AUTOLEASE HOLDINGS LIMITED

AUTOLEASE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAUTOLEASE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00767474
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AUTOLEASE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOLEASE LIMITEDDec 31, 1978Dec 31, 1978

    What are the latest accounts for AUTOLEASE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for AUTOLEASE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUTOLEASE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN on Nov 05, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Director's details changed for Mrs Carol Ann Parkes on Aug 10, 2013

    2 pagesCH01

    Appointment of Mrs Carol Ann Parkes as a director on Jul 26, 2013

    2 pagesAP01

    Termination of appointment of Rick Francis as a director on Jun 14, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2013

    Statement of capital on Jun 12, 2013

    • Capital: GBP 51,000,000
    SH01

    Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Jan 24, 2013

    2 pagesCH01

    Annual return made up to May 30, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on Jun 06, 2012

    2 pagesAP01

    Termination of appointment of Martin Kenneth Staples as a director on Jun 06, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Appointment of Lloyds Secretaries Limited as a secretary on Feb 28, 2012

    2 pagesAP04

    Termination of appointment of Timothy Mark Blackwell as a director on Sep 19, 2011

    1 pagesTM01

    Appointment of Mr Martin Kenneth Staples as a director on Sep 06, 2011

    2 pagesAP01

    Termination of appointment of Adrian Patrick White as a director on Sep 19, 2011

    1 pagesTM01

    Appointment of Mr Richard Francis as a director

    2 pagesAP01

    Termination of appointment of Nigel Stead as a director

    1 pagesTM01

    Annual return made up to May 30, 2011 with full list of shareholders

    5 pagesAR01

    Amended accounts made up to Dec 31, 2010

    5 pagesAAMD

    Who are the officers of AUTOLEASE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    PARKES, Carol Ann
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    United KingdomBritish139996590027
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritish170061790001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    149232060001
    PRICE, David John
    22 Launcelot Crescent
    Thornhill
    CF14 9AQ Cardiff
    Secretary
    22 Launcelot Crescent
    Thornhill
    CF14 9AQ Cardiff
    British55210940002
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    BRITAX INTERNATIONAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290004
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BLAKE, Brendan Patrick Paul
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    Director
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    British8309510001
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    British2756000001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritish180380320001
    GIVEN, John Michael
    22 Risborrow Close
    Etwall
    DE65 6HY Derby
    Director
    22 Risborrow Close
    Etwall
    DE65 6HY Derby
    British30900720003
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Director
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    EnglandBritish15349990002
    HALL, Kenneth Barry
    The Downey House
    3 Dinmore Grange Hartshorne
    DE11 7NJ Swadlincote
    Derbyshire
    Director
    The Downey House
    3 Dinmore Grange Hartshorne
    DE11 7NJ Swadlincote
    Derbyshire
    British15317950003
    HAYNES, John
    27 Woodfields Drive
    WS14 9HH Lichfield
    Staffordshire
    Director
    27 Woodfields Drive
    WS14 9HH Lichfield
    Staffordshire
    British29491140001
    JONES, Trevor John
    139 Little Sutton Lane
    Four Oaks
    B75 6SW Sutton Coldfield
    West Midlands
    Director
    139 Little Sutton Lane
    Four Oaks
    B75 6SW Sutton Coldfield
    West Midlands
    British56025240001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    British34653220001
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    RICHMOND, Simon John
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    Director
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    British74691050001
    STAPLES, Martin Kenneth
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    ScotlandBritish110383950001
    STEAD, Nigel Cleator
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    Director
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    EnglandBritish47582470001
    THOMPSON, Stanley George
    26 Manor Links
    CM23 5RA Bishops Stortford
    Hertfordshire
    Director
    26 Manor Links
    CM23 5RA Bishops Stortford
    Hertfordshire
    British3653930001
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Director
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    British2756010001
    TUCKER, Anthony Martin
    3 Merriemont Drive
    Barnt Green
    B45 8QZ Birmingham
    Director
    3 Merriemont Drive
    Barnt Green
    B45 8QZ Birmingham
    British40272200002
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    British41591930001
    TUSTAIN, John Bernard
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    Director
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    United KingdomBritish128982570002
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish130578200001
    WILLIAMS, Paul Raymond
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    Director
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    British15080230001

    Does AUTOLEASE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • United Dominions Trust Limited
    Transactions
    • Sep 02, 1995Registration of a charge (395)
    • Sep 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Leasing Limited
    Transactions
    • Apr 11, 1995Registration of a charge (395)
    • Sep 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • A N Z Industrial Finance Limited
    Transactions
    • Sep 28, 1987Registration of a charge
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Ford Motor Credit Company Limited
    Transactions
    • Jan 19, 1986Registration of a charge
    • Dec 23, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds and Scottish (Leasing) Limited
    Transactions
    • May 21, 1980Registration of a charge
    • Dec 23, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Ford Motor Credit Company LTD
    Transactions
    • Jul 13, 1979Registration of a charge
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust LTD
    Transactions
    • Jul 06, 1979Registration of a charge
    • Oct 09, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Ford Motor Credit Company LTD
    Transactions
    • Mar 23, 1978Registration of a charge
    • Dec 23, 1992Statement of satisfaction of a charge in full or part (403a)

    Does AUTOLEASE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2014Dissolved on
    Oct 18, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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