LEASEDRIVE HOLDINGS (UK) LIMITED
Overview
| Company Name | LEASEDRIVE HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03858489 |
| 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 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 Address | No |
What were the previous names of LEASEDRIVE HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAC NO.193 LIMITED | Oct 13, 1999 | Oct 13, 1999 |
What are the latest accounts for LEASEDRIVE HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for LEASEDRIVE HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
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 pages | AD03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 30, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Kirby as a director on Jan 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Gerard Patrick Moran as a director on Jan 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Connor as a director on Jan 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Munro Hughes as a director on Jan 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Robert Gibson as a director on Jan 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Peter Buchan as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Change of details for Leasedrive Velo Holdings Limited as a person with significant control on Nov 20, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Patrick James Rawnsley as a secretary on Jul 17, 2017 | 2 pages | AP03 | ||||||||||
Registration of charge 038584890006, created on Jun 29, 2017 | 25 pages | MR01 | ||||||||||
Termination of appointment of Sarah Elizabeth Jones as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of LEASEDRIVE HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAWNSLEY, Patrick James | Secretary | City Square LS1 2AL Leeds 1 | 236009760001 | |||||||
| BUTLER, Robert Alan | Director | City Square LS1 2AL Leeds 1 | United Kingdom | British | 168472630001 | |||||
| PHILLIPS, Mark Trevor, Mr. | Director | City Square LS1 2AL Leeds 1 | England | British | 60778940002 | |||||
| BIRD, David Alan | Secretary | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | British | 89738470001 | ||||||
| JONES, Sarah Elizabeth | Secretary | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | 186217210001 | |||||||
| PAY, Graham Clive Malcolm | Secretary | 59 Cheylesmore Drive GU16 5BN Camberley Surrey | British | 55336530001 | ||||||
| ABBEY NOMINEES LIMITED | Nominee Secretary | Abbots House Abbey Street RG1 3BD Reading Berkshire | 900019330001 | |||||||
| BIRD, David Alan | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | United Kingdom | British | 89738470001 | |||||
| BUCHAN, Timothy Peter | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | England | British | 109172820004 | |||||
| CONNOR, Mark | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | England | British | 166528620002 | |||||
| FARRELL, Sean Patrick | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | United Kingdom | British | 186202970001 | |||||
| FLEMING, Paul Scott | Director | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | United Kingdom | British | 150909200004 | |||||
| FOULDS, David Michael | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | England | British | 122016350001 | |||||
| GIBSON, Ian Robert | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House West Yorkshire United Kingdom | United Kingdom | British | 204166970001 | |||||
| GRAHAM, Roderick Neil | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | England | British | 51466570002 | |||||
| HOWICK, Joseph Anthony | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | England | British | 210501330001 | |||||
| HUGHES, Ian Munro | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | United Kingdom | British | 186347480001 | |||||
| JOHNSTON, Anthony Maurice | Director | 14 Agars Place Datchet SL3 9AH Berkshire | England | British | 91243020001 | |||||
| KIRBY, Andrew | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | United Kingdom | British | 183402450002 | |||||
| MORAN, Dominic Gerard Patrick | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | United Kingdom | British | 176868040001 | |||||
| PARTRIDGE, Roger Graham | Director | Crowthorne House Nine Mile Ride RG40 3GA Wokingham Berkshire | Berkshire | British | 84959730003 | |||||
| PAY, Graham Clive Malcolm | Director | 59 Cheylesmore Drive GU16 5BN Camberley Surrey | British | 55336530001 | ||||||
| ROSE, Claudia Giuliana Maria | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House | England | British | 196764720001 | |||||
| SNEATH, Brian Richard | Director | Yardfield House Church Lane, Worplesdon GU3 3RU Guildford Surrey | British | 68319930001 | ||||||
| THOMPSON, Matthew Longstreth | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House West Yorkshire United Kingdom | United Kingdom | British | 204204250001 | |||||
| WHITROW, Robert William Guy | Director | Crowthorne House Nine Mile Ride RG40 3GA Wokingham Berkshire | United Kingdom | British | 83349560001 | |||||
| ABBEY DIRECTORS LIMITED | Nominee Director | Abbots House Abbey Street RG1 3BD Reading Berkshire | 900019320001 |
Who are the persons with significant control of LEASEDRIVE HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leasedrive Velo Holdings Limited | Apr 06, 2016 | Great Exhibition Way Kirkstall Forge LS5 3BF Leeds Number One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEASEDRIVE HOLDINGS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does LEASEDRIVE HOLDINGS (UK) 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