Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVENTRY LEASING LIMITED
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 Overview

About Coventry Leasing Ltd
COVENTRY LEASING LIMITED was founded on 2001-10-08 and has its registered office in Walsall Road. The organisation's status is listed as "Liquidation". Coventry Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COVENTRY LEASING LIMITED
 
Legal Registered Office
Azzurri House
Walsall Business Park
Walsall Road
WALSALL
WS9 0RB
Other companies in WV1
 
Filing Information
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 GB813412663  
Last Datalog update: 2025-04-13 11:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVENTRY LEASING 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 COVENTRY LEASING LIMITED
The following companies were found which have the same name as COVENTRY LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Coventry Leasing, Inc. 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 Active Company formed on the 2007-10-02
COVENTRY LEASING LIMITED Unknown

Company Officers of COVENTRY LEASING LIMITED

Current Directors
Officer Role Date Appointed
PETER TERANCE HUGHES
Company Secretary 2003-07-30
JEAN CARINDA HUGHES
Director 2001-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOSEPH HUGHES
Company Secretary 2007-03-09 2007-03-10
PATRICK JOSEPH HUGHES
Director 2007-03-09 2007-03-10
PATRICK JOSEPH HUGHES
Company Secretary 2003-03-28 2003-07-30
PATRICK JOSEPH HUGHES
Director 2003-03-17 2003-07-30
PETER TERANCE HUGHES
Company Secretary 2001-10-08 2003-03-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-10-08 2001-10-08
WATERLOW NOMINEES LIMITED
Nominated Director 2001-10-08 2001-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN CARINDA HUGHES WAYLANDS FARM LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JEAN CARINDA HUGHES AMELDAY LIMITED Director 2017-02-01 CURRENT 2000-04-06 Active
JEAN CARINDA HUGHES GUARANTEED VAN FINANCE LIMITED Director 2017-01-01 CURRENT 2006-11-16 Active - Proposal to Strike off

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
2025-04-13Final Gazette dissolved via compulsory strike-off
2025-01-13Removal of liquidator by court order
2025-01-13Appointment of a voluntary liquidator
2025-01-13Voluntary liquidation. Return of final meeting of creditors
2024-02-15Voluntary liquidation Statement of receipts and payments to 2023-12-18
2023-02-10Voluntary liquidation Statement of receipts and payments to 2022-12-18
2022-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-18
2021-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-01-07LIQ02Voluntary liquidation Statement of affairs
2020-01-07600Appointment of a voluntary liquidator
2020-01-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-19
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 34 Waterloo Road Wolverhampton West Midlands WV1 4DG
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-11AAMDAmended accounts made up to 2017-10-31
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-12-11PSC04Change of details for Mrs Jean Carinda Hughes as a person with significant control on 2017-07-26
2017-12-11PSC07CESSATION OF PATRICK JOSEPH HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0108/10/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0108/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0108/10/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0108/10/12 ANNUAL RETURN FULL LIST
2012-08-15AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0108/10/11 ANNUAL RETURN FULL LIST
2011-10-21CH01Director's details changed for Jean Carinda Hughes on 2011-10-21
2011-08-10AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0108/10/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/09 FROM 16 Birmingham Road Walsall West Midlands WS1 2NA
2009-10-21AR0108/10/09 ANNUAL RETURN FULL LIST
2009-10-20AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-17AA31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-01-04363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-30363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-15363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2005-04-18363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2003-11-04363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-12288aNEW SECRETARY APPOINTED
2003-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-27288aNEW DIRECTOR APPOINTED
2003-04-08288aNEW SECRETARY APPOINTED
2003-04-08288bSECRETARY RESIGNED
2003-03-25363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-31288bDIRECTOR RESIGNED
2001-10-31288aNEW SECRETARY APPOINTED
2001-10-31288bSECRETARY RESIGNED
2001-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COVENTRY LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-12-23
Notices to Creditors2019-12-23
Resolutions for Winding-up2019-12-23
Fines / Sanctions
No fines or sanctions have been issued against COVENTRY LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COVENTRY LEASING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.0996
MortgagesNumMortOutstanding1.259
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.849

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
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

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 COVENTRY LEASING LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of COVENTRY LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVENTRY LEASING LIMITED
Trademarks
We have not found any records of COVENTRY LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVENTRY LEASING 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 COVENTRY LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVENTRY LEASING 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 partyCOVENTRY LEASING LIMITEDEvent Date2019-12-23
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 TypeAppointment of Liquidators
Defending partyCOVENTRY LEASING LIMITEDEvent Date2019-12-19
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 TypeResolutions for Winding-up
Defending partyCOVENTRY LEASING LIMITEDEvent Date2019-12-19
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVENTRY LEASING 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 COVENTRY LEASING 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.