AUTORENTALS (CLEVELAND) LIMITED

AUTORENTALS (CLEVELAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAUTORENTALS (CLEVELAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01851689
    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 AUTORENTALS (CLEVELAND) LIMITED?

    • (7499) /

    Where is AUTORENTALS (CLEVELAND) LIMITED located?

    Registered Office Address
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Undeliverable Registered Office AddressNo

    What are the latest filings for AUTORENTALS (CLEVELAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Apr 30, 2011

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2011

    Statement of capital on May 25, 2011

    • Capital: GBP 2
    SH01

    Appointment of Mr Richard Stephen Laker as a director

    2 pagesAP01

    Termination of appointment of Christopher Muir as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2010

    8 pagesAA

    Director's details changed for Mr David Henderson on Apr 30, 2010

    2 pagesCH01

    Annual return made up to Apr 30, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr David Henderson on Apr 30, 2010

    1 pagesCH03

    Appointment of Mr Christopher Muir as a director

    2 pagesAP01

    Termination of appointment of Philip Moorhouse as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2009

    8 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2008

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2007

    10 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages363a

    Full accounts made up to Apr 30, 2006

    12 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of AUTORENTALS (CLEVELAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Secretary
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    British2240270003
    HENDERSON, David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    EnglandBritishCompany Secretary2240270003
    LAKER, Richard Stephen
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    United KingdomBritishDirector160256950001
    MOORHOUSE, Philip James
    3 Elmwood Road
    Monkseaton
    NE25 8EX Whitley Bay
    Tyne & Wear
    Secretary
    3 Elmwood Road
    Monkseaton
    NE25 8EX Whitley Bay
    Tyne & Wear
    British10786230001
    GILLESPIE, Colin
    29 Howden Dyke
    Leven Park
    TS15 Yarm
    Cleveland
    Director
    29 Howden Dyke
    Leven Park
    TS15 Yarm
    Cleveland
    BritishDepot Manager15824400001
    GILLOPIE, Jane
    29 Howden Duke Leven Park
    TS15 9UP Yarm
    Cleveland
    Director
    29 Howden Duke Leven Park
    TS15 9UP Yarm
    Cleveland
    British17302380001
    GILLS, Mary
    12 Castle Grange
    Skelton Green
    TS12 2DN Saltburn By The Sea
    Director
    12 Castle Grange
    Skelton Green
    TS12 2DN Saltburn By The Sea
    BritishDirector24602670003
    MOORHOUSE, Philip James
    1 Elmtree Grove,
    Elmfield Road
    NE3 4BG Newcastle Upon Tyne
    Director
    1 Elmtree Grove,
    Elmfield Road
    NE3 4BG Newcastle Upon Tyne
    United KingdomBritishDirector10786230004
    MUIR, Christopher James Russell
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    EnglandBritishDirector167397320001
    MURRAY, Gerard Thomas
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    Director
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    United KingdomBritishDirector87695440002
    NOBLE, Alan Thomas
    The Lindens 34 Carmel Road South
    DL3 8DJ Darlington
    County Durham
    Director
    The Lindens 34 Carmel Road South
    DL3 8DJ Darlington
    County Durham
    BritishCompany Director75197000001
    SMITH, Stephen John
    The White House High Lane
    Maltby
    TS8 0BG Middlesbrough
    Cleveland
    Director
    The White House High Lane
    Maltby
    TS8 0BG Middlesbrough
    Cleveland
    United KingdomBritishAccountant53386360001

    Does AUTORENTALS (CLEVELAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 27, 1991
    Delivered On Dec 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see M74L for full details. 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 1991Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 23, 1990
    Delivered On Mar 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book/other debts uncalled capital.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 29, 1990Registration of a charge
    • Feb 12, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 01, 1987
    Delivered On Oct 13, 1987
    Satisfied
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 13, 1987Registration of a charge
    • Jan 21, 2005Statement 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