LEX VEHICLE PARTNERS (4) LIMITED
Overview
Company Name | LEX VEHICLE PARTNERS (4) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01705869 |
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 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 Address | No |
What were the previous names of LEX VEHICLE PARTNERS (4) LIMITED?
Company Name | From | Until |
---|---|---|
LOMBARD CONTRACT HIRE (4) LIMITED | Feb 28, 1995 | Feb 28, 1995 |
LOMBARD CONTRACT HIRE LIMITED | Apr 22, 1983 | Apr 22, 1983 |
CITYDOME LIMITED | Mar 11, 1983 | Mar 11, 1983 |
What are the latest accounts for LEX VEHICLE PARTNERS (4) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LEX VEHICLE PARTNERS (4) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Jun 28, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Jun 28, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Laura Jane Briely as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Laura Jane Briely on Jan 25, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Sarah Marie Coles as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachael Mary Biles as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Carol Ann Parkes as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rachael Mary Biles as a director on Dec 19, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of LEX VEHICLE PARTNERS (4) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENNESSEY, David Dermot | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 210084720001 | |||||||
COLES, Sarah Marie | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 199049910001 | ||||
COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
IVES, Deborah Ann | Secretary | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||
RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||
YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | Chartered Accountant | 118506820001 | |||||
BILES, Rachael Mary | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | Director | 193660400001 | ||||
BRIELY, Laura Jane | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 193660390001 | ||||
CARTWRIGHT, John David | Director | 12 Temple Street HP18 9SX Brill Buckinghamshire | British | Director | 78040540001 | |||||
CHESSMAN, Mark Francis | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | General Manager | 196385070001 | ||||
COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | Company Secretary | 70326980001 | |||||
COSGROVE, Peter | Director | 36 Grove Road LE10 2AD Burbage Leicestershire | British | Managing Director | 33464380002 | |||||
DOREHILL, Andrew John | Director | West Lodge Chapel Green RG40 3EP Wokingham Berkshire | British | Info Tech Director | 50182040001 | |||||
EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | Insurance Company Official | 105999210001 | ||||
FEWSTER, Roy Robson | Director | Woodend Rosedale Abbey YO18 8SE Pickering North Yorkshire | British | Managing Director | 50065350001 | |||||
FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | Director | 180380320001 | ||||
FRANCIS, Rick | Director | Ravenswood House Coventry Road CV47 1BG Southam Warwickshire | England | British | Director | 180380320001 | ||||
GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | Director | 305790001 | |||||
HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | Finance Director | 50619920001 | ||||
HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | Finance Director | 50619920001 | ||||
HAY, Andrew John | Director | Highcroft Northfield Place KT13 0RF Weybridge Surrey | United Kingdom | British | Accountant | 124994940001 | ||||
IVES, Deborah Ann | Director | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | Solicitor | 61720060001 | |||||
JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | Director Asset Management | 103077710001 | |||||
MABERLY, Michael Alan | Director | Endellion Money Row Green Holyport SL6 2NA Maidenhead Berkshire | British | Factor | 1288990001 | |||||
MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | Insurance Company Official | 145338560001 | |||||
PARKES, Carol Ann | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | Finance Director | 139996590027 | ||||
PURDY, John Douglas | Director | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | Accountant | 68943220001 | |||||
RENNIE, Thomas Fleming Thomson | Director | Hoddlesden Hall Johnson New Road, Hoddlesden BB3 3NN Darwen Lancashire | England | British | Director - Info Tech | 49999050002 | ||||
ROBERTS, Paul Christopher | Director | 34 Ashchurch Grove W12 9BU London | British | Managing Director | 59926960002 | |||||
ROBERTSON, Malcolm Murray | Director | 49 Harlech Road Southgate N14 7BY London | British | Chief Financial Officer | 39155140001 | |||||
SNOWBALL, Patrick Joseph Robert | Director | St Helen's 1 Undershaft EC3P 3DQ London | British | Insurance Company Official | 38351740003 |
Who are the persons with significant control of LEX VEHICLE PARTNERS (4) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lex Vehicle Leasing (Holdings) Limited | Apr 06, 2016 | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LEX VEHICLE PARTNERS (4) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does LEX VEHICLE PARTNERS (4) 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