Company Information for ASSETCO RENTALS (NO.2) LIMITED
THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
|
Company Registration Number
03911424
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASSETCO RENTALS (NO.2) LIMITED | |
Legal Registered Office | |
THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UN Other companies in RG21 | |
Company Number | 03911424 | |
---|---|---|
Company ID Number | 03911424 | |
Date formed | 2000-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 03:48:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN CHARLES GRENVILLE EDDY |
||
MICHAEL PELHAM MORRIS OLIVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JONATHAN LEWIN |
Company Secretary | ||
PETER JONATHAN LEWIN |
Director | ||
JOHN RICHARD CANFIELD |
Company Secretary | ||
LESLEY AMOS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RA (NO.20) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
RA (NO.19) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
RA (NO.16) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Liquidation | |
RA (NO.18) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
RA (NO.17) LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
AAG HOLDINGS (UK) LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
AAL HOLDINGS (UK) LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
AAG OPERATIONS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Liquidation | |
ADVANTAGE RISK SOLUTIONS LIMITED | Director | 2014-07-03 | CURRENT | 2014-01-08 | Active | |
ADVANTAGE RISK SOLUTIONS (HOLDINGS) LIMITED | Director | 2014-07-03 | CURRENT | 2014-03-12 | Active | |
RA (NO. 15) LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
RA (NO. 13) LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Liquidation | |
RA (NO. 14) LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Liquidation | |
RA (NO. 12) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Liquidation | |
RA (NO. 11) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
RV INVESTOR (NO 1) LIMITED | Director | 2008-01-30 | CURRENT | 2008-01-30 | Active | |
R A (NO 1) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Dissolved 2015-01-13 | |
R A (NO 2) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Dissolved 2016-08-16 | |
R A (NO 5) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Dissolved 2016-08-16 | |
R A (NO 3) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Active | |
R A (NO 4) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Active | |
ASSETCO EQUIPMENT FINANCE LIMITED | Director | 2007-08-09 | CURRENT | 1991-02-06 | Dissolved 2014-12-09 | |
ASSET ADVANTAGE LIMITED | Director | 2007-08-09 | CURRENT | 2001-04-20 | Active | |
ASSET ADVANTAGE GROUP LIMITED | Director | 2000-09-18 | CURRENT | 1992-11-13 | Active | |
BROOK HENDERSON DEVELOPMENTS (EUROPE) LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-30 | Dissolved 2018-04-24 | |
ASSET ADVANTAGE LIMITED | Director | 2002-10-12 | CURRENT | 2001-04-20 | Active | |
BROOK HENDERSON GROUP LIMITED | Director | 2002-07-05 | CURRENT | 2002-05-29 | Liquidation | |
ASSETCO EQUIPMENT FINANCE LIMITED | Director | 2001-05-03 | CURRENT | 1991-02-06 | Dissolved 2014-12-09 | |
ASSET ADVANTAGE GROUP LIMITED | Director | 1996-04-01 | CURRENT | 1992-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/12/22 FROM Matrix House Basing View Basingstoke RG21 4DZ England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELHAM MORRIS OLIVE | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELHAM MORRIS OLIVE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELHAM MORRIS OLIVE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-14 | ||
PSC05 | Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
CH01 | Director's details changed for Mr Jonathan Charles Grenville Eddy on 2019-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM 3rd Floor Matrix House Basing View Basingstoke Hampshire RG21 4DZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN | |
TM02 | Termination of appointment of Peter Jonathan Lewin on 2015-11-17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 3RD FLOOR BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 3RD FLOOR NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 21/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 21/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 21/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET READING BERKSHIRE RG1 1PZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CANFIELD | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
AR01 | 21/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PELHAM MORRIS OLIVE / 30/11/2009 | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: BROOK HENDERSON HOUSE 173-175 FRIAR STREET READING BERKSHIRE RG1 1HE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3GA | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 145-157 ST JOHN STREET LONDON EC1V 4QJ | |
CERTNM | COMPANY NAME CHANGED ASSET INVESTMENT RENTALS (NO.2) LIMITED CERTIFICATE ISSUED ON 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/01 FROM: CLOISTER COURT 22-26 FARRINGDON LANE LONDON EC1R 3AJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
Appointmen | 2022-11-25 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY SCHEDULE | Satisfied | FORTIS LEASE UK LIMITED | |
SECURITY SCHEDULE | Satisfied | FORTIS LEASE UK LIMITED | |
SECURITY SCHEDULE | Satisfied | FORTIS LEASE UK LIMITED | |
ADDITIONAL SUPPLEMENTAL DEBENTURE DEED AND DEED OF VARIATION OF MASTER SUPPLEMENTAL DEBENTURE DEED | Satisfied | FORTIS LEASE UK LIMITED | |
SECURITY SCHEDULE | Satisfied | FORTIS LEASE UK LIMITED | |
SECURITY SCHEDULE | Satisfied | FORTIS LEASE UK LIMITED | |
MASTER SUPPLEMENTAL DEED OF ASSIGNMENT AND CHARGE | Satisfied | FORTIS LEASE UK LIMITED | |
SECURITY SCHEDULE | Satisfied | FORTIS LEASE UK LIMITED | |
A SUPPLEMENTAL DEED OF ASSIGNMENT AND CHARGE | Outstanding | KBC BANK N.V. | |
DEBENTURE | Outstanding | KBC BANK N.V. |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSETCO RENTALS (NO.2) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
EDS |
Bury Council | |
|
EDS |
Bury Council | |
|
EDS |
Bury Council | |
|
EDS |
Bury Council | |
|
EDS |
Bury Council | |
|
EDS |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Vehicle Hire |
Cheshire East Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |