Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VEHICLE LEASING (2) LIMITED
Company Information for

VEHICLE LEASING (2) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02954065
Private Limited Company
Liquidation

Company Overview

About Vehicle Leasing (2) Ltd
VEHICLE LEASING (2) LIMITED was founded on 1994-07-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Vehicle Leasing (2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VEHICLE LEASING (2) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CH88
 
Previous Names
LEX VEHICLE LEASING (2) LIMITED 08/02/2008
Filing Information
Company Number 02954065
Company ID Number 02954065
Date formed 1994-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2016-06-21
Return next due 2017-07-05
Type of accounts FULL
Last Datalog update: 2018-02-10 09:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEHICLE LEASING (2) 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.

Company Officers of VEHICLE LEASING (2) LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-06-28
DAMIAN CHARLES STANSFIELD
Director 2015-08-07
RICHARD GEOFFREY WARNES
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 2009-08-04 2014-12-16
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
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
ANDREW JOHN HAY
Director 1999-05-07 2002-02-18
ANDREW PHILIP MARCHINGTON
Director 2000-01-24 2000-09-29
MARK LEES YOUNG
Company Secretary 1998-06-26 2000-05-22
THOMAS FLEMING THOMSON RENNIE
Director 1996-09-25 2000-01-18
ROY ROBSON FEWSTER
Director 1996-09-25 1999-05-26
DAVID MICHAEL FOULDS
Director 1995-03-01 1999-05-07
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 1994-08-03 1997-06-05
RICHARD PETER TIMOTHY KOSTER
Director 1996-03-28 1996-12-31
DAVID ALLISTAIR GALLOWAY
Director 1995-03-01 1996-09-25
ANDREW JOHN DOREHILL
Director 1995-03-01 1996-08-31
PETER ROBERT HARRIS
Director 1994-12-16 1995-03-01
CHARLES BRUCE ARTHUR CORMICK
Director 1994-08-03 1994-12-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-07-29 1994-08-03
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-07-29 1994-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN CHARLES STANSFIELD PERSONAL MOTORING PLAN LIMITED Director 2015-08-18 CURRENT 1997-08-26 Dissolved 2016-04-04
DAMIAN CHARLES STANSFIELD SG MOTOR FINANCE LIMITED Director 2015-08-18 CURRENT 1995-03-10 Dissolved 2016-04-04
DAMIAN CHARLES STANSFIELD NW MOTOR FINANCE LIMITED Director 2015-08-18 CURRENT 1990-03-08 Dissolved 2016-06-16
DAMIAN CHARLES STANSFIELD HIGHWAY VEHICLE MANAGEMENT LIMITED Director 2015-08-18 CURRENT 1995-10-13 Dissolved 2017-05-15
DAMIAN CHARLES STANSFIELD VEHICLE LEASING (1) LIMITED Director 2015-08-07 CURRENT 1994-07-27 Liquidation
DAMIAN CHARLES STANSFIELD VEHICLE LEASING (3) LIMITED Director 2015-08-07 CURRENT 1994-08-03 Liquidation
RICHARD GEOFFREY WARNES GODFREY DAVIS (CONTRACT HIRE) LIMITED Director 2017-06-28 CURRENT 1919-09-22 Liquidation
RICHARD GEOFFREY WARNES CHARTERED TRUST (NOMINEES) LIMITED Director 2014-12-16 CURRENT 1963-06-12 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
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2017-06-02AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2017-06-01AD02Register inspection address changed to 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
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-12TM02Termination of appointment of Paul Gittins on 2016-06-28
2016-07-12AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-06-28
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-20CH01Director's details changed for Damian Charles Stansfield on 2015-08-19
2015-08-17AP01DIRECTOR APPOINTED DAMIAN CHARLES STANSFIELD
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARETH CHARLES HANRAHAN
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0129/07/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN PARKES
2014-12-17AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY WARNES
2014-12-17AP01DIRECTOR APPOINTED MR RICHARD GARETH CHARLES HANRAHAN
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHESSMAN
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0129/07/14 FULL LIST
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS CHESSMAN / 24/02/2014
2013-12-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN PARKES / 10/08/2013
2013-07-29AR0129/07/13 FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
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
2012-07-30AR0129/07/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-07RES01ADOPT ARTICLES 30/09/2011
2011-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-03AP01DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN
2011-08-02AR0129/07/11 FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEAD
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-03AR0129/07/10 FULL LIST
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
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
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
2009-11-18CH01DIRECTOR'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
2009-08-12288aDIRECTOR APPOINTED CAROL ANN PARKES
2009-08-04363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-16AUDAUDITOR'S RESIGNATION
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
2009-04-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY TOWN
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WALDEN
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-08CERTNMCOMPANY NAME CHANGED LEX VEHICLE LEASING (2) LIMITED CERTIFICATE ISSUED ON 08/02/08
2008-02-04288bDIRECTOR RESIGNED
2007-08-07363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL
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
2006-08-08363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
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
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-18288aNEW DIRECTOR APPOINTED
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 VEHICLE LEASING (2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VEHICLE LEASING (2) 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 VEHICLE LEASING (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEHICLE LEASING (2) LIMITED
Trademarks
We have not found any records of VEHICLE LEASING (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEHICLE LEASING (2) 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 (2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VEHICLE LEASING (2) 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 Type
Defending partyVEHICLE LEASING (2) 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 partyVEHICLE LEASING (2) 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 partyVEHICLE LEASING (2) 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 VEHICLE LEASING (2) 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 (2) 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.