Company NameAllied Vehicle Rentals Limited
DirectorPaul Ian Morrish
Company StatusActive
Company Number03401871
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 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 NameMr Paul Ian Morrish
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTransit House Brockley Road
Chelmsford
CM2 6HQ
Director NameHenry George Morrish
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mills Way
Hutton
Brentwood
Essex
CM13 2QN
Director NameJames Swain
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Willowmead
Ramsden Heath
Billericay
Essex
CM11 1HY
Secretary NameHenry George Morrish
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mills Way
Hutton
Brentwood
Essex
CM13 2QN
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websiteallieduk.net
Telephone01708 629261
Telephone regionRomford

Location

Registered AddressPerth House Wash Road
Hutton
Brentwood
Essex
CM13 1TA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Paul Ian Morrish
100.00%
Ordinary

Financials

Year2014
Net Worth£235,580
Current Liabilities£377,315

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Charges

30 July 2021Delivered on: 30 July 2021
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 7 October 2020
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 7 October 2020
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 7 October 2020
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 7 October 2020
Persons entitled: Liberty Leasing Limited

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 20 May 2014
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
8 June 2012Delivered on: 14 June 2012
Persons entitled: Singers Corporate Asset Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subcontracts relating to the goods and comprised in the principal contracts being agreement number 004852401, 005106601, 005206106, 005225907 for details of further contracts charged please refer to form MG01 see image for full details.
Outstanding
15 May 2008Delivered on: 21 May 2008
Persons entitled: Singer & Friedlander Commercial Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the subcontracts all monies insurances and all supplemental collateral see image for full details.
Outstanding

Filing History

27 November 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 November 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
7 October 2020Registration of charge 034018710005, created on 30 September 2020 (4 pages)
7 October 2020Registration of charge 034018710007, created on 30 September 2020 (4 pages)
7 October 2020Registration of charge 034018710004, created on 30 September 2020 (5 pages)
7 October 2020Registration of charge 034018710006, created on 30 September 2020 (4 pages)
3 September 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
14 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
10 January 2018Satisfaction of charge 1 in full (1 page)
16 September 2017Satisfaction of charge 2 in full (4 pages)
16 September 2017Satisfaction of charge 034018710003 in full (4 pages)
16 September 2017Satisfaction of charge 2 in full (4 pages)
16 September 2017Satisfaction of charge 034018710003 in full (4 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
20 May 2014Registration of charge 034018710003 (7 pages)
20 May 2014Registration of charge 034018710003 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Director's details changed for Paul Ian Morrish on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Paul Ian Morrish on 10 July 2013 (2 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2012Termination of appointment of James Swain as a director (1 page)
9 February 2012Termination of appointment of James Swain as a director (1 page)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
27 May 2011Termination of appointment of Henry Morrish as a director (1 page)
27 May 2011Termination of appointment of Henry Morrish as a director (1 page)
27 May 2011Termination of appointment of Henry Morrish as a secretary (1 page)
27 May 2011Termination of appointment of Henry Morrish as a secretary (1 page)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
18 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2010Registered office address changed from Perth House Wash Road Huttom Brentwood Essex CM131TA on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Perth House Wash Road Huttom Brentwood Essex CM131TA on 22 July 2010 (1 page)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 August 2009Registered office changed on 21/08/2009 from 177 western road billericay essex CM12 9JD (1 page)
21 August 2009Return made up to 11/07/09; full list of members (4 pages)
21 August 2009Return made up to 11/07/09; full list of members (4 pages)
21 August 2009Registered office changed on 21/08/2009 from 177 western road billericay essex CM12 9JD (1 page)
17 July 2008Return made up to 11/07/08; full list of members (4 pages)
17 July 2008Return made up to 11/07/08; full list of members (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 August 2007Return made up to 11/07/07; full list of members (2 pages)
24 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005Return made up to 11/07/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 11/07/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 July 2004Return made up to 11/07/04; full list of members (7 pages)
14 July 2004Return made up to 11/07/04; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 July 2003Return made up to 11/07/03; full list of members (7 pages)
3 July 2003Return made up to 11/07/03; full list of members (7 pages)
9 July 2002Return made up to 11/07/02; full list of members (7 pages)
9 July 2002Return made up to 11/07/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
7 July 2001Return made up to 11/07/01; full list of members (7 pages)
7 July 2001Return made up to 11/07/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 July 2000Return made up to 11/07/00; full list of members (7 pages)
10 July 2000Return made up to 11/07/00; full list of members (7 pages)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Return made up to 11/07/99; no change of members (4 pages)
3 August 1999Return made up to 11/07/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
14 August 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
14 August 1998Return made up to 11/07/98; full list of members (6 pages)
14 August 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
14 August 1998Return made up to 11/07/98; full list of members (6 pages)
21 July 1997Registered office changed on 21/07/97 from: 177 western road billericay essex CM12 9JD (1 page)
21 July 1997Registered office changed on 21/07/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
21 July 1997Registered office changed on 21/07/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 177 western road billericay essex CM12 9JD (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
11 July 1997Incorporation (13 pages)
11 July 1997Incorporation (13 pages)