LEX AUTOLEASE (VL) LIMITED

LEX AUTOLEASE (VL) LIMITED

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

    Company NameLEX AUTOLEASE (VL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00910788
    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 LEX AUTOLEASE (VL) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEX AUTOLEASE (VL) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEX AUTOLEASE (VL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB AUTOLEASE (VL) LIMITEDJul 29, 2002Jul 29, 2002
    FIRST NATIONAL VEHICLE LEASING LIMITEDAug 11, 1997Aug 11, 1997
    FREIGHT TRANSPORT LEASING LIMITEDAug 07, 1997Aug 07, 1997
    FREIGHT TRANSPORT LEASING LIMITEDJul 14, 1967Jul 14, 1967

    What are the latest accounts for LEX AUTOLEASE (VL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LEX AUTOLEASE (VL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jul 11, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Annual return made up to Jun 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 999
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jul 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 999
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on Dec 16, 2014

    1 pagesTM01

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD02

    Annual return made up to Jul 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 999
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Certificate of change of name

    Company name changed lloyds tsb autolease (vl) LIMITED\certificate issued on 23/09/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 23, 2013

    Change company name resolution on Sep 23, 2013

    RES15
    change-of-nameSep 23, 2013

    Change of name by resolution

    NM01

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

    2 pagesCH01

    Appointment of Mrs Carol Ann Parkes as a director

    2 pagesAP01

    Annual return made up to Jul 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Termination of appointment of Richard Francis as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

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

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jul 15, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of LEX AUTOLEASE (VL) 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
    FERRIS, Michael James
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    Secretary
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    British114444730001
    GALVIN, Martin Christopher
    1 Duke Street
    SK13 8JD Glossop
    Derbyshire
    Secretary
    1 Duke Street
    SK13 8JD Glossop
    Derbyshire
    British16555430001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    149228480001
    PAWSON, Michael Andrew
    14 Laurence Court
    Woodlesford
    LS26 8QY Leeds
    West Yorkshire
    Secretary
    14 Laurence Court
    Woodlesford
    LS26 8QY Leeds
    West Yorkshire
    British8181070001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    SMYTH, Margaret
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    Secretary
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    British74350280001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ABRAMS, Brian
    18 Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    Lancashire
    Director
    18 Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    Lancashire
    United KingdomBritish16555480001
    ABRAMS, Eric
    5 Wells Avenue
    Prestwich
    M25 0GN Manchester
    Lancashire
    Director
    5 Wells Avenue
    Prestwich
    M25 0GN Manchester
    Lancashire
    British6655950001
    ABRAMS, Steven Mark
    33 Delahays Drive
    Hale
    WA15 8DR Altrincham
    Cheshire
    Director
    33 Delahays Drive
    Hale
    WA15 8DR Altrincham
    Cheshire
    British16555440001
    BARLEY, Michael James
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritish71570430001
    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
    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
    GEORGE, Philip Anthony
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    Director
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    British25753480001
    HOCKEY MORLEY, Gary
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    Director
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    British78595520001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    PATEL, Shashin
    91 Chester Drive
    HA2 7PX Harrow
    Middlesex
    Director
    91 Chester Drive
    HA2 7PX Harrow
    Middlesex
    EnglandBritish79860270001
    PAWSON, Michael Andrew
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    Director
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    British8181070002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    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
    SCOTT, John Stearn
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    Director
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    United KingdomBritish7126810001
    SIMPSON, Martin Edward
    2 Green Lane
    Timperley
    WA15 7PF Altrincham
    Cheshire
    Director
    2 Green Lane
    Timperley
    WA15 7PF Altrincham
    Cheshire
    British64225390001
    SMYTH, Margaret
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    Director
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    United KingdomBritish74350280001
    SMYTH, Michael
    Brookdale Brookbottom
    Riding Gate Harwood
    BL2 4DL Bolton
    Lancashire
    Director
    Brookdale Brookbottom
    Riding Gate Harwood
    BL2 4DL Bolton
    Lancashire
    British33134410001
    SNARR, Peter David
    80 Grasmere
    SK11 8PL Macclesfield
    Cheshire
    Director
    80 Grasmere
    SK11 8PL Macclesfield
    Cheshire
    British30021640001
    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
    Northend
    Timble
    LS21 2NN Otley
    West Yorkshire
    Director
    Northend
    Timble
    LS21 2NN Otley
    West Yorkshire
    EnglandBritish47582470001
    STUDHOLME, Dennis
    Moorlands 89 Chapeltown Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    Director
    Moorlands 89 Chapeltown Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    EnglandBritish13723760003
    STURT SCOBIE, James
    Hazelhurst
    Willow Hall Drive
    HX6 2BL Halifax
    West Yorkshire
    Director
    Hazelhurst
    Willow Hall Drive
    HX6 2BL Halifax
    West Yorkshire
    British65652830001
    TYLDSLEY, William Andrew
    Hermosa
    Troutbeck Close Hawkshaw
    BL8 4LJ Bury
    Greater Manchester
    Director
    Hermosa
    Troutbeck Close Hawkshaw
    BL8 4LJ Bury
    Greater Manchester
    United KingdomBritish36851690001
    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

    Does LEX AUTOLEASE (VL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Certificate of assignment
    Created On Aug 10, 1994
    Delivered On Aug 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993
    Short particulars
    All rights benefit and interest in the sub-hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Jan 04, 1994
    Delivered On Jan 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993
    Short particulars
    All rights benefit and interest present and future in and to the sub-hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Jan 13, 1994Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Dec 08, 1993
    Delivered On Dec 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993
    Short particulars
    All rights benefit & interest in & to sub hire agreements & the benefit of all guarantees etc.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Dec 11, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Dec 01, 1993
    Delivered On Dec 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993
    Short particulars
    All rights title and interest in and to sub-hire agreements benefit of all guarantees securities. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Transport Leasing
    Transactions
    • Dec 04, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Nov 08, 1993
    Delivered On Nov 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93
    Short particulars
    All rights benefits and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Nov 13, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Nov 08, 1993
    Delivered On Nov 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93
    Short particulars
    All rights benefit and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Nov 13, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Nov 05, 1993
    Delivered On Nov 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a hire purchase agreement dated 22/03/93
    Short particulars
    All rights benefit and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Nov 12, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Nov 05, 1993
    Delivered On Nov 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire agreements interim finance documents and the legal charge dated 7TH may 1993
    Short particulars
    All right title and interest of the company in or arising out of the sub-hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Humberclyde Industrial Finance Limited
    Transactions
    • Nov 09, 1993Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Oct 07, 1993
    Delivered On Oct 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93
    Short particulars
    All rights benefit and interest present and future in and to the sub-hire agreements made between freight transport leasing limited and bedfordshire county council. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Oct 12, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Sep 23, 1993
    Delivered On Sep 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement dated 22ND march 1993
    Short particulars
    All rights benefit and interest present and future in connection with the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Sep 28, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Sep 06, 1993
    Delivered On Sep 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22ND march 1993
    Short particulars
    All rights benefits and interest present and future in and to the sub-hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Sep 17, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Aug 12, 1993
    Delivered On Sep 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a purchase agreement dated 22ND march 1993
    Short particulars
    All rights benefits and interest present and future in and to the sub hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Sep 01, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Aug 12, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93
    Short particulars
    All rights benefit and interest present and future in and to sub-hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Jul 27, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/03/93
    Short particulars
    All rights benefits and interest present and future in and to the sub-hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jul 05, 1993
    Delivered On Jul 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a master charge dated 07/05/93 (as defined)
    Short particulars
    All its right,title,benefits and interests of the company whatsoever present and future whether proprietary,contractual or otherwise under or arising out of or in respect of the agreements 8339.
    Persons Entitled
    • Humberclyde Industrial Finance Limited
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jun 29, 1993
    Delivered On Jul 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a master charge dated 7TH may 1993
    Short particulars
    All rights title benefits and interest of the company under or arising out of or in respect of the agreements.
    Persons Entitled
    • Humberclyde Industrial Finance Limited
    Transactions
    • Jul 02, 1993Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Jun 24, 1993
    Delivered On Jul 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22 march 1993
    Short particulars
    All rights benefit and interest present and future in and to sub-hire agreements made between the company and bedfordshire county council and the benefit of all guarantees,indemnities,negotiable instruments and securities.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Jul 05, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Jun 23, 1993
    Delivered On Jul 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22 march 1993
    Short particulars
    All rights benefit and interest present and future in and to sub-hire agreements made between the company and bedfordshire county council and the benefit of all guarantees,indemnities,negotiable instruments and securities.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Jul 05, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On May 25, 1993
    Delivered On Jun 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 22/3/93
    Short particulars
    All rights benefit & interest in & to the sub hire agreements made between the company & bedfordshire county council & the benefit of all guarantees indemnities & securities. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Jun 04, 1993Registration of a charge (395)
    • Oct 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over sub-hire agreements
    Created On May 07, 1993
    Delivered On May 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the agreements,any interim finance document and any other agreement or arrangement
    Short particulars
    All right title and interest in and to all the sub hire agreements details of which sre set out on the schedule attached to form 395 (please see form 395 M53C for full details).
    Persons Entitled
    • Humberclyde Industrial Finance Limited
    Transactions
    • May 24, 1993Registration of a charge (395)
    • Feb 02, 1994Statement of satisfaction of a charge in full or part (403a)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument
    Created On Apr 03, 1993
    Delivered On Apr 05, 1993
    Satisfied
    Amount secured
    £32,131.00 and all other monies due or to become due from the company to the chargee under the terms of an agreement dated 29/01/89
    Short particulars
    The agreements specified in the schedule to form 395 together with all the company's rights and benefits thereunder and the goods the subjects of the agreements.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Apr 05, 1993Registration of a charge
    • Apr 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 08, 1993
    Delivered On Mar 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreements (as defined in the charge)
    Short particulars
    All rights title & interest present & future in & to the sub hire agreements (for full details refer to doc M395 ).
    Persons Entitled
    • Humberclyde Industrial Finance Limited
    Transactions
    • Mar 13, 1993Registration of a charge (395)
    • Feb 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Jul 14, 1992
    Delivered On Jul 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into and to be entered into between the chargee and the company and all costs charges and expenses incurred by the chargee to enforce any of the provisions of the master assignment dated 08/11/88
    Short particulars
    All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment please refer to form 395 for full details of the property charged.
    Persons Entitled
    • Nws 6 Limited
    Transactions
    • Jul 17, 1992Registration of a charge (395)
    • Aug 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Jun 29, 1992
    Delivered On Jun 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreements dated 29/06/92
    Short particulars
    A first fixed charge over all rights and interest of the company under hire agreements the vehicles all monies (see form 395).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jun 30, 1992Registration of a charge (395)
    • Aug 08, 1996Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On May 11, 1992
    Delivered On May 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to nws 1 under the terms of the agreements entered into from time to time between the company and nws 1 and all costs and charges incurred by nws 1 to enforce the provisions of the master assignment
    Short particulars
    All monies due and to become due to the company under the sub hire agreements specified in the schedule see form 395 for full details.
    Persons Entitled
    • Nws 2
    Transactions
    • May 12, 1992Registration of a charge (395)
    • Aug 08, 1996Statement of satisfaction of a charge in full or part (403a)

    Does LEX AUTOLEASE (VL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2016Commencement of winding up
    Oct 13, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    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