About

Registered Number: 02162047
Date of Incorporation: 07/09/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Based in London, Central Trailer Rentco Overseas Ltd was setup in 1987. The organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
TM01 - Termination of appointment of director 29 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 20 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2016
LIQ MISC OC - N/A 17 February 2016
4.40 - N/A 17 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2015
AD01 - Change of registered office address 12 October 2015
RESOLUTIONS - N/A 09 October 2015
4.70 - N/A 09 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2015
RESOLUTIONS - N/A 03 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 December 2014
SH19 - Statement of capital 03 December 2014
CAP-SS - N/A 03 December 2014
AR01 - Annual Return 01 December 2014
AUD - Auditor's letter of resignation 14 October 2014
AUD - Auditor's letter of resignation 19 September 2014
AA - Annual Accounts 15 July 2014
SH01 - Return of Allotment of shares 03 February 2014
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
AD01 - Change of registered office address 27 November 2013
CH02 - Change of particulars for corporate director 26 November 2013
AR01 - Annual Return 14 November 2013
CH04 - Change of particulars for corporate secretary 15 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 07 November 2012
RESOLUTIONS - N/A 03 August 2012
CC04 - Statement of companies objects 03 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 03 June 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 21 December 2009
AP04 - Appointment of corporate secretary 06 December 2009
CH02 - Change of particulars for corporate director 01 December 2009
AD01 - Change of registered office address 01 December 2009
TM02 - Termination of appointment of secretary 24 November 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 25 November 2004
AA - Annual Accounts 15 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
363a - Annual Return 21 November 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 15 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2002
363s - Annual Return 07 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 23 August 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
363a - Annual Return 30 November 1999
AA - Annual Accounts 09 September 1999
RESOLUTIONS - N/A 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 23 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1998
288c - Notice of change of directors or secretaries or in their particulars 19 March 1998
287 - Change in situation or address of Registered Office 15 January 1998
225 - Change of Accounting Reference Date 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
MISC - Miscellaneous document 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
363a - Annual Return 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
AA - Annual Accounts 17 October 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
RESOLUTIONS - N/A 19 November 1996
AA - Annual Accounts 19 November 1996
363a - Annual Return 11 November 1996
395 - Particulars of a mortgage or charge 15 August 1996
288 - N/A 03 August 1996
395 - Particulars of a mortgage or charge 30 July 1996
RESOLUTIONS - N/A 09 July 1996
RESOLUTIONS - N/A 09 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1996
123 - Notice of increase in nominal capital 09 July 1996
288 - N/A 04 June 1996
RESOLUTIONS - N/A 21 December 1995
RESOLUTIONS - N/A 21 December 1995
RESOLUTIONS - N/A 21 December 1995
RESOLUTIONS - N/A 21 December 1995
RESOLUTIONS - N/A 21 December 1995
AA - Annual Accounts 07 November 1995
363x - Annual Return 23 October 1995
363(353) - N/A 23 October 1995
RESOLUTIONS - N/A 23 June 1995
AUD - Auditor's letter of resignation 23 June 1995
287 - Change in situation or address of Registered Office 07 January 1995
288 - N/A 07 January 1995
288 - N/A 19 December 1994
288 - N/A 07 December 1994
363x - Annual Return 06 December 1994
AA - Annual Accounts 08 November 1994
288 - N/A 05 November 1994
288 - N/A 04 November 1994
AA - Annual Accounts 05 April 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 March 1994
288 - N/A 21 February 1994
288 - N/A 18 January 1994
363x - Annual Return 18 November 1993
287 - Change in situation or address of Registered Office 02 March 1993
288 - N/A 16 February 1993
AA - Annual Accounts 12 February 1993
363x - Annual Return 09 November 1992
288 - N/A 22 July 1992
288 - N/A 24 April 1992
AA - Annual Accounts 15 April 1992
363x - Annual Return 07 November 1991
288 - N/A 15 August 1991
AA - Annual Accounts 18 July 1991
RESOLUTIONS - N/A 28 June 1991
RESOLUTIONS - N/A 28 June 1991
RESOLUTIONS - N/A 28 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1991
288 - N/A 04 April 1991
363x - Annual Return 12 March 1991
288 - N/A 19 June 1990
AA - Annual Accounts 09 May 1990
288 - N/A 05 April 1990
288 - N/A 05 February 1990
363 - Annual Return 24 January 1990
363 - Annual Return 17 July 1989
AA - Annual Accounts 04 July 1989
288 - N/A 21 April 1989
288 - N/A 11 April 1989
288 - N/A 29 March 1989
288 - N/A 29 March 1989
288 - N/A 29 March 1989
288 - N/A 29 March 1989
288 - N/A 30 January 1989
CERTNM - Change of name certificate 12 January 1989
288 - N/A 01 November 1988
288 - N/A 30 August 1988
288 - N/A 28 July 1988
288 - N/A 09 December 1987
PUC 5 - N/A 18 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1987
288 - N/A 27 October 1987
288 - N/A 05 October 1987
287 - Change in situation or address of Registered Office 05 October 1987
NEWINC - New incorporation documents 07 September 1987

Mortgages & Charges

Description Date Status Charge by
Deed of pledge 26 July 1996 Fully Satisfied

N/A

Debenture 26 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.