U.K. VEHICLE SUPPORT LIMITED

U.K. VEHICLE SUPPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameU.K. VEHICLE SUPPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03916247
    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 U.K. VEHICLE SUPPORT LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is U.K. VEHICLE SUPPORT LIMITED located?

    Registered Office Address
    2nd Floor 40 Queen Square
    BS1 4QP Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of U.K. VEHICLE SUPPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    M & L VEHICLE SUPPORT LIMITEDAug 07, 2001Aug 07, 2001
    MEDICARS LIMITEDJan 31, 2000Jan 31, 2000

    What are the latest accounts for U.K. VEHICLE SUPPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for U.K. VEHICLE SUPPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Gemini Sampath as a director on Aug 29, 2019

    1 pagesTM01

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    29 pagesAM03

    Registered office address changed from Unit a1, Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT United Kingdom to 2nd Floor 40 Queen Square Bristol BS1 4QP on Sep 19, 2019

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Satisfaction of charge 039162470006 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Termination of appointment of Gary David Bowyer as a director on Aug 29, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Servicios Socio Sanitarios Generales Uk Ltd as a person with significant control on May 09, 2019

    2 pagesPSC05

    Director's details changed for Mr Nicola Zambon on May 09, 2019

    2 pagesCH01

    Change of details for Servicios Socio Sanitarios Generales Uk Ltd as a person with significant control on Jul 22, 2017

    2 pagesPSC05

    Director's details changed for Mr Diego Prieto Martagon on May 08, 2019

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2016

    19 pagesAA

    Termination of appointment of Lars Kenneth Kronohage as a director on Jan 15, 2019

    1 pagesTM01

    Who are the officers of U.K. VEHICLE SUPPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIETO MARTAGON, Diego
    40 Queen Square
    BS1 4QP Bristol
    2nd Floor
    Director
    40 Queen Square
    BS1 4QP Bristol
    2nd Floor
    SpainSpanishDirector236587760002
    ZAMBON, Nicola
    Barlow Way
    RM13 8BT Rainham
    Unit A1 Thamesview Business Centre
    England
    Director
    Barlow Way
    RM13 8BT Rainham
    Unit A1 Thamesview Business Centre
    England
    SpainItalianDirector233981620003
    BYRNE, Christine Toni
    2 Marie Close
    SS17 9EX Corringham
    Essex
    Secretary
    2 Marie Close
    SS17 9EX Corringham
    Essex
    BritishAdministrator68219500004
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BOWYER, Gary David
    Barlow Way
    RM13 8BT Rainham
    Unit A1, Thamesview Business Centre
    Essex
    United Kingdom
    Director
    Barlow Way
    RM13 8BT Rainham
    Unit A1, Thamesview Business Centre
    Essex
    United Kingdom
    United KingdomBritishDirector67747440001
    BYRNE, Christine Toni
    2 Marie Close
    SS17 9EX Corringham
    Essex
    Director
    2 Marie Close
    SS17 9EX Corringham
    Essex
    EnglandBritishAdministrator68219500004
    BYRNE, Michael Kevin
    Thamesview Business Centre
    Barlow Way
    RM13 8EW Rainham
    Unit A1
    Essex
    England
    Director
    Thamesview Business Centre
    Barlow Way
    RM13 8EW Rainham
    Unit A1
    Essex
    England
    United KingdomBritishTransport Manager94963240002
    DREWERY, Gary
    Thamesview Business Centre
    Barlow Way
    RM13 8EW Rainham
    Unit A1
    Essex
    England
    Director
    Thamesview Business Centre
    Barlow Way
    RM13 8EW Rainham
    Unit A1
    Essex
    England
    United KingdomBritishDirector217181990001
    KRONOHAGE, Lars Kenneth
    Barlow Way
    RM13 8BT Rainham
    Unit A1, Thamesview Business Centre
    Essex
    United Kingdom
    Director
    Barlow Way
    RM13 8BT Rainham
    Unit A1, Thamesview Business Centre
    Essex
    United Kingdom
    SwedenSwedishDirector245724000001
    LERIN MITJAVILA, Jaime
    Avenida De La Innovacion S/N
    41020
    Sevilla
    Edificio Renta Sevilla
    Spain
    Director
    Avenida De La Innovacion S/N
    41020
    Sevilla
    Edificio Renta Sevilla
    Spain
    SpainSpanishDirector236606080001
    SAMPATH, Gemini
    40 Queen Square
    BS1 4QP Bristol
    2nd Floor
    Director
    40 Queen Square
    BS1 4QP Bristol
    2nd Floor
    EnglandEnglishFinance Director244499520001
    VANLINT, Colin Leslie
    Barlow Way
    RM13 8BT Rainham
    Unit A1, Thamesview Business Centre
    Essex
    United Kingdom
    Director
    Barlow Way
    RM13 8BT Rainham
    Unit A1, Thamesview Business Centre
    Essex
    United Kingdom
    United KingdomBritishChief Executive166024510002
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of U.K. VEHICLE SUPPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thamesview Business Centre
    Barlow Way
    RM13 8BT Rainham
    Unit 1a
    Essex
    England
    Jul 22, 2017
    Thamesview Business Centre
    Barlow Way
    RM13 8BT Rainham
    Unit 1a
    Essex
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Partnership
    Place RegisteredCompanies House
    Registration Number10711832
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Michael Kevin Byrne
    Thamesview Business Centre
    Barlow Way
    RM13 8EW Rainham
    Unit A1
    Essex
    England
    Apr 06, 2016
    Thamesview Business Centre
    Barlow Way
    RM13 8EW Rainham
    Unit A1
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Christine Toni Byrne
    Thamesview Business Centre
    Barlow Way
    RM13 8EW Rainham
    Unit A1
    Essex
    England
    Apr 06, 2016
    Thamesview Business Centre
    Barlow Way
    RM13 8EW Rainham
    Unit A1
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does U.K. VEHICLE SUPPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 27, 2018
    Delivered On May 02, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 02, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 10, 2017
    Delivered On Aug 16, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Aug 16, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jan 07, 2014
    Delivered On Jan 08, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • State Securities PLC
    Transactions
    • Jan 08, 2014Registration of a charge (MR01)
    • Sep 03, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 26, 2012
    Delivered On Jul 27, 2012
    Outstanding
    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
    In the account and in the deposit balance see image for full details.
    Persons Entitled
    • Pzr Limited
    • Pzr Property Limited
    Transactions
    • Jul 27, 2012Registration of a charge (MG01)
    Mortgage debenture
    Created On Jul 13, 2007
    Delivered On Jul 18, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Mar 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 30, 2004
    Delivered On Dec 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Venture Finance PLC
    Transactions
    • Dec 09, 2004Registration of a charge (395)
    • Jul 24, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 29, 2004
    Delivered On Jul 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 x 01 peugeot 320M (2.5) d boxer amb reg no Y854PMY, Y857PMY, Y858PMY, Y859PMY, Y853PMY, Y861PMY, Y856PMY for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 31, 2004Registration of a charge (395)
    • Apr 12, 2014Satisfaction of a charge (MR04)
    Deed of master assignment
    Created On Oct 22, 2002
    Delivered On Oct 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its rights and interests in any sub-hire agreements and sub-hire rentals and the rights of the hirer under any customer securities and such insurance policies as the hirer may have taken out in respect of such sub-hire agreements or the state goods and all claims and proceeds thereunder.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Oct 30, 2002Registration of a charge (395)
    • Sep 03, 2019Satisfaction of a charge (MR04)

    Does U.K. VEHICLE SUPPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2019Administration started
    Sep 04, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Howard Beckingham
    2nd Floor, 40 Queen Square
    BS1 4QP Bristol
    practitioner
    2nd Floor, 40 Queen Square
    BS1 4QP Bristol
    Siann Huntley
    2nd Floor, 40 Queen Square
    BS1 4QP Bristol
    practitioner
    2nd Floor, 40 Queen Square
    BS1 4QP Bristol

    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