Company Information for COVENTRY LEASING LIMITED
Azzurri House, Walsall Business Park, Walsall Road, WALSALL, WS9 0RB,
|
Company Registration Number
04300919 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| COVENTRY LEASING LIMITED | |
| Legal Registered Office | |
| Azzurri House Walsall Business Park Walsall Road WALSALL WS9 0RB Other companies in WV1 | |
| Company Number | 04300919 | |
|---|---|---|
| Company ID Number | 04300919 | |
| Date formed | 2001-10-08 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2017-10-31 | |
| Account next due | 31/07/2019 | |
| Latest return | 2018-10-08 | |
| Return next due | 05/11/2016 | |
| Type of accounts | UNAUDITED ABRIDGED | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-04-13 11:58:53 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
Coventry Leasing, Inc. | 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 | Active | Company formed on the 2007-10-02 |
| COVENTRY LEASING LIMITED | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
PETER TERANCE HUGHES |
||
JEAN CARINDA HUGHES |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PATRICK JOSEPH HUGHES |
Company Secretary | ||
PATRICK JOSEPH HUGHES |
Director | ||
PATRICK JOSEPH HUGHES |
Company Secretary | ||
PATRICK JOSEPH HUGHES |
Director | ||
PETER TERANCE HUGHES |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| WAYLANDS FARM LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
| AMELDAY LIMITED | Director | 2017-02-01 | CURRENT | 2000-04-06 | Active | |
| GUARANTEED VAN FINANCE LIMITED | Director | 2017-01-01 | CURRENT | 2006-11-16 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Removal of liquidator by court order | ||
| Appointment of a voluntary liquidator | ||
| Voluntary liquidation. Return of final meeting of creditors | ||
| Voluntary liquidation Statement of receipts and payments to 2023-12-18 | ||
| Voluntary liquidation Statement of receipts and payments to 2022-12-18 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-18 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-18 | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| AD01 | REGISTERED OFFICE CHANGED ON 28/11/19 FROM 34 Waterloo Road Wolverhampton West Midlands WV1 4DG | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AAMD | Amended accounts made up to 2017-10-31 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES | |
| LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
| PSC04 | Change of details for Mrs Jean Carinda Hughes as a person with significant control on 2017-07-26 | |
| PSC07 | CESSATION OF PATRICK JOSEPH HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
| AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
| AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Jean Carinda Hughes on 2011-10-21 | |
| AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
| AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/11/09 FROM 16 Birmingham Road Walsall West Midlands WS1 2NA | |
| AR01 | 08/10/09 ANNUAL RETURN FULL LIST | |
| AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
| 363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
| 363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2019-12-23 |
| Notices to Creditors | 2019-12-23 |
| Resolutions for Winding-up | 2019-12-23 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 2.09 | 96 |
| MortgagesNumMortOutstanding | 1.25 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles
| Creditors Due After One Year | 2012-10-31 | £ 1,029,245 |
|---|---|---|
| Creditors Due After One Year | 2011-10-31 | £ 981,086 |
| Creditors Due Within One Year | 2012-10-31 | £ 273,487 |
| Creditors Due Within One Year | 2011-10-31 | £ 211,480 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 COVENTRY LEASING LIMITED
| Cash Bank In Hand | 2012-10-31 | £ 13,822 |
|---|---|---|
| Cash Bank In Hand | 2011-10-31 | £ 8,819 |
| Current Assets | 2012-10-31 | £ 13,822 |
| Current Assets | 2011-10-31 | £ 20,289 |
| Debtors | 2011-10-31 | £ 11,470 |
| Shareholder Funds | 2012-10-31 | £ 281,287 |
| Shareholder Funds | 2011-10-31 | £ 252,333 |
| Tangible Fixed Assets | 2012-10-31 | £ 1,570,197 |
| Tangible Fixed Assets | 2011-10-31 | £ 1,424,610 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as COVENTRY LEASING LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | COVENTRY LEASING LIMITED | Event Date | 2019-12-23 |
| NOTICE IS GIVEN by C H I Moore that the creditors of the above named Company, which was wound up voluntarily on 19 December 2019 are required, on or before 30 January 2020 to send their full names and addresses together with full particulars of their debts or claims to K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator: C H I Moore (IP No. 8156) of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Date of appointment: 19 December 2019 For further details contact Natasha Tapper on telephone 01922 452881, or by email at natasha@kjwatkin.co.uk Dated: 19 December 2019 C H I Moore , Liquidator | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | COVENTRY LEASING LIMITED | Event Date | 2019-12-19 |
| Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from Natasha Tapper at the offices of K. J. Watkin & Co on 01922 452881 or at natasha@kjwatkin.co.uk. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | COVENTRY LEASING LIMITED | Event Date | 2019-12-19 |
| Passed 19 December 2019 At a general meeting of the Members of the above-named company, duly convened, and held at Hugray House, Rugby Road, Brandon, Warwickshire CV8 3GJ on 19 December 2019, the following resolutions were passed by the Members: 1 as a Special Resolution and 2 as an Ordinary Resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That C H I Moore of K. J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, be appointed Liquidator of the Company." Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 19 December 2019 . Further information about this case is available from Natasha Tapper at the offices of K. J. Watkin & Co on 01922 452881 or at natasha@kjwatkin.co.uk. J C Hughes , Chair : | |||
| 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. |