PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED
Overview
Company Name | PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01141626 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
VANGUARD RENTAL (PROPERTIES) LIMITED | Dec 15, 2003 | Dec 15, 2003 |
ANC RENTAL CORPORATION (PROPERTIES) LIMITED | Feb 25, 2000 | Feb 25, 2000 |
REPUBLIC INDUSTRIES (PROPERTIES) LIMITED | Jan 30, 1998 | Jan 30, 1998 |
EURODOLLAR (PROPERTIES) LIMITED | Aug 20, 1993 | Aug 20, 1993 |
SWAN NATIONAL LIMITED | Dec 31, 1978 | Dec 31, 1978 |
SWAN NATIONAL RENTALS LIMITED | Oct 25, 1973 | Oct 25, 1973 |
What are the latest accounts for PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Steven Mark Johnson as a director on Apr 02, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Mr Gary Neil Smith as a director on Apr 02, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Feb 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Termination of appointment of Jane Colton as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Feb 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Kenneth Stanley Mccall as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Mark Cotterill as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Feb 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Jane Margaret Colton on Oct 29, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Steven Mark Johnson on Oct 29, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark John Cotterill on Oct 29, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed | 3 pages | CH03 | ||||||||||
Director's details changed | 3 pages | CH01 | ||||||||||
Director's details changed | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCALL, Kenneth Stanley | Director | Aldenham Road WD23 2QQ Bushey 77-85 Hertfordshire United Kingdom | United Kingdom | British | Director | 156180730001 | ||||
SMITH, Gary Neil | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | England | British | Director | 157695700001 | ||||
COLTON, Jane Margaret | Secretary | James House 55 Welford Road LE2 7AR Leicester Leicestershire | British | 35540850004 | ||||||
GULATI, Rakesh | Secretary | Haleakala 25 Garners Road Chalfont St Peter SL9 0HA Gerrards Cross Buckinghamshire | British | 30292640001 | ||||||
WEBSTER, Alan Stuart | Secretary | 12 Holland Way LE9 5FJ Leicester | British | 27323710001 | ||||||
ALDOUS, Frederick Herbert | Director | 16 The Chyne South Park SL9 8HZ Gerrards Cross Buckinghamshire | England | British | Chairman | 396990003 | ||||
BARRY, Marie, Mrs. | Director | Englewood 7 Bletchley Road LU7 0ER Stewkley Bucks | United Kingdom | Irish | Managing Director | 123866570002 | ||||
BOURKE, John | Director | Parkwood Carrickbrennan Road NW3 7DT Monkstown Co Dublin Ireland | Irish | Company Director | 35148560001 | |||||
CORBETT, Geoffrey Edward Hall | Director | 6 Christie Close KT23 3QP Bookham Surrey | British | Company Director | 98359240001 | |||||
COTTERILL, Mark John | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | United Kingdom | British | Director | 126885690001 | ||||
COTTERILL, Mark John | Director | The Old Post Office Duddenhoe End CB11 4UU Saffron Walden Essex | United Kingdom | British | Director | 126885690001 | ||||
CUSTAGE, Dennis Michael | Director | Diss Park 32 Marsham Lane SL9 8HD Gerrards Cross Buckinghamshire | American | President & Chief Operating Of | 65246680002 | |||||
JOHNSON, Steven Mark | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | United Kingdom | British | Director | 137622810001 | ||||
LEIGH, John Simon | Director | Priory House Priory Road SL5 9RQ Sunningdale Berkshire | United Kingdom | British | Company Director | 77954120001 | ||||
MOSLEY, Ian Christopher | Director | Middlewood House Jordans Way, Jordans HP9 2SP Beaconsfield Buckinghamshire | United Kingdom | British | Company Director | 81842870001 | ||||
PACKER, Malcolm Lloyd | Director | 8 Wexham Place Framewood Road Wexham SL2 4QX Slough | British | Company Director | 43831810001 | |||||
PEDELTY, Mervyn Kay, Sir | Director | 90 Campden Hill Court Campden Hill Road W8 7HW London | British | Chartered Accountant | 86267350001 | |||||
WARDLE, Ian | Director | Lynbrook Cherry Garden Lane SL6 3QD Maidenhead Berkshire | British | Executive | 53662440001 | |||||
WESTOBY, Stephen Charles | Director | 3 Ashwood Park Ashwood Road GU22 7HY Woking Surrey | British | Finance Director (Chartered Accountant) | 35848940002 |
Does PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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