LEX VEHICLE LEASING (HOLDINGS) LIMITED
Overview
| Company Name | LEX VEHICLE LEASING (HOLDINGS) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02953299 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 VEHICLE LEASING (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LEX VEHICLE LEASING (HOLDINGS) 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 LEASING (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLERICK LIMITED | Jul 27, 1994 | Jul 27, 1994 |
What are the latest accounts for LEX VEHICLE LEASING (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for LEX VEHICLE LEASING (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 21, 2020 |
| Next Confirmation Statement Due | Aug 02, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2019 |
| Overdue | Yes |
What are the latest filings for LEX VEHICLE LEASING (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 23, 2025 | 10 pages | LIQ03 | ||||||||||
Director's details changed for Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
Appointment of a voluntary liquidator | 10 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2023 | 9 pages | LIQ03 | ||||||||||
Appointment of Nicholas Andrew Williams as a director on Oct 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2021 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew John Hartley as a director on Aug 04, 2021 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2020 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of David Dermot Hennessey as a secretary on Sep 08, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Carol Ann Parkes as a director on Feb 26, 2020 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on Oct 10, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Who are the officers of LEX VEHICLE LEASING (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | United Kingdom | British | 301976570001 | |||||
| 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 | ||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 230770630001 | |||||||
| 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 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | 118506820001 | ||||||
| BARCLAY, William Gordon | Director | The Coulin 122 Stanstead Road CR3 6AE Caterham Surrey | British | 33196560002 | ||||||
| BEESTON, Alistair John | Director | Three Oaks Vauxhall Lane Southborough TN4 0XD Tunbridge Wells Kent | British | 10670790001 | ||||||
| CHRISTIE, Alan Rodger | Director | 6 West Lodge Drive CH48 5JZ West Kirby | British | 49798790002 | ||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| COSGROVE, Peter | Director | 36 Grove Road LE10 2AD Burbage Leicestershire | British | 33464380002 | ||||||
| COSGROVE, Peter | Director | 36 Grove Road LE10 2AD Burbage Leicestershire | British | 33464380002 | ||||||
| COSTELLO, Thomas | Director | Claddagh Shay Lane Oscroft CH3 8NW Tarvin Chester | British | 961140001 | ||||||
| COTTLE, Peter Malcolm | Director | Quorndon House 178 Harvest Fields Way B75 5TJ Sutton Coldfield West Midlands | England | British | 80239500002 | |||||
| FEWSTER, Roy Robson | Director | Woodend Rosedale Abbey YO18 8SE Pickering North Yorkshire | British | 50065350001 | ||||||
| FISHER, David | Director | 19 Saint Ives Road HX3 0LT Halifax | British | 54145720002 | ||||||
| FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | 8461210001 | ||||||
| FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | 8461210001 | ||||||
| FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | 180380320001 | |||||
| GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | 305790001 | ||||||
| GOODE, Timothy James | Director | Lacey House Lacey Green HP27 0RB Princes Risborough Buckinghamshire | England | British | 26887680002 | |||||
| HARRIS, Ian Michael Brian | Director | Meadowsteep Berry Lane WD3 5EY Chorleywood Hertfordshire | United Kingdom | British | 116885790001 | |||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||
| HARRISON, Andrew | Director | Wimbushes Ragged Hall Lane AL2 3NW St. Albans Hertfordshire | United Kingdom | British | 9006050004 | |||||
| HARTLEY, Andrew John | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | 193543400001 | |||||
| HEWITT, Alison Deborah | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 66782800004 | |||||
| HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 163759450001 | |||||
| IVES, Deborah Ann | Director | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||
| JOHNSTON, Graham Stirling | Director | 32 Cumberland Avenue Fixby HD2 2JJ Huddersfield West Yorkshire | British | 86813340001 |
Who are the persons with significant control of LEX VEHICLE LEASING (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halifax Vehicle Leasing (1998) Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEX VEHICLE LEASING (HOLDINGS) 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