GRAYRENTALS LIMITED

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

    Company NameGRAYRENTALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02620554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRAYRENTALS LIMITED?

    • Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities

    Where is GRAYRENTALS LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAYRENTALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAYRENTALS PLCJul 26, 2005Jul 26, 2005
    GRAY SERVICES LIMITEDAug 13, 1991Aug 13, 1991
    SIMCO 413 LIMITEDJun 14, 1991Jun 14, 1991

    What are the latest accounts for GRAYRENTALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for GRAYRENTALS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024

    What are the latest filings for GRAYRENTALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    All of the property or undertaking has been released from charge 026205540031

    1 pagesMR05

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    A sum not exceeding 1206660 24/03/2025
    RES14
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Mar 25, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 24, 2025

    • Capital: GBP 1,256,660
    3 pagesSH01

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification / revoke share premium reserve 18/09/2023
    RES13

    Statement of capital on Aug 31, 2023

    • Capital: GBP 50,000
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/08/2023
    RES13

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Alain Fast on Jun 26, 2023

    2 pagesCH01

    Director's details changed for Mr Michael Robert Furnival on Jun 26, 2023

    2 pagesCH01

    Director's details changed for Mr Terry Stephen Moody on Jun 26, 2023

    2 pagesCH01

    Director's details changed for Susan Halsall on Jun 26, 2023

    2 pagesCH01

    Registration of charge 026205540032, created on Dec 08, 2022

    422 pagesMR01

    Who are the officers of GRAYRENTALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    DAVIES, Scott
    Trafford Point, Twining Road
    Trafford Park
    M17 1SH Manchester
    Tip Trailer Services Uk Limited
    United Kingdom
    Director
    Trafford Point, Twining Road
    Trafford Park
    M17 1SH Manchester
    Tip Trailer Services Uk Limited
    United Kingdom
    United KingdomBritish199461500001
    FAST, Robert Alain
    De Entrée 33
    1101 BH Amsterdam
    Alpha Tower
    Netherlands
    Director
    De Entrée 33
    1101 BH Amsterdam
    Alpha Tower
    Netherlands
    NetherlandsAmerican89843360002
    FURNIVAL, Michael Robert
    Trafford Point, Twining Road
    Trafford Park
    M17 1SH Manchester
    Tip Trailer Services Uk Limited
    United Kingdom
    Director
    Trafford Point, Twining Road
    Trafford Park
    M17 1SH Manchester
    Tip Trailer Services Uk Limited
    United Kingdom
    United KingdomBritish199461480001
    HALSALL, Susan
    Trafford Point, Twining Road
    Trafford Park
    M17 1SH Manchester
    Tip Trailer Services Uk Limited
    United Kingdom
    Director
    Trafford Point, Twining Road
    Trafford Park
    M17 1SH Manchester
    Tip Trailer Services Uk Limited
    United Kingdom
    United KingdomBritish199461550001
    MOODY, Terry Stephen
    West Grange Farm Westfield Road
    Eppleworth
    HU16 5YT Cottingham
    East Yorkshire
    Director
    West Grange Farm Westfield Road
    Eppleworth
    HU16 5YT Cottingham
    East Yorkshire
    EnglandBritish15785320003
    GRAY, Gavin Robin
    Willow Drive
    HU15 1TR Brough
    27
    North Humberside
    England
    Secretary
    Willow Drive
    HU15 1TR Brough
    27
    North Humberside
    England
    British9805630001
    MCINNES, Charles Malcolm
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    Secretary
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    British81330480001
    SIMCO COMPANY SERVICES LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004040001
    GRAY, Cherrie Ann
    Woo Dale Farm
    Brantingham
    HU15 1QF Brough
    North Humberside
    Director
    Woo Dale Farm
    Brantingham
    HU15 1QF Brough
    North Humberside
    United KingdomBritish15785330002
    GRAY, Gavin Robin
    Willow Drive
    HU15 1TR Brough
    27
    North Humberside
    England
    Director
    Willow Drive
    HU15 1TR Brough
    27
    North Humberside
    England
    EnglandBritish9805630002
    MCENROE, Malachy
    De Entrée 33
    1101 BH Amsterdam
    Alpha Tower
    Netherlands
    Director
    De Entrée 33
    1101 BH Amsterdam
    Alpha Tower
    Netherlands
    NetherlandsIrish148254090001
    MCINNES, Charles Malcolm
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    Director
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    EnglandBritish81330480001
    ROUND, Michael Andrew
    12 Molescroft Road
    HU17 7DU Beverley
    North Humberside
    Director
    12 Molescroft Road
    HU17 7DU Beverley
    North Humberside
    British40324810002
    SHI, Lei
    Three Pacific Place
    1 Queen's Road East
    Hong Kong
    26/F
    China
    Director
    Three Pacific Place
    1 Queen's Road East
    Hong Kong
    26/F
    China
    ChinaAustralian199461440001
    ZHANG, Ying
    Three Pacific Place
    1 Queen's Road East
    Hong Kong
    26/F
    China
    Director
    Three Pacific Place
    1 Queen's Road East
    Hong Kong
    26/F
    China
    ChinaChinese199468030001
    SIMCO DIRECTOR A LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004030001

    Who are the persons with significant control of GRAYRENTALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jul 10, 2018
    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 Number8570225
    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 GRAYRENTALS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 29, 2018Jul 10, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 06, 2016Jan 29, 2018The 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

    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