PRACTICAL CAR AND VAN RENTAL LIMITED
CAMP HILL

Hellopages » West Midlands » Birmingham » B12 0EU

Company number 01675341
Status Active
Incorporation Date 3 November 1982
Company Type Private Limited Company
Address PRACTICAL HOUSE, 21/23 LITTLE BROOM STREET, CAMP HILL, BIRMINGHAM, B12 0EU
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Director's details changed for Mr Roland Geoffrey Ambrose Furneaux on 7 June 2016. The most likely internet sites of PRACTICAL CAR AND VAN RENTAL LIMITED are www.practicalcarandvanrental.co.uk, and www.practical-car-and-van-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Practical Car and Van Rental Limited is a Private Limited Company. The company registration number is 01675341. Practical Car and Van Rental Limited has been working since 03 November 1982. The present status of the company is Active. The registered address of Practical Car and Van Rental Limited is Practical House 21 23 Little Broom Street Camp Hill Birmingham B12 0eu. . FURNEAUX, Colin Graham is a Secretary of the company. FURNEAUX, Colin Graham is a Director of the company. FURNEAUX, Garry Ian is a Director of the company. FURNEAUX, Roland Geoffrey Ambrose is a Director of the company. Secretary JONES, Leonard Edward has been resigned. Secretary MUNDY, Terence Peter has been resigned. Secretary POLLARD, Lyndsey Patricia has been resigned. Director AGNEW, Bolton has been resigned. Director ALFKE, Edward Gordon has been resigned. Director JONES, Leonard Edward has been resigned. Director LLOYD, William David has been resigned. Director LOND, Graham has been resigned. Director LUMSDEN, Nicholas Herbert has been resigned. Director TAIT, Allan Hugh has been resigned. Director WILLIAMS, Harold Emmot has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
FURNEAUX, Colin Graham
Appointed Date: 27 June 2014

Director
FURNEAUX, Colin Graham
Appointed Date: 27 June 2014
71 years old

Director
FURNEAUX, Garry Ian
Appointed Date: 27 June 2014
58 years old

Director
FURNEAUX, Roland Geoffrey Ambrose
Appointed Date: 27 June 2014
43 years old

Resigned Directors

Secretary
JONES, Leonard Edward
Resigned: 27 June 2014
Appointed Date: 01 June 2003

Secretary
MUNDY, Terence Peter
Resigned: 28 August 1996

Secretary
POLLARD, Lyndsey Patricia
Resigned: 01 June 2003
Appointed Date: 28 August 1996

Director
AGNEW, Bolton
Resigned: 27 June 2014
74 years old

Director
ALFKE, Edward Gordon
Resigned: 30 September 1994
82 years old

Director
JONES, Leonard Edward
Resigned: 27 June 2014
Appointed Date: 01 April 2001
69 years old

Director
LLOYD, William David
Resigned: 01 January 2011
70 years old

Director
LOND, Graham
Resigned: 27 June 2014
Appointed Date: 26 October 1994
64 years old

Director
LUMSDEN, Nicholas Herbert
Resigned: 30 November 1994
68 years old

Director
TAIT, Allan Hugh
Resigned: 27 June 2014
72 years old

Director
WILLIAMS, Harold Emmot
Resigned: 31 December 1999
99 years old

PRACTICAL CAR AND VAN RENTAL LIMITED Events

26 Jul 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

17 Jun 2016
Director's details changed for Mr Roland Geoffrey Ambrose Furneaux on 7 June 2016
19 Aug 2015
Accounts for a small company made up to 31 December 2014
29 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 186 more events
23 Mar 1987
Return made up to 23/12/86; full list of members

19 Feb 1987
Full accounts made up to 31 March 1986

18 Aug 1986
Full accounts made up to 31 March 1985

27 Jun 1986
Return made up to 25/12/85; full list of members

03 Nov 1982
Incorporation

PRACTICAL CAR AND VAN RENTAL LIMITED Charges

1 October 2014
Charge code 0167 5341 0045
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
27 June 2014
Charge code 0167 5341 0044
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Contains fixed charge…
27 June 2014
Charge code 0167 5341 0043
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 January 2013
Deed of charge over credit balances
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
25 November 2011
Security assignment of sub-agreements
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Fga Capital UK Limited
Description: With full title guarantee all the company's right title and…
22 September 2011
Charge over sub-hire agreements
Delivered: 26 September 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: By way of first fixed charge the secured property being all…
5 April 2011
Guarantee & debenture
Delivered: 14 April 2011
Status: Satisfied on 16 July 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 March 2011
Guarantee & debenture
Delivered: 1 April 2011
Status: Satisfied on 4 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2005
Charge over sub-lease agreements
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Daimlerchrysler Services Fleet Management Limited
Description: All sub-lease agreements all guarantees and indemnities all…
21 July 2004
Floating charge
Delivered: 23 July 2004
Status: Satisfied on 30 August 2011
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All present and future stock of used motor vehicles and all…
29 April 2003
Supplementary schedule
Delivered: 1 May 2003
Status: Satisfied on 30 August 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights title and interests in the sub…
10 July 2002
Legal mortgage of shares
Delivered: 20 July 2002
Status: Satisfied on 8 August 2006
Persons entitled: Hsbc Bank PLC
Description: 499998 broom insurance company limited fully paid one pound…
28 May 2002
Asset sub-hire agreement
Delivered: 29 May 2002
Status: Satisfied on 30 August 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights, title and interest in sub-hire…
23 March 2002
Debenture
Delivered: 5 April 2002
Status: Satisfied on 30 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2001
Mortgage of sub-hiring agreements and related assets
Delivered: 19 June 2001
Status: Satisfied on 30 August 2011
Persons entitled: Nissan Finance (GB) Limited
Description: Fixed charge all its right title and interest in the goods…
11 January 2001
Security assignment
Delivered: 15 January 2001
Status: Satisfied on 30 August 2011
Persons entitled: Ba/Ca Asset Finance Limited
Description: All right title and benefit and interest under or arising…
10 April 2000
Master agreement
Delivered: 13 April 2000
Status: Satisfied on 30 August 2011
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited
Description: All the companys right title and interest in the sub-hire…
10 August 1999
Charge on hiring agreements
Delivered: 11 August 1999
Status: Satisfied on 30 August 2011
Persons entitled: Fce Bank PLC
Description: All right title and interest in and the benefit including…
11 January 1999
Certificate of assignment pursuant to a master assignment dated 28TH may 1998
Delivered: 14 January 1999
Status: Satisfied on 30 August 2011
Persons entitled: Capital Bank Leasing 8 Limited
Description: All monies due under the sub-hire agreement the benefit of…
11 December 1998
Charge
Delivered: 16 December 1998
Status: Satisfied on 30 August 2011
Persons entitled: Ca Industrial Finance Limited
Description: All present and future contracts of lease or hire. See the…
18 November 1998
Certificate of assignment pursuant to a master assignment dated
Delivered: 26 November 1998
Status: Satisfied on 30 August 2011
Persons entitled: Capital Bank Leasing 8 Limited
Description: All monies due and to become due under the 13 sub-hire…
18 November 1998
Certificate of assignment pursuant to a master assignment dated 28 november 1998
Delivered: 26 November 1998
Status: Satisfied on 30 August 2011
Persons entitled: Capital Bank Leasing 8 Limited
Description: All monies due and to become due under the 7 sub-hire…
18 November 1998
Certificate of assignment pursuant to a master assignment dated 28 may 1998
Delivered: 26 November 1998
Status: Satisfied on 30 August 2011
Persons entitled: Capital Bank Leasing 8 Limited
Description: All monies due and to become due under the 17 sub-hire…
7 September 1998
Certificate of assignment pursuant to a master agreement dated 28TH may 1998
Delivered: 12 September 1998
Status: Satisfied on 30 August 2011
Persons entitled: Capital Bank Leasing 7 Limited
Description: All monies due and to become due under sub-hire agreements…
15 June 1998
Certificate of assignment
Delivered: 26 June 1998
Status: Satisfied on 30 August 2011
Persons entitled: Sovereign Finance PLC
Description: Assignment by way of security of: 1.all monies due and to…
15 June 1998
Master assignment
Delivered: 26 June 1998
Status: Satisfied on 30 August 2011
Persons entitled: Sovereign Financial Services (Manchester) Limited Sovereign Corporate Limited Sovereign Finance PLC Sovereign Commercial Limited Sovereign Business Finance Limited
Description: Assignment by way of security of:1.all monies due and to…
28 May 1998
Master assignment
Delivered: 12 June 1998
Status: Satisfied on 30 August 2011
Persons entitled: Capital Bank PLC Capital Bank Leasing 5 Limited Capital Bank Leasing 4 Limited Capital Bank Leasing 9 Limited Capital Bank Leasing 3 Limited Capital Bank Leasing 7 Limited Capital Bank Leasing 6 Limited Capital Bank Leasing 8 Limited Capital Bank Leasing 12 Limited Capital Bank Leasing 1 Limited Capital Bank Leasing 2 Limited Capital Bank Leasing 2 Capital Bank Leasing 10 Limited Capital Bank Leasing 11 Limited
Description: All monies due under the sub-hire agreements specified in…
28 May 1998
Charge of sub-hiring agreements
Delivered: 12 June 1998
Status: Satisfied on 30 August 2011
Persons entitled: Alphabet (GB) Limited
Description: All its right rights and interest in and any benefits…
8 May 1998
"DEBENTURE2 over contract hire and leasing agreements
Delivered: 13 May 1998
Status: Satisfied on 30 August 2011
Persons entitled: Hitachi Credit (U.K.) PLC
Description: Charge over the benefit of related sub hire contracts.
30 March 1998
Assignment by way of security and charge of sub-leases
Delivered: 16 April 1998
Status: Satisfied on 30 August 2011
Persons entitled: At&T Capital Limited
Description: All of the assignors present and future right title benefit…
6 February 1998
Charge and assignment of sub-agreements
Delivered: 17 February 1998
Status: Satisfied on 30 August 2011
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements together with the benefit of all monies…
4 February 1998
Charge and assignment of sub-agreements
Delivered: 17 February 1998
Status: Satisfied on 30 August 2011
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements together with the benefit and all monies…
27 February 1997
Charge and assignment of sub-agreements
Delivered: 5 March 1997
Status: Satisfied on 30 August 2011
Persons entitled: Yorkshire Bank PLC
Description: The full benefit and advantage of all monies payable under…
13 June 1996
Charge
Delivered: 15 June 1996
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: By way of specific charge the interest from time to time in…
20 February 1996
Certificate of assignment pursuant to a master assignment dated 11TH december 1995
Delivered: 21 February 1996
Status: Satisfied on 30 August 2011
Persons entitled: Rfs Limited
Description: All monies due under the sub-hire agreements and the…
5 February 1996
First fixed charge
Delivered: 6 February 1996
Status: Satisfied on 30 August 2011
Persons entitled: Mercedes-Benz Finance Limited
Description: All sub-lease agreements full benefit and advantage of the…
29 January 1996
Certificate of assignment
Delivered: 16 February 1996
Status: Satisfied on 30 August 2011
Persons entitled: Rfs Limited
Description: All monies due and to become due to the company under the…
29 January 1996
Certificate of assignment
Delivered: 16 February 1996
Status: Satisfied on 30 August 2011
Persons entitled: Rfs Limited
Description: All monies due and to become due under the sub-hire…
19 January 1996
Charge over sub-hire agreements
Delivered: 30 January 1996
Status: Satisfied on 30 August 2011
Persons entitled: Humberclyde Assets Limited
Description: All the rights title benefits and interests under or…
11 December 1995
Master assignment
Delivered: 15 December 1995
Status: Satisfied on 30 August 2011
Persons entitled: Rfs Limited
Description: All monies due to the company under the sub-hire agreements…
17 March 1995
Legal charge
Delivered: 20 March 1995
Status: Satisfied on 1 August 2006
Persons entitled: Midland Bank PLC
Description: 21 & 23 little broom street, camp hill, birmingham…
28 July 1994
Legal charge
Delivered: 30 July 1994
Status: Satisfied on 1 August 2006
Persons entitled: Midland Bank PLC,
Description: 21 and 23 little broom street, camphill, birmingham…
9 April 1992
Charge
Delivered: 10 April 1992
Status: Satisfied on 30 August 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
25 October 1989
Charge
Delivered: 31 October 1989
Status: Satisfied on 30 August 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
13 November 1987
Mortgage debenture
Delivered: 23 November 1987
Status: Satisfied on 25 June 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…