LEASECONTRACTS HOLDINGS LIMITED
Overview
| Company Name | LEASECONTRACTS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03479515 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEASECONTRACTS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURGINHALL 1016 LIMITED | Dec 11, 1997 | Dec 11, 1997 |
What are the latest accounts for LEASECONTRACTS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LEASECONTRACTS HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LEASECONTRACTS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 08, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Courtenay Abbott as a secretary on Nov 21, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Robert Johnson as a secretary on Nov 21, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Miss Zahra Peermohamed as a secretary on Nov 21, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Mark Millard as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven John Huddart as a director on Sep 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rebecca Jane Shepherd as a director on Sep 30, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * Old Hall Road Sale Cheshire M33 2GZ* on May 12, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Paul Robert Johnson on Aug 27, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Gary Francis Paul Killeen on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Darren Mark Millard on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Hugh Alan Taylor Fitzpatrick on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of John Jenkins as a director | 1 pages | TM01 | ||||||||||
Who are the officers of LEASECONTRACTS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Ann | Secretary | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | 161504130001 | |||||||
| PEERMOHAMED, Zahra | Secretary | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | 192967230001 | |||||||
| HUDDART, Steven John | Director | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | England | English | 191546760001 | |||||
| KILLEEN, Gary Francis Paul | Director | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | England | English | 81330540001 | |||||
| SHEPHERD, Rebecca Jane | Director | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | England | British | 191546550001 | |||||
| ABBOTT, Courtenay | Secretary | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | 172560640001 | |||||||
| ESSEX, Alicia | Secretary | Old Hall Road Sale M33 2GZ Cheshire | British | 55569560002 | ||||||
| JOHNSON, Paul Robert | Secretary | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | British | 106143590001 | ||||||
| KERSHAW, Simon John | Secretary | 40 Sandacre Road M23 1AP Manchester Lancashire | British | 106236300001 | ||||||
| PATMORE, Ian Robert | Secretary | Spring Bank Farm Lodge Lane OL13 0BJ Bacup Lancashire | British | 64498630002 | ||||||
| RYLATT, Diane | Secretary | Little Bouts Farmhouse Bouts Lane Inkberrow WR7 4HP Worcester Worcestershire | British | 46068950001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||
| GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||
| BURR, Jonathan Charles | Director | 15 Leicester Road Hale WA15 9QA Altrincham Cheshire | England | British | 49902210001 | |||||
| CHAPMAN, Mark Andrew | Director | 3 Fern Bank WA11 8DZ Rainford Merseyside | British | 54283410002 | ||||||
| DUFF, Paul Anthony | Director | 6 Newby Drive Gatley SK8 4EJ Cheadle Cheshire | British | 122035530001 | ||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | United Kingdom | British | 139406230001 | |||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148654320001 | |||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||
| LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 | |||||
| MARSDEN, Andrew Neil | Director | 302 London Road Appleton WA4 5DR Warrington Cheshire | United Kingdom | British | 75914530001 | |||||
| MARSDEN, Andrew Neil | Director | 302 London Road Appleton WA4 5DR Warrington Cheshire | United Kingdom | British | 75914530001 | |||||
| MCAULEY, Steven Joseph | Director | 3 Barnswood Close WA4 2YJ Grappenhall Warrington | British | 88278760003 | ||||||
| MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 131612680004 | |||||
| MILLARD, Darren Mark | Director | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | United Kingdom | British | 148916890001 | |||||
| PAREKH, Girish | Director | Fairhaven 1 Kings Drive Fulwood PR2 3HN Preston | British | 84067630001 | ||||||
| REED, Michael John Christopher | Director | 17 Chartwell Gardens Appleton WA4 5HZ Warrington Cheshire | British | 36285400001 | ||||||
| RENDELL, David Richard | Director | Old Post Office Ferry Lane Medmenham SL7 2EZ Marlow | England | British | 74264230001 | |||||
| TAYLOR, Steven Michael | Director | 13 Victoria Avenue Didsbury M20 2GY Manchester | British | 68164080001 | ||||||
| TAYLOR, Timothy John | Director | 4 Thorngrove Road SK9 1DD Wilmslow Cheshire | United Kingdom | British | 42497260001 | |||||
| VILLAMULTEDO, Massimo | Director | 42 Church Road SW19 5AN Wimbledon | Italian | 110734660002 | ||||||
| DH & B DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002540001 | |||||||
| DH & B MANAGERS LIMITED | 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