Company NameBritannia Car Hire Services Limited
Company StatusDissolved
Company Number03780503
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date6 August 2015 (8 years, 8 months ago)
Previous NameBritannia Car Rentals 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 Robert Street
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis Hollins Lane
Bury
Lancashire
BL9 8DG
Secretary NameMr Robert Street
NationalityBritish
StatusClosed
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameMr Kyle Harris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(4 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameStephen John Lund
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameDanial Fulton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address55 Sycamore Grove
Failsworth
Manchester
Lancashire
M35 9NB
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMrs Deborah Crellin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Edwin Road
Manchester
M11 3ER
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressLeonard Curtis
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

10k at 1Kyle Harris
50.00%
Ordinary
10k at 1Robert Street
50.00%
Ordinary

Financials

Year2014
Gross Profit£4,037,389
Net Worth£2,552,485
Cash£19,512
Current Liabilities£6,400,695

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Notice of move from Administration to Dissolution on 24 April 2015 (17 pages)
6 May 2015Administrator's progress report to 24 March 2015 (17 pages)
9 April 2015Statement of affairs with form 2.14B (10 pages)
31 October 2014Administrator's progress report to 26 April 2013 (16 pages)
13 November 2013Notice of extension of period of Administration (1 page)
27 August 2013Administrator's progress report to 20 March 2013 (15 pages)
22 November 2012Administrator's progress report to 20 March 2012 (17 pages)
22 November 2012Insolvency:miscellaneous - form 2.12B and court order retrospectively appointing j titley and a moxon on 27/10/2011 - court order 2501/2012. not approrpiate to file ending form for original appt. (3 pages)
6 November 2012Notice of extension of period of Administration (1 page)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2011Administrator's progress report to 24 October 2011 (16 pages)
28 October 2011Notice of extension of period of Administration (1 page)
28 October 2011Notice of extension of period of Administration (1 page)
20 May 2011Administrator's progress report to 26 April 2011 (17 pages)
21 January 2011Result of meeting of creditors (6 pages)
7 January 2011Statement of administrator's proposal (49 pages)
16 November 2010Appointment of an administrator (1 page)
16 November 2010Registered office address changed from Britannia House Edwin Road Manchester M11 3ER on 16 November 2010 (2 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
17 September 2010Termination of appointment of Deborah Crellin as a director (1 page)
20 May 2010Secretary's details changed for Mr Robert Street on 1 April 2010 (1 page)
20 May 2010Director's details changed for Deborah Crellin on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Stephen John Lund on 1 April 2010 (2 pages)
20 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 20,000
(6 pages)
20 May 2010Director's details changed for Mr Robert Street on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Stephen John Lund on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Robert Street on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Kyle Harris on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Deborah Crellin on 1 April 2010 (2 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Secretary's details changed for Mr Robert Street on 1 April 2010 (1 page)
20 May 2010Director's details changed for Kyle Harris on 1 April 2010 (2 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
28 April 2009Director and secretary's change of particulars / robert street / 01/03/2009 (1 page)
22 April 2009Director appointed deborah crellin (2 pages)
22 April 2009Director appointed stephen john lund (2 pages)
25 November 2008Return made up to 29/04/08; full list of members (4 pages)
13 November 2008Accounts for a medium company made up to 31 July 2008 (18 pages)
4 November 2008Registered office changed on 04/11/2008 from regency house 45-51 chorley new road bolton greater manchester BL1 4QR (1 page)
14 March 2008Accounts for a medium company made up to 31 July 2007 (18 pages)
8 October 2007Return made up to 29/04/07; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
31 January 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
24 January 2007Registered office changed on 24/01/07 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page)
24 January 2007Director resigned (1 page)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
26 May 2006Return made up to 29/04/06; full list of members (3 pages)
24 January 2006Return made up to 29/04/05; full list of members (7 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
15 April 2005Particulars of mortgage/charge (6 pages)
10 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 May 2004Return made up to 29/04/04; full list of members (7 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
22 May 2003Return made up to 15/05/03; full list of members (7 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
31 May 2002Return made up to 22/05/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 November 2000Ad 31/07/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 2000£ nc 1000/20000 31/07/00 (1 page)
29 June 2000Return made up to 01/06/00; full list of members (8 pages)
22 March 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
30 November 1999Particulars of mortgage/charge (3 pages)
26 October 1999New director appointed (2 pages)
27 September 1999Company name changed britannia car rentals LIMITED\certificate issued on 28/09/99 (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
1 June 1999Incorporation (10 pages)