Company NameHertz Rent A Car Limited
Company StatusDissolved
Company Number00425639
CategoryPrivate Limited Company
Incorporation Date13 December 1946(77 years, 4 months ago)
Dissolution Date4 September 2012 (11 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameArula Nanthan Moodliar
NationalityBritish
StatusClosed
Appointed28 May 1999(52 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lammas Park Gardens
Ealing
London
W5 5HZ
Director NameMr Michel Maurice Taride
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed27 January 2003(56 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 04 September 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Campden Grove
Kensington
W8 4JG
Director NameJan Gunnar Astrand
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed16 February 1993(46 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wynnstay Gardens
London
W8 6UT
Director NameAidan Michael O'Kelly
Date of BirthMay 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed16 February 1993(46 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 1998)
RoleManaging Director
Correspondence Address10 Redwood Drive
Sunningdale
Berks
SL5 0LW
Secretary NameChristopher John Gaskell Sykes
NationalityBritish
StatusResigned
Appointed16 February 1993(46 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 1993)
RoleCompany Director
Correspondence Address4 Walpole Road
Old Windsor
Windsor
Berkshire
SL4 2LZ
Secretary NameRobert William Ingram Strachan
NationalityBritish
StatusResigned
Appointed10 June 1993(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address72 The Glades
East Grinstead
West Sussex
RH19 3XW
Director NameWilliam Sider
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1994(47 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 1998)
RoleExecutive
Correspondence Address9 Clover Place
Cos Cob
Conneticut
06807
Secretary NameMr Nicholas Leigh Smith
NationalityBritish
StatusResigned
Appointed29 November 1995(48 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Secretary NameBrian Llewellyn
NationalityBritish
StatusResigned
Appointed08 July 1996(49 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address11 Quay West Court
Ferry Road
Teddington
Middlesex
TW11 9NH
Director NameDavid John Schulte
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1997(50 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 1998)
RoleGeneral Manager
Correspondence Address2 Doon Lodge Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NamePaul Joseph Siracusa
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1998(51 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2004)
RoleExecutive Vp & Cfo
Correspondence Address75 Ogle Road
Old Tappan
New Jersey
07675
United States
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(51 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Burfield Road
Old Windsor
Berkshire
SL4 2LP

Location

Registered AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Hertz (Uk) LTD
99.00%
Ordinary
1 at £1Daimler Hire LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (3 pages)
14 May 2012Application to strike the company off the register (3 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(5 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(5 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 February 2011Register(s) moved to registered inspection location (1 page)
22 February 2011Register(s) moved to registered inspection location (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
9 April 2009Accounts made up to 31 December 2008 (4 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 March 2009Return made up to 16/02/09; full list of members (3 pages)
3 March 2009Return made up to 16/02/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 January 2009Accounts made up to 31 December 2007 (4 pages)
5 March 2008Return made up to 16/02/08; full list of members (5 pages)
5 March 2008Return made up to 16/02/08; full list of members (5 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 May 2007Accounts made up to 31 December 2006 (6 pages)
27 March 2007Return made up to 16/02/07; full list of members (4 pages)
27 March 2007Return made up to 16/02/07; full list of members (4 pages)
21 November 2006Accounts made up to 31 December 2005 (8 pages)
21 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 March 2006Return made up to 16/02/06; full list of members (5 pages)
7 March 2006Return made up to 16/02/06; full list of members (5 pages)
5 February 2006Full accounts made up to 31 December 2004 (10 pages)
5 February 2006Full accounts made up to 31 December 2004 (10 pages)
21 November 2005Registered office changed on 21/11/05 from: 11 vine street uxbridge UB8 1QE (1 page)
21 November 2005Registered office changed on 21/11/05 from: 11 vine street uxbridge UB8 1QE (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 August 2005Registered office changed on 24/08/05 from: hertz house 700 bath road cranford middlesex TW5 9SW (1 page)
24 August 2005Registered office changed on 24/08/05 from: hertz house 700 bath road cranford middlesex TW5 9SW (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Return made up to 16/02/05; full list of members (5 pages)
7 March 2005Return made up to 16/02/05; full list of members (5 pages)
25 January 2005Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 January 2005Accounts made up to 31 December 2003 (3 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
23 April 2004Location of register of members (1 page)
23 April 2004Location of register of members (1 page)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts made up to 31 December 2002 (3 pages)
3 March 2003Return made up to 16/02/03; full list of members (7 pages)
3 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
14 January 2003Company name changed hertz lease europe LIMITED\certificate issued on 14/01/03 (2 pages)
14 January 2003Company name changed hertz lease europe LIMITED\certificate issued on 14/01/03 (2 pages)
4 November 2002Accounts made up to 31 December 2001 (3 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
26 February 2002Return made up to 16/02/02; full list of members (6 pages)
2 November 2001Accounts made up to 31 December 2000 (3 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 May 2001Company name changed hertz rent a car LIMITED\certificate issued on 10/05/01 (2 pages)
11 May 2001Company name changed hertz rent a car LIMITED\certificate issued on 10/05/01 (2 pages)
12 March 2001Return made up to 16/02/01; full list of members (6 pages)
12 March 2001Return made up to 16/02/01; full list of members (6 pages)
13 September 2000Accounts made up to 31 December 1999 (2 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 February 2000Return made up to 16/02/00; full list of members (6 pages)
28 February 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
8 June 1999New secretary appointed (3 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (3 pages)
8 June 1999Secretary resigned (1 page)
2 March 1999Return made up to 16/02/99; no change of members (4 pages)
2 March 1999Return made up to 16/02/99; no change of members (4 pages)
22 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/02/99
(1 page)
22 February 1999Accounts made up to 31 December 1998 (2 pages)
22 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/02/99
(1 page)
22 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 October 1998Accounts made up to 31 December 1997 (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Return made up to 16/02/98; full list of members (6 pages)
9 March 1998Return made up to 16/02/98; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 November 1997Accounts made up to 31 December 1996 (3 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
5 March 1997Return made up to 16/02/97; no change of members (4 pages)
5 March 1997Return made up to 16/02/97; no change of members (4 pages)
31 October 1996Accounts made up to 31 December 1995 (3 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
22 February 1996Return made up to 16/02/96; no change of members (6 pages)
22 February 1996Return made up to 16/02/96; no change of members (6 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995Secretary resigned (4 pages)
8 December 1995New secretary appointed (4 pages)
8 December 1995Secretary resigned (2 pages)
30 October 1995Accounts made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (4 pages)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
7 July 1981Company name changed\certificate issued on 07/07/81 (2 pages)
7 July 1981Company name changed\certificate issued on 07/07/81 (2 pages)
13 December 1946Incorporation (17 pages)
13 December 1946Incorporation (17 pages)