VAN LEASING EXPERTS LTD

VAN LEASING EXPERTS LTD

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

    Company NameVAN LEASING EXPERTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07277466
    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 VAN LEASING EXPERTS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VAN LEASING EXPERTS LTD located?

    Registered Office Address
    Nelson Court Business Centre 1 Nile Close
    Ashton-On-Ribble
    PR2 2XU Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VAN LEASING EXPERTS LTD?

    Previous Company Names
    Company NameFromUntil
    ANALYTICAL INSTRUMENTS LIMITEDJun 08, 2010Jun 08, 2010

    What are the latest accounts for VAN LEASING EXPERTS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for VAN LEASING EXPERTS LTD?

    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

    1 pagesDS01

    Registered office address changed from Nelson Court Business Centre Nelson Court Business Centre 1 Nile Close, Ashton-on-Ribble Preston PR2 2XU England to Nelson Court Business Centre 1 Nile Close Ashton-on-Ribble Preston PR2 2XU on Apr 29, 2020

    1 pagesAD01

    Registered office address changed from Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Nelson Court Business Centre Nelson Court Business Centre 1 Nile Close, Ashton-on-Ribble Preston PR2 2XU on Apr 29, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 07, 2018 with updates

    5 pagesCS01

    Termination of appointment of Julian Mark Roylance as a director on Oct 04, 2017

    1 pagesTM01

    Notification of Anthony David Cameron as a person with significant control on Oct 04, 2017

    2 pagesPSC01

    Notification of Steven John Clarke as a person with significant control on Oct 04, 2017

    2 pagesPSC01

    Cessation of Julian Mark Roylance as a person with significant control on Oct 04, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Appointment of Mr Steven John Clarke as a director on Oct 04, 2017

    2 pagesAP01

    Appointment of Mr Anthony David Cameron as a director on Oct 04, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 05, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 04, 2017

    RES15

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Who are the officers of VAN LEASING EXPERTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Anthony David
    1 Nile Close
    Ashton-On-Ribble
    PR2 2XU Preston
    Nelson Court Business Centre
    England
    Director
    1 Nile Close
    Ashton-On-Ribble
    PR2 2XU Preston
    Nelson Court Business Centre
    England
    EnglandBritish92881930003
    CLARKE, Steven John
    1 Nile Close
    Ashton-On-Ribble
    PR2 2XU Preston
    Nelson Court Business Centre
    England
    Director
    1 Nile Close
    Ashton-On-Ribble
    PR2 2XU Preston
    Nelson Court Business Centre
    England
    EnglandBritish214525700001
    ROYLANCE, Julian Mark
    Georges Court
    Chestergate
    SK11 6DP Macclesfield
    Unit 2,
    Cheshire
    United Kingdom
    Director
    Georges Court
    Chestergate
    SK11 6DP Macclesfield
    Unit 2,
    Cheshire
    United Kingdom
    EnglandBritish151660330007

    Who are the persons with significant control of VAN LEASING EXPERTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony David Cameron
    1 Nile Close
    Ashton-On-Ribble
    PR2 2XU Preston
    Nelson Court Business Centre
    England
    Oct 04, 2017
    1 Nile Close
    Ashton-On-Ribble
    PR2 2XU Preston
    Nelson Court Business Centre
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steven John Clarke
    1 Nile Close
    Ashton-On-Ribble
    PR2 2XU Preston
    Nelson Court Business Centre
    England
    Oct 04, 2017
    1 Nile Close
    Ashton-On-Ribble
    PR2 2XU Preston
    Nelson Court Business Centre
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Julian Mark Roylance
    Georges Court
    Chestergate
    SK11 6DP Macclesfield
    Unit 2
    Cheshire
    Apr 06, 2016
    Georges Court
    Chestergate
    SK11 6DP Macclesfield
    Unit 2
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    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.

    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