ZODIAC RENT A CAR LIMITED

ZODIAC RENT A CAR LIMITED

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

    Company NameZODIAC RENT A CAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04666791
    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 ZODIAC RENT A CAR LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ZODIAC RENT A CAR LIMITED located?

    Registered Office Address
    Avis Budget House
    Park Road
    RG12 2EW Bracknell, Berkshire
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZODIAC RENT A CAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ZODIAC RENT A CAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Mr Thomas Matthew Mannion as a secretary on Jul 20, 2018

    2 pagesAP03

    Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018

    1 pagesTM02

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Mark John Kightley on Nov 01, 2016

    2 pagesCH01

    Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on Nov 10, 2016

    1 pagesAD01

    Termination of appointment of Broughton Secretaries Limited as a secretary on Nov 07, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Director's details changed for Mr Mark John Kightley on Sep 29, 2016

    2 pagesCH01

    Termination of appointment of Mark Jeffrey Servodidio as a director on Jun 02, 2016

    1 pagesTM01

    Annual return made up to Feb 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 9,322,408
    SH01

    Appointment of Paul Leslie Ford as a director on Dec 16, 2015

    2 pagesAP01

    Termination of appointment of Martyn Robert Smith as a director on Dec 16, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 9,322,408
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Who are the officers of ZODIAC RENT A CAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNION, Thomas Matthew
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Secretary
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    248811120001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant197045450001
    KIGHTLEY, Mark John
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Director
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    EnglandBritishAccountant111716530001
    JONES, Gail Marion
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    177025020001
    NICHOLSON, Judith Ann
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    BritishSecretary27201530002
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    BRADSHAW, Kevin Michael
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    EnglandBritishCompany Director124019940001
    CEILLE, Kaye
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    United KingdomUsaManaging Director167363840001
    COATES, Richard John
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    Director
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    BritishVice President81363010001
    DE LUSSU, Renato Luigi Romolo
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    United KingdomItalianFinance Director154937650001
    FILLINGHAM, Stuart Barry David
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    United Kingdom
    EnglandBritishAccountant99807720001
    GRAHAM, Michael Steven
    16 Redwood Place
    HP9 1RP Beaconsfield
    Bucks
    Director
    16 Redwood Place
    HP9 1RP Beaconsfield
    Bucks
    United KingdomBritishManaging Director76628590002
    MCCAFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritishChief Executive61788610002
    MCCFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    BritishCeo87445230001
    MCNICHOLAS, John William
    9 Imber Park Road
    KT10 8JB Esher
    Surrey
    Director
    9 Imber Park Road
    KT10 8JB Esher
    Surrey
    BritishVice President - Licensees87165420001
    MCNICHOLAS, John William
    9 Imber Park Road
    KT10 8JB Esher
    Surrey
    Director
    9 Imber Park Road
    KT10 8JB Esher
    Surrey
    BritishVice President Licensees87165420001
    NICE, Simon Oliver
    Lime Cottage
    42 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    Director
    Lime Cottage
    42 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    EnglandBritishFinance Director286153530001
    SERVODIDIO, Mark Jeffrey
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    UkUnited StatesCompany Director179141820001
    SMITH, Arthur Haydn Bruce Cooper
    Tal Pren Hendersyde Lodge
    Whynstones Road
    SL5 9HW South Ascot
    Berkshire
    Director
    Tal Pren Hendersyde Lodge
    Whynstones Road
    SL5 9HW South Ascot
    Berkshire
    BritishGeneral Manager59265620001
    SMITH, Gary Neil
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    EnglandBritishFinance Director157695700001
    SMITH, Martyn Robert
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    EnglandBritishAccountant100650660001
    VAN MARCKE DE LUMMEN, Olivier
    1630 Linkebeek
    Chemin Des Coquelicots, 2
    Belgium
    Director
    1630 Linkebeek
    Chemin Des Coquelicots, 2
    Belgium
    BelgianCommercial Engineer138825410001

    Who are the persons with significant control of ZODIAC RENT A CAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zodiac Europe Investments Ltd
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    Jun 01, 2016
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredComapnies House
    Registration Number4664431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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