AUTOLEASE HOLDINGS LIMITED
Overview
| Company Name | AUTOLEASE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00767474 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AUTOLEASE HOLDINGS LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AUTOLEASE HOLDINGS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTOLEASE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTOLEASE LIMITED | Dec 31, 1978 | Dec 31, 1978 |
What are the latest accounts for AUTOLEASE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for AUTOLEASE HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AUTOLEASE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN on Nov 05, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Director's details changed for Mrs Carol Ann Parkes on Aug 10, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Carol Ann Parkes as a director on Jul 26, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rick Francis as a director on Jun 14, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Jan 24, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on Jun 06, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Kenneth Staples as a director on Jun 06, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Feb 28, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Timothy Mark Blackwell as a director on Sep 19, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Kenneth Staples as a director on Sep 06, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Patrick White as a director on Sep 19, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Francis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Stead as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Amended accounts made up to Dec 31, 2010 | 5 pages | AAMD | ||||||||||
Who are the officers of AUTOLEASE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| PARKES, Carol Ann | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | 139996590027 | |||||||||
| SARFO-AGYARE, Claude Kwasi | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | United Kingdom | British | 170061790001 | |||||||||
| HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 149232060001 | |||||||||||
| PRICE, David John | Secretary | 22 Launcelot Crescent Thornhill CF14 9AQ Cardiff | British | 55210940002 | ||||||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
| BRITAX INTERNATIONAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park Gallows Hill CV34 6DE Warwick | 109290004 | |||||||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||||||
| BLAKE, Brendan Patrick Paul | Director | Woodlands House Devauden Road St Arvens NP6 6EZ Chepstow Gwent | British | 8309510001 | ||||||||||
| CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | 2756000001 | ||||||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||||||
| FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | 180380320001 | |||||||||
| GIVEN, John Michael | Director | 22 Risborrow Close Etwall DE65 6HY Derby | British | 30900720003 | ||||||||||
| GOW, David Stewart | Director | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 75821340002 | ||||||||||
| GUEST, Anthony | Director | Chase House The Orchards Four Oaks B74 2PP Sutton Coldfield West Midlands | England | British | 15349990002 | |||||||||
| HALL, Kenneth Barry | Director | The Downey House 3 Dinmore Grange Hartshorne DE11 7NJ Swadlincote Derbyshire | British | 15317950003 | ||||||||||
| HAYNES, John | Director | 27 Woodfields Drive WS14 9HH Lichfield Staffordshire | British | 29491140001 | ||||||||||
| JONES, Trevor John | Director | 139 Little Sutton Lane Four Oaks B75 6SW Sutton Coldfield West Midlands | British | 56025240001 | ||||||||||
| KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||||||
| MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | 34653220001 | ||||||||||
| POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | 5774320002 | |||||||||
| RICHMOND, Simon John | Director | Heritage House 20 Badgers Meadow Pwllmeyric NP6 6UE Chepstow Gwent | British | 74691050001 | ||||||||||
| STAPLES, Martin Kenneth | Director | 1 Earl Grey Street EH3 9BN Edinburgh Princes Exchange Scotland | Scotland | British | 110383950001 | |||||||||
| STEAD, Nigel Cleator | Director | Blake House Hatchford Way B26 3RZ Birmingham Lex Autolease England England | England | British | 47582470001 | |||||||||
| THOMPSON, Stanley George | Director | 26 Manor Links CM23 5RA Bishops Stortford Hertfordshire | British | 3653930001 | ||||||||||
| THORNE, Raymond | Director | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | 2756010001 | ||||||||||
| TUCKER, Anthony Martin | Director | 3 Merriemont Drive Barnt Green B45 8QZ Birmingham | British | 40272200002 | ||||||||||
| TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | 41591930001 | ||||||||||
| TUSTAIN, John Bernard | Director | Clattercut Lane Rushock WR9 0NN Droitwich The Old Oak Barn Worcestershire United Kingdom | United Kingdom | British | 128982570002 | |||||||||
| WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 130578200001 | |||||||||
| WILLIAMS, Paul Raymond | Director | Summerfields House Stoke Pound Lane Stoke Prior B60 4LE Bromsgrove Worcestershire | British | 15080230001 |
Does AUTOLEASE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Aug 24, 1995 Delivered On Sep 02, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all vehicles the subject of a master lease/purchase/agency agreement..........and all contracts for the sub-hire of the vehicles; all securities,guarantees and indemnities and all proceeds of sale,insurance claims/debts due......etc.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 04, 1995 Delivered On Apr 11, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All sub-hiring agreements relating to any goods........all monies payable under such agreements; the benefits of all indemnities and guarantees....etc.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 24, 1987 Delivered On Sep 28, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of any leasing hire purchase or conditional sale agreements and this charge. | |
Short particulars All the rights, title benefits and interest of autolease LTD whatsoever present and future. (For full details see doc). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 31, 1985 Delivered On Jan 19, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The benefit of contracts for the hire of motor vehicles. All rights and title to motor vehicles all proceeds of sale and insurance monies reveivable in respect of the assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 13, 1980 Delivered On May 21, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All sublease agreements entered into at any time with customers of autolease limited relating to vehicles owned by lloyds and scottish (leasing) limited (see doc M41). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 02, 1979 Delivered On Jul 13, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The benefit of all contracts for the sub hire of motor vehicles on conditional sale lease or contract hire with ford credit all rights and title to the assets all proceeds of sale and insurance monies receivable. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Master agreement & charge | Created On Jul 02, 1979 Delivered On Jul 06, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Master agreement and charge over sub hiring agreement and the rights and choses in action present & future created in favour of the company (see doc 39 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Mar 02, 1978 Delivered On Mar 23, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1) the benefit of all hiring contracts between the company and other persons 2) the vehicles the subjects of such contracts 3) all proceeds of sale and insurance monies. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does AUTOLEASE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0