About

Registered Number: 03696006
Date of Incorporation: 15/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: C/O Tenon Recovery, Arkwright House, Parsonage, Gardens, Manchester, Greater Mancester, M3 2LF

 

Founded in 1999, West Midlands Vehicle Rentals Ltd have registered office in Gardens, Manchester, it's status is listed as "Active". We don't know the number of employees at the company. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
1.4 - Notice of completion of voluntary arrangement 13 February 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 April 2007
MISC - Miscellaneous document 11 January 2007
GAZ1 - First notification of strike-off action in London Gazette 03 October 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 April 2006
GAZ1 - First notification of strike-off action in London Gazette 04 October 2005
MISC - Miscellaneous document 12 August 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 May 2005
2.15 - Administrator's Abstract of receipts and payments 29 March 2005
2.19 - Notice of discharge of Administration Order 02 March 2005
2.20 - N/A 02 March 2005
2.15 - Administrator's Abstract of receipts and payments 02 February 2005
2.15 - Administrator's Abstract of receipts and payments 27 August 2004
2.15 - Administrator's Abstract of receipts and payments 13 August 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 April 2004
MISC - Miscellaneous document 19 February 2004
2.15 - Administrator's Abstract of receipts and payments 18 February 2004
2.15 - Administrator's Abstract of receipts and payments 12 August 2003
1.1 - Report of meeting approving voluntary arrangement 10 April 2003
2.15 - Administrator's Abstract of receipts and payments 24 February 2003
2.15 - Administrator's Abstract of receipts and payments 23 September 2002
2.21 - Statement of Administrator's proposals 13 May 2002
2.23 - Notice of result of meeting of creditors 30 April 2002
287 - Change in situation or address of Registered Office 27 March 2002
2.7 - Administration Order 31 January 2002
2.6 - Notice of Administration Order 31 January 2002
AA - Annual Accounts 13 September 2001
287 - Change in situation or address of Registered Office 01 August 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
395 - Particulars of a mortgage or charge 12 December 2000
AA - Annual Accounts 26 September 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
395 - Particulars of a mortgage or charge 20 April 2000
363s - Annual Return 22 February 2000
395 - Particulars of a mortgage or charge 30 December 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 08 December 2000 Outstanding

N/A

Floating charge 14 April 2000 Outstanding

N/A

Debenture 21 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.