PREMIERFIRST VEHICLE RENTAL GROUP LIMITED

PREMIERFIRST VEHICLE RENTAL GROUP LIMITED

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

    Company NamePREMIERFIRST VEHICLE RENTAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03418813
    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 PREMIERFIRST VEHICLE RENTAL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PREMIERFIRST VEHICLE RENTAL GROUP LIMITED located?

    Registered Office Address
    James House
    55 Welford Road
    LE2 7AR Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIERFIRST VEHICLE RENTAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANGUARD RENTAL (GROUP) LIMITED Dec 18, 2003Dec 18, 2003
    ANC RENTAL CORPORATION (GROUP) LIMITEDNov 12, 2003Nov 12, 2003
    ANC RENTAL CORPORATION (GROUP) PLCFeb 24, 2000Feb 24, 2000
    REPUBLIC INDUSTRIES (UK) PLCAug 07, 1997Aug 07, 1997

    What are the latest accounts for PREMIERFIRST VEHICLE RENTAL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PREMIERFIRST VEHICLE RENTAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2012

    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 Aug 07, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2012

    Statement of capital on Aug 24, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Steven Mark Johnson as a director on Apr 02, 2012

    2 pagesTM01

    Appointment of Mr Gary Neil Smith as a director on Apr 02, 2012

    3 pagesAP01

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

    7 pagesAA

    Annual return made up to Aug 07, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Jane Colton as a secretary

    2 pagesTM02

    Appointment of Kenneth Stanley Mccall as a director

    3 pagesAP01

    Termination of appointment of Mark Cotterill as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Aug 07, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Steven Mark Johnson on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Mark John Cotterill on Oct 29, 2009

    2 pagesCH01

    Secretary's details changed for Jane Margaret Colton on Oct 29, 2009

    1 pagesCH03

    Secretary's details changed

    3 pagesCH03

    Director's details changed

    3 pagesCH01

    Director's details changed

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of PREMIERFIRST VEHICLE RENTAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Kenneth Stanley
    Aldenham Road
    WD23 2QQ Bushey
    77-85
    Hertfordshire
    United Kingdom
    Director
    Aldenham Road
    WD23 2QQ Bushey
    77-85
    Hertfordshire
    United Kingdom
    United KingdomBritish156180730001
    SMITH, Gary Neil
    James House
    55 Welford Road
    LE2 7AR Leicester
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    EnglandBritish157695700001
    BERRARD, Steven Richard
    1710 Brickell Drive
    Fort Launderdale
    33301 Florida
    United States Of America
    Secretary
    1710 Brickell Drive
    Fort Launderdale
    33301 Florida
    United States Of America
    American54408740001
    COLE, James
    10 Nurmi Drive
    Ft Lavderdale 33301
    Florida
    Usa
    Secretary
    10 Nurmi Drive
    Ft Lavderdale 33301
    Florida
    Usa
    American65043960002
    COLTON, Jane Margaret
    James House
    55 Welford Road
    LE2 7AR Leicester
    Secretary
    James House
    55 Welford Road
    LE2 7AR Leicester
    British35540850004
    BARRY, Marie, Mrs.
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    Director
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    United KingdomIrish123866570002
    BERRARD, Steven Richard
    1710 Brickell Drive
    Fort Launderdale
    33301 Florida
    United States Of America
    Director
    1710 Brickell Drive
    Fort Launderdale
    33301 Florida
    United States Of America
    American54408740001
    BUTLER, Thomas Stuart
    917 Se 6th Court
    33301 Fort Lauderdale
    Florida
    Usa
    Director
    917 Se 6th Court
    33301 Fort Lauderdale
    Florida
    Usa
    American54197410001
    COLE, James
    10 Nurmi Drive
    Ft Lavderdale 33301
    Florida
    Usa
    Director
    10 Nurmi Drive
    Ft Lavderdale 33301
    Florida
    Usa
    American65043960002
    CORBETT, Geoffrey Edward Hall
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    Director
    6 Christie Close
    KT23 3QP Bookham
    Surrey
    British98359240001
    COTTERILL, Mark John
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House 77-85
    United Kingdom
    Director
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House 77-85
    United Kingdom
    United KingdomBritish126885690001
    COTTERILL, Mark John
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    Director
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    United KingdomBritish126885690001
    CUSTAGE, Dennis Michael
    7755 Northwest 55 Place
    Coral Springs
    Florida 33067
    Usa
    Director
    7755 Northwest 55 Place
    Coral Springs
    Florida 33067
    Usa
    American65246680001
    FERRANDO, Jonathon Patrick
    3300 North Port Royale Drive 405
    33308 Fort Lauderdale
    Florida
    Usa
    Director
    3300 North Port Royale Drive 405
    33308 Fort Lauderdale
    Florida
    Usa
    American54196010001
    HAWKINS, Thomas
    4750 North Bay Road
    Miami Beach 33140
    Florida
    Usa
    Director
    4750 North Bay Road
    Miami Beach 33140
    Florida
    Usa
    American65044750001
    JOHNSON, Steven Mark
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House 77-85
    United Kingdom
    Director
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House 77-85
    United Kingdom
    United KingdomBritish137622810001
    LEIGH, John Simon
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    Director
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    United KingdomBritish77954120001
    LOBECK, William Earl
    1132 South Lewis Street
    Tulsa
    Oklahoma 74104
    Usa
    Director
    1132 South Lewis Street
    Tulsa
    Oklahoma 74104
    Usa
    American94227210001
    WARDLE, Ian
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    Director
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    British53662440001

    Does PREMIERFIRST VEHICLE RENTAL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 03, 2004
    Delivered On Dec 11, 2004
    Outstanding
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    Debenture
    Created On Apr 29, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the company's right title and interest from time to time in and to the accounts, the claims and all monetary claims. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as an Agent for National Westminster Bank PLC
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Dec 20, 2004Statement 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