ASSETCO RENTALS (NO.2) LIMITED

Register to unlock more data on OkredoRegister

ASSETCO RENTALS (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03911424

Incorporation date

21/01/2000

Size

Dormant

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2000)
dot icon06/03/2024
Final Gazette dissolved following liquidation
dot icon06/12/2023
Return of final meeting in a members' voluntary winding up
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Declaration of solvency
dot icon07/12/2022
Appointment of a voluntary liquidator
dot icon07/12/2022
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2022-12-07
dot icon16/11/2022
Termination of appointment of Michael Pelham Morris Olive as a director on 2022-11-16
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon26/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon14/12/2021
Change of details for Asset Advantage Group Limited as a person with significant control on 2021-12-14
dot icon06/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon06/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon22/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon09/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon09/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon09/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon18/02/2019
Director's details changed for Mr Jonathan Charles Grenville Eddy on 2019-02-14
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon08/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon08/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon08/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon05/03/2018
Registered office address changed from 3rd Floor Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Matrix House Basing View Basingstoke RG21 4DZ on 2018-03-05
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon13/07/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon13/07/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon13/07/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon13/07/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon15/04/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon15/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon29/03/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon29/03/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon24/11/2015
Termination of appointment of Peter Jonathan Lewin as a director on 2015-11-17
dot icon24/11/2015
Termination of appointment of Peter Jonathan Lewin as a director on 2015-11-17
dot icon24/11/2015
Termination of appointment of Peter Jonathan Lewin as a secretary on 2015-11-17
dot icon07/09/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon07/09/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon07/09/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon08/07/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon17/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-09-30
dot icon21/05/2014
Satisfaction of charge 4 in full
dot icon07/05/2014
Satisfaction of charge 9 in full
dot icon07/05/2014
Satisfaction of charge 10 in full
dot icon07/05/2014
Satisfaction of charge 5 in full
dot icon07/05/2014
Satisfaction of charge 3 in full
dot icon07/05/2014
Satisfaction of charge 6 in full
dot icon07/05/2014
Satisfaction of charge 7 in full
dot icon07/05/2014
Satisfaction of charge 8 in full
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon24/06/2013
Registered office address changed from 3Rd Floor Basing View Basingstoke Hampshire RG21 4DZ England on 2013-06-24
dot icon24/06/2013
Registered office address changed from 3Rd Floor Network House Basing View Basingstoke Hampshire RG21 4HG on 2013-06-24
dot icon15/04/2013
Full accounts made up to 2012-09-30
dot icon23/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-09-30
dot icon25/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-09-30
dot icon09/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon23/08/2010
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ on 2010-08-23
dot icon23/07/2010
Termination of appointment of John Canfield as a secretary
dot icon14/07/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon19/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon30/11/2009
Director's details changed for Mr Michael Pelham Morris Olive on 2009-11-30
dot icon13/02/2009
Return made up to 21/01/09; full list of members
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/09/2008
Full accounts made up to 2008-03-31
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon19/02/2008
Return made up to 21/01/08; full list of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE
dot icon03/11/2007
Full accounts made up to 2007-03-31
dot icon24/09/2007
New secretary appointed
dot icon12/02/2007
Return made up to 21/01/07; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon09/11/2006
Secretary resigned
dot icon19/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon31/05/2006
Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA
dot icon27/03/2006
Return made up to 21/01/06; full list of members
dot icon24/02/2006
Particulars of mortgage/charge
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon31/08/2005
Particulars of mortgage/charge
dot icon17/06/2005
New director appointed
dot icon28/05/2005
Particulars of mortgage/charge
dot icon28/05/2005
Particulars of mortgage/charge
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon28/01/2005
Return made up to 21/01/05; full list of members
dot icon04/03/2004
Return made up to 21/01/04; full list of members
dot icon19/02/2004
Full accounts made up to 2003-03-31
dot icon02/07/2003
Registered office changed on 02/07/03 from: 145-157 st john street london EC1V 4QJ
dot icon30/06/2003
Certificate of change of name
dot icon17/03/2003
Return made up to 21/01/03; full list of members
dot icon16/12/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon20/09/2002
Auditor's resignation
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon28/01/2002
Return made up to 21/01/02; full list of members
dot icon30/07/2001
Registered office changed on 30/07/01 from: cloister court 22-26 farringdon lane london EC1R 3AJ
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Return made up to 21/01/01; full list of members
dot icon05/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
New secretary appointed
dot icon10/04/2000
Particulars of mortgage/charge
dot icon04/03/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon02/03/2000
Resolutions
dot icon24/02/2000
Memorandum and Articles of Association
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed;new director appointed
dot icon23/02/2000
Registered office changed on 23/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
Director resigned
dot icon17/02/2000
Certificate of change of name
dot icon21/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewin, Peter Jonathan
Director
14/02/2000 - 17/11/2015
88
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/01/2000 - 14/02/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/01/2000 - 14/02/2000
43699
Olive, Michael Pelham Morris
Director
14/02/2000 - 16/11/2022
82
Eddy, Jonathan Charles Grenville
Director
17/05/2005 - Present
47

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSETCO RENTALS (NO.2) LIMITED

ASSETCO RENTALS (NO.2) LIMITED is an(a) Dissolved company incorporated on 21/01/2000 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETCO RENTALS (NO.2) LIMITED?

toggle

ASSETCO RENTALS (NO.2) LIMITED is currently Dissolved. It was registered on 21/01/2000 and dissolved on 06/03/2024.

Where is ASSETCO RENTALS (NO.2) LIMITED located?

toggle

ASSETCO RENTALS (NO.2) LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN.

What does ASSETCO RENTALS (NO.2) LIMITED do?

toggle

ASSETCO RENTALS (NO.2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSETCO RENTALS (NO.2) LIMITED?

toggle

The latest filing was on 06/03/2024: Final Gazette dissolved following liquidation.