RENT DIRECT LTD
Overview
Company Name | RENT DIRECT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04120202 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RENT DIRECT LTD?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is RENT DIRECT LTD located?
Registered Office Address | Excelsior House 9 Quay View Business Park NR32 2HD Lowestoft Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RENT DIRECT LTD?
Company Name | From | Until |
---|---|---|
CAMFLEET LTD | Dec 06, 2000 | Dec 06, 2000 |
What are the latest accounts for RENT DIRECT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RENT DIRECT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 41 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2020 | 29 pages | LIQ03 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from Emg Motor Group 5 Fornham Road Bury St. Edmunds Suffolk IP32 6AL England to Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD on Oct 18, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul Long as a director on Jun 27, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Storey as a director on Jun 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roy Brian Jakes as a director on Jun 27, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Bungalow Mill Road Willingham Cambridge CB24 5HE to Emg Motor Group 5 Fornham Road Bury St. Edmunds Suffolk IP32 6AL on Jul 03, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Matthew Neil Stockdale as a director on Jun 27, 2018 | 2 pages | AP01 | ||||||||||
Notification of Emg Anglia Limited as a person with significant control on Jun 27, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen James How as a person with significant control on Jun 27, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Matthew Neil Stockdale as a secretary on Jun 27, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen James How as a director on Jun 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen James How as a secretary on Jun 27, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Beverley Ann How as a director on Jun 27, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Satisfaction of charge 041202020004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Who are the officers of RENT DIRECT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOCKDALE, Matthew Neil | Secretary | 5 Fornham Road IP32 6AL Bury St. Edmunds Emg Motor Group England | 248063220001 | |||||||
JAKES, Roy Brian | Director | 9 Quay View Business Park NR32 2HD Lowestoft Excelsior House Suffolk | United Kingdom | British | Company Director | 240373540001 | ||||
STOCKDALE, Matthew Neil | Director | 9 Quay View Business Park NR32 2HD Lowestoft Excelsior House Suffolk | United Kingdom | British | Company Director | 161239190002 | ||||
STOREY, Nicholas | Director | 9 Quay View Business Park NR32 2HD Lowestoft Excelsior House Suffolk | England | British | Company Director | 248065150001 | ||||
HOW, Stephen James | Secretary | Mill Rd Willingham CB24 5HE Cambs The Bungalow Cambridgeshire United Kingdom | British | Car Hire Manager | 73721650001 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
HOW, Beverley Ann | Director | The Bungalow Mill Road CB4 5HE Willingham Cambridgeshire | United Kingdom | British | Director | 73722140001 | ||||
HOW, Stephen James | Director | The Bungalow Mill Road CB4 5HE Willingham Cambridgeshire | United Kingdom | British | Director | 73721650001 | ||||
LONG, Paul | Director | 5 Fornham Road IP32 6AL Bury St. Edmunds Emg Motor Group Suffolk England | United Kingdom | British | Director | 156263220001 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of RENT DIRECT LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Emg Anglia Limited | Jun 27, 2018 | 5 Fornham Road IP32 6AL Bury St. Edmunds Emg Motor Group England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen James How | Nov 01, 2016 | Mill Road Willingham CB24 5HE Cambridge The Bungalow | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does RENT DIRECT LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 11, 2013 Delivered On Nov 19, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 16, 2012 Delivered On Oct 24, 2012 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The subcontracts realting to the goods or other goods now or hereafter owned by the owner and comprised in the principal contracts. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jul 16, 2007 Delivered On Jul 20, 2007 | 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 The rent deposit securing the sum of £5,000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 06, 2001 Delivered On Mar 15, 2001 | 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does RENT DIRECT LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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