1ST CALL AUTO RENTALS LTD.
SAWBRIDGEWORTH 1ST CHOICE AUTO RENTALS LIMITED

Hellopages » Essex » Epping Forest » CM21 9RG

Company number 05655485
Status Liquidation
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address GAINSBOROUGH HOUSE, SHEERING LOWER ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9RG
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Order of court to wind up; Notice of completion of voluntary arrangement; Termination of appointment of Hazel Ireland as a secretary. The most likely internet sites of 1ST CALL AUTO RENTALS LTD. are www.1stcallautorentals.co.uk, and www.1st-call-auto-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Harlow Town Rail Station is 3.6 miles; to Bishops Stortford Rail Station is 3.7 miles; to Stansted Airport Rail Station is 6.7 miles; to Elsenham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1st Call Auto Rentals Ltd is a Private Limited Company. The company registration number is 05655485. 1st Call Auto Rentals Ltd has been working since 15 December 2005. The present status of the company is Liquidation. The registered address of 1st Call Auto Rentals Ltd is Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire Cm21 9rg. . JENNINGS, Nigel Andrew is a Director of the company. Secretary IRELAND, Hazel has been resigned. Director IRELAND, Nevil William has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
JENNINGS, Nigel Andrew
Appointed Date: 15 December 2005
63 years old

Resigned Directors

Secretary
IRELAND, Hazel
Resigned: 25 April 2013
Appointed Date: 15 December 2005

Director
IRELAND, Nevil William
Resigned: 15 November 2011
Appointed Date: 15 December 2005
63 years old

1ST CALL AUTO RENTALS LTD. Events

06 Mar 2014
Order of court to wind up
28 Jan 2014
Notice of completion of voluntary arrangement
14 May 2013
Termination of appointment of Hazel Ireland as a secretary
30 Jan 2013
Notice to Registrar of companies voluntary arrangement taking effect
23 Jan 2013
Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100

...
... and 26 more events
16 Jan 2007
Return made up to 15/12/06; full list of members
16 Jan 2007
Accounting reference date extended from 31/12/06 to 28/02/07
15 Nov 2006
Particulars of mortgage/charge
24 Jan 2006
Company name changed 1ST choice auto rentals LIMITED\certificate issued on 24/01/06
15 Dec 2005
Incorporation

1ST CALL AUTO RENTALS LTD. Charges

14 April 2010
Deed of assignment
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Rights title and interest in sub-hire agreements of goods.
23 January 2009
Debenture
Delivered: 24 January 2009
Status: Satisfied on 1 April 2010
Persons entitled: Bibby Financial Services Limited as Security Trustees
Description: Fixed and floating charge over the undertaking and all…
23 April 2008
All assets debenture
Delivered: 26 April 2008
Status: Satisfied on 1 April 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 2007
Mortgage
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H rock house lower tuffley lane gloucester t/nos gr…
10 August 2007
Charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Private and Commercial Finance Company Limited
Description: The full benefit of all sub leases and all moneys payable…
14 November 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied on 1 April 2010
Persons entitled: Man Financial Services PLC
Description: Property - the subcontracts relating to the vehicles or…