CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED

CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED

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

    Company NameCENTRAL TRAILER RENTCO INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02110320
    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 TRAILER RENTCO INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENTCO INTERNATIONAL LIMITEDSep 25, 1987Sep 25, 1987
    VISORHEAD LIMITEDMar 13, 1987Mar 13, 1987

    What are the latest accounts for CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Second filing for the appointment of Neil Smith as a director

    6 pagesRP04AP01

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

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire 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 Apr 25, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of T I P Europe Limited as a director on Feb 05, 2016

    1 pagesTM01

    Termination of appointment of David Cakebread as a director on Feb 01, 2016

    1 pagesTM01

    Appointment of Neil Campbell Smith as a director on Feb 05, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 06, 2016Clarification A second filed AP01 was registered on 06/10/2016

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP .1
    SH01

    Full accounts made up to Jun 30, 2014

    16 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Dec 01, 2014

    8 pagesSH02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    11,000,000 issued cumulative redeemable preference shares of £1 be sub-divided into 110,000,000 cumulative redeemable preference shares of £0.10 each 01/12/2014
    RES13

    legacy

    2 pagesSH20

    Statement of capital on Dec 09, 2014

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account to nil 01/12/2014
    RES13

    Annual return made up to Oct 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 356,027,000
    SH01

    Miscellaneous

    Section 519
    3 pagesMISC

    Auditor's resignation

    3 pagesAUD

    Who are the officers of CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED?

    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 TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    SMITH, Neil Campbell
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183029170001
    SWITHENBANK, Joseph Preston
    Rue Pillet Will
    75009 Paris
    2-4
    France
    Director
    Rue Pillet Will
    75009 Paris
    2-4
    France
    FranceUs Citizen183236480001
    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
    BEADLE, Paul Laurence
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United KingdomBritish100238650001
    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
    CAMFIELD, Ronald Frederick
    Nicholas House
    14 Creekview Road
    CM3 5GU South Woodham Ferrers
    Essex
    Director
    Nicholas House
    14 Creekview Road
    CM3 5GU South Woodham Ferrers
    Essex
    British81395090001
    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
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Director
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    EnglandBritish61314280001
    FOSTER, Roy Garvin
    16 Thameside
    RG9 1BH Henley On Thames
    Oxfordshire
    Director
    16 Thameside
    RG9 1BH Henley On Thames
    Oxfordshire
    British37099790001
    GOODWIN, Eric
    Brewers Wood Pondfield Lane
    Shorne
    DA12 3LD Gravesend
    Kent
    Director
    Brewers Wood Pondfield Lane
    Shorne
    DA12 3LD Gravesend
    Kent
    EnglandBritish45623310001
    GOODWIN, Stephen Keith
    Tumblewood Cottage 23 Beacon Way
    SM7 1DZ Banstead
    Surrey
    Director
    Tumblewood Cottage 23 Beacon Way
    SM7 1DZ Banstead
    Surrey
    British5343520001
    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
    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
    IRVING, Ian Richard
    3 Warrington Crescent
    Little Venice
    W9 1ED London
    Director
    3 Warrington Crescent
    Little Venice
    W9 1ED London
    EnglandBritish41228040001
    MATTHEWS, Terence
    Flat 6
    Fleming House 20 Danvers Street Chel
    SW3 London
    Director
    Flat 6
    Fleming House 20 Danvers Street Chel
    SW3 London
    British31419450002
    MONTAGUE, Robert Joel
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    Director
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    British65130630002
    OSBORNE, Richard Wallace Gollin Osborne
    5 Northfield Wall
    59 North Road Highgate
    N6 London
    Director
    5 Northfield Wall
    59 North Road Highgate
    N6 London
    Australian17452320001
    PALMER, Christopher Antony
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    Director
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    British4764800001
    RAINE, Richard Denby
    1 Acris Street
    SW18 2QT London
    Director
    1 Acris Street
    SW18 2QT London
    British50519950001
    RIEDIJK, Hans Arie
    Trompenburo Straat 10m
    1079 TX Amsterdam
    The Netherlands
    Director
    Trompenburo Straat 10m
    1079 TX Amsterdam
    The Netherlands
    Dutch57483360001
    SMITS, Robert Anthony
    Heemraadschapslaan 2
    1181 Vb
    Amstelveen
    Director
    Heemraadschapslaan 2
    1181 Vb
    Amstelveen
    Dutch54592350001
    STONE, Richard
    6 Birchways
    WA4 5DQ Appleton
    Cheshire
    Director
    6 Birchways
    WA4 5DQ Appleton
    Cheshire
    British75179060001
    THRASHER III, Barrie Holt
    Flat 10
    25 Queensgate Gardens
    SW7 5RR London
    Director
    Flat 10
    25 Queensgate Gardens
    SW7 5RR London
    American65472750001
    WILSON, Peter Samuel
    5 Thorn Close
    RG11 4SQ Wokingham
    Berkshire
    Director
    5 Thorn Close
    RG11 4SQ Wokingham
    Berkshire
    British59565220001
    T I P EUROPE LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    65164760003

    Does CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED 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 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an indemnity contained in a sale agreement dated 14TH december 1989 and this deed (as defined therein)
    Short particulars
    All right title and interest of the company in and to both of the company's accounts no: 76653161 and 7943407. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC Barclays Mercantile Limited and Barclays Mercantile Business Finance Limited
    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 a credit agreement dated 13TH february 1994 as amended on 15TH february 1994 and an agreement dated 15TH march 1994 (as defined) and any other related security 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.("the Security Trustee")as Security Trustee for Itself and for the Secured Parties (As Defined in the Debenture)
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Jul 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 18, 1987
    Delivered On May 26, 1987
    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 as agent and trustee for the banks and/ohe overdraft bank as defined in the deed
    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
    • Standard Chartered Bankas Agent and Trustee for the Bank and Overdraft Bank
    Transactions
    • May 26, 1987Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 18, 1987
    Delivered On May 26, 1987
    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 agent and turstee for the banks and/or the overdroft bank as defired in the deed
    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
    • Standard Chartered Bankas Agent and Trustee for the Banks and the Overdraft Bank
    Transactions
    • May 26, 1987Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)

    Does CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2016Commencement of winding up
    Apr 16, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    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