CENTRAL TRANSPORT RENTAL GROUP
Overview
| Company Name | CENTRAL TRANSPORT RENTAL GROUP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01580263 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CENTRAL TRANSPORT RENTAL GROUP?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CENTRAL TRANSPORT RENTAL GROUP located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRAL TRANSPORT RENTAL GROUP?
| Company Name | From | Until |
|---|---|---|
| CENTRAL TRANSPORT RENTAL GROUP LIMITED | Dec 13, 1994 | Dec 13, 1994 |
| TIPHOOK PLC | May 14, 1985 | May 14, 1985 |
| TIPHOOK HOLDINGS LIMITED | Nov 26, 1982 | Nov 26, 1982 |
| PACEYARD LIMITED | Aug 14, 1981 | Aug 14, 1981 |
What are the latest accounts for CENTRAL TRANSPORT RENTAL GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CENTRAL TRANSPORT RENTAL GROUP?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT to 1 Ashley Road Altrincham WA14 2DT | 2 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT | 2 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Oct 13, 2020 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Confirmation statement made on Sep 12, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Thomas Peter Budge as a director on Jun 11, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Akhlesh Prasad Mathur as a director on Jun 11, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||||||
Re-registration of Memorandum and Articles | 37 pages | MAR | ||||||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||||||
Notification of Ge Capital International Holdings Limited as a person with significant control on Sep 13, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ige Usa Investments Limited as a person with significant control on Sep 13, 2019 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Sep 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Shahryar Mufti on Aug 01, 2019 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CENTRAL TRANSPORT RENTAL GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GATT, Jonathan Lawrence John | Director | More London Place SE1 2AF London 1 | United Kingdom | Maltese | 228824220001 | |||||||||
| MUFTI, Shahryar | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 215531750001 | |||||||||
| ENOCH, Simon Jocelyn | Secretary | 38 Chiddingstone Street Fulham SW6 3TG London | British | 61314280001 | ||||||||||
| PRICE, Philip Ian | Secretary | 4 Queenswood Avenue Hutton CM13 1HR Brentwood Essex | British | 75578650002 | ||||||||||
| SMITH, Nicholas Handran | Secretary | Flat 2 19 Netherhall Gardens NW3 5RL Hampstead London | Australian | 50914130001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580002 | |||||||||||
| TRAF SHELF (NOMINEES) LIMITED | Secretary | Trafalgar House 29 Park Place LS1 2SP Leeds West Yorkshire | 50087010001 | |||||||||||
| ANDREW, Jonathan | Director | The Malt House Grove End OX15 5BA Upper Brailes Oxfordshire | British | 88713160001 | ||||||||||
| ASHTON, Richard | Director | Quinten Massigstraat 2-7 FOREIGN Amsterdam 1077mc The Netherlands | British | 74196630001 | ||||||||||
| BARNETT, Rick | Director | 57 Stones Drive Ripponden HX6 4NY Sowerby Bridge West Yorkshire | British | 62374150002 | ||||||||||
| BEADLE, Paul Laurence | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire | United Kingdom | British | 100238650001 | |||||||||
| BRADLEY, Todd | Director | 20336 Wallingford Lane Barrington Illinois 60010 FOREIGN Usa | American | 55926160001 | ||||||||||
| BRAIDWOOD, Rodger Gordon | Director | Abbotsleigh Rosecroft Park Farnham Lane TN3 0DZ Langton Green Kent | England | British | 1484600001 | |||||||||
| BUCCI, John Vincent | Director | Summerhill Steels Lane, Oxshott KT22 0QQ Leatherhead Surrey | America | 81623160001 | ||||||||||
| BUDGE, Andrew Thomas Peter | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 182363660001 | |||||||||
| BURNS, Bernard Kenneth Robbie | Director | Church Barn House Church End MK40 4AS Biddenham Bedfordshire | England | British | 239557120001 | |||||||||
| CAKEBREAD, David | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 United Kingdom | United Kingdom | British | 183172770001 | |||||||||
| CHANDLER, Andrew Philip | Director | 66 Baywell Leybourne ME19 5QQ West Malling Kent | British | 53832740001 | ||||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | 3485960001 | ||||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| DICK, John Kenneth | Director | Overbye Church Street KT11 3EG Cobham Surrey | British | 1484610001 | ||||||||||
| GOODWIN, Eric | Director | Brewers Wood Pondfield Lane Shorne DA12 3LD Gravesend Kent | England | British | 45623310001 | |||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HAMBRO, Rupert Nicholas | Director | 186 Ebury Street SW1W 8UP London | England | British | 74481160001 | |||||||||
| HODGKISS, Roger Hilton | Director | The Old Stables Ingthorne Lane South Milford LS25 5DH Leeds | United Kingdom | British | 76993260001 | |||||||||
| HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | 109591300001 | |||||||||
| KOHLHAUSSEN, Martin, Dr | Director | Am Rabenstein 7 Bad Homburg Hessen 61350 Germany | German | 85199450001 | ||||||||||
| MATHUR, Akhlesh Prasad | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 199428980002 | |||||||||
| MONTAGUE, Robert Joel | Director | Pusey House SN7 8QB Pusey Oxfordshire | British | 65130630002 | ||||||||||
| OLIVER, John Lancaster | Director | Muhlgasse 11 Berg Bayern 82335 Germany | British | 87846400001 | ||||||||||
| PALMER, Christopher Antony | Director | Church Farm East Woodhay RG20 0AL Newbury Berkshire | British | 4764800001 |
Who are the persons with significant control of CENTRAL TRANSPORT RENTAL GROUP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Capital International Holdings Limited | Sep 13, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ige Usa Investments Limited | Jul 26, 2017 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CENTRAL TRANSPORT RENTAL GROUP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2016 | Dec 01, 2017 | The 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 TRANSPORT RENTAL GROUP have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Account charge | Created On Mar 15, 1994 Delivered On Mar 24, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a counter indemnity dated 4/10/90 and/or this charge | |
Short particulars All the company's right title benefit and interest in and to the company's account numbered 9834362 held with lloyds bank (blsa) limited at po box 545 faryners house london. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 15, 1994 Delivered On Mar 24, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a counter indemnity dated 17/11/88 and/or this charge | |
Short particulars All the company's right title benefit and interest in and to the company's acount numbered 9834362 held with lloyds bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 15, 1994 Delivered On Mar 24, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a counter-indemnity dated 18/4/90 and/or this charge | |
Short particulars All the company's right title benefit and interest in and to the company's account numbered 9834362 held with lloyds bank (blsa) limited at po box 545 faryners house london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 15, 1994 Delivered On Mar 24, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a counter-indemnity dated 17/11/88 and or this charge | |
Short particulars All the company's right title benefit and interest in and to the company's account numbered 9834362 held with lloyds bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 15, 1994 Delivered On Mar 24, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a counter-indemnity dated 30TH august 1990 in respect of a guarantee dated 5TH september 1990 and this deed (as defined therein) | |
Short particulars All the company's right title and interest in and to account no: 9834362 held with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 15, 1994 Delivered On Mar 23, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a facility letter dated 14TH january 1991 and this deed (as defined therein) | |
Short particulars All the company's right title benefit and interest in and to both and each of the company's accounts no: 76653110 and 7943377. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 15, 1994 Delivered On Mar 23, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of an indemnity contained in an uncommitted multiple facility agreement dated 24TH july 1991 and this deed (as defined therein) | |
Short particulars All the company's right title benefit and interest in and to the company's account no.5487913 Including the balance standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 15, 1994 Delivered On Mar 23, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a guarantee dated 30TH april 1992 and this deed (as defined therein) | |
Short particulars All the company's right title benefit and interest in and to both and each of the company's accounts no: 76653153 and 7943393. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 on any account whatsoever under the terms of the said 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
| ||||
Transactions
| ||||
| Fixed charge | Created On May 01, 1992 Delivered On May 22, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility letter dated 09/04/92 | |
Short particulars The equipment purchased as defined on form 395 ref:245. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 28, 1988 Delivered On Nov 03, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge l/h property k/a 2ND floor flat 83 widmore road bromley kent title no sgl 1 for more details see doc 395 ref M62 date 4/11. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 28, 1988 Delivered On Nov 03, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed charge all that f/h land situate at and k/a 83 widmore road bromley kent title no K219640 for more details see doc 395 ref M62 date 4/11. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 19, 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 a facility letter date 10/2/88 and/or this charge | |
Short particulars All frieght containers (the equipment) as described in the schedule to the mortgage. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memo. Repeat of east deposits | Created On Dec 23, 1987 Delivered On Jan 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The amount of us dollars 6,000,000,00 depositor with the chargee etc (see form 395 M449/jan 13/cf for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Gurantee & debenture | Created On Nov 02, 1984 Delivered On Nov 21, 1984 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Nov 08, 1983 Delivered On Nov 17, 1983 | Satisfied | Amount secured 04 and/or tiphook container leasing co. Limited | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 01, 1982 Delivered On Nov 05, 1982 | Satisfied | Amount secured All monies or to become due from pearlbury limited to the chargee under the terms of a loan agreement dated 1/11/82 | |
Short particulars Fixed and floating charge over undertaking and all property and assets present and future including goodwill book debts, uncalled capital, all buildings, fixtures, fixed plant and machinery, all stocks, shars, and other securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CENTRAL TRANSPORT RENTAL GROUP have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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