B.V.S. RENTALS LIMITED

B.V.S. RENTALS LIMITED

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

    Company NameB.V.S. RENTALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01985727
    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 B.V.S. RENTALS LIMITED?

    • (7499) /

    Where is B.V.S. RENTALS LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B.V.S. RENTALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for B.V.S. RENTALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 28, 2011

    5 pages4.68

    Termination of appointment of Matthew Jowett as a secretary

    2 pagesTM02

    Termination of appointment of Philip Harrison as a director

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Insolvency court order

    Court order insolvency:replacement of liquidator
    8 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 29, 2010

    LRESSP

    Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on Feb 15, 2010

    2 pagesAD01

    Secretary's details changed for Mr Matthew Paul Jowett on Dec 15, 2009

    1 pagesCH03

    Director's details changed for Mr Philip James Harrison on Oct 01, 2009

    2 pagesCH01

    Director's details changed

    3 pagesCH01

    Director's details changed for Mr John Richard Davies on Oct 13, 2009

    3 pagesCH01

    Annual return made up to Oct 19, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2009

    Statement of capital on Oct 27, 2009

    • Capital: GBP 150,000
    SH01

    Total exemption full accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    2 pages288c

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2007

    7 pagesAA

    Who are the officers of B.V.S. RENTALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, John Richard
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish128289970002
    COKER, Peter John
    12 Crispin Field
    Pitstone
    LU7 9BG Leighton Buzzard
    Bedfordshire
    Secretary
    12 Crispin Field
    Pitstone
    LU7 9BG Leighton Buzzard
    Bedfordshire
    British20675290001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    GOWER, Angela
    53 Chipping Vale
    Emerson Valley
    MK4 2HT Milton Keynes
    Buckinghamshire
    Secretary
    53 Chipping Vale
    Emerson Valley
    MK4 2HT Milton Keynes
    Buckinghamshire
    British31041710002
    HODGES, Andrew William
    Flat 202
    7 Garden Walk
    EC2A 3EW London
    Secretary
    Flat 202
    7 Garden Walk
    EC2A 3EW London
    British77527910003
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Secretary
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Secretary
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    JOWETT, Matthew Paul
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    British205867540001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COSGROVE, Peter
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    Director
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    British33464380002
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    GREEN, Tresham Edward David
    Anesham Cottage Brownlow Avenue
    LU6 2JE Edlesborough
    Beds
    Director
    Anesham Cottage Brownlow Avenue
    LU6 2JE Edlesborough
    Beds
    British20695790001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARRISON, Philip James
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish126366670001
    ILIC, Kosovka
    Anesham Cottage Brownlow Avenue
    LU6 2JE Edlesborough
    Beds
    Director
    Anesham Cottage Brownlow Avenue
    LU6 2JE Edlesborough
    Beds
    British20675310001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Director
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    PRICE, David John
    Wykham Helmdon Road
    Sulgrave
    OX17 2SQ Banbury
    Oxfordshire
    Director
    Wykham Helmdon Road
    Sulgrave
    OX17 2SQ Banbury
    Oxfordshire
    British45828440002
    SIMPSON, Alan Keith
    Watchbury Hill Hareway Lane
    Barford
    CV35 8DD Warwick
    Director
    Watchbury Hill Hareway Lane
    Barford
    CV35 8DD Warwick
    British35940110003
    SMALE, Sarah Anne Margaret
    2 The Green
    Longwick
    HP27 9QY Princes Risborough
    Buckinghamshire
    Director
    2 The Green
    Longwick
    HP27 9QY Princes Risborough
    Buckinghamshire
    British37137790002
    SMITH, David Michael
    Woodlands
    Main Drive
    CV35 9BT Moreton Paddox
    Warwickshire
    Director
    Woodlands
    Main Drive
    CV35 9BT Moreton Paddox
    Warwickshire
    British47361390001
    SNOWBALL, Patrick Joseph Robert
    The Old Rectory
    Longham
    NR19 2RG East Dereham
    Norfolk
    Director
    The Old Rectory
    Longham
    NR19 2RG East Dereham
    Norfolk
    British145338520001
    TARRANT, Simon Edward
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    Director
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    British35197570012
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    AVIVA DIRECTOR SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    60496090003

    Does B.V.S. RENTALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 06, 1995
    Delivered On Oct 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the benfit of hire contracts.
    Persons Entitled
    • Hitachi Credit (UK) PLC
    Transactions
    • Oct 10, 1995Registration of a charge (395)
    • Oct 19, 2005Statement of satisfaction of a charge in full or part (403a)
    First fixed charge
    Created On Oct 08, 1993
    Delivered On Oct 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire purchase or lease agreements
    Short particulars
    (I)all sub-lease agreements.(ii)the full benefit and advantage of the moneys payable.(iii)the benefit of all guarantees and indemnities.(iv)the benefit of all insurance.. See the mortgage charge document for full details.
    Persons Entitled
    • Mercedes-Benz Finance Limited
    Transactions
    • Oct 12, 1993Registration of a charge (395)
    • Oct 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Master agreement
    Created On Jul 06, 1993
    Delivered On Jul 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee s
    Short particulars
    All the company's rights title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Leasing Limited
    • Royscot Trust PLC
    • Royscot Spa Leasing Limited
    • Royscot Commercial Leasing Limited
    • Royscot Industrial Leasing Limited
    Transactions
    • Jul 13, 1993Registration of a charge (395)
    • Oct 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 04, 1987
    Delivered On Aug 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the and or B.V.S. watford limited 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
    • Aug 11, 1987Registration of a charge
    • Jun 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 10, 1987
    Delivered On Mar 19, 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
    • Lloyds Bank PLC
    Transactions
    • Mar 19, 1987Registration of a charge
    • Jul 03, 1993Statement of satisfaction of a charge in full or part (403a)

    Does B.V.S. RENTALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2010Commencement of winding up
    Aug 04, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Finbarr O'Connell
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB 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