LEX AUTOLEASE (VH) LIMITED
Overview
Company Name | LEX AUTOLEASE (VH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02841609 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LEX AUTOLEASE (VH) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEX AUTOLEASE (VH) LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEX AUTOLEASE (VH) LIMITED?
Company Name | From | Until |
---|---|---|
LLOYDS TSB AUTOLEASE (VH) LIMITED | Jul 29, 2002 | Jul 29, 2002 |
FIRST NATIONAL VEHICLE HOLDINGS LIMITED | Aug 11, 1997 | Aug 11, 1997 |
FIRST NATIONAL VEHICLE CONTRACTS LIMITED | Aug 07, 1997 | Aug 07, 1997 |
ELTON HOLDINGS LIMITED | Mar 24, 1994 | Mar 24, 1994 |
BROOMCO (692) LIMITED | Aug 02, 1993 | Aug 02, 1993 |
What are the latest accounts for LEX AUTOLEASE (VH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LEX AUTOLEASE (VH) LIMITED?
Annual Return |
|
---|
What are the latest filings for LEX AUTOLEASE (VH) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Dec 19, 2014 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||||||
Annual return made up to Jul 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Certificate of change of name Company name changed lloyds tsb autolease (vh) LIMITED\certificate issued on 23/09/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mrs Carol Ann Parkes on Aug 10, 2013 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jul 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Richard Francis as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Appointment of Ms Carol Ann Parkes as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Oldfield as a director | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Appointment of Lloyds Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Timothy Blackwell as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of LEX AUTOLEASE (VH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
PARKES, Carol Ann | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | Finance Director | 139996590027 | ||||||||
FERRIS, Michael James | Secretary | Zitrey Cox Hill CM6 2HL Great Easton Essex | British | 114444730001 | ||||||||||
HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 149232200001 | |||||||||||
PAWSON, Michael Andrew | Secretary | 14 Laurence Court Woodlesford LS26 8QY Leeds West Yorkshire | British | Director | 8181070001 | |||||||||
SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
SMYTH, Margaret | Secretary | Swansway Mereside Road, Mere WA16 6QR Knutsford Cheshire | British | Company Director | 74350280001 | |||||||||
STUDHOLME, Dennis | Secretary | 15 Highland Road Bromley Cross BL7 9NL Bolton Lancashire | British | Company Director | 13723760001 | |||||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||||||
BARLEY, Michael James | Director | 20 Saint Matthews Avenue KT6 6JJ Surbiton Surrey | United Kingdom | British | Banker | 71570430001 | ||||||||
BARTHOLOMEUSZ, Michael Allan | Director | Sharmans Close Digswell AL6 0AR Welwyn 12 Hertfordshire | England | British | Chartered Accountant | 23154870003 | ||||||||
BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 124967310001 | ||||||||
DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | Director | 51486560001 | |||||||||
FINN, Kevin Joseph | Director | 45 Stonehouse Road Sutton Coldfield B73 6LP Birmingham West Midlands | British | Sales Director | 52200310001 | |||||||||
FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | Director | 180380320001 | ||||||||
GEORGE, Philip Anthony | Director | Foxgloves 32 Hempstead Lane Potten End HP4 2SD Berkhamsted Hertfordshire | British | Company Director | 25753480001 | |||||||||
HAYHOW, John Robert Davy | Director | 36 Holbrook Lane BR7 6PF Chislehurst Kent | United Kingdom | British | Group Risk Director | 3890160001 | ||||||||
HOCKEY MORLEY, Gary | Director | 69 Westbury Road HA6 3DA Northwood Middlesex | British | Retail Marketing Director | 78595520001 | |||||||||
INGRAM, Timothy Charles William | Director | 6 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | Banker | 213011270001 | ||||||||
KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | Director | 19310990002 | |||||||||
MURLEY, Timothy Cornelius | Director | Campions Woodside MK17 8EQ Aspley Guise Bedfordshire | British | Dir Strategic Perf Improvement | 94288090001 | |||||||||
OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 128314820002 | ||||||||
ORR, Andrew | Director | 4 Allandale Crescent Greenloaning FK15 0LR Dunblane Perthshire | British | Company Director | 41709940001 | |||||||||
PATEL, Shashin | Director | 91 Chester Drive HA2 7PX Harrow Middlesex | England | British | Company Director | 79860270001 | ||||||||
PAWSON, Michael Andrew | Director | 8 East Ridge View Garforth LS25 2PN Leeds West Yorkshire | British | Director | 8181070002 | |||||||||
POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | Director | 5774320002 | ||||||||
PRICE, Nicholas Shaun | Director | 18 Fairbourne Drive SK9 6JF Wilmslow Cheshire | England | British | Sales Director | 42143880001 | ||||||||
PROCTOR, Steven James | Director | 3 Greenfold Cottages Goodshaw BB4 8DP Rossendale Lancashire | British | Operations Director | 50489960001 | |||||||||
SARFO-AGYARE, Claude Kwasi | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | United Kingdom | British | Accountant | 170061790001 | ||||||||
SCOTT, John Stearn | Director | Three Elms Common Gate Road WD3 5JR Chorleywood Hertfordshire | United Kingdom | British | Chartered Accountant | 7126810001 | ||||||||
SIMPSON, Martin Edward | Director | 2 Green Lane Timperley WA15 7PF Altrincham Cheshire | British | Banker | 64225390001 | |||||||||
SMART, James Ramsay | Director | 13 Alexandra Drive MK16 0ES Newport Pagnell Buckinghamshire | British | Accountant | 57425040001 | |||||||||
SMYTH, Margaret | Director | Swansway Mereside Road, Mere WA16 6QR Knutsford Cheshire | United Kingdom | British | Company Director | 74350280001 | ||||||||
SMYTH, Michael | Director | Brookdale Brookbottom Riding Gate Harwood BL2 4DL Bolton Lancashire | British | Company Director | 33134410001 |
Does LEX AUTOLEASE (VH) 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