Company NameCentral Vehicle Rental Ltd
Company StatusDissolved
Company NumberSC401973
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameJames Forrester
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameJosephine Catherine Forrester
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Director NameMrs Josephine Catherine Forrester
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr Antony Gerard McGrory
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland

Contact

Websitewww.centralvehicle.com
Email address[email protected]
Telephone0141 6470464
Telephone regionGlasgow

Location

Registered AddressHomelea House Faith Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2014
Net Worth£191,819
Cash£100,740
Current Liabilities£551,004

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 July 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2016Return of final meeting of voluntary winding up (5 pages)
28 April 2016Return of final meeting of voluntary winding up (5 pages)
21 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-09
(1 page)
7 October 2015Registered office address changed from Unit 1 Farm Eloan Industrial Estate Farmeloan Road Rutherglen Glasgow G73 1LX to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Unit 1 Farm Eloan Industrial Estate Farmeloan Road Rutherglen Glasgow G73 1LX to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Unit 1 Farm Eloan Industrial Estate Farmeloan Road Rutherglen Glasgow G73 1LX to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 7 October 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
21 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(4 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(4 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(4 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2013Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 22 July 2013 (1 page)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Termination of appointment of Antony Mcgrory as a director (1 page)
2 April 2013Termination of appointment of Antony Mcgrory as a director (1 page)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
19 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
19 July 2011Appointment of James Forrester as a director (3 pages)
19 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 99,999
(4 pages)
19 July 2011Appointment of James Forrester as a director (3 pages)
19 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 99,999
(4 pages)
24 June 2011Termination of appointment of Josephine Forrester as a director (1 page)
24 June 2011Appointment of Josephine Catherine Forrester as a director (2 pages)
24 June 2011Appointment of Josephine Catherine Forrester as a director (2 pages)
24 June 2011Termination of appointment of Josephine Forrester as a director (1 page)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)