LEX AUTOLEASE (VH) LIMITED

LEX AUTOLEASE (VH) LIMITED

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

    Company NameLEX AUTOLEASE (VH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02841609
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB AUTOLEASE (VH) LIMITEDJul 29, 2002Jul 29, 2002
    FIRST NATIONAL VEHICLE HOLDINGS LIMITEDAug 11, 1997Aug 11, 1997
    FIRST NATIONAL VEHICLE CONTRACTS LIMITEDAug 07, 1997Aug 07, 1997
    ELTON HOLDINGS LIMITEDMar 24, 1994Mar 24, 1994
    BROOMCO (692) LIMITEDAug 02, 1993Aug 02, 1993

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LEX AUTOLEASE (VH) LIMITED?

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Dec 19, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2014

    LRESSP

    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 10,000
    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 (vh) 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 Mr Claude Kwasi Sarfo-Agyare 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

    Appointment of Ms Carol Ann Parkes as a director

    2 pagesAP01

    Termination of appointment of David Oldfield as a director

    1 pagesTM01

    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

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Timothy Blackwell as a director

    1 pagesTM01

    Who are the officers of LEX AUTOLEASE (VH) 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 KingdomBritishFinance Director139996590027
    FERRIS, Michael James
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    Secretary
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    British114444730001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    149232200001
    PAWSON, Michael Andrew
    14 Laurence Court
    Woodlesford
    LS26 8QY Leeds
    West Yorkshire
    Secretary
    14 Laurence Court
    Woodlesford
    LS26 8QY Leeds
    West Yorkshire
    BritishDirector8181070001
    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
    BritishCompany Director74350280001
    STUDHOLME, Dennis
    15 Highland Road
    Bromley Cross
    BL7 9NL Bolton
    Lancashire
    Secretary
    15 Highland Road
    Bromley Cross
    BL7 9NL Bolton
    Lancashire
    BritishCompany Director13723760001
    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
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BARLEY, Michael James
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritishBanker71570430001
    BARTHOLOMEUSZ, Michael Allan
    Sharmans Close
    Digswell
    AL6 0AR Welwyn
    12
    Hertfordshire
    Director
    Sharmans Close
    Digswell
    AL6 0AR Welwyn
    12
    Hertfordshire
    EnglandBritishChartered Accountant23154870003
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector124967310001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    BritishDirector51486560001
    FINN, Kevin Joseph
    45 Stonehouse Road
    Sutton Coldfield
    B73 6LP Birmingham
    West Midlands
    Director
    45 Stonehouse Road
    Sutton Coldfield
    B73 6LP Birmingham
    West Midlands
    BritishSales Director52200310001
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritishDirector180380320001
    GEORGE, Philip Anthony
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    Director
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    BritishCompany Director25753480001
    HAYHOW, John Robert Davy
    36 Holbrook Lane
    BR7 6PF Chislehurst
    Kent
    Director
    36 Holbrook Lane
    BR7 6PF Chislehurst
    Kent
    United KingdomBritishGroup Risk Director3890160001
    HOCKEY MORLEY, Gary
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    Director
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    BritishRetail Marketing Director78595520001
    INGRAM, Timothy Charles William
    6 Ranelagh Avenue
    SW6 3PJ London
    Director
    6 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritishBanker213011270001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    BritishDirector19310990002
    MURLEY, Timothy Cornelius
    Campions
    Woodside
    MK17 8EQ Aspley Guise
    Bedfordshire
    Director
    Campions
    Woodside
    MK17 8EQ Aspley Guise
    Bedfordshire
    BritishDir Strategic Perf Improvement94288090001
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector128314820002
    ORR, Andrew
    4 Allandale Crescent
    Greenloaning
    FK15 0LR Dunblane
    Perthshire
    Director
    4 Allandale Crescent
    Greenloaning
    FK15 0LR Dunblane
    Perthshire
    BritishCompany Director41709940001
    PATEL, Shashin
    91 Chester Drive
    HA2 7PX Harrow
    Middlesex
    Director
    91 Chester Drive
    HA2 7PX Harrow
    Middlesex
    EnglandBritishCompany Director79860270001
    PAWSON, Michael Andrew
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    Director
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    BritishDirector8181070002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritishDirector5774320002
    PRICE, Nicholas Shaun
    18 Fairbourne Drive
    SK9 6JF Wilmslow
    Cheshire
    Director
    18 Fairbourne Drive
    SK9 6JF Wilmslow
    Cheshire
    EnglandBritishSales Director42143880001
    PROCTOR, Steven James
    3 Greenfold Cottages
    Goodshaw
    BB4 8DP Rossendale
    Lancashire
    Director
    3 Greenfold Cottages
    Goodshaw
    BB4 8DP Rossendale
    Lancashire
    BritishOperations Director50489960001
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritishAccountant170061790001
    SCOTT, John Stearn
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    Director
    Three Elms
    Common Gate Road
    WD3 5JR Chorleywood
    Hertfordshire
    United KingdomBritishChartered Accountant7126810001
    SIMPSON, Martin Edward
    2 Green Lane
    Timperley
    WA15 7PF Altrincham
    Cheshire
    Director
    2 Green Lane
    Timperley
    WA15 7PF Altrincham
    Cheshire
    BritishBanker64225390001
    SMART, James Ramsay
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    Director
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    BritishAccountant57425040001
    SMYTH, Margaret
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    Director
    Swansway
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    United KingdomBritishCompany Director74350280001
    SMYTH, Michael
    Brookdale Brookbottom
    Riding Gate Harwood
    BL2 4DL Bolton
    Lancashire
    Director
    Brookdale Brookbottom
    Riding Gate Harwood
    BL2 4DL Bolton
    Lancashire
    BritishCompany Director33134410001

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2016Dissolved on
    Nov 28, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    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