ZODIAC RENT A CAR LIMITED
Overview
Company Name | ZODIAC RENT A CAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04666791 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ZODIAC RENT A CAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ZODIAC RENT A CAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Oct 23, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Appointment of Mr Thomas Matthew Mannion as a secretary on Jul 20, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Mark John Kightley on Nov 01, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Director's details changed for Mr Mark John Kightley on Sep 29, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Jeffrey Servodidio as a director on Jun 02, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Paul Leslie Ford as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Robert Smith as a director on Dec 16, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Who are the officers of ZODIAC RENT A CAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANNION, Thomas Matthew | Secretary | Park Road RG12 2EW Bracknell, Berkshire Avis Budget House England England | 248811120001 | |||||||||||
FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 197045450001 | ||||||||
KIGHTLEY, Mark John | Director | Park Road RG12 2EW Bracknell, Berkshire Avis Budget House England England | England | British | Accountant | 111716530001 | ||||||||
JONES, Gail Marion | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 177025020001 | |||||||||||
NICHOLSON, Judith Ann | Secretary | Park Road RG12 2EW Bracknell Avis House Berks England | British | Secretary | 27201530002 | |||||||||
BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
BRADSHAW, Kevin Michael | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | England | British | Company Director | 124019940001 | ||||||||
CEILLE, Kaye | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | Usa | Managing Director | 167363840001 | ||||||||
COATES, Richard John | Director | 7 Spinfield Lane West SL7 2DB Marlow Bucks | British | Vice President | 81363010001 | |||||||||
DE LUSSU, Renato Luigi Romolo | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | Italian | Finance Director | 154937650001 | ||||||||
FILLINGHAM, Stuart Barry David | Director | Park Road RG12 2EW Bracknell Avis House Berkshire United Kingdom | England | British | Accountant | 99807720001 | ||||||||
GRAHAM, Michael Steven | Director | 16 Redwood Place HP9 1RP Beaconsfield Bucks | United Kingdom | British | Managing Director | 76628590002 | ||||||||
MCCAFFERTY, Mark | Director | 39 Meadway KT10 9HG Esher Surrey | United Kingdom | British | Chief Executive | 61788610002 | ||||||||
MCCFFERTY, Mark | Director | 39 Meadway KT10 9HG Esher Surrey | British | Ceo | 87445230001 | |||||||||
MCNICHOLAS, John William | Director | 9 Imber Park Road KT10 8JB Esher Surrey | British | Vice President - Licensees | 87165420001 | |||||||||
MCNICHOLAS, John William | Director | 9 Imber Park Road KT10 8JB Esher Surrey | British | Vice President Licensees | 87165420001 | |||||||||
NICE, Simon Oliver | Director | Lime Cottage 42 Woodcote Close KT18 7QJ Epsom Surrey | England | British | Finance Director | 286153530001 | ||||||||
SERVODIDIO, Mark Jeffrey | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | Uk | United States | Company Director | 179141820001 | ||||||||
SMITH, Arthur Haydn Bruce Cooper | Director | Tal Pren Hendersyde Lodge Whynstones Road SL5 9HW South Ascot Berkshire | British | General Manager | 59265620001 | |||||||||
SMITH, Gary Neil | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | England | British | Finance Director | 157695700001 | ||||||||
SMITH, Martyn Robert | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | England | British | Accountant | 100650660001 | ||||||||
VAN MARCKE DE LUMMEN, Olivier | Director | 1630 Linkebeek Chemin Des Coquelicots, 2 Belgium | Belgian | Commercial Engineer | 138825410001 |
Who are the persons with significant control of ZODIAC RENT A CAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zodiac Europe Investments Ltd | Jun 01, 2016 | Park Road RG12 2EW Bracknell Avis Budget House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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