Company NameAdeva Vehicle Rentals Limited
DirectorStephen Cooke
Company StatusDissolved
Company Number02431024
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 6 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 Stephen Cooke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(12 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Secretary NameMaureen Cooke
NationalityBritish
StatusCurrent
Appointed22 February 2002(12 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address1 York Cresent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Director NameGary Pickford
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 February 2002)
RoleCompany Director
Correspondence Address10 Manor Farm Close
Mickle Trafford
Chester
Cheshire
CH2 4EZ
Wales
Director NameLinda Margaret Pickford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 February 2002)
RoleCompany Director
Correspondence Address10 Manor Farm Close
Mickle Trafford
Chester
Cheshire
CH2 4EZ
Wales
Secretary NameLinda Margaret Pickford
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 February 2002)
RoleCompany Director
Correspondence Address10 Manor Farm Close
Mickle Trafford
Chester
Cheshire
CH2 4EZ
Wales

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£288,458
Cash£76,238
Current Liabilities£3,391,861

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 October 2007Dissolved (1 page)
19 July 2007Notice of move from Administration to Dissolution (14 pages)
19 July 2007Administrator's progress report (14 pages)
1 February 2007Result of meeting of creditors (5 pages)
23 January 2007Notice of extension of period of Administration (1 page)
19 January 2007Administrator's progress report (15 pages)
23 August 2006Administrator's progress report (4 pages)
28 April 2006Statement of affairs (5 pages)
13 April 2006Result of meeting of creditors (4 pages)
8 March 2006Statement of administrator's proposal (3 pages)
31 January 2006Registered office changed on 31/01/06 from: north road atherton manchester M46 0RE (1 page)
30 January 2006Appointment of an administrator (1 page)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
17 October 2005Return made up to 10/10/05; full list of members (6 pages)
29 June 2005Ad 31/10/04--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2004Return made up to 10/10/04; full list of members (6 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 April 2004Registered office changed on 26/04/04 from: 30 bumpers lane sealand industrial estate chester CH1 4LT (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
29 October 2003Return made up to 10/10/03; full list of members (6 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Return made up to 10/10/02; full list of members; amend (6 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 May 2003Particulars of mortgage/charge (4 pages)
24 February 2003Particulars of mortgage/charge (6 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
6 November 2002Return made up to 10/10/02; full list of members (6 pages)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
30 April 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned;director resigned (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Return made up to 10/10/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 April 2001Registered office changed on 11/04/01 from: 29 bumpers lane sealand industrial estate chester CH1 4LT (1 page)
20 October 2000Return made up to 10/10/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
30 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Return made up to 10/10/98; full list of members (6 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1997Return made up to 10/10/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (11 pages)
23 October 1996Return made up to 10/10/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(6 pages)
22 May 1996Full accounts made up to 31 December 1995 (10 pages)
25 October 1995Return made up to 10/10/95; no change of members (4 pages)
18 April 1995Full accounts made up to 31 December 1994 (13 pages)
20 November 1989Company name changed caldervan LIMITED\certificate issued on 21/11/89 (2 pages)