VEHICLE LEASING (3) LIMITED
Overview
| Company Name | VEHICLE LEASING (3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02955324 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VEHICLE LEASING (3) LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is VEHICLE LEASING (3) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VEHICLE LEASING (3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEX VEHICLE LEASING (3) LIMITED | Dec 12, 1994 | Dec 12, 1994 |
| LEONDOWN LIMITED | Aug 03, 1994 | Aug 03, 1994 |
What are the latest accounts for VEHICLE LEASING (3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for VEHICLE LEASING (3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on Jun 01, 2017 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Jun 28, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Jun 28, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of David John Wills as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Damian Charles Stansfield on Aug 19, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Damian Charles Stansfield as a director on Aug 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Gareth Charles Hanrahan as a director on Aug 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Appointment of Mr David John Wills as a director on Dec 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carol Ann Parkes as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of VEHICLE LEASING (3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSEY, David Dermot | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 209489320001 | |||||||
| STANSFIELD, Damian Charles | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 158010850002 | |||||
| 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 | ||||||
| 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 | ||||||
| CHESSMAN, Mark Francis | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | 196385070001 | |||||
| COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| DONNELLY, William John | Director | Ashley Barn 8 Fifield Farms Barns Benson OX10 6EZ Wallingford Oxfordshire | British | 23913250003 | ||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||
| FEWSTER, Roy Robson | Director | Woodend Rosedale Abbey YO18 8SE Pickering North Yorkshire | British | 50065350001 | ||||||
| FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | 180380320001 | |||||
| FRANCIS, Rick | Director | Ravenswood House Coventry Road CV47 1BG Southam Warwickshire | England | British | 180380320001 | |||||
| GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | 305790001 | ||||||
| GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | 305790001 | ||||||
| HANRAHAN, Richard Gareth Charles | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 193543450001 | |||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||
| HAY, Andrew John | Director | Highcroft Northfield Place KT13 0RF Weybridge Surrey | United Kingdom | British | 124994940001 | |||||
| IVES, Deborah Ann | Director | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||
| JENNISON, Gary Antony | Director | Walden Cottage Bull Lane, Chalfont St. Peter SL9 8RY Gerrards Cross Buckinghamshire | England | British | 68450470001 | |||||
| LISTER, Graham Michael | Director | 28 Besbury Park Minchinhampton GL6 9EN Stroud Gloucestershire | British | 76909840001 | ||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||
| PARKES, Carol Ann | Director | Heathside Park Road SK3 0RB Stockport Heathside Cheshire United Kingdom | United Kingdom | British | 139996590027 | |||||
| SNOWBALL, Patrick Joseph Robert | Director | St Helen's 1 Undershaft EC3P 3DQ London | British | 38351740003 | ||||||
| SPELLINS, Gary Wade | Director | 25 Friars Avenue Whetstone N20 0XE London | British/Usa | 61788120001 | ||||||
| STEAD, Nigel Cleator | Director | Blake House Hatchford Way B26 3RZ Birmingham Lex Autolease England England | England | British | 47582470001 | |||||
| TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | 64287260001 | |||||
| WALDEN, Jonathan Kim | Director | Hyatt Lodge Long Walk HP8 4AW Chalfont St Giles Buckinghamshire England | England | British | 3809630002 | |||||
| WALKER, Thomas | Director | 31 Bridgewater Grange Preston Brook WA7 3AL Frodsham Cheshire | United Kingdom | British | 74184190001 |
Does VEHICLE LEASING (3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A fixed and floating security document | Created On Oct 26, 2005 Delivered On Nov 03, 2005 | Satisfied | Amount secured All monies due or to become due from the charging group companies to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jul 16, 2004 Delivered On Jul 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company and the other initial charging companies to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A fixed and floating security document (the "debenture") | Created On Dec 07, 2001 Delivered On Dec 14, 2001 | Satisfied | Amount secured All moneys,liabilities and obligations due or to become due from the charging group companies (as defined) to the chargee (the "hedging bank") under or pursuant to the swap documents (as defined) or otherwise | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture between the company and halifax PLC as agent and trustee for the finance parties (the security trustee) | Created On Dec 31, 1998 Delivered On Jan 06, 1999 | Satisfied | Amount secured All moneys liabilities and obligations due or to become due by the charging group companies (as defined) to the finance parties (as defined) under or pursuant to the financing documents (as defined) | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 28, 1998 Delivered On Sep 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does VEHICLE LEASING (3) 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