Company Name1st Call Auto Rentals Ltd.
Company StatusDissolved
Company Number05655485
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date26 December 2018 (5 years, 4 months ago)
Previous Name1st Choice Auto Rentals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Nigel Andrew Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleVehicle Management
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameMr Nevil William Ireland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleTransport Coordinator
Country of ResidenceEngland
Correspondence Address1st Call House Lower Tuffley Lane
Gloucester
Gloucestershire
GL2 5DT
Wales
Secretary NameHazel Ireland
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Perrins Field
Upton Upon Severn
Worcestershire
WR8 0ER

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£3,776,881
Gross Profit£1,510,619
Net Worth£343,637
Cash£1,860
Current Liabilities£865,542

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 December 2018Final Gazette dissolved following liquidation (1 page)
26 September 2018Completion of winding up (1 page)
6 March 2014Order of court to wind up (2 pages)
6 March 2014Order of court to wind up (2 pages)
28 January 2014Notice of completion of voluntary arrangement (7 pages)
28 January 2014Notice of completion of voluntary arrangement (7 pages)
14 May 2013Termination of appointment of Hazel Ireland as a secretary (1 page)
14 May 2013Termination of appointment of Hazel Ireland as a secretary (1 page)
30 January 2013Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
30 January 2013Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
23 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(3 pages)
23 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(3 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (14 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (14 pages)
5 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
2 March 2012Registered office address changed from 1St Call House Lower Tuffley Lane Gloucester Gloucestershire GL2 5DT on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 1St Call House Lower Tuffley Lane Gloucester Gloucestershire GL2 5DT on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 1St Call House Lower Tuffley Lane Gloucester Gloucestershire GL2 5DT on 2 March 2012 (2 pages)
24 January 2012Total exemption full accounts made up to 28 February 2011 (13 pages)
24 January 2012Total exemption full accounts made up to 28 February 2011 (13 pages)
12 December 2011Termination of appointment of Nevil Ireland as a director (2 pages)
12 December 2011Termination of appointment of Nevil Ireland as a director (2 pages)
9 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr Nigel Andrew Jennings on 15 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Nevil William Ireland on 15 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Nigel Andrew Jennings on 15 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Nevil William Ireland on 15 December 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
10 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 February 2009Return made up to 15/12/08; full list of members (4 pages)
6 February 2009Return made up to 15/12/08; full list of members (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 January 2009Registered office changed on 07/01/2009 from little orchard, coronation road rodborough stroud gloucestershire GL5 3SL (1 page)
7 January 2009Registered office changed on 07/01/2009 from little orchard, coronation road rodborough stroud gloucestershire GL5 3SL (1 page)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 April 2008Return made up to 15/12/07; full list of members (7 pages)
3 April 2008Return made up to 15/12/07; full list of members (7 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 September 2007Particulars of mortgage/charge (4 pages)
14 September 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
16 January 2007Ad 31/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2007Ad 31/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2007Return made up to 15/12/06; full list of members (7 pages)
16 January 2007Return made up to 15/12/06; full list of members (7 pages)
16 January 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
16 January 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
15 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
24 January 2006Company name changed 1ST choice auto rentals LIMITED\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed 1ST choice auto rentals LIMITED\certificate issued on 24/01/06 (2 pages)
15 December 2005Incorporation (13 pages)
15 December 2005Incorporation (13 pages)