CENTRAL TRANSPORT RENTAL GROUP

CENTRAL TRANSPORT RENTAL GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTRAL TRANSPORT RENTAL GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01580263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CENTRAL TRANSPORT RENTAL GROUP?

    Previous Company Names
    Company NameFromUntil
    CENTRAL TRANSPORT RENTAL GROUP LIMITEDDec 13, 1994Dec 13, 1994
    TIPHOOK PLCMay 14, 1985May 14, 1985
    TIPHOOK HOLDINGS LIMITEDNov 26, 1982Nov 26, 1982
    PACEYARD LIMITEDAug 14, 1981Aug 14, 1981

    What are the latest accounts for CENTRAL TRANSPORT RENTAL GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CENTRAL TRANSPORT RENTAL GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT to 1 Ashley Road Altrincham WA14 2DT

    2 pagesAD02

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT

    2 pagesAD03

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Sep 12, 2020 with updates

    4 pagesCS01

    Termination of appointment of Andrew Thomas Peter Budge as a director on Jun 11, 2020

    1 pagesTM01

    Termination of appointment of Akhlesh Prasad Mathur as a director on Jun 11, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reg registered 16/09/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    37 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Notification of Ge Capital International Holdings Limited as a person with significant control on Sep 13, 2019

    2 pagesPSC02

    Cessation of Ige Usa Investments Limited as a person with significant control on Sep 13, 2019

    1 pagesPSC07

    Confirmation statement made on Sep 12, 2019 with updates

    4 pagesCS01

    Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Mr Shahryar Mufti on Aug 01, 2019

    2 pagesCH01

    Who are the officers of CENTRAL TRANSPORT RENTAL GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GATT, Jonathan Lawrence John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomMaltese228824220001
    MUFTI, Shahryar
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish215531750001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    British61314280001
    PRICE, Philip Ian
    4 Queenswood Avenue
    Hutton
    CM13 1HR Brentwood
    Essex
    Secretary
    4 Queenswood Avenue
    Hutton
    CM13 1HR Brentwood
    Essex
    British75578650002
    SMITH, Nicholas Handran
    Flat 2
    19 Netherhall Gardens
    NW3 5RL Hampstead
    London
    Secretary
    Flat 2
    19 Netherhall Gardens
    NW3 5RL Hampstead
    London
    Australian50914130001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    ANDREW, Jonathan
    The Malt House
    Grove End
    OX15 5BA Upper Brailes
    Oxfordshire
    Director
    The Malt House
    Grove End
    OX15 5BA Upper Brailes
    Oxfordshire
    British88713160001
    ASHTON, Richard
    Quinten Massigstraat 2-7
    FOREIGN Amsterdam
    1077mc
    The Netherlands
    Director
    Quinten Massigstraat 2-7
    FOREIGN Amsterdam
    1077mc
    The Netherlands
    British74196630001
    BARNETT, Rick
    57 Stones Drive
    Ripponden
    HX6 4NY Sowerby Bridge
    West Yorkshire
    Director
    57 Stones Drive
    Ripponden
    HX6 4NY Sowerby Bridge
    West Yorkshire
    British62374150002
    BEADLE, Paul Laurence
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United KingdomBritish100238650001
    BRADLEY, Todd
    20336 Wallingford Lane Barrington
    Illinois 60010
    FOREIGN Usa
    Director
    20336 Wallingford Lane Barrington
    Illinois 60010
    FOREIGN Usa
    American55926160001
    BRAIDWOOD, Rodger Gordon
    Abbotsleigh Rosecroft Park
    Farnham Lane
    TN3 0DZ Langton Green
    Kent
    Director
    Abbotsleigh Rosecroft Park
    Farnham Lane
    TN3 0DZ Langton Green
    Kent
    EnglandBritish1484600001
    BUCCI, John Vincent
    Summerhill
    Steels Lane, Oxshott
    KT22 0QQ Leatherhead
    Surrey
    Director
    Summerhill
    Steels Lane, Oxshott
    KT22 0QQ Leatherhead
    Surrey
    America81623160001
    BUDGE, Andrew Thomas Peter
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish182363660001
    BURNS, Bernard Kenneth Robbie
    Church Barn House Church End
    MK40 4AS Biddenham
    Bedfordshire
    Director
    Church Barn House Church End
    MK40 4AS Biddenham
    Bedfordshire
    EnglandBritish239557120001
    CAKEBREAD, David
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    United Kingdom
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    United Kingdom
    United KingdomBritish183172770001
    CHANDLER, Andrew Philip
    66 Baywell
    Leybourne
    ME19 5QQ West Malling
    Kent
    Director
    66 Baywell
    Leybourne
    ME19 5QQ West Malling
    Kent
    British53832740001
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    British3485960001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    DICK, John Kenneth
    Overbye
    Church Street
    KT11 3EG Cobham
    Surrey
    Director
    Overbye
    Church Street
    KT11 3EG Cobham
    Surrey
    British1484610001
    GOODWIN, Eric
    Brewers Wood Pondfield Lane
    Shorne
    DA12 3LD Gravesend
    Kent
    Director
    Brewers Wood Pondfield Lane
    Shorne
    DA12 3LD Gravesend
    Kent
    EnglandBritish45623310001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HAMBRO, Rupert Nicholas
    186 Ebury Street
    SW1W 8UP London
    Director
    186 Ebury Street
    SW1W 8UP London
    EnglandBritish74481160001
    HODGKISS, Roger Hilton
    The Old Stables Ingthorne Lane
    South Milford
    LS25 5DH Leeds
    Director
    The Old Stables Ingthorne Lane
    South Milford
    LS25 5DH Leeds
    United KingdomBritish76993260001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    KOHLHAUSSEN, Martin, Dr
    Am Rabenstein 7
    Bad Homburg
    Hessen 61350
    Germany
    Director
    Am Rabenstein 7
    Bad Homburg
    Hessen 61350
    Germany
    German85199450001
    MATHUR, Akhlesh Prasad
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish199428980002
    MONTAGUE, Robert Joel
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    Director
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    British65130630002
    OLIVER, John Lancaster
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    Director
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    British87846400001
    PALMER, Christopher Antony
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    Director
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    British4764800001

    Who are the persons with significant control of CENTRAL TRANSPORT RENTAL GROUP?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Sep 13, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9666321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jul 26, 2017
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3255766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CENTRAL TRANSPORT RENTAL GROUP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016Dec 01, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Law Debenture Trust Corporation P.L.C.as Security Trustee for the Secured Parties
    Transactions
    • Jul 30, 1996Registration of a charge (395)
    • May 03, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 24, 1994Registration of a charge (395)
    • Jul 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 24, 1994Registration of a charge (395)
    • Jul 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 24, 1994Registration of a charge (395)
    • Jul 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 24, 1994Registration of a charge (395)
    • Jul 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 24, 1994Registration of a charge (395)
    • Jul 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Commerzbank A.G. London Branch
    Transactions
    • Mar 23, 1994Registration of a charge (395)
    • Jul 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Bank of Canada
    Transactions
    • Mar 23, 1994Registration of a charge (395)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1994Registration of a charge (395)
    • Jul 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation P.L.C. as Security Trustee for the Secured Parties(As Defined Therein) or the Banks (as Defined in the Credit Agreement Dated 13TH February 1994)
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Jul 05, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 22, 1992Registration of a charge (395)
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Scotiabank (UK) Limited
    Transactions
    • Nov 03, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Scotiabank (UK) Limited
    Transactions
    • Nov 03, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Copenhagen Handels Bank a/S
    Transactions
    • Feb 25, 1988Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Commerybank Aktingesellaschaft
    Transactions
    • Jan 11, 1988Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1984Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 17, 1983Registration of a charge
    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
    • United Kingdom Temperance and General Provident Institution
    Transactions
    • Nov 05, 1982Registration of a charge

    Does CENTRAL TRANSPORT RENTAL GROUP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2020Commencement of winding up
    Oct 13, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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