Company NameExpress Rent-A-Car Limited
Company StatusDissolved
Company Number01901667
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameMultimart Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Sudhir Dwarkadas Hathi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(6 years, 1 month after company formation)
Appointment Duration25 years, 10 months (closed 14 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Crawford Street
London
W1H 2HD
Secretary NameMichelle Bean
StatusClosed
Appointed04 August 2015(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 14 March 2017)
RoleCompany Director
Correspondence Address6th Floor,Amp House Dingwall Road
Croydon
CR0 2LX
Secretary NameMaghandren Uthrapathy
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressFlat 439 Kingsbury Road
London
NW9 9DT
Secretary NameMrs Meenaxi Hathi
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address155 Beverley Drive
Edgware
Middlesex
HA8 5NJ
Secretary NameMichelle Symes
NationalitySouth African
StatusResigned
Appointed17 December 2003(18 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address91 Crawford Street
London
W1H 2HD
Secretary NameMs Laetitia Swart
NationalitySouth African
StatusResigned
Appointed30 June 2006(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2009)
RoleCompany Director
Correspondence AddressFlat 2, 29 Kingston Road
London
SW19 1JX
Secretary NameMr George Kyriacou
StatusResigned
Appointed02 December 2009(24 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address90-91 Crawford Street
London
W1H 2HD
Secretary NameMs Sandra Apanaviciute
StatusResigned
Appointed18 March 2010(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 2014)
RoleCompany Director
Correspondence Address91 Crawford Street
London
W1H 2HD
Secretary NameMrs Laetitia Linde
StatusResigned
Appointed25 September 2014(29 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2015)
RoleCompany Director
Correspondence Address6th Floor,Amp House Dingwall Road
Croydon
CR0 2LX

Contact

Websiteexpressrentacar.co.uk
Telephone020 77249111
Telephone regionLondon

Location

Registered Address6th Floor,Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Xstro Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Current Liabilities£2,592

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 September 2001Delivered on: 13 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time (a) named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities; or (b) in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee... See the mortgage charge document for full details.
Outstanding
7 November 2000Delivered on: 13 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land off station parade harrogate north yorkshire NYK240677. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 May 1999Delivered on: 29 May 1999
Persons entitled: Mercedes-Benz Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the hire purchase agreements or lease agreements.
Particulars: By first fixed the following items of property all sub-lease agreements ("the sub-lease agreements") the credit agreements the full benefit of all guarantees and indemnities all insurance by way of floating charge. See the mortgage charge document for full details.
Outstanding
29 December 1998Delivered on: 6 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a biwater house station approach dorking surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 May 1998Delivered on: 2 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and premises north side of swinbourne road burnt mills industrial area basildon essex t/n EX481077. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 March 1997Delivered on: 13 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the company and sudhir hathi and meena hathi and national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £270,000.
Particulars: L/H property k/a basement car park and garage portsea hall kendal street london borough of city of westminster t/no NGL385237 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 February 1991Delivered on: 9 March 1991
Satisfied on: 13 January 1999
Persons entitled: Close Borthers Limited

Classification: A credit agreement entitled prompt credit application
Secured details: £3,038.40 due or to become due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable (including by way of refund) under the insurance (please see doc M395 for full details).
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 July 2016Statement of capital on 1 July 2016
  • GBP 2
(4 pages)
1 July 2016Statement of capital on 1 July 2016
  • GBP 2
(4 pages)
22 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2016Solvency Statement dated 05/06/16 (1 page)
22 June 2016Statement by Directors (1 page)
22 June 2016Statement by Directors (1 page)
22 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2016Solvency Statement dated 05/06/16 (1 page)
2 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10,000
(3 pages)
2 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10,000
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Appointment of Michelle Bean as a secretary on 4 August 2015 (2 pages)
23 December 2015Appointment of Michelle Bean as a secretary on 4 August 2015 (2 pages)
20 November 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(3 pages)
20 November 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(3 pages)
3 November 2015Withdraw the company strike off application (1 page)
3 November 2015Withdraw the company strike off application (1 page)
30 October 2015Application to strike the company off the register (3 pages)
30 October 2015Application to strike the company off the register (3 pages)
10 September 2015Termination of appointment of Laetitia Linde as a secretary on 31 March 2015 (1 page)
10 September 2015Termination of appointment of Laetitia Linde as a secretary on 31 March 2015 (1 page)
10 September 2015Termination of appointment of George Kyriacou as a secretary on 31 March 2015 (1 page)
10 September 2015Termination of appointment of George Kyriacou as a secretary on 31 March 2015 (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Termination of appointment of Sandra Apanaviciute as a secretary on 25 September 2014 (1 page)
31 December 2014Appointment of Mrs Laetitia Linde as a secretary on 25 September 2014 (2 pages)
31 December 2014Appointment of Mrs Laetitia Linde as a secretary on 25 September 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Termination of appointment of Sandra Apanaviciute as a secretary on 25 September 2014 (1 page)
15 December 2014Registered office address changed from C/O Shenkers 4Th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to 6Th Floor,Amp House Dingwall Road Croydon CR0 2LX on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O Shenkers 4Th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to 6Th Floor,Amp House Dingwall Road Croydon CR0 2LX on 15 December 2014 (1 page)
17 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(4 pages)
17 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Previous accounting period extended from 29 December 2012 to 31 March 2013 (1 page)
10 September 2013Previous accounting period extended from 29 December 2012 to 31 March 2013 (1 page)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(4 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
(4 pages)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
16 December 2012Total exemption small company accounts made up to 29 December 2011 (4 pages)
16 December 2012Total exemption small company accounts made up to 29 December 2011 (4 pages)
24 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
28 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
28 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Mr George Kyriacou on 21 April 2011 (2 pages)
27 April 2011Secretary's details changed for Mr George Kyriacou on 21 April 2011 (2 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Ms Sandra Apanaviciute on 22 April 2010 (1 page)
30 April 2010Secretary's details changed for Ms Sandra Apanaviciute on 22 April 2010 (1 page)
30 April 2010Director's details changed for Mr Sudhir Dwarkadas Hathi on 22 April 2010 (2 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Sudhir Dwarkadas Hathi on 22 April 2010 (2 pages)
18 March 2010Appointment of Ms Sandra Apanaviciute as a secretary (1 page)
18 March 2010Appointment of Ms Sandra Apanaviciute as a secretary (1 page)
3 December 2009Appointment of Mr George Kyriacou as a secretary (1 page)
3 December 2009Termination of appointment of Laetitia Swart as a secretary (1 page)
3 December 2009Appointment of Mr George Kyriacou as a secretary (1 page)
3 December 2009Termination of appointment of Laetitia Swart as a secretary (1 page)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 June 2009Return made up to 22/04/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from shenkers hanover house 385 edgware road london NW2 6LD (1 page)
4 June 2009Return made up to 22/04/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from shenkers hanover house 385 edgware road london NW2 6LD (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Location of debenture register (1 page)
1 April 2009Auditor's resignation (1 page)
1 April 2009Auditor's resignation (1 page)
19 January 2009Registered office changed on 19/01/2009 from harben house harben parade, finchley road london NW3 6LH (1 page)
19 January 2009Registered office changed on 19/01/2009 from harben house harben parade, finchley road london NW3 6LH (1 page)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 August 2008Return made up to 22/04/08; full list of members (3 pages)
19 August 2008Return made up to 22/04/08; full list of members (3 pages)
18 August 2008Secretary's change of particulars / laetitia swart / 15/04/2008 (1 page)
18 August 2008Secretary's change of particulars / laetitia swart / 15/04/2008 (1 page)
20 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 May 2007Return made up to 22/04/07; full list of members (2 pages)
4 May 2007Return made up to 22/04/07; full list of members (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 May 2006Return made up to 22/04/06; full list of members (2 pages)
4 May 2006Return made up to 22/04/06; full list of members (2 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 May 2005Return made up to 22/04/05; full list of members (2 pages)
3 May 2005Return made up to 22/04/05; full list of members (2 pages)
17 June 2004Return made up to 22/04/04; full list of members (6 pages)
17 June 2004Return made up to 22/04/04; full list of members (6 pages)
11 May 2004Secretary's particulars changed (1 page)
11 May 2004Secretary's particulars changed (1 page)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
25 January 2004New secretary appointed (1 page)
25 January 2004New secretary appointed (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Secretary resigned (1 page)
20 June 2003Return made up to 22/04/03; full list of members (6 pages)
20 June 2003Return made up to 22/04/03; full list of members (6 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2002Return made up to 22/04/02; full list of members (6 pages)
16 May 2002Return made up to 22/04/02; full list of members (6 pages)
21 March 2002Full accounts made up to 31 December 2001 (12 pages)
21 March 2002Full accounts made up to 31 December 2001 (12 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
30 April 2001Return made up to 22/04/01; full list of members (6 pages)
30 April 2001Return made up to 22/04/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 December 2000 (14 pages)
3 April 2001Full accounts made up to 31 December 2000 (14 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
12 June 2000Return made up to 22/04/00; full list of members (6 pages)
12 June 2000Return made up to 22/04/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 December 1999 (14 pages)
5 May 2000Full accounts made up to 31 December 1999 (14 pages)
29 February 2000Registered office changed on 29/02/00 from: 746 finchley road london NW11 7TH (1 page)
29 February 2000Registered office changed on 29/02/00 from: 746 finchley road london NW11 7TH (1 page)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Return made up to 22/04/99; full list of members (6 pages)
7 May 1999Return made up to 22/04/99; full list of members (6 pages)
1 April 1999Full accounts made up to 31 December 1998 (12 pages)
1 April 1999Full accounts made up to 31 December 1998 (12 pages)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Return made up to 22/04/98; no change of members (4 pages)
7 January 1999Return made up to 22/04/98; no change of members (4 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
21 May 1997Return made up to 22/04/97; no change of members (4 pages)
21 May 1997Return made up to 22/04/97; no change of members (4 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 June 1996Full accounts made up to 31 December 1995 (9 pages)
13 June 1996Full accounts made up to 31 December 1995 (9 pages)
15 May 1996Return made up to 22/04/96; full list of members (6 pages)
15 May 1996Return made up to 22/04/96; full list of members (6 pages)
6 July 1995Full accounts made up to 31 December 1994 (7 pages)
6 July 1995Full accounts made up to 31 December 1994 (7 pages)
6 June 1995Return made up to 22/04/95; full list of members (6 pages)
6 June 1995Return made up to 22/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 March 1987Company name changed multimart LIMITED\certificate issued on 16/03/87 (2 pages)
16 March 1987Company name changed multimart LIMITED\certificate issued on 16/03/87 (2 pages)
2 April 1985Incorporation (12 pages)
2 April 1985Incorporation (12 pages)