LEASEDRIVE HOLDINGS (UK) LIMITED

LEASEDRIVE HOLDINGS (UK) LIMITED

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

    Company NameLEASEDRIVE HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03858489
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEASEDRIVE HOLDINGS (UK) LIMITED?

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

    Where is LEASEDRIVE HOLDINGS (UK) LIMITED located?

    Registered Office Address
    1 City Square
    LS1 2AL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of LEASEDRIVE HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAC NO.193 LIMITEDOct 13, 1999Oct 13, 1999

    What are the latest accounts for LEASEDRIVE HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for LEASEDRIVE HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref:Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

    2 pagesAD03

    Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on Feb 20, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Jan 30, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Kirby as a director on Jan 19, 2018

    1 pagesTM01

    Termination of appointment of Dominic Gerard Patrick Moran as a director on Jan 19, 2018

    1 pagesTM01

    Termination of appointment of Mark Connor as a director on Jan 19, 2018

    1 pagesTM01

    Termination of appointment of Ian Munro Hughes as a director on Jan 19, 2018

    1 pagesTM01

    Termination of appointment of Ian Robert Gibson as a director on Jan 19, 2018

    1 pagesTM01

    Termination of appointment of Timothy Peter Buchan as a director on Jan 19, 2017

    1 pagesTM01

    Confirmation statement made on Jan 07, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Change of details for Leasedrive Velo Holdings Limited as a person with significant control on Nov 20, 2017

    2 pagesPSC05

    Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on Nov 20, 2017

    1 pagesAD01

    Appointment of Patrick James Rawnsley as a secretary on Jul 17, 2017

    2 pagesAP03

    Registration of charge 038584890006, created on Jun 29, 2017

    25 pagesMR01

    Termination of appointment of Sarah Elizabeth Jones as a secretary on Jun 30, 2017

    1 pagesTM02

    Who are the officers of LEASEDRIVE HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWNSLEY, Patrick James
    City Square
    LS1 2AL Leeds
    1
    Secretary
    City Square
    LS1 2AL Leeds
    1
    236009760001
    BUTLER, Robert Alan
    City Square
    LS1 2AL Leeds
    1
    Director
    City Square
    LS1 2AL Leeds
    1
    United KingdomBritish168472630001
    PHILLIPS, Mark Trevor, Mr.
    City Square
    LS1 2AL Leeds
    1
    Director
    City Square
    LS1 2AL Leeds
    1
    EnglandBritish60778940002
    BIRD, David Alan
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Secretary
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    British89738470001
    JONES, Sarah Elizabeth
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Secretary
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    186217210001
    PAY, Graham Clive Malcolm
    59 Cheylesmore Drive
    GU16 5BN Camberley
    Surrey
    Secretary
    59 Cheylesmore Drive
    GU16 5BN Camberley
    Surrey
    British55336530001
    ABBEY NOMINEES LIMITED
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Nominee Secretary
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    900019330001
    BIRD, David Alan
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    United KingdomBritish89738470001
    BUCHAN, Timothy Peter
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    Director
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    EnglandBritish109172820004
    CONNOR, Mark
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    Director
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    EnglandBritish166528620002
    FARRELL, Sean Patrick
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    United KingdomBritish186202970001
    FLEMING, Paul Scott
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    United KingdomBritish150909200004
    FOULDS, David Michael
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    EnglandBritish122016350001
    GIBSON, Ian Robert
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    United KingdomBritish204166970001
    GRAHAM, Roderick Neil
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    EnglandBritish51466570002
    HOWICK, Joseph Anthony
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    EnglandBritish210501330001
    HUGHES, Ian Munro
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    Director
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    United KingdomBritish186347480001
    JOHNSTON, Anthony Maurice
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    Director
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    EnglandBritish91243020001
    KIRBY, Andrew
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    Director
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    United KingdomBritish183402450002
    MORAN, Dominic Gerard Patrick
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    Director
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    United KingdomBritish176868040001
    PARTRIDGE, Roger Graham
    Crowthorne House
    Nine Mile Ride
    RG40 3GA Wokingham
    Berkshire
    Director
    Crowthorne House
    Nine Mile Ride
    RG40 3GA Wokingham
    Berkshire
    BerkshireBritish84959730003
    PAY, Graham Clive Malcolm
    59 Cheylesmore Drive
    GU16 5BN Camberley
    Surrey
    Director
    59 Cheylesmore Drive
    GU16 5BN Camberley
    Surrey
    British55336530001
    ROSE, Claudia Giuliana Maria
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    EnglandBritish196764720001
    SNEATH, Brian Richard
    Yardfield House
    Church Lane, Worplesdon
    GU3 3RU Guildford
    Surrey
    Director
    Yardfield House
    Church Lane, Worplesdon
    GU3 3RU Guildford
    Surrey
    British68319930001
    THOMPSON, Matthew Longstreth
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    United KingdomBritish204204250001
    WHITROW, Robert William Guy
    Crowthorne House
    Nine Mile Ride
    RG40 3GA Wokingham
    Berkshire
    Director
    Crowthorne House
    Nine Mile Ride
    RG40 3GA Wokingham
    Berkshire
    United KingdomBritish83349560001
    ABBEY DIRECTORS LIMITED
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Nominee Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    900019320001

    Who are the persons with significant control of LEASEDRIVE HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Exhibition Way
    Kirkstall Forge
    LS5 3BF Leeds
    Number One
    United Kingdom
    Apr 06, 2016
    Great Exhibition Way
    Kirkstall Forge
    LS5 3BF Leeds
    Number One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6009746
    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 LEASEDRIVE HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 29, 2017
    Delivered On Jul 18, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2014
    Delivered On Mar 06, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)
    Transactions
    • Mar 06, 2014Registration of a charge (MR01)
    • Apr 21, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 05, 2011
    Delivered On Jan 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each other obligor to the creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Santander Asset Finance PLC (Creditor)
    Transactions
    • Jan 07, 2011Registration of a charge (MG01)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 29, 2008
    Delivered On Sep 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each other obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H interest in the property k/a office suites 1 and 2 first floor guildgate house high street crowthorne berkshire t/no BK261879,l/h interest in the property k/a regal house station road marlow t/no BM245030,l/h interest in the property k/a part second floor crowthorne house nine mile ride crowthorne t/no BK394247 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The “Security Trustee”)
    Transactions
    • Sep 05, 2008Registration of a charge (395)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 20, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any company 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
    • Hsbc Bank PLC as Agent Trustee for the Finance Parties (Security Trustee)
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 28, 2003
    Delivered On Jun 10, 2003
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 2003Registration of a charge (395)
    • Jan 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does LEASEDRIVE HOLDINGS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2018Commencement of winding up
    May 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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