LEASECONTRACTS HOLDINGS LIMITED

LEASECONTRACTS HOLDINGS LIMITED

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

    Company NameLEASECONTRACTS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03479515
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEASECONTRACTS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LEASECONTRACTS HOLDINGS LIMITED located?

    Registered Office Address
    Dovecote House
    Old Hall Road
    M33 2GS Sale, Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEASECONTRACTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURGINHALL 1016 LIMITEDDec 11, 1997Dec 11, 1997

    What are the latest accounts for LEASECONTRACTS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LEASECONTRACTS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEASECONTRACTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 2
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 08, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 04/12/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Courtenay Abbott as a secretary on Nov 21, 2014

    1 pagesTM02

    Termination of appointment of Paul Robert Johnson as a secretary on Nov 21, 2014

    1 pagesTM02

    Appointment of Miss Zahra Peermohamed as a secretary on Nov 21, 2014

    2 pagesAP03

    Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Darren Mark Millard as a director on Sep 30, 2014

    1 pagesTM01

    Appointment of Mr Steven John Huddart as a director on Sep 30, 2014

    2 pagesAP01

    Appointment of Mrs Rebecca Jane Shepherd as a director on Sep 30, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Registered office address changed from * Old Hall Road Sale Cheshire M33 2GZ* on May 12, 2014

    1 pagesAD01

    Annual return made up to Dec 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 25,400
    SH01

    Secretary's details changed for Paul Robert Johnson on Aug 27, 2013

    1 pagesCH03

    Director's details changed for Gary Francis Paul Killeen on Aug 27, 2013

    2 pagesCH01

    Director's details changed for Darren Mark Millard on Aug 27, 2013

    2 pagesCH01

    Director's details changed for Hugh Alan Taylor Fitzpatrick on Aug 27, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of John Jenkins as a director

    1 pagesTM01

    Who are the officers of LEASECONTRACTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Ann
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    161504130001
    PEERMOHAMED, Zahra
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    192967230001
    HUDDART, Steven John
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    EnglandEnglish191546760001
    KILLEEN, Gary Francis Paul
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    EnglandEnglish81330540001
    SHEPHERD, Rebecca Jane
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    EnglandBritish191546550001
    ABBOTT, Courtenay
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    172560640001
    ESSEX, Alicia
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    Secretary
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    British55569560002
    JOHNSON, Paul Robert
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    British106143590001
    KERSHAW, Simon John
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    Secretary
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    British106236300001
    PATMORE, Ian Robert
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    Secretary
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    British64498630002
    RYLATT, Diane
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    Secretary
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    British46068950001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    BURR, Jonathan Charles
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    Director
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    EnglandBritish49902210001
    CHAPMAN, Mark Andrew
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    Director
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    British54283410002
    DUFF, Paul Anthony
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    Director
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    British122035530001
    FITZPATRICK, Hugh Alan Taylor
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    United KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritish148654320001
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritish115008010001
    LOMAS, Paul John
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    Director
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    United KingdomBritish127596100001
    MARSDEN, Andrew Neil
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    United KingdomBritish75914530001
    MARSDEN, Andrew Neil
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    United KingdomBritish75914530001
    MCAULEY, Steven Joseph
    3 Barnswood Close
    WA4 2YJ Grappenhall
    Warrington
    Director
    3 Barnswood Close
    WA4 2YJ Grappenhall
    Warrington
    British88278760003
    MCGIBBON, William Hall
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish131612680004
    MILLARD, Darren Mark
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    United KingdomBritish148916890001
    PAREKH, Girish
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    Director
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    British84067630001
    REED, Michael John Christopher
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    Director
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    British36285400001
    RENDELL, David Richard
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    Director
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    EnglandBritish74264230001
    TAYLOR, Steven Michael
    13 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    Director
    13 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    British68164080001
    TAYLOR, Timothy John
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    Director
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    United KingdomBritish42497260001
    VILLAMULTEDO, Massimo
    42 Church Road
    SW19 5AN Wimbledon
    Director
    42 Church Road
    SW19 5AN Wimbledon
    Italian110734660002
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    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