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

LEX VEHICLE FINANCE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AP,
Company Registration Number
01992734
Private Limited Company
Liquidation

Company Overview

About Lex Vehicle Finance Ltd
LEX VEHICLE FINANCE LIMITED was founded on 1986-02-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Lex Vehicle Finance 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
LEX VEHICLE FINANCE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AP
Other companies in CH88
 
Telephone01619690000
 
Filing Information
Company Number 01992734
Company ID Number 01992734
Date formed 1986-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-02-12
Return next due 2018-02-26
Type of accounts DORMANT
Last Datalog update: 2018-02-08 21:40:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEX VEHICLE FINANCE 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 LEX VEHICLE FINANCE LIMITED
The following companies were found which have the same name as LEX VEHICLE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEX VEHICLE FINANCE 2 LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2003-05-06
LEX VEHICLE FINANCE 3 LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2003-09-12

Company Officers of LEX VEHICLE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-06-28
ANDREW JOHN HARTLEY
Director 2015-05-29
CAROL ANN PARKES
Director 2009-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2006-05-31 2016-06-28
MARK FRANCIS CHESSMAN
Director 2011-10-03 2014-09-12
RICK FRANCIS
Director 2009-05-05 2013-06-14
NIGEL CLEATOR STEAD
Director 2009-05-05 2011-06-30
STUART JAMES BALLINGALL
Director 2007-01-15 2009-06-10
LINDSAY JOHN TOWN
Director 2006-05-31 2009-04-07
JONATHAN KIM WALDEN
Director 1999-05-26 2009-03-31
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
PATRICK JOSEPH ROBERT SNOWBALL
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
PAUL WILLIAM HEWITT
Director 1999-05-07 2003-03-28
ANDREW JOHN HAY
Director 1999-05-07 2002-02-18
MARK LEES YOUNG
Company Secretary 1998-06-26 2000-05-22
ROY ROBSON FEWSTER
Director 1999-05-07 1999-05-26
DAVID ALLISTAIR GALLOWAY
Director 1994-12-19 1999-05-07
PETER ROBERT HARRIS
Director 1994-12-19 1999-05-07
DEBORAH ANN IVES
Company Secretary 1998-12-15 1999-01-29
DEBORAH ANN IVES
Director 1998-12-22 1999-01-29
MICHAEL BRIAN
Director 1994-12-07 1998-08-28
JEFFREY JOHNSON
Director 1997-02-07 1998-08-28
ELAINE RICHARDSON
Company Secretary 1997-06-05 1998-06-26
MARK LEES YOUNG
Company Secretary 1993-02-12 1997-06-05
JOHN DOUGLAS PURDY
Director 1993-02-12 1996-12-31
JONATHAN KIM WALDEN
Director 1993-02-12 1994-12-19
COLIN WILLIAM FINNERTY
Director 1993-02-12 1994-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HARTLEY BOS MISTRAL LIMITED Director 2016-08-11 CURRENT 2008-04-09 Liquidation
ANDREW JOHN HARTLEY A.C.L. LIMITED Director 2016-08-11 CURRENT 1962-12-21 Active
ANDREW JOHN HARTLEY ACL AUTOLEASE HOLDINGS LIMITED Director 2016-08-11 CURRENT 1998-11-25 Active
ANDREW JOHN HARTLEY LB MOTORENT LIMITED Director 2015-09-16 CURRENT 1968-10-22 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE CARSELECT LIMITED Director 2014-12-19 CURRENT 1993-08-31 Active
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE 2 LIMITED Director 2014-12-16 CURRENT 2003-05-06 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE (CH) LIMITED Director 2014-12-16 CURRENT 1990-08-07 Active
ANDREW JOHN HARTLEY LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2014-12-16 CURRENT 1994-07-27 Liquidation
ANDREW JOHN HARTLEY LEX VEHICLE LEASING LIMITED Director 2014-12-16 CURRENT 1994-07-26 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE LIMITED Director 2014-12-16 CURRENT 1973-01-12 Active
ANDREW JOHN HARTLEY LEX AUTOLEASE (VC) LIMITED Director 2014-12-16 CURRENT 1979-06-13 Active
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE 3 LIMITED Director 2014-12-16 CURRENT 2003-09-12 Liquidation
CAROL ANN PARKES HVF LIMITED Director 2015-09-18 CURRENT 1988-04-04 Active
CAROL ANN PARKES LEX AUTOLEASE CARSELECT LIMITED Director 2014-12-19 CURRENT 1993-08-31 Active
CAROL ANN PARKES AUTOLEASE HOLDINGS LIMITED Director 2013-07-26 CURRENT 1963-07-12 Dissolved 2014-12-02
CAROL ANN PARKES LB AUTOLEASE LIMITED Director 2013-07-26 CURRENT 2000-09-26 Dissolved 2015-03-17
CAROL ANN PARKES LEX AUTOLEASE (VL) LIMITED Director 2013-07-26 CURRENT 1967-07-14 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (FMS) LIMITED Director 2013-07-26 CURRENT 1988-04-19 Liquidation
CAROL ANN PARKES LB MOTORENT LIMITED Director 2013-07-26 CURRENT 1968-10-22 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (SHREWSBURY) LIMITED Director 2013-07-26 CURRENT 1949-10-12 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (VH) LIMITED Director 2012-10-25 CURRENT 1993-08-02 Dissolved 2016-04-04
CAROL ANN PARKES BOS MISTRAL LIMITED Director 2011-04-08 CURRENT 2008-04-09 Liquidation
CAROL ANN PARKES A.C.L. LIMITED Director 2010-11-01 CURRENT 1962-12-21 Active
CAROL ANN PARKES LEX AUTOLEASE (CH) LIMITED Director 2010-11-01 CURRENT 1990-08-07 Active
CAROL ANN PARKES ACL AUTOLEASE HOLDINGS LIMITED Director 2010-11-01 CURRENT 1998-11-25 Active
CAROL ANN PARKES LEX AUTOLEASE LIMITED Director 2010-11-01 CURRENT 1973-01-12 Active
CAROL ANN PARKES LEX AUTOLEASE (VC) LIMITED Director 2010-11-01 CURRENT 1979-06-13 Active
CAROL ANN PARKES HALIFAX VEHICLE LEASING (1998) LIMITED Director 2009-08-19 CURRENT 1998-07-07 Active
CAROL ANN PARKES LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2009-08-10 CURRENT 1994-07-27 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE 2 LIMITED Director 2009-07-22 CURRENT 2003-05-06 Liquidation
CAROL ANN PARKES LEX VEHICLE LEASING LIMITED Director 2009-07-22 CURRENT 1994-07-26 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE 3 LIMITED Director 2009-07-22 CURRENT 2003-09-12 Liquidation

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
2018-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM , Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN
2017-06-01AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2017-06-01AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2017-05-24LIQ01Voluntary liquidation declaration of solvency
2017-05-24600Appointment of a voluntary liquidator
2017-05-24LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-28
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-07-12AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-06-28
2016-07-12TM02Termination of appointment of Paul Gittins on 2016-06-28
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15AR0112/02/16 ANNUAL RETURN FULL LIST
2015-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-01AP01DIRECTOR APPOINTED MR ANDREW JOHN HARTLEY
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-12AR0112/02/15 ANNUAL RETURN FULL LIST
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS CHESSMAN
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24CH01Director's details changed for Mr Mark Francis Chessman on 2014-02-24
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0112/02/14 ANNUAL RETURN FULL LIST
2013-08-12CH01Director's details changed for Mrs Carol Ann Parkes on 2013-08-10
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
2012-10-22RES01ADOPT ARTICLES 17/10/2012
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AR0112/02/12 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEAD
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0112/02/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-05-11CH03SECRETARY'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
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN PARKES / 24/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLEATOR STEAD / 01/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS / 09/11/2009
2009-08-05288aDIRECTOR APPOINTED CAROL ANN PARKES
2009-07-16AUDAUDITOR'S RESIGNATION
2009-07-07AUDAUDITOR'S RESIGNATION
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL
2009-05-08288aDIRECTOR APPOINTED RICHARD FRANCIS
2009-05-08288aDIRECTOR 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
2008-02-20363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL
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
2006-10-18ELRESS386 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
2006-06-15288bSECRETARY RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22353LOCATION OF REGISTER OF MEMBERS
2006-02-22363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18288aNEW DIRECTOR APPOINTED
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 LEX VEHICLE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-10
Fines / Sanctions
No fines or sanctions have been issued against LEX VEHICLE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
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
Intangible Assets
Patents
We have not found any records of LEX VEHICLE FINANCE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LEX VEHICLE FINANCE LIMITED owns 1 domain names.

staff-select.co.uk  

Trademarks
We have not found any records of LEX VEHICLE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEX VEHICLE FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Exeter City Council 2012-05-09 GBP £5,501 Car Leasing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEX VEHICLE FINANCE 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 TypeNotices to Creditors
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
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 9 June 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 Baker 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: 28 April 2017 Office Holder Details: Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
On 28 April 2017 , the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as 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 winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
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 9 June 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 Baker 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: 28 April 2017 Office Holder Details: Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
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 9 June 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 Baker 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: 28 April 2017 Office Holder Details: Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
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 9 June 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 Baker 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: 28 April 2017 Office Holder Details: Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
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 9 June 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 Baker 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: 28 April 2017 Office Holder Details: Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
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 9 June 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 Baker 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: 28 April 2017 Office Holder Details: Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
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 9 June 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 Baker 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: 28 April 2017 Office Holder Details: Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
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 9 June 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 Baker 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: 28 April 2017 Office Holder Details: Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
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 9 June 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 Baker 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: 28 April 2017 Office Holder Details: Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : For further details contact: The Joint Liquidators, Tel: 020 7806 9465 . Alternative contract: Jai Bhalla. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
On 28 April 2017 , the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as 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 winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
On 28 April 2017 , the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as 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 winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
On 28 April 2017 , the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as 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 winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
On 28 April 2017 , the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as 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 winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
On 28 April 2017 , the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as 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 winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
On 28 April 2017 , the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as 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 winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
On 28 April 2017 , the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as 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 winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes. Ag IF20365
 
Initiating party Event Type
Defending partyLEX VEHICLE FINANCE LIMITEDEvent Date2017-04-28
On 28 April 2017 , the following written resolutions were passed by the shareholders of the Companies, as a Special Resolution and as 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 winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093 . Alternative contract: Maria Holmes. Ag IF20365
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEX VEHICLE FINANCE 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 LEX VEHICLE FINANCE 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.