UKBizDB.co.uk

CENTRAL TRANSPORT RENTAL GROUP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Transport Rental Group. The company was founded 42 years ago and was given the registration number 01580263. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRAL TRANSPORT RENTAL GROUP
Company Number:01580263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 1981
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2009Active
1, More London Place, London, SE1 2AF

Director30 March 2017Active
1, More London Place, London, SE1 2AF

Director30 March 2017Active
38 Chiddingstone Street, Fulham, London, SW6 3TG

Secretary-Active
4 Queenswood Avenue, Hutton, Brentwood, CM13 1HR

Secretary16 March 1994Active
Flat 2, 19 Netherhall Gardens, Hampstead, NW3 5RL

Secretary-Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary23 January 2004Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary01 December 1997Active
Trafalgar House, 29 Park Place, Leeds, LS1 2SP

Corporate Secretary17 April 2000Active
The Malt House, Grove End, Upper Brailes, OX15 5BA

Director27 November 1997Active
Quinten Massigstraat 2-7, Amsterdam, The Netherlands, FOREIGN

Director14 December 2000Active
57 Stones Drive, Ripponden, Sowerby Bridge, HX6 4NY

Director27 November 1997Active
Dovecote House, Old Hall Road, Sale, M33 2HR

Director23 March 2010Active
20336 Wallingford Lane Barrington, Illinois 60010, Usa, FOREIGN

Director27 November 1997Active
Abbotsleigh Rosecroft Park, Farnham Lane, Langton Green, TN3 0DZ

Director-Active
Summerhill, Steels Lane, Oxshott, Leatherhead, KT22 0QQ

Director14 December 2000Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director13 June 2017Active
Church Barn House Church End, Biddenham, MK40 4AS

Director07 January 1997Active
2630, The Quadrant, Aztec West, Bristol, United Kingdom, BS32 4GQ

Director21 November 2013Active
66 Baywell, Leybourne, West Malling, ME19 5QQ

Director17 August 1993Active
23 Holders Hill Crescent, London, NW14 1NE

Director20 June 2003Active
18 Rosary Gardens, London, SW7 4NT

Director18 December 2001Active
Pond House, Hadley Green, EN5 4PS

Director28 June 1994Active
11 Wheatley Rise, Ilkley, LS29 8SQ

Director23 January 2003Active
Overbye, Church Street, Cobham, KT11 3EG

Director-Active
Brewers Wood Pondfield Lane, Shorne, Gravesend, DA12 3LD

Director-Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Director18 December 2001Active
186 Ebury Street, London, SW1W 8UP

Director-Active
The Old Stables Ingthorne Lane, South Milford, Leeds, LS25 5DH

Director13 October 2001Active
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR

Director14 May 1996Active
Am Rabenstein 7, Bad Homburg, Germany,

Director-Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director13 June 2017Active
Pusey House, Pusey, SN7 8QB

Director-Active
Muhlgasse 11, Berg, Germany,

Director10 February 2003Active
Church Farm, East Woodhay, Newbury, RG20 0AL

Director-Active

People with Significant Control

Ge Capital International Holdings Limited
Notified on:13 September 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ige Usa Investments Limited
Notified on:26 July 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-13Gazette

Gazette dissolved liquidation.

Download
2021-07-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-27Address

Change sail address company with old address new address.

Download
2020-11-27Address

Move registers to sail company with new address.

Download
2020-11-27Address

Move registers to sail company with new address.

Download
2020-10-13Address

Change sail address company with new address.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2019-10-15Resolution

Resolution.

Download
2019-09-17Change of name

Certificate re registration limited to unlimited.

Download
2019-09-17Incorporation

Re registration memorandum articles.

Download
2019-09-17Change of name

Reregistration assent.

Download
2019-09-17Change of name

Reregistration private limited to private unlimited company.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.