RENTASSURED LIMITED

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

    Company NameRENTASSURED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC116514
    JurisdictionScotland
    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 RENTASSURED LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is RENTASSURED LIMITED located?

    Registered Office Address
    c/o HJB GATELEY
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RENTASSURED LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for RENTASSURED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period shortened from Jun 30, 2019 to May 31, 2019

    1 pagesAA01

    Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019

    1 pagesTM01

    Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019

    2 pagesAP01

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019

    1 pagesTM01

    Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Termination of appointment of Tony Deakin as a director on Dec 01, 2018

    1 pagesTM01

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Appointment of Mr Tony Deakin as a director on Feb 27, 2018

    2 pagesAP01

    Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018

    1 pagesTM01

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

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

    6 pagesAA

    Termination of appointment of Eric George Erickson as a director on Jul 08, 2016

    1 pagesTM01

    Appointment of Mr Scott Cohen as a director on Jun 27, 2016

    2 pagesAP01

    Termination of appointment of Mark Lee Prior as a director on Jun 20, 2016

    1 pagesTM01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 30,000
    SH01

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

    3 pagesAA

    Appointment of Mr Kevin Kaye as a director on Oct 23, 2015

    2 pagesAP01

    Who are the officers of RENTASSURED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFZAL, Sheraz
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    EnglandBritishChief Risk Officer251073350001
    BIONDI, Lorna
    c/o Dollar Financial U.K. Limited
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    England
    Secretary
    c/o Dollar Financial U.K. Limited
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    England
    198120890001
    COUGHTRIE, John Alan
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    Secretary
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    British195706280001
    FEJES, Joseph Basil
    225 Mcever Lane
    GA 30548 Hoschton
    United States
    Secretary
    225 Mcever Lane
    GA 30548 Hoschton
    United States
    AmericanStaff Counsel/Attorney134600380001
    HIBBERD, Roy
    St Vincent Street
    G2 5JF Glasgow
    145
    Secretary
    St Vincent Street
    G2 5JF Glasgow
    145
    159428630001
    JINDIA, Ajay Kumar
    4225 Millside Walk
    FOREIGN Smyrna
    Georgia
    Usa
    Secretary
    4225 Millside Walk
    FOREIGN Smyrna
    Georgia
    Usa
    AmericanAttorney117978530001
    MCKENZIE, Robbie
    St Vincent Street
    G2 5JF Glasgow
    145
    Secretary
    St Vincent Street
    G2 5JF Glasgow
    145
    194883640001
    PRIOR, Mark Lee
    St Vincent Street
    G2 5JF Glasgow
    145
    Secretary
    St Vincent Street
    G2 5JF Glasgow
    145
    178808510001
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    76282680012
    COHEN, Scott Aaron
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    United StatesAmericanBusiness Executive209567180001
    COUGHTRIE, John Alan
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    Director
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    EnglandBritishBanker195706280001
    COUTROS, George Peter
    10204 Vineyard Lake Road E
    Jacksonville
    Florida Fl 32256
    Usa
    Director
    10204 Vineyard Lake Road E
    Jacksonville
    Florida Fl 32256
    Usa
    United StatesFinancial Services Executive120351630001
    DAVIS, John Clifton
    MK18 4BY Hillsden
    Lower Farmhouse
    Buckinghamshire
    United Kingdom
    Director
    MK18 4BY Hillsden
    Lower Farmhouse
    Buckinghamshire
    United Kingdom
    United KingdomAmericanBanker131990090003
    DEAKIN, Tony
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    United KingdomBritishChief Financial Officer210862440001
    ERICKSON, Eric George
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    UsaUsaBusiness Executive224104020001
    HIBBERD, Roy Wayne
    St Vincent Street
    G2 5JF Glasgow
    145
    Director
    St Vincent Street
    G2 5JF Glasgow
    145
    UsaUnited StatesExecutive158609380001
    HOUSE JR, Richard Randolph
    8285 Jett Ferry Road
    Atlanta
    Ga 30350
    United States
    Director
    8285 Jett Ferry Road
    Atlanta
    Ga 30350
    United States
    United StatesPresident Us Corporation134575530001
    HOUSE JR, Richard Randolph
    8285 Jett Ferry Road
    Atlanta
    Ga 30350
    United States
    Director
    8285 Jett Ferry Road
    Atlanta
    Ga 30350
    United States
    United StatesPresident Us Corporation134575530001
    HUNGIN, Harvinderpal Singh
    19 Carlyle Square
    SW3 6EY London
    Director
    19 Carlyle Square
    SW3 6EY London
    United KingdomBritishBanker141213730001
    JAMES JR, Dennis Hamilton
    635 River Chase Point
    FOREIGN Atlanta
    Georgia
    Usa
    Director
    635 River Chase Point
    FOREIGN Atlanta
    Georgia
    Usa
    United StatesAmericanExecutive Of Financial Service203971300001
    KAYE, Kevin Richard
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    EnglandBritishFinancial Director257480610001
    MACWILLIAM, Alistair John
    47 Hughenden Gardens
    G12 9YH Glasgow
    Lanarkshire
    Director
    47 Hughenden Gardens
    G12 9YH Glasgow
    Lanarkshire
    United KingdomBritishManagement Consultant1297660002
    MCCRARREN, Anna Marie
    118 Eldred Avenue
    BN1 5EH Brighton
    East Sussex
    Director
    118 Eldred Avenue
    BN1 5EH Brighton
    East Sussex
    IrishAccountant125360010001
    MCCRARREN, Anna Marie
    118 Eldred Avenue
    BN1 5EH Brighton
    East Sussex
    Director
    118 Eldred Avenue
    BN1 5EH Brighton
    East Sussex
    IrishAccountant125360010001
    NUSSBAUM, Bennett Lawrence
    c/o Dollar Financial Uk
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    England
    Director
    c/o Dollar Financial Uk
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    England
    UsaAmericanDirector192429350001
    PATEL, Alpesh Kumar
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    EnglandBritishChief Operating Officer193008350001
    PRIOR, Mark Lee
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    c/o Hjb Gateley
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    UsaAmericanBusiness Executive177845480001
    UNDERWOOD, Randy
    St Vincent Street
    G2 5JF Glasgow
    145
    Director
    St Vincent Street
    G2 5JF Glasgow
    145
    UsaUnited StatesExecutive134174560001
    WEISS, Jeffrey Allan
    St Vincent Street
    G2 5JF Glasgow
    145
    Director
    St Vincent Street
    G2 5JF Glasgow
    145
    UsaAmericanCompany Director159188970001
    WHEELER, John Douglass
    Woodcrest Avenue, N.E.
    30309 Atlanta
    57
    Georgia
    Usa
    Director
    Woodcrest Avenue, N.E.
    30309 Atlanta
    57
    Georgia
    Usa
    United StatesCfo118030350002

    Who are the persons with significant control of RENTASSURED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Purpose Acquisitions Company Ltd
    Abbeyfield Road
    NG7 2SZ Nottingham
    Carindal House
    England
    Apr 06, 2016
    Abbeyfield Road
    NG7 2SZ Nottingham
    Carindal House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number6138327
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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