NETRENTACAR LIMITED

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

    Company NameNETRENTACAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03933986
    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 NETRENTACAR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NETRENTACAR LIMITED located?

    Registered Office Address
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NETRENTACAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for NETRENTACAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Rachael Rebecca Nevins as a director on Aug 04, 2017

    1 pagesTM01

    Termination of appointment of Rachael Nevins as a secretary on Aug 04, 2017

    1 pagesTM02

    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

    4 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Appointment of Mr Paul Harvey Stead as a director on Feb 28, 2017

    2 pagesAP01

    Termination of appointment of John Howard Catling as a director on Feb 16, 2017

    1 pagesTM01

    Current accounting period shortened from Sep 30, 2016 to Jun 30, 2016

    1 pagesAA01

    Termination of appointment of Wendy Elizabeth Cope as a director on Apr 28, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 100
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Dec 07, 2015Clarification SECOND FILING AP01 FOR MARTIN WARD

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Dec 07, 2015Clarification SECOND FILING AP01 FOR STEPHEN OAKLEY

    Appointment of Mr Stephen Edward Oakley as a director on Oct 27, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 07, 2015Clarification A second filed AP01 was registered on 07/12/2015

    Appointment of Mr Martin Ward as a director on Oct 27, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 07, 2015Clarification A second filed AP01 was registered on 07/12/2015

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Termination of appointment of Nicholas Graeme Brown as a director on Apr 10, 2015

    1 pagesTM01

    Appointment of Wendy Elizabeth Cope as a director on Apr 10, 2015

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr John Howard Catling as a director on Mar 27, 2015

    2 pagesAP01

    Director's details changed for Miss Rachael Nevins on Apr 01, 2015

    2 pagesCH01

    Who are the officers of NETRENTACAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESSMAN, Mark Francis
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    Director
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    EnglandBritishDirector196385070001
    OAKLEY, Stephen Edward
    St Andrews Road
    HD1 6NA Huddersfield
    Fmg House
    West Yorkshire
    Director
    St Andrews Road
    HD1 6NA Huddersfield
    Fmg House
    West Yorkshire
    EnglandBritishDirector438640001
    STEAD, Paul Harvey
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    Director
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    EnglandBritishCommercial Director225675090001
    WARD, Martin
    St Andrews Road
    HD1 6NA Huddersfield
    Fmg House
    West Yorkshire
    Director
    St Andrews Road
    HD1 6NA Huddersfield
    Fmg House
    West Yorkshire
    EnglandBritishManaging Director137757470005
    ADAMS, Simon Charles Rouen
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    Secretary
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    175042640001
    NEVINS, Rachael
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    Secretary
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    196387640001
    PICKUP, Timothy Hepworth
    Woodbine Cottage 38 Paris Road
    Scholes Holmfirth
    HD9 1UA Huddersfield
    West Yorkshire
    Secretary
    Woodbine Cottage 38 Paris Road
    Scholes Holmfirth
    HD9 1UA Huddersfield
    West Yorkshire
    BritishCompany Director36891230001
    RICHARDSON, Michael, Dr
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    Secretary
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    148106380001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BROWN, Nicholas Graeme
    Stocksgate Farm
    20 Station Road, Stocksmoor
    HD4 6XN Huddersfield
    West Yorkshire
    Director
    Stocksgate Farm
    20 Station Road, Stocksmoor
    HD4 6XN Huddersfield
    West Yorkshire
    EnglandBritishCompany Director142462920001
    CATLING, John Howard
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    Director
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    EnglandBritishDirector122399180001
    COPE, Wendy Elizabeth
    St. Andrews Road
    HD1 6NA Huddersfield
    Fmg House
    England
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fmg House
    England
    EnglandBritishNon-Executive Director198382920001
    NEVINS, Rachael Rebecca
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    Director
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    EnglandBritishAccountant177502610001
    RICHARDSON, Michael, Dr
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    Director
    Fmg House
    St Andrews Road
    HD1 6NA Huddersfield
    United KingdomBritishDirector141150700001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of NETRENTACAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Andrews Road
    HD1 6NA Huddersfield
    Fmg House
    England
    Feb 25, 2017
    St. Andrews Road
    HD1 6NA Huddersfield
    Fmg House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration Number3576057
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NETRENTACAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 20, 2000
    Delivered On Dec 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 2000Registration of a charge (395)
    • Mar 07, 2008Statement 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