RENTAL MANAGEMENT SERVICES LIMITED

RENTAL MANAGEMENT SERVICES LIMITED

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

    Company NameRENTAL MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02421333
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RENTAL MANAGEMENT SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RENTAL MANAGEMENT SERVICES LIMITED located?

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

    What were the previous names of RENTAL MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOLDTAN LIMITEDSep 11, 1989Sep 11, 1989

    What are the latest accounts for RENTAL MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for RENTAL MANAGEMENT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RENTAL MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Termination of appointment of Murray Rankin as a director on Apr 17, 2014

    1 pagesTM01

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from , 25 Gresham Street, London, EC2V 7HN on Feb 14, 2014

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Feb 05, 2014ALLOTMENT DATE IS 21/01/2014.

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 21, 2014

    • Capital: GBP 101
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 05, 2014A SECOND FILED SH01 WAS REGISTERED ON 05/02/2014.

    Appointment of Lloyds Secretaries Limited as a secretary on Nov 27, 2013

    2 pagesAP04

    Termination of appointment of Paul Gittins as a secretary on Nov 27, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Feb 16, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Feb 16, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Feb 16, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Murray Rankin as a director

    2 pagesAP01

    Termination of appointment of Robert John Lewis as a director

    1 pagesTM01

    Appointment of Mr Stephen Anthony Archer as a director

    2 pagesAP01

    Termination of appointment of Terry Bartlett as a director

    1 pagesTM01

    Director's details changed for Mr Robert Lewis on Aug 16, 2010

    2 pagesCH01

    Appointment of Mr Paul Gittins as a secretary

    2 pagesAP03

    Who are the officers of RENTAL MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    ARCHER, Stephen Anthony
    Church Road
    Crowle
    WR7 4AT Worcester
    Hartland
    England
    Director
    Church Road
    Crowle
    WR7 4AT Worcester
    Hartland
    England
    EnglandBritish98969450001
    WOODCOCK, Gary John
    5 Badgers Glade
    Burghfield Common
    RG7 3RQ Reading
    Berkshire
    Director
    5 Badgers Glade
    Burghfield Common
    RG7 3RQ Reading
    Berkshire
    United KingdomBritish53196370001
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    153794340001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Secretary
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    RICHARDSON, Philippa Jane
    The Downs
    St Nicholas
    CF5 6SB Cardiff
    Willow Tree House
    South Glamorgan
    Secretary
    The Downs
    St Nicholas
    CF5 6SB Cardiff
    Willow Tree House
    South Glamorgan
    Other130659090001
    BACK, Brian Philip
    5 The Glade
    Old Costessey
    NR8 5EB Norwich
    Director
    5 The Glade
    Old Costessey
    NR8 5EB Norwich
    British10335840001
    BAGGALEY, David Anthony
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    Director
    Broadwater 37 Alyth Road
    Talbot Woods
    BH3 7DG Bournemouth
    Dorset
    British492800001
    BARTLETT, Terry
    30 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    30 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritish66925100003
    BEET, Michael
    27 Cromwell Place
    GU6 7LF Cranleigh
    Surrey
    Director
    27 Cromwell Place
    GU6 7LF Cranleigh
    Surrey
    British62564780001
    ETTERSHANK, Edward Michael George
    West Frankfield
    Egerton Road
    KT13 0PR Weybridge
    Surrey
    Director
    West Frankfield
    Egerton Road
    KT13 0PR Weybridge
    Surrey
    United KingdomBritish154921190001
    FURNISS, Mark Andrew
    The Rectory
    WR6 6RA Shelsley Beauchamp
    Worcestershire
    Director
    The Rectory
    WR6 6RA Shelsley Beauchamp
    Worcestershire
    British121155460001
    GLASS, Alan Graham
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    Director
    20 St Anthonys Road
    BH2 6PD Bournemouth
    Dorset
    EnglandBritish112911770001
    HOOK, Peter Francis
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    Director
    Treetops
    8 Queenswood Drive
    BH22 9SU Ferndown
    Dorset
    EnglandBritish8570270001
    KERRY, Philip
    Westfield
    209 Bassett Avenue
    SO16 7HD Southampton
    Hampshire
    Director
    Westfield
    209 Bassett Avenue
    SO16 7HD Southampton
    Hampshire
    EnglandBritish110044550001
    KILBEE, Michael Peter
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    Director
    2 Westdene Way
    KT13 9RG Weybridge
    Surrey
    British19310990001
    LEWIS, Robert
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    British143405130001
    NESTOR-SHERMAN, Peter Rowley
    Hill House
    Hillview Road Michelmersh
    S051 0NN Romsey
    Hampshire
    Director
    Hill House
    Hillview Road Michelmersh
    S051 0NN Romsey
    Hampshire
    British53254710003
    RANKIN, Murray
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish157363420001
    SHERMAN, Paul Steven
    15 Lawns Road
    Colehill
    BH21 2JP Wimborne
    Dorset
    Director
    15 Lawns Road
    Colehill
    BH21 2JP Wimborne
    Dorset
    British55527920001
    STONES, Philip John
    7 King Henry's Court
    Deer Park Way Meridian Park
    EN9 3XQ Waltham Abbey
    Essex
    Director
    7 King Henry's Court
    Deer Park Way Meridian Park
    EN9 3XQ Waltham Abbey
    Essex
    British70767060004
    WALLWORK, Paul Anthony Hewitt
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    Director
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    British113014520001
    WOOLLEY, John
    18 Thatcher Stanfords Close
    Melbourn
    SG8 6DT Royston
    Hertfordshire
    Director
    18 Thatcher Stanfords Close
    Melbourn
    SG8 6DT Royston
    Hertfordshire
    United KingdomBritish54164950001
    WOOLLEY, John
    18 Thatcher Stanfords Close
    Melbourn
    SG8 6DT Royston
    Hertfordshire
    Director
    18 Thatcher Stanfords Close
    Melbourn
    SG8 6DT Royston
    Hertfordshire
    United KingdomBritish54164950001
    WYLIE, Thomas Mochrie
    17 Barnton Park Drive
    EH4 6HF Edinburgh
    Director
    17 Barnton Park Drive
    EH4 6HF Edinburgh
    British76083110002
    YOUNG, Robert Patrick
    42 Bluebell Way
    Whiteley
    PO15 7FF Fareham
    Hampshire
    Director
    42 Bluebell Way
    Whiteley
    PO15 7FF Fareham
    Hampshire
    British41298210001

    Does RENTAL MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2014Dissolved on
    Jan 31, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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