LEASECONTRACTS SALES LIMITED

LEASECONTRACTS SALES LIMITED

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

    Company NameLEASECONTRACTS SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02235529
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEASECONTRACTS SALES LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LEASECONTRACTS SALES LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LEASECONTRACTS SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPARENT LIMITEDJun 01, 1988Jun 01, 1988
    INGLEBY (287) LIMITEDMar 24, 1988Mar 24, 1988

    What are the latest accounts for LEASECONTRACTS SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for LEASECONTRACTS SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Paul Lawrence Hyne as a director on Apr 22, 2021

    1 pagesTM01

    Termination of appointment of Frank Luc Fritz De Visscher as a director on Apr 22, 2021

    1 pagesTM01

    Termination of appointment of Antonio Miguel Vieira Galvao Cabaça as a director on Apr 22, 2021

    1 pagesTM01

    Termination of appointment of Amanda Jane Parshall as a secretary on Apr 22, 2021

    1 pagesTM02

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Register inspection address has been changed from Whitehill House Windmill Hill Swindon Wiltshire SN5 6PE to Whitehill House Whitehill Way Swindon Wiltshire SN5 6PE

    1 pagesAD02

    Registered office address changed from Whitehill House Whitehill Way Swindon Wiltshire SN5 6PE to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Aug 15, 2020

    2 pagesAD01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Declaration of solvency

    11 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 21, 2020

    LRESSP

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Lawrence Hyne on Apr 29, 2020

    2 pagesCH01

    Director's details changed for Mr Frank Luc Fritz De Visscher on Jan 15, 2020

    2 pagesCH01

    Appointment of Mr Frank Luc Fritz De Visscher as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Bart Beckers as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Termination of appointment of Paul Lawrence Hyne as a secretary on Dec 13, 2018

    1 pagesTM02

    Appointment of Mrs Amanda Jane Parshall as a secretary on Dec 13, 2018

    2 pagesAP03

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Appointment of Mr Bart Beckers as a director on Feb 19, 2018

    2 pagesAP01

    Termination of appointment of Phillippe Noubel as a director on Feb 19, 2018

    1 pagesTM01

    Who are the officers of LEASECONTRACTS SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Courtenay
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    172560630001
    COOK, Michael Frederick
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    Secretary
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    British45103500001
    ESSEX, Alicia
    Hall Road
    M33 2GZ Sale
    Old
    Cheshire
    Uk
    Secretary
    Hall Road
    M33 2GZ Sale
    Old
    Cheshire
    Uk
    British55569560002
    FRENCH, Ann
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    161503040001
    HUTT, Katherine Jane
    Whitehill Way
    SN5 6PE Swindon
    Arval Centre
    England
    Secretary
    Whitehill Way
    SN5 6PE Swindon
    Arval Centre
    England
    202845910001
    HYNE, Paul Lawrence
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    243458060001
    JOHNSON, Paul Robert
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    British106143590001
    KERSHAW, Simon John
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    Secretary
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    British106236300001
    PARSHALL, Amanda Jane
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    253585510001
    PATMORE, Ian Robert
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    Secretary
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    British64498630002
    PEERMOHAMED, Zahra
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    192967230001
    RYLATT, Diane
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    Secretary
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    British46068950001
    TAYLOR, Timothy John
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    Secretary
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    British42497260001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    ANDERSON, Roger
    12 Blueberry Road
    Bowdon
    WA14 3LT Altrincham
    Cheshire
    Director
    12 Blueberry Road
    Bowdon
    WA14 3LT Altrincham
    Cheshire
    British60138290001
    BECKERS, Bart
    Rue Des Deux Gares
    92500 Rueil-Malmaison
    22
    France
    Director
    Rue Des Deux Gares
    92500 Rueil-Malmaison
    22
    France
    FranceBelgian243469330001
    BECQUE, Geoffrey Frederick
    Clayfield House
    Danzey-Green Tanworth In Arden
    B94 5BG Solihull
    West Midlands
    Director
    Clayfield House
    Danzey-Green Tanworth In Arden
    B94 5BG Solihull
    West Midlands
    United KingdomBritish14428770001
    BIGGS, Mark Anthony
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Arval Centre
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Arval Centre
    England
    EnglandBritish202960160001
    BURR, Jonathan Charles
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    Director
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    EnglandBritish49902210001
    CABAÇA, Antonio Miguel Vieira Galvao
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandPortuguese240822210001
    CHAPMAN, Mark Andrew
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    Director
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    British54283410002
    COOK, Michael Frederick
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    Director
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    EnglandBritish45103500001
    D'ADDA, Alessandro Pietro
    Thatched Lodge Bell Bank
    High St Welford On Avon
    CV37 8EA Stratford Upon Avon
    Warwickshire
    Director
    Thatched Lodge Bell Bank
    High St Welford On Avon
    CV37 8EA Stratford Upon Avon
    Warwickshire
    EnglandBritish47772540001
    DE VISSCHER, Frank Luc Fritz
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    United KingdomBelgian263356450002
    DILLY, Benoit Claude, Monsieur
    Windmill Way
    SN5 6PE Swindon
    Arval Centre
    United Kingdom
    Director
    Windmill Way
    SN5 6PE Swindon
    Arval Centre
    United Kingdom
    United KingdomFrench137811520003
    DUFF, Paul Anthony
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    Director
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    British122035530001
    FARRAR, Daniel
    The Coach House Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    Director
    The Coach House Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    British42497200001
    FITZPATRICK, Hugh Alan Taylor
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    United KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritish148654320001
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    HUDDART, Steven John
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Director
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    EnglandEnglish191546760001
    HYNE, Paul Lawrence
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Director
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    United KingdomBritish232201680001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritish115008010001
    KILLEEN, Gary Francis Paul
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Director
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    EnglandEnglish81330540001

    Who are the persons with significant control of LEASECONTRACTS SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arval Uk Leasing Services Limited
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House, Windmill Hill
    England
    Apr 06, 2016
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House, Windmill Hill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House, England
    Registration Number01171155
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LEASECONTRACTS SALES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2020Commencement of winding up
    May 25, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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