Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.C.H. RENTALS LIMITED
Company Information for

B.C.H. RENTALS LIMITED

LONDON, SE1,
Company Registration Number
02586760
Private Limited Company
Dissolved

Dissolved 2014-12-12

Company Overview

About B.c.h. Rentals Ltd
B.C.H. RENTALS LIMITED was founded on 1991-02-28 and had its registered office in London. The company was dissolved on the 2014-12-12 and is no longer trading or active.

Key Data
Company Name
B.C.H. RENTALS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02586760
Date formed 1991-02-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-12-12
Type of accounts DORMANT
Last Datalog update: 2015-05-12 20:54:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.C.H. RENTALS LIMITED

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2013-11-27
STEPHEN ANTHONY ARCHER
Director 2010-12-20
MICHAEL JOHN DAVID GRIFFITHS
Director 2003-11-03
GARY JOHN WOODCOCK
Director 2008-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MURRAY RANKIN
Director 2011-01-31 2014-04-17
PAUL GITTINS
Company Secretary 2010-09-01 2013-11-27
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2011-09-05
ROBERT JOHN LEWIS
Director 2009-07-01 2011-01-31
TERRY BARTLETT
Director 2002-07-02 2010-12-13
PHILIPPA JANE RICHARDSON
Company Secretary 2008-04-30 2010-09-01
THOMAS MOCHRIE WYLIE
Director 2003-11-03 2009-06-30
MARK ANDREW FURNISS
Director 2007-02-28 2008-07-31
MICHAEL PETER KILBEE
Company Secretary 1993-02-28 2008-04-30
JOHN WOOLLEY
Director 2006-03-31 2008-03-31
DAVID KEITH POTTS
Director 2003-11-03 2007-09-28
FRANK DAVID HALLATT
Director 1997-09-24 2007-02-28
PHILIP KERRY
Director 2006-01-16 2006-11-01
ROBERT PATRICK YOUNG
Director 1994-11-04 2006-04-06
PHILIP JOHN STONES
Director 2003-11-03 2006-03-31
JOHN WOOLLEY
Director 2005-06-23 2006-03-31
EDWARD MICHAEL GEORGE ETTERSHANK
Director 2002-05-27 2003-11-03
ANNE MARIE KEOGH
Director 1998-11-12 2003-11-03
PAUL STEVEN SHERMAN
Director 1997-09-24 2003-11-03
PAUL ANTHONY HEWITT WALLWORK
Director 2002-07-02 2003-11-03
PETER ROWLEY NESTOR-SHERMAN
Director 1997-04-28 2002-04-10
BRIAN PHILIP BACK
Director 1993-02-28 2002-02-15
GARETH GWYN PUGH
Director 1994-04-25 1998-04-03
ANDREW FRANCIS DICK
Director 1995-10-31 1997-09-30
PAUL DAVID FRANCIS
Director 1993-02-28 1997-09-24
MICHAEL EDWARD PERHAM
Director 1993-02-28 1997-04-28
IAN DOUGLAS ALLEN
Director 1994-04-06 1995-10-31
PETER CHASTEAUNEUF
Director 1993-02-28 1994-12-31
ROBERT KENNETH GORDON
Director 1993-02-28 1994-11-04
SIDNEY REA
Director 1993-02-28 1994-04-14
PETER RICHARD CANEY
Director 1993-06-16 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY ARCHER RENTAL MANAGEMENT SERVICES LIMITED Director 2010-12-20 CURRENT 1989-09-11 Dissolved 2014-12-12
STEPHEN ANTHONY ARCHER B.C.H. LEASING LIMITED Director 2010-12-20 CURRENT 1992-01-30 Dissolved 2014-12-12
STEPHEN ANTHONY ARCHER M.E.V.C. FINANCE LIMITED Director 2010-12-20 CURRENT 1962-10-09 Dissolved 2014-12-12
STEPHEN ANTHONY ARCHER IFS CONTRACT HIRE LIMITED Director 2010-12-13 CURRENT 1927-03-12 Dissolved 2014-12-12
MICHAEL JOHN DAVID GRIFFITHS CENTRAL COLLECTIONS LIMITED Director 2011-04-18 CURRENT 1993-10-14 Dissolved 2013-12-23
MICHAEL JOHN DAVID GRIFFITHS IFS CONTRACT HIRE LIMITED Director 2003-11-03 CURRENT 1927-03-12 Dissolved 2014-12-12
MICHAEL JOHN DAVID GRIFFITHS B.C.H. LEASING LIMITED Director 2003-11-03 CURRENT 1992-01-30 Dissolved 2014-12-12
MICHAEL JOHN DAVID GRIFFITHS M.E.V.C. FINANCE LIMITED Director 2003-11-03 CURRENT 1962-10-09 Dissolved 2014-12-12
GARY JOHN WOODCOCK BADGERS GLADE LTD Director 2017-10-09 CURRENT 2017-10-09 Active
GARY JOHN WOODCOCK IFS CONTRACT HIRE LIMITED Director 2008-08-04 CURRENT 1927-03-12 Dissolved 2014-12-12
GARY JOHN WOODCOCK RENTAL MANAGEMENT SERVICES LIMITED Director 2008-08-04 CURRENT 1989-09-11 Dissolved 2014-12-12
GARY JOHN WOODCOCK B.C.H. LEASING LIMITED Director 2008-08-04 CURRENT 1992-01-30 Dissolved 2014-12-12
GARY JOHN WOODCOCK M.E.V.C. FINANCE LIMITED Director 2008-08-04 CURRENT 1962-10-09 Dissolved 2014-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY RANKIN
2013-12-31AD02SAIL ADDRESS CREATED
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 25 GRESHAM STREET LONDON EC2V 7HN
2013-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-314.70DECLARATION OF SOLVENCY
2013-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2013-11-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2013-11-27AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2013-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-06LATEST SOC06/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-06AR0128/02/13 FULL LIST
2012-10-10RES01ADOPT ARTICLES 04/10/2012
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-28AR0128/02/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAVID GRIFFITHS / 01/04/2011
2011-02-28AR0128/02/11 FULL LIST
2011-01-31AP01DIRECTOR APPOINTED MR MURRAY RANKIN
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN LEWIS
2011-01-07AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY ARCHER
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TERRY BARTLETT
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS / 16/08/2010
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA RICHARDSON
2010-09-01AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-03-16AR0128/02/10 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS / 16/11/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15288aDIRECTOR APPOINTED ROBERT LEWIS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WYLIE
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-24288aSECRETARY APPOINTED PHILIPPA JANE RICHARDSON
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KILBEE
2008-09-23288aDIRECTOR APPOINTED GARY JOHN WOODCOCK
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR MARK FURNISS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOLLEY
2008-03-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2007-03-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14288bDIRECTOR RESIGNED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-03-22363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-03-17363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-05287REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 51 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8EP
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to B.C.H. RENTALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.C.H. RENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.C.H. RENTALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of B.C.H. RENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.C.H. RENTALS LIMITED
Trademarks
We have not found any records of B.C.H. RENTALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.C.H. RENTALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as B.C.H. RENTALS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where B.C.H. RENTALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyB.C.H. RENTALS LIMITEDEvent Date2014-07-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 5 September 2014 at 10.00am, 10.15 am, 10.30 am, 11.00am, 11.15 am, 11.30am, 11.45 am, 12.00 noon, 12.15 pm, 12.30 pm, 12.45 pm, 1.00 pm, 1.30 pm and 1.45 pm, respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointments: B.C.H. Leasing Limited, B.C.H. Rentals Limited, AMC Bank Limited, SW (No. 3) Limited - 20 December 2013; V.A.G. Finance Limited, MCL Finance Limited, Rental Management Services Limited, IFS Contract Hire Limited, M.E.V.C. Finance Limited, Lloyds Bank Factors Limited, Capital Bank Cashflow Finance Limited - 31 January 2014; Target Holdings Limited - 21 March 2014; CBRail (Nordharz) Limited, CBRail (UK) Limited - 28 March 2012 Office Holder details: Elizabeth Anne Bingham, (IP No. 8708) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF Further details contact: E A Bingham or S J Keen, Tel: 020 7806 9077. Alternative contact: Jonny Hopes
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.C.H. RENTALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.C.H. RENTALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1