Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEHICLE LEASING (4) LIMITED
Company Information for

VEHICLE LEASING (4) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00553053
Private Limited Company
Liquidation

Company Overview

About Vehicle Leasing (4) Ltd
VEHICLE LEASING (4) LIMITED was founded on 1955-08-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Vehicle Leasing (4) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VEHICLE LEASING (4) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CH88
 
Previous Names
LEX VEHICLE LEASING (4) LIMITED 08/02/2008
Filing Information
Company Number 00553053
Company ID Number 00553053
Date formed 1955-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 06:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEHICLE LEASING (4) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VEHICLE LEASING (4) LIMITED
The following companies were found which have the same name as VEHICLE LEASING (4) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VEHICLE LEASING (4) LIMITED Unknown

Company Officers of VEHICLE LEASING (4) LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-06-28
ANDREW JOHN WYKES
Director 2014-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2006-05-31 2016-06-28
RICHARD GARETH CHARLES HANRAHAN
Director 2014-12-16 2015-08-06
CAROL ANN PARKES
Director 2009-07-22 2014-12-16
MARK FRANCIS CHESSMAN
Director 2011-10-03 2014-09-12
RICK FRANCIS
Director 2009-05-05 2013-06-14
STUART JAMES BALLINGALL
Director 2007-01-15 2009-06-10
RICK FRANCIS
Director 2002-02-18 2008-01-31
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-06-30 2006-05-31
PHILIP CHARLES EASTER
Director 2005-06-30 2006-05-31
SIMON CHRISTOPHER MACHELL
Director 2005-06-30 2006-05-31
PAMELA MARY COLES
Company Secretary 2000-05-22 2005-06-30
PAMELA MARY COLES
Director 2004-07-02 2005-06-30
GARY ANTONY JENNISON
Director 2000-01-24 2002-07-02
ANDREW JOHN HAY
Director 2000-12-13 2002-02-18
GRAHAM MICHAEL LISTER
Director 1996-03-28 2000-12-31
ANDREW PHILIP MARCHINGTON
Director 2000-01-24 2000-09-29
MARK LEES YOUNG
Company Secretary 1998-06-26 2000-05-22
WILLIAM JOHN DONNELLY
Director 1996-03-28 2000-01-21
THOMAS FLEMING THOMSON RENNIE
Director 1996-09-25 2000-01-18
ROY ROBSON FEWSTER
Director 1996-09-25 1999-05-26
DAVID ALLISTAIR GALLOWAY
Director 1998-08-21 1999-05-07
DEBORAH ANN IVES
Company Secretary 1998-12-15 1999-01-29
DEBORAH ANN IVES
Director 1998-12-22 1999-01-29
ELAINE RICHARDSON
Company Secretary 1997-06-05 1998-06-26
MARK LEES YOUNG
Company Secretary 1993-02-12 1997-06-05
DAVID ALLISTAIR GALLOWAY
Director 1993-02-12 1996-09-25
ANDREW JOHN DOREHILL
Director 1995-03-01 1996-08-31
PETER COSGROVE
Director 1994-12-19 1995-03-01
PETER ROBERT HARRIS
Director 1994-04-26 1995-03-01
JEFFREY JOHNSON
Director 1993-02-12 1995-03-01
MICHAEL ALAN MABERLY
Director 1993-02-12 1995-03-01
JOHN DOUGLAS PURDY
Director 1993-02-12 1995-03-01
MALCOLM MURRAY ROBERTSON
Director 1993-02-12 1994-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN WYKES CAR OWNERSHIP FINANCE LIMITED Director 2015-01-26 CURRENT 2000-04-28 Liquidation
ANDREW JOHN WYKES BANK OF WALES LIMITED Director 2014-12-23 CURRENT 1971-02-09 Active
ANDREW JOHN WYKES LEX VEHICLE PARTNERS LIMITED Director 2014-12-16 CURRENT 1994-09-07 Liquidation
ANDREW JOHN WYKES BOREDOM FREE ZONE LIMITED Director 1996-04-29 CURRENT 1996-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN STANSFIELD
2017-07-28AD02SAIL ADDRESS CREATED
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2017 FROM CHARTERHALL HOUSE CHARTERHALL DRIVE CHESTER CHESHIRE CH88 3AN
2017-07-24LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WYKES / 09/02/2015
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WYKES / 22/01/2016
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 13000000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2016-06-28AP03SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY
2016-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-15AR0112/02/16 FULL LIST
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CHARLES STANSFIELD / 19/08/2015
2015-08-13AP01DIRECTOR APPOINTED DAMIAN CHARLES STANSFIELD
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HANRAHAN
2015-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 13000000
2015-02-12AR0112/02/15 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WYKES / 13/01/2015
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PARKES
2014-12-17AP01DIRECTOR APPOINTED MR ANDREW JOHN WYKES
2014-12-17AP01DIRECTOR APPOINTED MR RICHARD GARETH CHARLES HANRAHAN
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHESSMAN
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS CHESSMAN / 24/02/2014
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 13000000
2014-02-17AR0112/02/14 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN PARKES / 10/08/2013
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2013-02-27AR0112/02/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN PARKES / 19/09/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS CHESSMAN / 04/04/2012
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AR0112/02/12 FULL LIST
2011-10-07RES01ADOPT ARTICLES 30/09/2011
2011-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-03AP01DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEAD
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0112/02/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-02-15AR0112/02/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 20/01/2010
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN PARKES / 24/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLEATOR STEAD / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-08-12288aDIRECTOR APPOINTED CAROL ANN PARKES
2009-07-16AUDAUDITOR'S RESIGNATION
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WALKER
2009-07-07AUDAUDITOR'S RESIGNATION
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL
2009-05-11288aDIRECTOR APPOINTED RICHARD FRANCIS
2009-05-11288aDIRECTOR APPOINTED NIGEL CLEATOR STEAD
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY TOWN
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WALDEN
2009-02-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-08CERTNMCOMPANY NAME CHANGED LEX VEHICLE LEASING (4) LIMITED CERTIFICATE ISSUED ON 08/02/08
2008-02-04288bDIRECTOR RESIGNED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL
2007-03-01363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18ELRESS386 DISP APP AUDS 04/10/06
2006-10-18ELRESS366A DISP HOLDING AGM 04/10/06
2006-07-21353LOCATION OF REGISTER OF MEMBERS
2006-07-03288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-15288bSECRETARY RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-03-10363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-03-10353LOCATION OF REGISTER OF MEMBERS
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to VEHICLE LEASING (4) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-12
Resolution2017-07-12
Fines / Sanctions
No fines or sanctions have been issued against VEHICLE LEASING (4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIXED AND FLOATING SECURITY DOCUMENT 2005-11-03 Satisfied HALIFAX PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-07-27 Satisfied HALIFAX PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
A FIXED AND FLOATING SECURITY DOCUMENT (THE "DEBENTURE") 2001-12-14 Satisfied HALIFAX PLC
DEBENTURE BETWEEN THE COMPANY AND HALIFAX PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) 1999-01-06 Satisfied HALIFAX PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 1998-08-28 Satisfied LOMBARD NORTH CENTRAL PLC
SPECIFIC EQUITABLE CHARGE 1983-05-10 Satisfied COUNTY BANKS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VEHICLE LEASING (4) LIMITED

Intangible Assets
Patents
We have not found any records of VEHICLE LEASING (4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEHICLE LEASING (4) LIMITED
Trademarks
We have not found any records of VEHICLE LEASING (4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEHICLE LEASING (4) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as VEHICLE LEASING (4) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VEHICLE LEASING (4) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-07-07
The following written resolutions were passed on 30 June 2017 , by the shareholders of the Companies as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes Ag KF40498
 
Initiating party Event TypeNotices to Creditors
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 11 August 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 June 2017 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 806 9465 . Alternative contract: Jai Bhalla Ag KF40498
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 11 August 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 June 2017 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 806 9465 . Alternative contract: Jai Bhalla Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 11 August 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 June 2017 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 806 9465 . Alternative contract: Jai Bhalla Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 11 August 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 June 2017 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 806 9465 . Alternative contract: Jai Bhalla Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 11 August 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 June 2017 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 806 9465 . Alternative contract: Jai Bhalla Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 11 August 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 June 2017 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 806 9465 . Alternative contract: Jai Bhalla Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 11 August 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 June 2017 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 806 9465 . Alternative contract: Jai Bhalla Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 11 August 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 June 2017 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 806 9465 . Alternative contract: Jai Bhalla Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40498
 
Initiating party Event Type
Defending partyVEHICLE LEASING (4) LIMITEDEvent Date2017-06-30
Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag KF40498
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEHICLE LEASING (4) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VEHICLE LEASING (4) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.