PSCO RENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePSCO RENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06003716
    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 PSCO RENTAL LIMITED?

    • Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Renting and leasing of media entertainment equipment (77291) / Administrative and support service activities

    Where is PSCO RENTAL LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PSCO RENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROPEAN MARKETING PARTNERSHIP LIMITEDNov 20, 2006Nov 20, 2006

    What are the latest accounts for PSCO RENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for PSCO RENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from Vinces Road Diss Norfolk IP22 4YT United Kingdom to 150 Aldersgate Street London EC1A 4AB on Nov 26, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 12, 2015

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

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

    1 pagesAA

    Satisfaction of charge 060037160005 in full

    1 pagesMR04

    Previous accounting period shortened from Jun 30, 2015 to Apr 30, 2015

    1 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Jane Fenby as a secretary on Apr 29, 2015

    2 pagesAP03

    Appointment of Mr Stephen Barry Fenby as a director on Apr 29, 2015

    2 pagesAP01

    Registered office address changed from Unit B 1 - 3 Acre Road Reading Berkshire RG2 0SU to Vinces Road Diss Norfolk IP22 4YT on May 06, 2015

    1 pagesAD01

    Termination of appointment of Nicholas John Harding as a secretary on Apr 29, 2015

    1 pagesTM02

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Nov 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 100,000
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jun 27, 2014Second filing AP01 for Stuart Malcolm Holmes.

    Termination of appointment of Nicholas Harding as a director

    1 pagesTM01

    Director's details changed for Mr Stuart Malcolm Holmes on Oct 31, 2013

    2 pagesCH01

    Director's details changed for Mr Stuart Malcolm Holmes on May 28, 2014

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of PSCO RENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENBY, Jane
    Aldersgate Street
    EC1A 4AB London
    150
    Secretary
    Aldersgate Street
    EC1A 4AB London
    150
    197408520001
    FENBY, Stephen Barry
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish101588840002
    HOLMES, Stuart Malcolm
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish122702140003
    HARDING, Nicholas John
    1 - 3 Acre Road
    RG2 0SU Reading
    Unit B
    Berkshire
    England
    Secretary
    1 - 3 Acre Road
    RG2 0SU Reading
    Unit B
    Berkshire
    England
    169916040002
    HOUSE, John Peter
    39 Underhill
    OX10 9JH Moulsford
    Oxfordshire
    Secretary
    39 Underhill
    OX10 9JH Moulsford
    Oxfordshire
    British126398190001
    RUSSELL, Timothy Philip
    Glen Esk Colville Road
    HP11 2SX High Wycombe
    Buckinghamshire
    Secretary
    Glen Esk Colville Road
    HP11 2SX High Wycombe
    Buckinghamshire
    British42241240002
    HARDING, Nicholas John
    1 - 3 Acre Road
    RG2 0SU Reading
    Unit B
    Berkshire
    England
    Director
    1 - 3 Acre Road
    RG2 0SU Reading
    Unit B
    Berkshire
    England
    EnglandBritish160774600001
    HOUSE, John Peter
    39 Underhill
    OX10 9JH Moulsford
    Oxfordshire
    Director
    39 Underhill
    OX10 9JH Moulsford
    Oxfordshire
    EnglandBritish126398190001
    O'SHEA, Kevin Thomas
    2 Wentworth Crescent
    Beggarwood
    RG22 4WX Basingstoke
    Hampshire
    Director
    2 Wentworth Crescent
    Beggarwood
    RG22 4WX Basingstoke
    Hampshire
    EnglandBritish125119880001

    Does PSCO RENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jun 28, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jun 28, 2013Registration of a charge (MR01)
    • Oct 16, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 04, 2012
    Delivered On Jan 06, 2012
    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
    Fixed charge the subcontracts,all the monies payable under the subcontracts,the benefit of all guarantees indemnities,negotiable instruments and securities see image for full details.
    Persons Entitled
    • Singers Corporate Asset Finance Limited
    Transactions
    • Jan 06, 2012Registration of a charge (MG01)
    • Mar 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 22, 2011
    Delivered On Dec 23, 2011
    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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Dec 17, 2013Satisfaction of a charge (MR04)
    Rent security deposit deed
    Created On Dec 05, 2011
    Delivered On Dec 13, 2011
    Satisfied
    Amount secured
    £10,200 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
    Its interest in the rent deposit account and all monies from time to time withdrawn from the rent deposit account see image for full details.
    Persons Entitled
    • British Overseas Bank Nominees Limited and Wgtc Nominees Limited
    Transactions
    • Dec 13, 2011Registration of a charge (MG01)
    • Mar 04, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 14, 2007
    Delivered On Sep 26, 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 amount from time to time standing to the credit of an account (the deposit balance).
    Persons Entitled
    • Brixton Nominee Kingsland, Basingstoke 1 Limited and Brixton Nominee Kingsland, Basingstoke 2LIMITED
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    • Jun 28, 2013Satisfaction of a charge (MR04)

    Does PSCO RENTAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2015Commencement of winding up
    Jan 31, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neville Side
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London

    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