Company NameTrowbridge Vehicle Rentals Limited
Company StatusDissolved
Company Number02933211
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 10 months ago)
Dissolution Date17 September 2009 (14 years, 6 months ago)
Previous NameHackremco (No.930) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr David Gwilym Anthony
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 17 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRetreat
Church Lane
Stoke Poges
Buckinghamshire
SL2 4NZ
Director NameMr Simon Christie Oliphant
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 17 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWick Leaze Farm
Bulkington
Devizes
Wiltshire
SN10 1SN
Secretary NameJonathan Mark Lawes
NationalityBritish
StatusClosed
Appointed18 February 2002(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 17 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Peppercorn Orchard
Great Hinton
Trowbridge
Wiltshire
BA14 6DB
Director NameMashahiro Usami
Date of BirthJuly 1959 (Born 64 years ago)
NationalityJapanese
StatusClosed
Appointed27 June 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 17 September 2009)
RoleCompany Director
Correspondence Address10 Tunstall Court
Hatherley Road
Richmond
Surrey
TW9 3LJ
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(4 months after company formation)
Appointment Duration1 day (resigned 30 September 1994)
RoleDirector/Company Secretary
Correspondence Address1 Firs End
Southside
Gerrards Cross
Buckinghamshire
SL9 8NZ
Director NameMr Clive Waldron
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(4 months after company formation)
Appointment Duration1 day (resigned 30 September 1994)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Coat
Martock
Somerset
TA12 6AR
Secretary NameJames Frederick Burkitt
NationalityBritish
StatusResigned
Appointed29 September 1994(4 months after company formation)
Appointment Duration1 day (resigned 30 September 1994)
RoleDirector/Company Secretary
Correspondence Address1 Firs End
Southside
Gerrards Cross
Buckinghamshire
SL9 8NZ
Director NameChristopher Michael Armitage
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 28 September 2001)
RoleAccountant
Correspondence Address4 Heathfields
Chieveley
Newbury
Berkshire
RG20 8TW
Director NamePhilip David Jenkin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 28 September 2001)
RoleCompany Director
Correspondence Address4 Quilling Close
Trowbridge
Wiltshire
BA14 7HF
Secretary NameChristopher Michael Armitage
NationalityBritish
StatusResigned
Appointed30 September 1994(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 28 September 2001)
RoleAccountant
Correspondence Address4 Heathfields
Chieveley
Newbury
Berkshire
RG20 8TW
Director NameNorichika Hirasawa
Date of BirthAugust 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed28 September 2001(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 2006)
RoleCompany Director
Correspondence Address10 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Secretary NamePaul Duffield Davies
NationalityBritish
StatusResigned
Appointed28 September 2001(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 February 2002)
RoleCompany Director
Correspondence Address5 Oak Way
South Cerney
Gloucestershire
GL7 5XX
Wales
Director NameRichard Paul Egan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address30 Celandine Mead
Taunton
Somerset
TA1 3XF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2009Declaration of solvency (3 pages)
17 June 2009Return of final meeting in a members' voluntary winding up (4 pages)
4 June 2009Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
4 August 2008Full accounts made up to 31 March 2008 (18 pages)
26 June 2008Appointment of a voluntary liquidator (1 page)
26 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2008Registered office changed on 26/06/2008 from quarry house canal road trowbridge wiltshire BA14 8QU united kingdom (1 page)
19 June 2008Registered office changed on 19/06/2008 from bridge house london bridge london SE1 9QR (1 page)
19 June 2008Return made up to 26/05/08; full list of members (4 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
18 June 2008Appointment of a voluntary liquidator (1 page)
18 June 2008Registered office changed on 18/06/2008 from quarry house canal road trowbridge wiltshire BA14 8QU (1 page)
3 February 2008Full accounts made up to 31 March 2007 (24 pages)
8 September 2007Return made up to 26/05/07; no change of members (7 pages)
9 February 2007Full accounts made up to 31 March 2006 (30 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (4 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (4 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (4 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (4 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (5 pages)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
20 June 2006Return made up to 26/05/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (20 pages)
29 June 2005Return made up to 26/05/05; full list of members (7 pages)
25 November 2004Full accounts made up to 31 March 2004 (20 pages)
19 August 2004Director resigned (1 page)
17 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 October 2003Full accounts made up to 31 March 2003 (38 pages)
14 October 2003Auditor's resignation (2 pages)
3 June 2003Return made up to 26/05/03; full list of members (8 pages)
18 November 2002Full accounts made up to 31 March 2002 (23 pages)
30 August 2002New director appointed (2 pages)
10 May 2002Full accounts made up to 30 September 2001 (21 pages)
23 April 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned;director resigned (1 page)
13 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Return made up to 26/05/01; full list of members (6 pages)
21 January 2001Full accounts made up to 30 September 2000 (24 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
9 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000Return made up to 26/05/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 September 1999 (21 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (8 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Return made up to 26/05/99; no change of members (4 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (4 pages)
23 March 1999Full group accounts made up to 30 September 1998 (19 pages)
9 February 1999Particulars of mortgage/charge (4 pages)
9 February 1999Particulars of mortgage/charge (4 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (8 pages)
27 November 1998Particulars of mortgage/charge (8 pages)
27 November 1998Particulars of mortgage/charge (8 pages)
27 November 1998Particulars of mortgage/charge (8 pages)
27 November 1998Particulars of mortgage/charge (8 pages)
27 November 1998Particulars of mortgage/charge (8 pages)
5 November 1998Particulars of mortgage/charge (4 pages)
16 October 1998Particulars of mortgage/charge (4 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
7 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
18 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
4 June 1997Return made up to 26/05/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (9 pages)
3 June 1996Return made up to 26/05/96; no change of members (4 pages)
26 April 1996Registered office changed on 26/04/96 from: regal building bythesea road trowbridge wiltshire BA14 8HR (1 page)
26 February 1996Accounts for a small company made up to 30 September 1995 (12 pages)
1 February 1996Particulars of mortgage/charge (4 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
31 May 1995Return made up to 26/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
24 October 1994Secretary resigned;director resigned;new director appointed (6 pages)
19 October 1994Memorandum and Articles of Association (15 pages)
19 October 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 May 1994Incorporation (21 pages)