TM RENTEQUIP LIMITED
Overview
| Company Name | TM RENTEQUIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01459383 |
| 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 TM RENTEQUIP LIMITED?
- (9999) /
Where is TM RENTEQUIP LIMITED located?
| Registered Office Address | Hydrex House, Serbert Way Portishead BS20 7GD Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TM RENTEQUIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEXGRADE LIMITED | Nov 06, 1979 | Nov 06, 1979 |
What are the latest accounts for TM RENTEQUIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for TM RENTEQUIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Carl Mark D'ammassa on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Alan James Jordan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Wood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Wood as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Carl Mark D'ammassa as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Simcox as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed lexgrade LIMITED\certificate issued on 16/09/08 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption full accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of TM RENTEQUIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| D'AMMASSA, Carl Mark | Director | Hydrex House, Serbert Way Portishead BS20 7GD Bristol | United Kingdom | British | 147037660007 | |||||
| JORDAN, Alan James | Director | Hydrex House, Serbert Way Portishead BS20 7GD Bristol | England | Irish | 150320720001 | |||||
| BOYD, Steven Clive | Secretary | Martins Nest West Kington SN14 7JE Chippenham Wiltshire | British | 70337230001 | ||||||
| DAVIES, Irona Wendy | Secretary | Woodbridge Beachley Road Tutshill NP6 7DL Chepstow Gwent | British | 2207330001 | ||||||
| HORSLER, Norman | Secretary | 5 Ashride Crews Hill EN2 9DE Enfield Middlesex | British | 20571270001 | ||||||
| SEYMOUR, Paul Richard | Secretary | 14 Campanula Drive Meadow Brook NP10 9JG Rogerstone Newport | British | 75293670002 | ||||||
| SIMCOX, Andrew James | Secretary | Ashley Drive South Ashley Heath BH24 2JP Ringwood 53 Hampshire United Kingdom | British | 41023640002 | ||||||
| WOOD, Andrew Simon | Secretary | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | British | 33951380003 | ||||||
| DAVIES, Brian Thomas | Director | Woodbridge Rockvilla Lane Beachley Road NP6 2DR Chepstow Gwent | United Kingdom | British | 39854170001 | |||||
| GADOROS, Bela | Director | 63 Gaston Bridge Road TW17 8HF Shepperton Middlesex | British | 20061270001 | ||||||
| GADOROS, Patricia Marion | Director | 63 Gaston Bridge Road TW17 8HF Shepperton Middlesex | British | 32522500001 | ||||||
| HORSLER, Jean Elizabeth | Director | 5 Ashridge Crews Hill EN2 9DE Enfield Middlesex | British | 32522510001 | ||||||
| HORSLER, Norman | Director | 5 Ashride Crews Hill EN2 9DE Enfield Middlesex | British | 20571270001 | ||||||
| LANFEAR, David | Director | 1 Wilmot Close RG12 5LR Binfield Berkshire | British | 32522520001 | ||||||
| LANFEAR, David | Director | 1 Wilmot Close RG12 5LR Binfield Berkshire | British | 32522520001 | ||||||
| SIMCOX, Andrew James | Director | Ashley Drive South Ashley Heath BH24 2JP Ringwood 53 Hampshire United Kingdom | England | British | 41023640002 | |||||
| WILSON, Jonathan Mark | Director | Springers Lodge Little Sodbury End, Chipping Sodbury BS37 6QE Bristol | United Kingdom | British | 95200410001 | |||||
| WOOD, Andrew Simon | Director | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | United Kingdom | British | 33951380003 |
Does TM RENTEQUIP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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