Company NameLb Motorent Limited
Company StatusDissolved
Company Number00940954
CategoryPrivate Limited Company
Incorporation Date22 October 1968(55 years, 5 months ago)
Dissolution Date2 February 2020 (4 years, 1 month ago)
Previous NamesMotorent (U.K.) Limited and Lloyds Tsb Motorent Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Carol Ann Parkes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(44 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 02 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Director NameMr Andrew John Hartley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(46 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 02 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2012(43 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 02 February 2020)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Ian Clive Cottrell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(22 years, 9 months after company formation)
Appointment Duration7 years (resigned 13 July 1998)
RoleCompany Director
Correspondence Address70 Lamorna Grove
Stanmore
Middlesex
HA7 1PG
Director NameGary Bernard Cottrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(22 years, 9 months after company formation)
Appointment Duration7 years (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressPudds Corner
Pudds Cross
Bovingdon
Hertfordshire
HP3 0NJ
Director NameMrs Dora Cottrell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(22 years, 9 months after company formation)
Appointment Duration7 years (resigned 13 July 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrimsdyke Manor Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameBernard Raymond Cottrell
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(22 years, 9 months after company formation)
Appointment Duration7 years (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressGrimsdyke Manor Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameDean Spencer Cottrell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(22 years, 9 months after company formation)
Appointment Duration7 years (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressThe Cotters
Caldecote Lane
Bushey Heath
Hertfordshire
WD23 4EF
Secretary NameMrs Dora Cottrell
NationalityBritish
StatusResigned
Appointed15 July 1991(22 years, 9 months after company formation)
Appointment Duration7 years (resigned 13 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimsdyke Manor Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameGeorge Thomas Puttock
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 1996)
RoleDirector And General Manager
Correspondence Address7 Mollison Close
Woodley
Reading
Berkshire
RG5 4XG
Director NameBrendan Patrick Paul Blake
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2000)
RoleCompany Director
Correspondence AddressWoodlands House Devauden Road
St Arvens
Chepstow
Gwent
NP6 6EZ
Wales
Director NameMr Colin Rhodes Thornton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood
Rock Cross, Rock
Kidderminster
Worcestershire
DY14 9SD
Director NameSimon John Richmond
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2000)
RoleCompany Director
Correspondence AddressHeritage House 20 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP6 6UE
Wales
Secretary NameDavid John Price
NationalityBritish
StatusResigned
Appointed13 July 1998(29 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address22 Launcelot Crescent
Thornhill
Cardiff
CF14 9AQ
Wales
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(31 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(31 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(31 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(31 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr Nigel Cleator Stead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(31 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLex Autolease Blake House
Hatchford Way
Birmingham
B26 3RZ
Secretary NamePaula Frain
NationalityBritish
StatusResigned
Appointed15 January 2001(32 years, 3 months after company formation)
Appointment Duration4 months (resigned 16 May 2001)
RoleCompany Director
Correspondence Address16 Woodland Place
Penarth
South Glamorgan
CF64 2EX
Wales
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed29 May 2001(32 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(38 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(39 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMr Stephen John Hopkins
StatusResigned
Appointed17 February 2010(41 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Rick Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(42 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(42 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland

Contact

Websitelloydsbankinggroup.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

190k at £1Black Horse Finance Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 November 1998Delivered on: 4 November 1998
Satisfied on: 26 May 2007
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 13TH july 1992 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa lea
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements. By way of equitable legal assignment all the company's rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in substitution for assets assigned as above or entered into in relation to the goods forming the subject matter of sub-hire agreements and all rights of the company to aquire title in such goods insofar as not assigned in law.. See the mortgage charge document for full details.
Fully Satisfied
28 September 1998Delivered on: 3 October 1998
Satisfied on: 26 May 2007
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 13TH july 1990
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies due under the sub-hire agreements the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements.
Fully Satisfied
22 May 1998Delivered on: 23 May 1998
Satisfied on: 8 October 2007
Persons entitled: Keedietfinance Corporation Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in the sub-hire agreements specified in the schedule and all moneys,claims for damages,guarantees,etc. See the mortgage charge document for full details.
Fully Satisfied
30 April 1998Delivered on: 6 May 1998
Satisfied on: 8 October 2007
Persons entitled: Kredietfinance Corporation Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements (as detailed on the form 395 and continuation sheets) and all monies and all claims for damages the benefit of all guarantees and the assignable rights in the goods leased under the agreement. See the mortgage charge document for full details.
Fully Satisfied
30 April 1998Delivered on: 6 May 1998
Satisfied on: 8 October 2007
Persons entitled: Kredietfinance Corporation Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest of the sub-hire agreements (as defined on the form 395 and continuation sheets) including all monies and all claims for damages the benefit of all guarantees and the assignable rights in the goods leased under the agreement. See the mortgage charge document for full details.
Fully Satisfied
13 November 1997Delivered on: 19 November 1997
Satisfied on: 26 May 2007
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 13 july 1990)
Secured details: All monies due or to become due from the company to the chargee under the terms of certain agreements between the company and the chargee and under the provisions of the master assignment.
Particulars: All monies due or to become due under the 48 sub-hire agreements specified in the schedule fo the certificate of assignment with the benefit of all guarantees indemnities and securities in connection with the assigned agreements.
Fully Satisfied
14 October 1997Delivered on: 16 October 1997
Satisfied on: 2 November 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first specific equitable mortgage all present and future contracts of lease or hire made by the company in relation to all or any goods acquired or which may hereafter be acquired together with all monies now or from time to time payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
29 September 1997Delivered on: 9 October 1997
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 15TH august 1994
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any hiring agreements.
Particulars: All right title and benefit under the sub-hire agreements the benefit of all guarantees etc. see the mortgage charge document for full details.
Fully Satisfied
8 September 1997Delivered on: 12 September 1997
Satisfied on: 8 October 2007
Persons entitled: Kredietfinance Corporation Limited

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in respect of any sub-hire agreements including all claims for damages all moneys and all claims with the full benefit of all guarantees. See the mortgage charge document for full details.
Fully Satisfied
17 July 1997Delivered on: 22 July 1997
Satisfied on: 8 October 2007
Persons entitled: Forward Trust Limited and Various Other Companies (Together "the Finance Company")

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease purchase, hire purchase, conditional sale or bailment agreement (as defined in the charge) or under the charge.
Particulars: Any agreement made whether before on or after the date of the charge between the customer (as defined in the charge) and any person to whom the customer lets or agrees to let the goods on hire ("the sub lessee") whereby the customer lets or agrees to let the goods forming the subject matter of any lease purchase hire purchase conditional sale or bailment agreement to the sub lessee. See the mortgage charge document for full details.
Fully Satisfied
30 June 1997Delivered on: 3 July 1997
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 15TH august 1994 issued by the company
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any hiring agreements and all other monies incurred by the chargee to enforce any of the provisions of the master assignment.
Particulars: Assignment by way of security of:- 1) all monies right title and benefit due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements"). 2) the benefit of all guaranties indemnities negotiable instruments and securties taken by the company in connection with the assigned agreements.
Fully Satisfied
13 May 1997Delivered on: 14 May 1997
Satisfied on: 30 September 2006
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £880,772.38 and all other monies due or to become due from the company to the chargee under the terms of this charge agreement.
Particulars: A specific fixed charge over:-all the rights and interests of the company under the hire agreements specified in the appendix.all monies payable.the vehicles comprised in and the subject of the said hire agreements.all monies payable under any insurance. See the mortgage charge document for full details.
Fully Satisfied
25 March 1997Delivered on: 2 April 1997
Satisfied on: 8 October 2007
Persons entitled: Sovereign Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the hiring agreements.
Particulars: All monies right title and benefit in the sub-hire agreements and the benefit of all guarantees. See the mortgage charge document for full details.
Fully Satisfied
5 March 1997Delivered on: 6 March 1997
Satisfied on: 30 September 2006
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £736,142.22 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest in and to the hire agreements contract numbers;-int 0006, MEN0003, TUI0040, MIC0040, MIC0041, MIC0039, SLD0009, WCP0019,BPL0033, BPL0032, ETY0176, DEN0064, BCI0020 HWL0139, BRR0156, SHE0014, BPP0015, FSL0015, BPP0011, BPP0012, TTM0025, ETY0179, HWL0141, BPP0013, WLL0054, URL0017, TSC0305, TSC0304, BPP0017. See the mortgage charge document for full details.
Fully Satisfied
5 March 1997Delivered on: 6 March 1997
Satisfied on: 30 September 2006
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £326,693.25 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the companys right title and interest in and to the hire agreements numbered DLS0001, MCP0035, MIS0007, BOH0044, TSC0296, TSC0301, TSC300, HWL0140, KLT0001, TBT0034, THF0012, PUR0013, PRL0236, TSC0299, TSC0298, TSC0295, TSC0302,PRL0235, TUM0013, ALO0015,TUM0012, FEL0034, MLD0161, D2205, ELM0072,EPS0010. See the mortgage charge document for full details.
Fully Satisfied
28 November 1996Delivered on: 30 November 1996
Satisfied on: 30 September 2006
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £634,146.86 and all other monies due or to become due from the company to the chargee under the terms of this charge agreement.
Particulars: A specific fixed charge over:- a) all the rights and interests of the company under the hire agreements specified in the attached appendix to the form 395. b) all monies now or hereafter to become payable under the said hire agreements. C) the vehicles comprised in and the subject of the said hire agreements as specified in the said appendix, and d) all monies from time to time payable under any insurance in respect of the said vehicles. Appendix-FCM0008, 18/10/96, peugeot 406 1.9 lx td saloon 4DR, P783 kdt. RTI0311, 01/11/96, rover 400 420 gsi hatch 5DR, P187 ebl. TSA0014, 01/11/96, rover 200 216 sli hatch 5DR, P183 ebl.. See the mortgage charge document for full details.
Fully Satisfied
28 October 1996Delivered on: 29 October 1996
Satisfied on: 30 September 2006
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £724,389.38 and all monies due or to become due from the company to the chargee secured by the charge agreement.
Particulars: All the rights and interests of the company under the hire agreements specified in the attached appendix all monies payable the vehicles comprised in and subject of the hire agreements and all monies payable under any insurance in respect of the vehicles. See the mortgage charge document for full details.
Fully Satisfied
25 October 1996Delivered on: 26 October 1996
Satisfied on: 30 September 2006
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £1,199,014.10 and all other monies due or to become due from the company to the chargee.
Particulars: All rights and interests of the company in the hire agreements (as specified in the schedule attached to the form 395) and all monies payable all vehicles comprised therein and insurance payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
23 September 1996Delivered on: 24 September 1996
Satisfied on: 26 May 2007
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 13TH july 1992 and issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details.
Fully Satisfied
23 September 1996Delivered on: 24 September 1996
Satisfied on: 26 May 2007
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 13TH july 1992 and issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details.
Fully Satisfied
2 August 1996Delivered on: 20 August 1996
Satisfied on: 26 May 2007
Persons entitled: Bmw Finance (GB) Limited

Classification: Charge of sub-hiring agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of or in respect of present and/or future leasing hiring conditional sale lease purchase hire purchase or credit sale agreements made or to be made between the company to the chargee and all other liabilities under the charge.
Particulars: All the companys right title and interest and any benefits payments debts and advantages accruing under the sub-hire agreements all maintenance contracts in relation to the goods all guarantees indemnities and other securities all insurance policies all right and debts under the sub-hiring agreements. See the mortgage charge document for full details.
Fully Satisfied
8 July 1996Delivered on: 11 July 1996
Satisfied on: 30 September 2006
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £866,097.63 and all monies due or to become due from the company to the chargee.
Particulars: All the rights and interests of the company under the hire agreements specified in the appendix attached to the form 395. see the mortgage charge document for full details.
Fully Satisfied
13 May 1996Delivered on: 14 May 1996
Satisfied on: 30 September 2006
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £447,740.65 and all other monies due or to become due from the company to the chargee.
Particulars: Specific fixed charge over all rights and interest under the hire agreements specified in the schedule attached to form 395 showing various cars and their registration numbers. See the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 18 January 1996
Satisfied on: 30 September 2006
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £248,178.19 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement.
Particulars: A specific charge over:- a) all the rights and interests of the company under the hire agreements, contract no.-SGK0005, date-121295, make-ford mondeo 1.8 lx turbo di estate, reg no-N812 flb. Contract no.-RMP0188, date-211295, make-ford mondeo 1.8I glx hatch 5DR, reg no.-N823 flb. Contract no.-TTC0007, date-121295, make-renault laguna 2.2 rt diesel hatch, reg no.-N897 rcg. See the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 18 January 1996
Satisfied on: 30 September 2006
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge agreement
Secured details: £183,781.38 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement.
Particulars: A specific charge over a) all the rights and interests of the company under the hire agreements, contract no.-MAC0170, date-061195, make-renault laguna 2.0 rt hatch 5DR, reg no.-N355 rcg. Contract no.-CFR0029, date-061095, make-volvo 850 2.0 20V glt sallon, reg no.-N126 fcl. Contract no.-BRR0120, date-061095, make-audi A6 2.0 SE estate 5DR auto, reg no.-N896 0YF. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a members' voluntary winding up (9 pages)
17 July 2019Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages)
17 July 2019Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 17 July 2019 (2 pages)
17 July 2019Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages)
16 July 2019Declaration of solvency (5 pages)
16 July 2019Appointment of a voluntary liquidator (3 pages)
16 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-24
(1 page)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 March 2019Director's details changed for Mrs Carol Ann Parkes on 26 March 2019 (2 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 190,000
(5 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 190,000
(5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 September 2015Appointment of Mr Andrew John Hartley as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr Andrew John Hartley as a director on 16 September 2015 (2 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 190,000
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 190,000
(4 pages)
17 December 2014Termination of appointment of Christopher Sutton as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Christopher Sutton as a director on 16 December 2014 (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
13 June 2014Company name changed lloyds tsb motorent LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2014Company name changed lloyds tsb motorent LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 190,000
(5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 190,000
(5 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
26 July 2013Appointment of Mrs Carol Ann Parkes as a director (2 pages)
26 July 2013Appointment of Mrs Carol Ann Parkes as a director (2 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Termination of appointment of Richard Francis as a director (1 page)
17 June 2013Termination of appointment of Richard Francis as a director (1 page)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
27 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
27 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
23 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
23 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
9 August 2011Appointment of Mr Richard Francis as a director (2 pages)
9 August 2011Appointment of Mr Richard Francis as a director (2 pages)
6 July 2011Termination of appointment of Nigel Stead as a director (1 page)
6 July 2011Termination of appointment of Nigel Stead as a director (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of a secretary (1 page)
4 March 2010Termination of appointment of a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
17 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
8 September 2008Secretary's change of particulars nigel cleator stead logged form (2 pages)
8 September 2008Secretary's change of particulars nigel cleator stead logged form (2 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (4 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (4 pages)
31 January 2008Director's particulars changed (2 pages)
31 January 2008Director's particulars changed (2 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (2 pages)
24 May 2007Return made up to 23/05/07; full list of members (2 pages)
30 January 2007Director's particulars changed (2 pages)
30 January 2007Director's particulars changed (2 pages)
12 January 2007Director's particulars changed (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Director's particulars changed (2 pages)
12 January 2007Secretary's particulars changed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (9 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (9 pages)
5 June 2006Return made up to 23/05/06; full list of members (6 pages)
5 June 2006Return made up to 23/05/06; full list of members (6 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
3 June 2005Return made up to 23/05/05; full list of members (6 pages)
3 June 2005Return made up to 23/05/05; full list of members (6 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (15 pages)
15 July 2004Full accounts made up to 31 December 2003 (15 pages)
23 June 2004Director's particulars changed (2 pages)
23 June 2004Director's particulars changed (2 pages)
4 June 2004Return made up to 23/05/04; full list of members (6 pages)
4 June 2004Return made up to 23/05/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
13 June 2003Location of register of members (1 page)
13 June 2003Return made up to 23/05/03; full list of members (6 pages)
13 June 2003Return made up to 23/05/03; full list of members (6 pages)
13 June 2003Location of register of members (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
30 May 2002Return made up to 23/05/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page)
13 June 2001Location of register of members (1 page)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
13 June 2001Location of register of members (1 page)
13 June 2001Return made up to 23/05/01; full list of members (6 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
25 April 2001Director's particulars changed (2 pages)
25 April 2001Director's particulars changed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
10 January 2001Memorandum and Articles of Association (18 pages)
10 January 2001Memorandum and Articles of Association (18 pages)
29 December 2000Company name changed motorent (U.K.) LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed motorent (U.K.) LIMITED\certificate issued on 29/12/00 (2 pages)
13 December 2000Auditor's resignation (2 pages)
13 December 2000Auditor's resignation (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
7 September 2000Auditor's resignation (2 pages)
7 September 2000Auditor's resignation (2 pages)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
8 June 2000Return made up to 23/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Return made up to 23/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
8 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/11/99
(1 page)
8 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/11/99
(1 page)
8 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
3 August 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 1999Auditor's resignation (1 page)
13 January 1999Auditor's resignation (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1998Particulars of mortgage/charge (16 pages)
4 November 1998Particulars of mortgage/charge (16 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: garland rd honeypot lane stanmore middx HA7 1LH (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Memorandum and Articles of Association (7 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Memorandum and Articles of Association (7 pages)
28 July 1998Registered office changed on 28/07/98 from: garland rd honeypot lane stanmore middx HA7 1LH (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 July 1998Return made up to 15/07/98; no change of members (6 pages)
10 July 1998Return made up to 15/07/98; no change of members (6 pages)
28 May 1998Full accounts made up to 31 December 1997 (17 pages)
28 May 1998Full accounts made up to 31 December 1997 (17 pages)
23 May 1998Particulars of mortgage/charge (15 pages)
23 May 1998Particulars of mortgage/charge (15 pages)
6 May 1998Particulars of mortgage/charge (22 pages)
6 May 1998Particulars of mortgage/charge (11 pages)
6 May 1998Particulars of mortgage/charge (22 pages)
6 May 1998Particulars of mortgage/charge (11 pages)
19 November 1997Particulars of mortgage/charge (4 pages)
19 November 1997Particulars of mortgage/charge (4 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (5 pages)
22 July 1997Particulars of mortgage/charge (5 pages)
18 July 1997Return made up to 15/07/97; full list of members (8 pages)
18 July 1997Return made up to 15/07/97; full list of members (8 pages)
3 July 1997Particulars of mortgage/charge (5 pages)
3 July 1997Particulars of mortgage/charge (5 pages)
14 May 1997Particulars of mortgage/charge (5 pages)
14 May 1997Particulars of mortgage/charge (5 pages)
17 April 1997Full accounts made up to 31 December 1996 (18 pages)
17 April 1997Full accounts made up to 31 December 1996 (18 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (4 pages)
6 March 1997Particulars of mortgage/charge (4 pages)
6 March 1997Particulars of mortgage/charge (5 pages)
6 March 1997Particulars of mortgage/charge (5 pages)
30 November 1996Particulars of mortgage/charge (5 pages)
30 November 1996Particulars of mortgage/charge (5 pages)
29 October 1996Particulars of mortgage/charge (5 pages)
29 October 1996Particulars of mortgage/charge (5 pages)
26 October 1996Particulars of mortgage/charge (6 pages)
26 October 1996Particulars of mortgage/charge (6 pages)
24 September 1996Particulars of mortgage/charge (11 pages)
24 September 1996Particulars of mortgage/charge (11 pages)
24 September 1996Particulars of mortgage/charge (9 pages)
24 September 1996Particulars of mortgage/charge (9 pages)
20 August 1996Particulars of mortgage/charge (7 pages)
20 August 1996Particulars of mortgage/charge (7 pages)
17 July 1996Return made up to 15/07/96; full list of members (9 pages)
17 July 1996Return made up to 15/07/96; full list of members (9 pages)
11 July 1996Particulars of mortgage/charge (5 pages)
11 July 1996Particulars of mortgage/charge (5 pages)
14 May 1996Particulars of mortgage/charge (4 pages)
14 May 1996Particulars of mortgage/charge (4 pages)
25 April 1996Full accounts made up to 31 December 1995 (19 pages)
25 April 1996Full accounts made up to 31 December 1995 (19 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
18 January 1996Particulars of mortgage/charge (4 pages)
18 January 1996Particulars of mortgage/charge (4 pages)
18 January 1996Particulars of mortgage/charge (4 pages)
18 January 1996Particulars of mortgage/charge (4 pages)
18 January 1996Particulars of mortgage/charge (4 pages)
18 January 1996Particulars of mortgage/charge (4 pages)
18 January 1996Particulars of mortgage/charge (4 pages)
18 January 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (6 pages)
27 October 1995Particulars of mortgage/charge (6 pages)
27 October 1995Particulars of mortgage/charge (6 pages)
27 October 1995Particulars of mortgage/charge (6 pages)
27 October 1995Particulars of mortgage/charge (6 pages)
27 October 1995Particulars of mortgage/charge (6 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
5 July 1995Return made up to 15/07/95; no change of members (6 pages)
5 July 1995Return made up to 15/07/95; no change of members (6 pages)
27 June 1995Particulars of mortgage/charge (5 pages)
27 June 1995Particulars of mortgage/charge (5 pages)
24 May 1995Particulars of mortgage/charge (6 pages)
24 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
31 March 1995Full accounts made up to 31 December 1994 (19 pages)
31 March 1995Full accounts made up to 31 December 1994 (19 pages)
23 March 1995Particulars of mortgage/charge (12 pages)
23 March 1995Particulars of mortgage/charge (12 pages)
23 March 1995Particulars of mortgage/charge (12 pages)
23 March 1995Particulars of mortgage/charge (12 pages)
23 March 1995Particulars of mortgage/charge (12 pages)
23 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
15 November 1994Particulars of mortgage/charge (4 pages)
15 November 1994Particulars of mortgage/charge (4 pages)
1 November 1994Particulars of mortgage/charge (5 pages)
1 November 1994Particulars of mortgage/charge (5 pages)
3 September 1994Particulars of mortgage/charge (3 pages)
3 September 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (4 pages)
5 May 1994Particulars of mortgage/charge (4 pages)
26 March 1994Particulars of mortgage/charge (4 pages)
26 March 1994Particulars of mortgage/charge (4 pages)
11 March 1994Particulars of mortgage/charge (4 pages)
11 March 1994Particulars of mortgage/charge (4 pages)
9 March 1994Particulars of mortgage/charge (4 pages)
9 March 1994Particulars of mortgage/charge (4 pages)
17 February 1994Particulars of mortgage/charge (5 pages)
17 February 1994Particulars of mortgage/charge (5 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
16 October 1993Particulars of mortgage/charge (4 pages)
16 October 1993Particulars of mortgage/charge (4 pages)
14 October 1993Particulars of mortgage/charge (4 pages)
14 October 1993Particulars of mortgage/charge (4 pages)
14 September 1993Particulars of mortgage/charge (16 pages)
14 September 1993Particulars of mortgage/charge (16 pages)
28 August 1993Particulars of mortgage/charge (8 pages)
28 August 1993Particulars of mortgage/charge (8 pages)
25 August 1993Particulars of mortgage/charge (4 pages)
25 August 1993Particulars of mortgage/charge (4 pages)
5 August 1993Particulars of mortgage/charge (3 pages)
5 August 1993Particulars of mortgage/charge (3 pages)
30 July 1993Particulars of mortgage/charge (4 pages)
30 July 1993Particulars of mortgage/charge (4 pages)
20 July 1993Particulars of mortgage/charge (3 pages)
20 July 1993Particulars of mortgage/charge (3 pages)
6 July 1993Return made up to 15/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 1993Particulars of mortgage/charge (4 pages)
6 July 1993Particulars of mortgage/charge (4 pages)
6 July 1993Return made up to 15/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 1993Particulars of mortgage/charge (4 pages)
1 July 1993Particulars of mortgage/charge (4 pages)
10 June 1993Particulars of mortgage/charge (10 pages)
10 June 1993Particulars of mortgage/charge (10 pages)
25 May 1993Particulars of mortgage/charge (3 pages)
25 May 1993Particulars of mortgage/charge (3 pages)
7 May 1993Particulars of mortgage/charge (3 pages)
7 May 1993Particulars of mortgage/charge (3 pages)
29 April 1993Particulars of mortgage/charge (3 pages)
29 April 1993Particulars of mortgage/charge (3 pages)
25 February 1993Particulars of mortgage/charge (12 pages)
25 February 1993Particulars of mortgage/charge (12 pages)
25 February 1993Particulars of mortgage/charge (12 pages)
25 February 1993Particulars of mortgage/charge (12 pages)
19 February 1993Particulars of mortgage/charge (4 pages)
19 February 1993Particulars of mortgage/charge (4 pages)
18 February 1993Particulars of mortgage/charge (4 pages)
18 February 1993Particulars of mortgage/charge (4 pages)
2 February 1993Particulars of mortgage/charge (4 pages)
2 February 1993Particulars of mortgage/charge (4 pages)
14 January 1993Particulars of mortgage/charge (8 pages)
14 January 1993Particulars of mortgage/charge (8 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
6 January 1993Particulars of mortgage/charge (3 pages)
6 January 1993Particulars of mortgage/charge (3 pages)
4 January 1993Particulars of mortgage/charge (14 pages)
4 January 1993Particulars of mortgage/charge (14 pages)
5 December 1992Particulars of mortgage/charge (3 pages)
5 December 1992Particulars of mortgage/charge (3 pages)
13 November 1992Particulars of mortgage/charge (3 pages)
13 November 1992Particulars of mortgage/charge (3 pages)
3 November 1992Particulars of mortgage/charge (11 pages)
3 November 1992Particulars of mortgage/charge (11 pages)
28 October 1992Particulars of mortgage/charge (3 pages)
28 October 1992Particulars of mortgage/charge (3 pages)
8 October 1992Particulars of mortgage/charge (4 pages)
8 October 1992Particulars of mortgage/charge (4 pages)
3 September 1992Particulars of mortgage/charge (3 pages)
3 September 1992Particulars of mortgage/charge (3 pages)
2 September 1992Particulars of mortgage/charge (4 pages)
2 September 1992Particulars of mortgage/charge (4 pages)
18 August 1992Particulars of mortgage/charge (6 pages)
18 August 1992Particulars of mortgage/charge (6 pages)
17 August 1992Particulars of mortgage/charge (7 pages)
17 August 1992Particulars of mortgage/charge (7 pages)
6 August 1992Particulars of mortgage/charge (3 pages)
6 August 1992Particulars of mortgage/charge (3 pages)
18 July 1992Particulars of mortgage/charge (3 pages)
18 July 1992Particulars of mortgage/charge (3 pages)
16 July 1992Particulars of mortgage/charge (3 pages)
16 July 1992Particulars of mortgage/charge (3 pages)
27 June 1992Particulars of mortgage/charge (3 pages)
27 June 1992Particulars of mortgage/charge (3 pages)
30 May 1992Particulars of mortgage/charge (4 pages)
30 May 1992Particulars of mortgage/charge (4 pages)
15 May 1992Particulars of mortgage/charge (4 pages)
15 May 1992Particulars of mortgage/charge (4 pages)
28 January 1992Particulars of mortgage/charge (4 pages)
28 January 1992Particulars of mortgage/charge (4 pages)
6 November 1991Particulars of mortgage/charge (3 pages)
6 November 1991Particulars of mortgage/charge (3 pages)
21 August 1991Particulars of mortgage/charge (4 pages)
21 August 1991Particulars of mortgage/charge (4 pages)
18 July 1991Particulars of mortgage/charge (5 pages)
18 July 1991Particulars of mortgage/charge (5 pages)
24 June 1991Particulars of mortgage/charge (4 pages)
24 June 1991Particulars of mortgage/charge (4 pages)
19 April 1991Particulars of mortgage/charge (3 pages)
19 April 1991Particulars of mortgage/charge (3 pages)
30 October 1990Particulars of mortgage/charge (3 pages)
30 October 1990Particulars of mortgage/charge (3 pages)
2 August 1990Particulars of mortgage/charge (3 pages)
2 August 1990Particulars of mortgage/charge (3 pages)
19 July 1990Particulars of mortgage/charge (3 pages)
19 July 1990Particulars of mortgage/charge (3 pages)
21 May 1990Particulars of mortgage/charge (3 pages)
21 May 1990Particulars of mortgage/charge (3 pages)
21 November 1989Particulars of mortgage/charge (5 pages)
21 November 1989Particulars of mortgage/charge (4 pages)
21 November 1989Particulars of mortgage/charge (5 pages)
21 November 1989Particulars of mortgage/charge (4 pages)
10 April 1989Particulars of mortgage/charge (5 pages)
10 April 1989Particulars of mortgage/charge (3 pages)
10 April 1989Particulars of mortgage/charge (3 pages)
10 April 1989Particulars of mortgage/charge (5 pages)
29 February 1988Particulars of mortgage/charge (3 pages)
29 February 1988Particulars of mortgage/charge (3 pages)
2 October 1981Particulars of mortgage/charge (3 pages)
2 October 1981Particulars of mortgage/charge (3 pages)
1 October 1981Particulars of mortgage/charge (3 pages)
1 October 1981Particulars of mortgage/charge (3 pages)
1 October 1981Particulars of mortgage/charge (3 pages)
1 October 1981Particulars of mortgage/charge (3 pages)
30 September 1981Particulars of mortgage/charge (3 pages)
30 September 1981Particulars of mortgage/charge (3 pages)
7 November 1977Particulars of mortgage/charge (4 pages)
7 November 1977Particulars of mortgage/charge (4 pages)
27 July 1973Company name changed\certificate issued on 27/07/73 (2 pages)
27 July 1973Company name changed\certificate issued on 27/07/73 (2 pages)
22 October 1968Certificate of incorporation (1 page)
22 October 1968Certificate of incorporation (1 page)