LEX VEHICLE LEASING (HOLDINGS) LIMITED

LEX VEHICLE LEASING (HOLDINGS) LIMITED

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

    Company NameLEX VEHICLE LEASING (HOLDINGS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02953299
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LEX VEHICLE LEASING (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLERICK LIMITEDJul 27, 1994Jul 27, 1994

    What are the latest accounts for LEX VEHICLE LEASING (HOLDINGS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for LEX VEHICLE LEASING (HOLDINGS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 21, 2020
    Next Confirmation Statement DueAug 02, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2019
    OverdueYes

    What are the latest filings for LEX VEHICLE LEASING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 23, 2025

    10 pagesLIQ03

    Director's details changed for Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    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 pagesAD02

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 23, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2023

    9 pagesLIQ03

    Appointment of Nicholas Andrew Williams as a director on Oct 28, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 23, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2021

    9 pagesLIQ03

    Termination of appointment of Andrew John Hartley as a director on Aug 04, 2021

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 23, 2020

    9 pagesLIQ03

    Termination of appointment of David Dermot Hennessey as a secretary on Sep 08, 2020

    1 pagesTM02

    Termination of appointment of Carol Ann Parkes as a director on Feb 26, 2020

    1 pagesTM01

    Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019

    1 pagesCH03

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Tower House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2019

    LRESSP

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Who are the officers of LEX VEHICLE LEASING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    United KingdomBritish301976570001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    230770630001
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Secretary
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    British118506820001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    British33196560002
    BEESTON, Alistair John
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    Director
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    British10670790001
    CHRISTIE, Alan Rodger
    6 West Lodge Drive
    CH48 5JZ West Kirby
    Director
    6 West Lodge Drive
    CH48 5JZ West Kirby
    British49798790002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    COSGROVE, Peter
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    Director
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    British33464380002
    COSGROVE, Peter
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    Director
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    British33464380002
    COSTELLO, Thomas
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    Director
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    British961140001
    COTTLE, Peter Malcolm
    Quorndon House
    178 Harvest Fields Way
    B75 5TJ Sutton Coldfield
    West Midlands
    Director
    Quorndon House
    178 Harvest Fields Way
    B75 5TJ Sutton Coldfield
    West Midlands
    EnglandBritish80239500002
    FEWSTER, Roy Robson
    Woodend
    Rosedale Abbey
    YO18 8SE Pickering
    North Yorkshire
    Director
    Woodend
    Rosedale Abbey
    YO18 8SE Pickering
    North Yorkshire
    British50065350001
    FISHER, David
    19 Saint Ives Road
    HX3 0LT Halifax
    Director
    19 Saint Ives Road
    HX3 0LT Halifax
    British54145720002
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    British8461210001
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    British8461210001
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritish180380320001
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    British305790001
    GOODE, Timothy James
    Lacey House Lacey Green
    HP27 0RB Princes Risborough
    Buckinghamshire
    Director
    Lacey House Lacey Green
    HP27 0RB Princes Risborough
    Buckinghamshire
    EnglandBritish26887680002
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARRISON, Andrew
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    Director
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    United KingdomBritish9006050004
    HARTLEY, Andrew John
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    United KingdomBritish193543400001
    HEWITT, Alison Deborah
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish66782800004
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Director
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    JOHNSTON, Graham Stirling
    32 Cumberland Avenue
    Fixby
    HD2 2JJ Huddersfield
    West Yorkshire
    Director
    32 Cumberland Avenue
    Fixby
    HD2 2JJ Huddersfield
    West Yorkshire
    British86813340001

    Who are the persons with significant control of LEX VEHICLE LEASING (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03593505
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LEX VEHICLE LEASING (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2019Commencement of winding up
    Sep 19, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    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