TM RENTEQUIP LIMITED

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

    Company NameTM RENTEQUIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01459383
    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 TM RENTEQUIP LIMITED?

    • (9999) /

    Where is TM RENTEQUIP LIMITED located?

    Registered Office Address
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of TM RENTEQUIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEXGRADE LIMITEDNov 06, 1979Nov 06, 1979

    What are the latest accounts for TM RENTEQUIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TM RENTEQUIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to Dec 01, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2011

    Statement of capital on Feb 04, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Carl Mark D'ammassa on Dec 01, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mr Alan James Jordan as a director

    2 pagesAP01

    Termination of appointment of Andrew Wood as a director

    1 pagesTM01

    Termination of appointment of Andrew Wood as a secretary

    1 pagesTM02

    Appointment of Mr Carl Mark D'ammassa as a director

    2 pagesAP01

    Termination of appointment of Andrew Simcox as a director

    1 pagesTM01

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    legacy

    2 pages288c

    Total exemption full accounts made up to Dec 31, 2007

    5 pagesAA

    Certificate of change of name

    Company name changed lexgrade LIMITED\certificate issued on 16/09/08
    2 pagesCERTNM

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Total exemption full accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    Who are the officers of TM RENTEQUIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AMMASSA, Carl Mark
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Director
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    United KingdomBritish147037660007
    JORDAN, Alan James
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Director
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    EnglandIrish150320720001
    BOYD, Steven Clive
    Martins Nest
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    Secretary
    Martins Nest
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    British70337230001
    DAVIES, Irona Wendy
    Woodbridge Beachley Road
    Tutshill
    NP6 7DL Chepstow
    Gwent
    Secretary
    Woodbridge Beachley Road
    Tutshill
    NP6 7DL Chepstow
    Gwent
    British2207330001
    HORSLER, Norman
    5 Ashride Crews Hill
    EN2 9DE Enfield
    Middlesex
    Secretary
    5 Ashride Crews Hill
    EN2 9DE Enfield
    Middlesex
    British20571270001
    SEYMOUR, Paul Richard
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    Secretary
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    British75293670002
    SIMCOX, Andrew James
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    Secretary
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    British41023640002
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Secretary
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    British33951380003
    DAVIES, Brian Thomas
    Woodbridge
    Rockvilla Lane Beachley Road
    NP6 2DR Chepstow
    Gwent
    Director
    Woodbridge
    Rockvilla Lane Beachley Road
    NP6 2DR Chepstow
    Gwent
    United KingdomBritish39854170001
    GADOROS, Bela
    63 Gaston Bridge Road
    TW17 8HF Shepperton
    Middlesex
    Director
    63 Gaston Bridge Road
    TW17 8HF Shepperton
    Middlesex
    British20061270001
    GADOROS, Patricia Marion
    63 Gaston Bridge Road
    TW17 8HF Shepperton
    Middlesex
    Director
    63 Gaston Bridge Road
    TW17 8HF Shepperton
    Middlesex
    British32522500001
    HORSLER, Jean Elizabeth
    5 Ashridge Crews Hill
    EN2 9DE Enfield
    Middlesex
    Director
    5 Ashridge Crews Hill
    EN2 9DE Enfield
    Middlesex
    British32522510001
    HORSLER, Norman
    5 Ashride Crews Hill
    EN2 9DE Enfield
    Middlesex
    Director
    5 Ashride Crews Hill
    EN2 9DE Enfield
    Middlesex
    British20571270001
    LANFEAR, David
    1 Wilmot Close
    RG12 5LR Binfield
    Berkshire
    Director
    1 Wilmot Close
    RG12 5LR Binfield
    Berkshire
    British32522520001
    LANFEAR, David
    1 Wilmot Close
    RG12 5LR Binfield
    Berkshire
    Director
    1 Wilmot Close
    RG12 5LR Binfield
    Berkshire
    British32522520001
    SIMCOX, Andrew James
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    Director
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    EnglandBritish41023640002
    WILSON, Jonathan Mark
    Springers Lodge
    Little Sodbury End, Chipping Sodbury
    BS37 6QE Bristol
    Director
    Springers Lodge
    Little Sodbury End, Chipping Sodbury
    BS37 6QE Bristol
    United KingdomBritish95200410001
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Director
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    United KingdomBritish33951380003

    Does TM RENTEQUIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 25, 1997
    Delivered On Mar 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and or all or any of the companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1997Registration of a charge (395)
    • Sep 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 25, 1997
    Delivered On Mar 11, 1997
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations of the company or any of the borrowers (as defined) to the chargee under or pursuant to any of the financing documents (as defined)
    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
    • Lombard North Central PLC
    Transactions
    • Mar 11, 1997Registration of a charge (395)
    • Dec 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 11, 1995
    Delivered On Sep 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Sep 26, 1995Registration of a charge (395)
    • Sep 13, 2002Statement 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