LEX VEHICLE PARTNERS (4) LIMITED

LEX VEHICLE PARTNERS (4) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLEX VEHICLE PARTNERS (4) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01705869
    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 VEHICLE PARTNERS (4) LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is LEX VEHICLE PARTNERS (4) LIMITED located?

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

    What were the previous names of LEX VEHICLE PARTNERS (4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD CONTRACT HIRE (4) LIMITEDFeb 28, 1995Feb 28, 1995
    LOMBARD CONTRACT HIRE LIMITEDApr 22, 1983Apr 22, 1983
    CITYDOME LIMITEDMar 11, 1983Mar 11, 1983

    What are the latest accounts for LEX VEHICLE PARTNERS (4) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LEX VEHICLE PARTNERS (4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on Jun 01, 2017

    2 pagesAD01

    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

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2017

    LRESSP

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Feb 12, 2017 with updates

    5 pagesCS01

    Appointment of Mr David Dermot Hennessey as a secretary on Jun 28, 2016

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jun 28, 2016

    1 pagesTM02

    Termination of appointment of Laura Jane Briely as a director on Jun 30, 2016

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Feb 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Laura Jane Briely on Jan 25, 2016

    2 pagesCH01

    Appointment of Mrs Sarah Marie Coles as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Rachael Mary Biles as a director on Jun 19, 2015

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Feb 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Carol Ann Parkes as a director on Dec 19, 2014

    1 pagesTM01

    Appointment of Ms Rachael Mary Biles as a director on Dec 19, 2014

    2 pagesAP01

    Who are the officers of LEX VEHICLE PARTNERS (4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    210084720001
    COLES, Sarah Marie
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector199049910001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Secretary
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    BritishChartered Accountant118506820001
    BILES, Rachael Mary
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritishDirector193660400001
    BRIELY, Laura Jane
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector193660390001
    CARTWRIGHT, John David
    12 Temple Street
    HP18 9SX Brill
    Buckinghamshire
    Director
    12 Temple Street
    HP18 9SX Brill
    Buckinghamshire
    BritishDirector78040540001
    CHESSMAN, Mark Francis
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritishGeneral Manager196385070001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    BritishCompany Secretary70326980001
    COSGROVE, Peter
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    Director
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    BritishManaging Director33464380002
    DOREHILL, Andrew John
    West Lodge Chapel Green
    RG40 3EP Wokingham
    Berkshire
    Director
    West Lodge Chapel Green
    RG40 3EP Wokingham
    Berkshire
    BritishInfo Tech Director50182040001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritishInsurance Company Official105999210001
    FEWSTER, Roy Robson
    Woodend
    Rosedale Abbey
    YO18 8SE Pickering
    North Yorkshire
    Director
    Woodend
    Rosedale Abbey
    YO18 8SE Pickering
    North Yorkshire
    BritishManaging Director50065350001
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritishDirector180380320001
    FRANCIS, Rick
    Ravenswood House
    Coventry Road
    CV47 1BG Southam
    Warwickshire
    Director
    Ravenswood House
    Coventry Road
    CV47 1BG Southam
    Warwickshire
    EnglandBritishDirector180380320001
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    BritishDirector305790001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritishFinance Director50619920001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritishFinance Director50619920001
    HAY, Andrew John
    Highcroft
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    Director
    Highcroft
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    United KingdomBritishAccountant124994940001
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Director
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    BritishSolicitor61720060001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    BritishDirector Asset Management103077710001
    MABERLY, Michael Alan
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    BritishFactor1288990001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    BritishInsurance Company Official145338560001
    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 KingdomBritishFinance Director139996590027
    PURDY, John Douglas
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    BritishAccountant68943220001
    RENNIE, Thomas Fleming Thomson
    Hoddlesden Hall
    Johnson New Road, Hoddlesden
    BB3 3NN Darwen
    Lancashire
    Director
    Hoddlesden Hall
    Johnson New Road, Hoddlesden
    BB3 3NN Darwen
    Lancashire
    EnglandBritishDirector - Info Tech49999050002
    ROBERTS, Paul Christopher
    34 Ashchurch Grove
    W12 9BU London
    Director
    34 Ashchurch Grove
    W12 9BU London
    BritishManaging Director59926960002
    ROBERTSON, Malcolm Murray
    49 Harlech Road
    Southgate
    N14 7BY London
    Director
    49 Harlech Road
    Southgate
    N14 7BY London
    BritishChief Financial Officer39155140001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    BritishInsurance Company Official38351740003

    Who are the persons with significant control of LEX VEHICLE PARTNERS (4) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02953299
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LEX VEHICLE PARTNERS (4) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A fixed and floating security document
    Created On Oct 26, 2005
    Delivered On Nov 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the charging group companies to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 03, 2005Registration of a charge (395)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 16, 2004
    Delivered On Jul 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and the other initial charging companies to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC as Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Jul 27, 2004Registration of a charge (395)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A fixed and floating security document (the "debenture")
    Created On Dec 07, 2001
    Delivered On Dec 14, 2001
    Satisfied
    Amount secured
    All moneys,liabilities and obligations due or to become due from the charging group companies (as defined) to the chargee (the "hedging bank") under or pursuant to the swap documents (as defined) or otherwise
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Dec 14, 2001Registration of a charge (395)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    Debenture between the company and halifax PLC as agent and trustee for the finance parties (the security trustee)
    Created On Dec 31, 1998
    Delivered On Jan 06, 1999
    Satisfied
    Amount secured
    All moneys liabilities and obligations due or to become due by the charging group companies (as defined) to the finance parties (as defined) under or pursuant to the financing documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Jan 06, 1999Registration of a charge (395)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 28, 1998
    Delivered On Sep 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Sep 09, 1998Registration of a charge (395)
    • Jan 14, 1999Statement of satisfaction of a charge in full or part (403a)

    Does LEX VEHICLE PARTNERS (4) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2017Commencement of winding up
    Feb 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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