Company NameToomey Vehicle Rentals Ltd
Company StatusDissolved
Company Number04146607
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameMaine Trading Company Limited

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 Neil Duncan Rickwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(5 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 16 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusClosed
Appointed29 September 2016(15 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2022(20 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Louvaine Avenue
Wickford
Essex
SS12 0DR
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Michael Edward Briar
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Robert George Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameWalter Robert Maynard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.renault.co.uk

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£181,388
Gross Profit£21,977
Net Worth-£1,633,906
Current Liabilities£1,644,627

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
19 May 2022Change of details for Toomey Charitable Trust as a person with significant control on 9 May 2022 (2 pages)
19 May 2022Application to strike the company off the register (1 page)
17 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
10 January 2022Termination of appointment of Michael John Toomey as a director on 22 November 2021 (1 page)
10 January 2022Notification of Toomey Charitable Trust as a person with significant control on 22 November 2021 (2 pages)
10 January 2022Appointment of Mr Steven Joseph Decelis as a director on 10 January 2022 (2 pages)
10 January 2022Cessation of Michael John Toomey as a person with significant control on 22 November 2021 (1 page)
15 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 January 2019Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
28 April 2016Full accounts made up to 31 December 2015 (16 pages)
28 April 2016Full accounts made up to 31 December 2015 (16 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 February 2011Termination of appointment of Walter Maynard as a director (1 page)
7 February 2011Termination of appointment of Walter Maynard as a director (1 page)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Full accounts made up to 31 December 2009 (15 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Walter Robert Maynard on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Walter Robert Maynard on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (16 pages)
7 May 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2008Full accounts made up to 31 December 2007 (15 pages)
17 June 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Return made up to 09/05/08; full list of members (4 pages)
21 May 2008Return made up to 09/05/08; full list of members (4 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
11 May 2006Return made up to 09/05/06; full list of members (3 pages)
11 May 2006Return made up to 09/05/06; full list of members (3 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
12 May 2005Return made up to 09/05/05; full list of members (3 pages)
12 May 2005Return made up to 09/05/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
4 February 2004Return made up to 24/01/04; full list of members (7 pages)
4 February 2004Return made up to 24/01/04; full list of members (7 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Full accounts made up to 31 December 2002 (13 pages)
9 April 2003Full accounts made up to 31 December 2002 (13 pages)
11 February 2003Return made up to 24/01/03; full list of members (7 pages)
11 February 2003Return made up to 24/01/03; full list of members (7 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Company name changed maine trading company LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 152-160 city road london EC1V 2NX (1 page)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 November 2002Company name changed maine trading company LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 152-160 city road london EC1V 2NX (1 page)
7 November 2002New director appointed (2 pages)
5 November 2002Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2002Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
6 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
6 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 February 2002Return made up to 24/01/02; full list of members (6 pages)
8 February 2002Return made up to 24/01/02; full list of members (6 pages)
24 January 2001Incorporation (14 pages)
24 January 2001Incorporation (14 pages)