LEASEDRIVE VELO GROUP LIMITED

LEASEDRIVE VELO GROUP LIMITED

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

    Company NameLEASEDRIVE VELO GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06009481
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEASEDRIVE VELO GROUP LIMITED?

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

    Where is LEASEDRIVE VELO GROUP LIMITED located?

    Registered Office Address
    Crowthorne House
    Nine Mile Ride
    RG40 3GA Wokingham
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LEASEDRIVE VELO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TMGH LIMITEDNov 24, 2006Nov 24, 2006

    What are the latest accounts for LEASEDRIVE VELO GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LEASEDRIVE VELO GROUP 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 Nov 24, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2012

    Statement of capital on Nov 26, 2012

    • Capital: GBP 1
    SH01

    Statement of capital on Oct 12, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Robert William Guy Whitrow as a director on Oct 02, 2012

    1 pagesTM01

    Termination of appointment of Roger Graham Partridge as a director on Sep 28, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Registered office address changed from Crowthorne House Nine Mile Road Wokingham Berkshire RG40 3GA on Mar 30, 2012

    1 pagesAD01

    Annual return made up to Nov 24, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    legacy

    12 pagesMG01

    Annual return made up to Nov 24, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Appointment of Robert William Guy Whitrow as a director

    3 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 24, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Roger Graham Partridge on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Roderick Neil Graham on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for David Alan Bird on Oct 01, 2009

    1 pagesCH03

    Who are the officers of LEASEDRIVE VELO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRD, David Alan
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Secretary
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    British89738470001
    BIRD, David Alan
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    United KingdomBritish89738470001
    GRAHAM, Roderick Neil
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    EnglandBritish51466570002
    JOHNSTON, Anthony Maurice
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    Secretary
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    British91243020001
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Secretary
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    British39902920003
    ADLER, Daniel Andrew
    25 Parkside
    Mill Hill
    NW7 2LJ London
    Director
    25 Parkside
    Mill Hill
    NW7 2LJ London
    United KingdomBritish153729250001
    HARLAND, David William Romanis
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    Director
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    United KingdomBritish136594420001
    JOHNSTON, Anthony Maurice
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    Director
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    EnglandBritish91243020001
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Director
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    ScotlandBritish39902920003
    PARTRIDGE, Roger Graham
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    BerkshireBritish84959730003
    WHITROW, Robert William Guy
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    United KingdomBritish83349560001

    Does LEASEDRIVE VELO GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 05, 2011
    Delivered On Jan 07, 2011
    Outstanding
    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)
    Debenture
    Created On Aug 29, 2008
    Delivered On Sep 05, 2008
    Outstanding
    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)
    Insurance assignment(of key-man policies)
    Created On Aug 18, 2008
    Delivered On Aug 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Insurer aegon(scottish equitable) life assured david bird policy no:LO193427413 sum assured £250,000 term five years commencement date 24 june 2008 second policy insurer aegon (scottish equitable) life assured roderick graham policy no:LO19127413 sum assured £250,000 term five years commencement 4 july 2008 all its right title and interest present and future in and to the policies and all rights and remedies in connection with the policies and all proceeds and claims arising from the policies see image for full details.
    Persons Entitled
    • Hsbc Bank (Secured Party)
    Transactions
    • Aug 21, 2008Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Insurance assignment (of key-man policy)
    Created On Jun 17, 2008
    Delivered On Jun 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy norwich union life & pensions limited over roger graham partridge policy number 254648ET sum assured £750,000 over five years dated 26/04/2007 and all proceeds and claims arising from the policy.
    Persons Entitled
    • Hsbc Bank PLC (Secured Party)
    Transactions
    • Jun 18, 2008Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Nov 05, 2007
    Delivered On Nov 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the policies, life assured: roger partridge £750,000 norwich union p/no: 2546484ET. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC 'Security Trustee'
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    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
    All its right title and interest in and to the policies including substituted policies relating to them. 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 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)

    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