Company NameB.C.H. Rentals Limited
Company StatusDissolved
Company Number02586760
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 1 month ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameIssuesure Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John David Griffiths
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(12 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameGary John Woodcock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(17 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Badgers Glade
Burghfield Common
Reading
Berkshire
RG7 3RQ
Director NameMr Stephen Anthony Archer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(19 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2014)
RoleDirector Financial Services
Country of ResidenceEngland
Correspondence AddressHartland Church Road
Crowle
Worcester
WR7 4AT
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed27 November 2013(22 years, 9 months after company formation)
Appointment Duration1 year (closed 12 December 2014)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NamePeter Chasteauneuf
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressFlat 12 St Anthonys
23 West Cliff Road
Bournemouth
Dorset
BH4 8BD
Director NameMr Michael Edward Perham
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 1997)
RoleCompany Director
Correspondence AddressDanes Court
14 Kilvernell Road
Milford-On-Sea
Director NameMr Robert Kenneth Gordon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address31 Lower Bere Wood
Waterlooville
Hampshire
PO7 7NQ
Director NamePaul David Francis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 24 September 1997)
RoleChartered Accountant
Correspondence Address2 Mark Way
Godalming
Surrey
GU7 2BE
Director NameMr Sidney Rea
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1994)
RoleCompany Director
Correspondence Address46 Redwood Drive
Ferndown
Dorset
BH22 9UJ
Director NameMr Brian Philip Back
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address5 The Glade
Old Costessey
Norwich
NR8 5EB
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years after company formation)
Appointment Duration15 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr Peter Richard Caney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian British
StatusResigned
Appointed16 June 1993(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressBroadoaks 14 Hamilton Drive
Sunningdale
Ascot
Berkshire
SL5 9PP
Director NameIan Douglas Allen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1995)
RoleChartered Accountant
Correspondence Address245 Waldegrave Road
Twickenham
Middlesex
TW1 4SY
Director NameGareth Gwyn Pugh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address5 Beaufort House
39 West Cliff Road
Bournemouth
Dorset
BH4 8AW
Director NameRobert Patrick Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address42 Bluebell Way
Whiteley
Fareham
Hampshire
PO15 7FF
Director NameMr Andrew Francis Dick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage Morris Street
Hook
Hampshire
RG27 9NT
Director NamePeter Rowley Nestor-Sherman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressHill House
Hillview Road Michelmersh
Romsey
Hampshire
S051 0nn
Director NamePaul Steven Sherman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 November 2003)
RoleCompany Director
Correspondence Address15 Lawns Road
Colehill
Wimborne
Dorset
BH21 2JP
Director NameMr Frank David Hallatt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeer Haunt
10 Bladen Valley
Briantspuddle
Dorset
DT2 7HP
Director NameAnne Marie Keogh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 Ringwood Road
Ferndown
Dorset
BH22 9AS
Director NameMr Edward Michael George Ettershank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Frankfield
Egerton Road
Weybridge
Surrey
KT13 0PR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressBaytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Director NameMr Terry Bartlett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(11 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NamePhilip John Stones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address7 King Henry's Court
Deer Park Way Meridian Park
Waltham Abbey
Essex
EN9 3XQ
Director NameThomas Mochrie Wylie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address17 Barnton Park Drive
Edinburgh
EH4 6HF
Scotland
Director NameMr John Woolley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(14 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thatcher Stanfords Close
Melbourn
Royston
Hertfordshire
SG8 6DT
Director NameMr John Woolley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(14 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thatcher Stanfords Close
Melbourn
Royston
Hertfordshire
SG8 6DT
Director NameMr Philip Kerry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(14 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestfield
209 Bassett Avenue
Southampton
Hampshire
SO16 7HD
Director NameMark Andrew Furniss
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressThe Rectory
Shelsley Beauchamp
Worcestershire
WR6 6RA
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(16 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NamePhilippa Jane Richardson
StatusResigned
Appointed30 April 2008(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressWillow Tree House The Downs
St Nicholas
Cardiff
South Glamorgan
CF5 6SB
Wales
Director NameRobert Lewis
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMr Paul Gittins
StatusResigned
Appointed01 September 2010(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2013)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Murray Rankin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland

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

2 at £1M.e.v.c. Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 September 2014Return of final meeting in a members' voluntary winding up (11 pages)
17 April 2014Termination of appointment of Murray Rankin as a director on 17 April 2014 (1 page)
31 December 2013Registered office address changed from 25 Gresham Street London EC2V 7HN on 31 December 2013 (2 pages)
31 December 2013Declaration of solvency (3 pages)
31 December 2013Register inspection address has been changed (2 pages)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2013Termination of appointment of Paul Gittins as a secretary on 27 November 2013 (1 page)
27 November 2013Appointment of Lloyds Secretaries Limited as a secretary on 27 November 2013 (2 pages)
8 October 2013Accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(7 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 July 2012Accounts made up to 31 March 2012 (11 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 March 2011 (16 pages)
5 September 2011Termination of appointment of Timothy Mark Blackwell as a director on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Timothy Mark Blackwell as a director on 5 September 2011 (1 page)
18 April 2011Director's details changed for Michael John David Griffiths on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Michael John David Griffiths on 1 April 2011 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
31 January 2011Appointment of Mr Murray Rankin as a director (2 pages)
31 January 2011Termination of appointment of Robert John Lewis as a director (1 page)
7 January 2011Termination of appointment of Terry Bartlett as a director (1 page)
7 January 2011Appointment of Mr Stephen Anthony Archer as a director (2 pages)
8 October 2010Full accounts made up to 31 March 2010 (19 pages)
9 September 2010Director's details changed for Mr Robert Lewis on 16 August 2010 (2 pages)
1 September 2010Appointment of Mr Paul Gittins as a secretary (2 pages)
1 September 2010Termination of appointment of Philippa Richardson as a secretary (1 page)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Robert Lewis on 16 November 2009 (2 pages)
1 November 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
28 October 2009Full accounts made up to 31 March 2009 (17 pages)
15 July 2009Director appointed robert lewis (1 page)
15 July 2009Appointment terminated director thomas wylie (1 page)
16 May 2009Full accounts made up to 31 March 2008 (17 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Secretary appointed philippa jane richardson (1 page)
23 March 2009Appointment terminated secretary michael kilbee (1 page)
23 September 2008Director appointed gary john woodcock (1 page)
22 September 2008Appointment terminated director mark furniss (1 page)
28 April 2008Appointment terminated director john woolley (1 page)
1 March 2008Return made up to 28/02/08; full list of members (5 pages)
11 February 2008Director's particulars changed (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
6 November 2007New director appointed (6 pages)
3 October 2007Director resigned (1 page)
8 May 2007Return made up to 28/02/07; full list of members (7 pages)
8 May 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 March 2007Full accounts made up to 31 March 2006 (19 pages)
14 December 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
22 March 2006Return made up to 28/02/06; full list of members (9 pages)
15 March 2006Full accounts made up to 31 March 2005 (12 pages)
9 March 2006Director's particulars changed (2 pages)
23 February 2006New director appointed (3 pages)
12 August 2005New director appointed (3 pages)
17 March 2005Return made up to 28/02/05; full list of members (8 pages)
5 February 2005Registered office changed on 05/02/05 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 December 2004Director's particulars changed (2 pages)
1 July 2004Director's particulars changed (1 page)
12 May 2004Secretary's particulars changed (1 page)
12 March 2004Return made up to 28/02/04; full list of members (8 pages)
7 February 2004Director's particulars changed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
28 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
8 January 2004New director appointed (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (1 page)
17 December 2003Director resigned (1 page)
6 April 2003Location - directors interests register: non legible (2 pages)
4 April 2003Location of register of members (non legible) (1 page)
12 March 2003Return made up to 28/02/03; full list of members (8 pages)
7 March 2003Director's particulars changed (1 page)
10 February 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003Auditor's resignation (2 pages)
10 September 2002New director appointed (4 pages)
22 August 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 March 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
27 January 2002Director's particulars changed (2 pages)
21 March 2001Return made up to 28/02/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
15 March 2000Return made up to 28/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Director's particulars changed (2 pages)
9 March 1999Return made up to 28/02/99; full list of members (13 pages)
19 February 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
28 September 1998Auditor's resignation (1 page)
6 August 1998Director's particulars changed (2 pages)
24 May 1998Director's particulars changed (2 pages)
30 April 1998Director resigned (1 page)
24 February 1998Director's particulars changed (1 page)
13 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 December 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
1 August 1997Director's particulars changed (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
7 April 1997Return made up to 28/02/97; full list of members (10 pages)
25 February 1997Full accounts made up to 31 March 1996 (9 pages)
5 February 1997Location of register of members (1 page)
5 February 1997Location of register of directors' interests (1 page)
15 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 November 1995Director resigned;new director appointed (3 pages)
20 December 1994Full accounts made up to 31 March 1994 (9 pages)
9 January 1994Full accounts made up to 31 March 1993 (9 pages)
29 January 1993Full accounts made up to 31 March 1992 (8 pages)