Active - Proposal to Strike off
Company Information for REPAIR FUNDING LIMITED
ENTERPRISE HOUSE, VICARAGE ROAD, EGHAM, SURREY, TW20 9FB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REPAIR FUNDING LIMITED | |
Legal Registered Office | |
ENTERPRISE HOUSE VICARAGE ROAD EGHAM SURREY TW20 9FB Other companies in S9 | |
Company Number | 07800035 | |
---|---|---|
Company ID Number | 07800035 | |
Date formed | 2011-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-05-09 05:18:03 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
TERESA HOLDERER |
||
RICKY ALLAN SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM WAYNE SNYDER |
Director | ||
CHRISTOPHER JAMES ASHWORTH |
Director | ||
JESSICA LORNA KEMP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EHI FRANCHISING (EMEA) LTD. | Director | 2017-10-23 | CURRENT | 2012-10-22 | Active | |
XCESS A BUS LIMITED | Director | 2016-08-01 | CURRENT | 2005-06-29 | Dissolved 2017-03-07 | |
ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED | Director | 2016-07-31 | CURRENT | 2001-07-02 | Active | |
BURNT TREE VEHICLE SOLUTIONS LIMITED | Director | 2016-07-31 | CURRENT | 2005-10-10 | Active | |
BODYSHOP MANAGEMENT SOLUTIONS LIMITED | Director | 2016-07-31 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
EAN DATA SERVICES UK LIMITED | Director | 2016-07-31 | CURRENT | 2014-05-08 | Active | |
ENTEGRAL HOLDINGS LIMITED | Director | 2016-07-31 | CURRENT | 2015-11-18 | Active | |
BURNT TREE GROUP LIMITED | Director | 2016-07-31 | CURRENT | 1989-05-15 | Active - Proposal to Strike off | |
ENTERPRISE RENT-A-CAR UK HOLDINGS LIMITED | Director | 2016-07-31 | CURRENT | 1994-06-21 | Active | |
ENTERPRISE RENT-A-CAR UK LIMITED | Director | 2016-07-31 | CURRENT | 1994-07-04 | Active | |
ERAC UK FINANCE LIMITED | Director | 2016-07-31 | CURRENT | 1994-07-18 | Active | |
CITY CAR CLUB LIMITED | Director | 2016-07-31 | CURRENT | 2005-05-04 | Active - Proposal to Strike off | |
BURNT TREE HOLDINGS LIMITED | Director | 2016-07-31 | CURRENT | 2005-10-07 | Active | |
CAPS CONSORTIUM LTD | Director | 2016-07-31 | CURRENT | 2007-01-08 | Active - Proposal to Strike off | |
GATES BUSINESS SOLUTIONS LIMITED | Director | 2016-07-31 | CURRENT | 2007-12-13 | Active - Proposal to Strike off | |
ENTERPRISE INTERNATIONAL SALES, INC. | Director | 2016-07-31 | CURRENT | 2007-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAY PHILLIP GOLDER on 2020-06-20 | |
AP03 | Appointment of Mr Jay Phillip Golder as company secretary on 2020-04-30 | |
TM02 | Termination of appointment of Teresa Holderer on 2020-04-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: 7 ALBEMARLE STREET LONDON W1S 4HQ UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED RICKY ALLAN SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAYNE SNYDER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM WAYNE SNYDER | |
AA01 | Current accounting period shortened from 31/12/16 TO 31/07/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM Hart Shaw Building Europa Link Sheffield Business Park Sheffield S Yorks S9 1XU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA KEMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHWORTH | |
AP03 | SECRETARY APPOINTED MS. TERESA HOLDERER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 06/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 06/10/12 FULL LIST | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER | |
DEBENTURE | Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as REPAIR FUNDING LIMITED are:
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. |