B.V.S. RENTALS LIMITED

Register to unlock more data on OkredoRegister

B.V.S. RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01985727

Incorporation date

03/02/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1987)
dot icon03/08/2011
Final Gazette dissolved following liquidation
dot icon03/05/2011
Return of final meeting in a members' voluntary winding up
dot icon20/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon24/08/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon24/08/2010
Termination of appointment of Philip Harrison as a director
dot icon16/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/04/2010
Insolvency court order
dot icon27/04/2010
Appointment of a voluntary liquidator
dot icon27/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon14/02/2010
Declaration of solvency
dot icon14/02/2010
Appointment of a voluntary liquidator
dot icon14/02/2010
Resolutions
dot icon14/02/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-02-15
dot icon17/01/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon17/01/2010
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon02/11/2009
Director's details changed
dot icon02/11/2009
Director's details changed for Mr John Richard Davies on 2009-10-13
dot icon26/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon10/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Director's Change of Particulars / john davies / 23/03/2009 / HouseName/Number was: 24, now: woodland lodge; Street was: kingcup close, now: 9A upper golf links road; Area was: broadstone, now: ; Post Town was: poole, now: broadstone; Post Code was: BH18 9GS, now: BH18 8BT
dot icon19/10/2008
Return made up to 19/10/08; full list of members
dot icon12/10/2008
Accounts made up to 2008-03-31
dot icon27/12/2007
New director appointed
dot icon27/12/2007
Director resigned
dot icon14/11/2007
Accounts made up to 2007-03-31
dot icon21/10/2007
Return made up to 19/10/07; full list of members
dot icon25/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon11/03/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon22/10/2006
Return made up to 19/10/06; full list of members
dot icon22/10/2006
Location of debenture register
dot icon22/10/2006
Location of register of members
dot icon22/10/2006
Registered office changed on 23/10/06 from: vt house grange drive hedge end southampton hampshire SO30 2DQ
dot icon12/10/2006
Full accounts made up to 2005-12-25
dot icon24/05/2006
New director appointed
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Secretary resigned;director resigned
dot icon22/05/2006
Registered office changed on 23/05/06 from: 8 surrey street norwich NR1 3NG
dot icon18/12/2005
Registered office changed on 19/12/05 from: 17 connaught place london W2 2EL
dot icon25/10/2005
Return made up to 19/10/05; full list of members
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Secretary resigned
dot icon17/10/2005
New secretary appointed
dot icon03/10/2005
Accounts made up to 2004-12-26
dot icon25/09/2005
New director appointed
dot icon25/09/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed
dot icon25/10/2004
Accounts made up to 2003-12-28
dot icon20/10/2004
Return made up to 19/10/04; full list of members
dot icon14/07/2004
Director's particulars changed
dot icon24/10/2003
Return made up to 19/10/03; full list of members
dot icon30/09/2003
Accounts made up to 2002-12-29
dot icon31/10/2002
Registered office changed on 01/11/02 from: lex house 17 connaught place london W2 2EL
dot icon31/10/2002
Location of register of members
dot icon26/10/2002
Return made up to 19/10/02; full list of members
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New secretary appointed
dot icon12/03/2002
Full accounts made up to 2001-12-30
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Director resigned
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon05/11/2001
Return made up to 19/10/01; full list of members
dot icon23/10/2001
Accounts made up to 2000-12-31
dot icon05/11/2000
Return made up to 19/10/00; full list of members
dot icon05/11/2000
Location of register of members
dot icon25/10/2000
Accounts made up to 1999-12-26
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
New secretary appointed
dot icon02/07/2000
Secretary resigned
dot icon02/07/2000
New secretary appointed
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
New secretary appointed
dot icon28/10/1999
Full accounts made up to 1998-12-27
dot icon28/10/1999
Resolutions
dot icon27/10/1999
Return made up to 19/10/99; full list of members
dot icon19/01/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
New secretary appointed
dot icon05/11/1998
Return made up to 19/10/98; full list of members
dot icon12/07/1998
New secretary appointed
dot icon12/07/1998
Secretary resigned
dot icon26/03/1998
Full accounts made up to 1997-12-28
dot icon31/01/1998
Director's particulars changed
dot icon01/11/1997
Return made up to 19/10/97; full list of members
dot icon28/06/1997
Full accounts made up to 1996-12-29
dot icon12/06/1997
Secretary resigned
dot icon12/06/1997
New secretary appointed
dot icon18/03/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon17/03/1997
Auditor's resignation
dot icon25/01/1997
Director resigned
dot icon25/01/1997
New director appointed
dot icon30/12/1996
Full accounts made up to 1996-02-29
dot icon01/11/1996
Return made up to 19/10/96; full list of members
dot icon01/11/1996
Director resigned
dot icon05/06/1996
Declaration of satisfaction of mortgage/charge
dot icon13/05/1996
Registered office changed on 14/05/96 from: mark road hemel hempstead herts HP2 7DN
dot icon29/04/1996
Accounting reference date shortened from 28/02 to 31/12
dot icon29/04/1996
New director appointed
dot icon29/04/1996
New secretary appointed
dot icon29/04/1996
New director appointed
dot icon29/04/1996
Secretary resigned
dot icon05/11/1995
Return made up to 19/10/95; change of members; amend
dot icon17/10/1995
Return made up to 19/10/95; full list of members
dot icon17/10/1995
Secretary's particulars changed
dot icon09/10/1995
Particulars of mortgage/charge
dot icon14/05/1995
Full accounts made up to 1995-02-28
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 19/10/94; full list of members
dot icon21/04/1994
Full accounts made up to 1994-02-28
dot icon29/03/1994
Ad 28/02/94--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon21/03/1994
Memorandum and Articles of Association
dot icon21/03/1994
Nc inc already adjusted 28/02/94
dot icon21/03/1994
Resolutions
dot icon31/10/1993
Return made up to 19/10/93; full list of members
dot icon11/10/1993
Particulars of mortgage/charge
dot icon12/07/1993
Particulars of mortgage/charge
dot icon02/07/1993
Declaration of satisfaction of mortgage/charge
dot icon30/06/1993
Full accounts made up to 1993-02-28
dot icon26/04/1993
Ad 28/02/93--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon27/10/1992
Secretary resigned;new secretary appointed
dot icon27/10/1992
Return made up to 19/10/92; no change of members
dot icon18/05/1992
Full accounts made up to 1992-02-28
dot icon18/02/1992
Auditor's resignation
dot icon03/12/1991
Return made up to 31/10/91; no change of members
dot icon12/11/1991
Full accounts made up to 1991-02-28
dot icon27/11/1990
Return made up to 31/10/90; full list of members
dot icon21/05/1990
Full accounts made up to 1990-02-28
dot icon07/01/1990
Full accounts made up to 1989-02-28
dot icon12/12/1989
Return made up to 31/10/89; full list of members
dot icon01/12/1988
Return made up to 31/10/88; full list of members
dot icon16/06/1988
Accounts for a small company made up to 1988-02-29
dot icon20/03/1988
Return made up to 31/12/87; full list of members
dot icon13/03/1988
Accounts for a small company made up to 1987-02-28
dot icon12/11/1987
Director resigned
dot icon10/08/1987
Particulars of mortgage/charge
dot icon21/04/1987
Return made up to 31/12/86; full list of members
dot icon18/03/1987
Particulars of mortgage/charge
dot icon06/03/1987
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snowball, Patrick Joseph Robert
Director
29/06/2005 - 21/09/2005
127
Coles, Pamela Mary
Director
20/11/2001 - 29/06/2005
321
Cosgrove, Peter
Director
14/04/1996 - 02/03/1997
40
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/06/2005 - 26/04/2006
161
Harris, Peter Robert
Director
30/12/1998 - 20/11/2001
101

Persons with Significant Control

0

No PSC data available.

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 B.V.S. RENTALS LIMITED

B.V.S. RENTALS LIMITED is an(a) Dissolved company incorporated on 03/02/1986 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 B.V.S. RENTALS LIMITED?

toggle

B.V.S. RENTALS LIMITED is currently Dissolved. It was registered on 03/02/1986 and dissolved on 03/08/2011.

Where is B.V.S. RENTALS LIMITED located?

toggle

B.V.S. RENTALS LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for B.V.S. RENTALS LIMITED?

toggle

The latest filing was on 03/08/2011: Final Gazette dissolved following liquidation.