Liquidation
Company Information for 4 RENT VEHICLE HIRE LIMITED
1580 Parkway Solent Business Park, Whiteley, Fareham, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
07800345
Private Limited Company
Liquidation |
Company Name | |
---|---|
4 RENT VEHICLE HIRE LIMITED | |
Legal Registered Office | |
1580 Parkway Solent Business Park Whiteley Fareham HAMPSHIRE PO15 7AG Other companies in RG21 | |
Company Number | 07800345 | |
---|---|---|
Company ID Number | 07800345 | |
Date formed | 2011-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-10-06 | |
Return next due | 2024-10-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-12 13:47:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
4 RENT VEHICLE HIRE HOLDINGS LIMITED | Worthy House 14 Winchester Road Basingstoke HAMPSHIRE RG21 8UQ | Active | Company formed on the 2017-03-07 |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY MURIEL STRUDWICK |
||
PAUL DAVID STRUDWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA ANNE CHOULES |
Company Secretary | ||
SANDRA ANNE CHOULES |
Director | ||
DAVID ARTHUR SIMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4 RENT VEHICLE HIRE HOLDINGS LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active | |
STRUDWICKS LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 03/10/23 FROM Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078003450001 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 30/09/22 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/21 FROM 62/64 New Road Basingstoke Hampshire RG21 7PW | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES | |
AP03 | Appointment of Dorothy Muriel Strudwick as company secretary on 2017-12-01 | |
PSC07 | CESSATION OF DAVID ARTHUR SIMS AS A PSC | |
PSC07 | CESSATION OF SANDRA ANNE CHOULES AS A PSC | |
PSC02 | Notification of 4 Rent Vehicle Hire Holdings Limited as a person with significant control on 2017-11-30 | |
TM02 | Termination of appointment of Sandra Anne Choules on 2017-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA CHOULES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078003450001 | |
AA01 | PREVEXT FROM 31/03/2017 TO 30/09/2017 | |
AA01 | PREVEXT FROM 31/03/2017 TO 30/09/2017 | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID STRUDWICK | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID STRUDWICK | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | Previous accounting period shortened from 31/03/13 TO 31/03/12 | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/12 TO 31/03/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-10-04 |
Resolutions for Winding-up | 2023-10-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-03-31 | £ 7,383 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 178,839 |
Provisions For Liabilities Charges | 2013-03-31 | £ 9,521 |
Creditors and other liabilities
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 4 RENT VEHICLE HIRE LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 3,136 |
Current Assets | 2013-03-31 | £ 31,009 |
Current Assets | 2012-03-31 | £ 10,000 |
Debtors | 2013-03-31 | £ 27,873 |
Debtors | 2012-03-31 | £ 10,000 |
Secured Debts | 2013-03-31 | £ 27,938 |
Shareholder Funds | 2013-03-31 | £ 47,804 |
Shareholder Funds | 2012-03-31 | £ 10,000 |
Tangible Fixed Assets | 2013-03-31 | £ 212,538 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as 4 RENT VEHICLE HIRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 4 RENT VEHICLE HIRE LIMITED | Event Date | 2023-10-04 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 4 RENT VEHICLE HIRE LIMITED | Event Date | 2023-10-04 |
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. |