Mrs.
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    Director
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    United KingdomIrishManaging Director123866570002
    BOURKE, John
    Parkwood
    Carrickbrennan Road
    NW3 7DT Monkstown
    Co Dublin
    Ireland
    Director
    Parkwood
    Carrickbrennan Road
    NW3 7DT Monkstown
    Co Dublin
    Ireland
    IrishCompany Director35148560001
    CORBETT, Geoffrey Edward Hall
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    Director
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    BritishCompany Director98359240001
    COTTERILL, Mark John
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    United KingdomBritishDirector126885690001
    COTTERILL, Mark John
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    Director
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    United KingdomBritishDirector126885690001
    CUSTAGE, Dennis Michael
    Diss Park
    32 Marsham Lane
    SL9 8HD Gerrards Cross
    Buckinghamshire
    Director
    Diss Park
    32 Marsham Lane
    SL9 8HD Gerrards Cross
    Buckinghamshire
    AmericanPresident & Chief Operating Of65246680002
    JOHNSON, Steven Mark
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    United KingdomBritishDirector137622810001
    LEIGH, John Simon
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    Director
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    United KingdomBritishCompany Director77954120001
    MOSLEY, Ian Christopher
    Middlewood House
    Jordans Way, Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    Director
    Middlewood House
    Jordans Way, Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director81842870001
    PACKER, Malcolm Lloyd
    8 Wexham Place
    Framewood Road Wexham
    SL2 4QX Slough
    Director
    8 Wexham Place
    Framewood Road Wexham
    SL2 4QX Slough
    BritishCompany Director43831810001
    PEDELTY, Mervyn Kay, Sir
    90 Campden Hill Court
    Campden Hill Road
    W8 7HW London
    Director
    90 Campden Hill Court
    Campden Hill Road
    W8 7HW London
    BritishChartered Accountant86267350001
    WARDLE, Ian
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    Director
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    BritishExecutive53662440001
    WESTOBY, Stephen Charles
    3 Ashwood Park
    Ashwood Road
    GU22 7HY Woking
    Surrey
    Director
    3 Ashwood Park
    Ashwood Road
    GU22 7HY Woking
    Surrey
    BritishFinance Director (Chartered Accountant)35848940002

    Does PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 03, 2004
    Delivered On Dec 11, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    Debenture
    Created On Apr 29, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the company's right title and interest from time to time in and to the accounts, the claims and all monetary claims. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as an Agent for National Westminster Bank PLC
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Dec 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge ( see 395 for full details)
    Created On Aug 26, 1993
    Delivered On Sep 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee of even date and under the terms of this charge
    Short particulars
    Specific charge all estates or interest in any f/h and l/h property and/or the proceeds of sale thereof, stocks shares and/or other securities all book debts and other debts and the goodwill and benefit of any licences, not withstanding the provisions of paragraph (1) above such a specific charge shall not apply to any of the properties referred to in the paragraphs 1 and 2 on the 395 until such time as the appropriate landlord's consent to charge has been obtained. See the mortgage charge document for full details.
    Persons Entitled
    • The Stockholders (As Therein Defined)
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    • Oct 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 26, 1993
    Delivered On Sep 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 02, 1993Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 20, 1982
    Delivered On Aug 26, 1982
    Satisfied
    Amount secured
    £17,500 and all monies due or to become due from the company to the chargee under the terms of the charge and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
    Short particulars
    F/H premises situate at dudley, west midlands k/a unit 1 dawley brook industrial estate, stallings lane, kingswinford. T.N. wm 146838.
    Persons Entitled
    • National Benzole Company Limited
    Transactions
    • Aug 26, 1982Registration of a charge
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (403a)

    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