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

LEX VEHICLE FINANCE 2 LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04753662
Private Limited Company
Liquidation

Company Overview

About Lex Vehicle Finance 2 Ltd
LEX VEHICLE FINANCE 2 LIMITED was founded on 2003-05-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Lex Vehicle Finance 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
LEX VEHICLE FINANCE 2 LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CH88
 
Filing Information
Company Number 04753662
Company ID Number 04753662
Date formed 2003-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
Last Datalog update: 2019-01-06 06:32:07
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 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 LEX VEHICLE FINANCE 2 LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-01-11
ANDREW JOHN HARTLEY
Director 2014-12-16
CAROL ANN PARKES
Director 2009-07-22
TIMOTHY REVELL PORTER
Director 2014-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2006-05-31 2017-01-11
CLAUDE KWASI SARFO-AGYARE
Director 2012-05-23 2014-12-16
RICK FRANCIS
Director 2009-05-05 2013-06-14
MARTIN KENNETH STAPLES
Director 2011-10-03 2012-05-23
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 2003-05-06 2009-03-31
RICK FRANCIS
Director 2003-05-06 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 2003-05-06 2005-06-30
SDG SECRETARIES LIMITED
Nominated Secretary 2003-05-06 2003-05-06
SDG REGISTRARS LIMITED
Nominated Director 2003-05-06 2003-05-06

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 VEHICLE FINANCE LIMITED Director 2015-05-29 CURRENT 1986-02-27 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE CARSELECT LIMITED Director 2014-12-19 CURRENT 1993-08-31 Active
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 LIMITED Director 2009-07-22 CURRENT 1986-02-27 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
TIMOTHY REVELL PORTER HVF LIMITED Director 2017-05-31 CURRENT 1988-04-04 Active
TIMOTHY REVELL PORTER LEX VEHICLE FINANCE 3 LIMITED Director 2014-12-16 CURRENT 2003-09-12 Liquidation
TIMOTHY REVELL PORTER LEX VEHICLE LEASING LIMITED Director 2013-08-21 CURRENT 1994-07-26 Liquidation
TIMOTHY REVELL PORTER BOS MISTRAL LIMITED Director 2013-07-01 CURRENT 2008-04-09 Liquidation
TIMOTHY REVELL PORTER LEX AUTOLEASE (FMS) LIMITED Director 2013-07-01 CURRENT 1988-04-19 Liquidation
TIMOTHY REVELL PORTER A.C.L. LIMITED Director 2013-07-01 CURRENT 1962-12-21 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE (CH) LIMITED Director 2013-07-01 CURRENT 1990-08-07 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE CARSELECT LIMITED Director 2013-07-01 CURRENT 1993-08-31 Active
TIMOTHY REVELL PORTER LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 1994-07-27 Liquidation
TIMOTHY REVELL PORTER HALIFAX VEHICLE LEASING (1998) LIMITED Director 2013-07-01 CURRENT 1998-07-07 Active
TIMOTHY REVELL PORTER ACL AUTOLEASE HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-11-25 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE LIMITED Director 2013-07-01 CURRENT 1973-01-12 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE (VC) LIMITED Director 2013-07-01 CURRENT 1979-06-13 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
2019-12-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-03-28CH01Director's details changed for Mrs Carol Ann Parkes on 2019-03-26
2018-12-04AD03Registers moved to registered inspection location of Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2018-12-04AD02Register inspection address changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2018-11-26LIQ01Voluntary liquidation declaration of solvency
2018-11-26600Appointment of a voluntary liquidator
2018-11-26LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-31
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REVELL PORTER
2018-09-26AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-01-12AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-01-11
2017-01-12TM02Termination of appointment of Paul Gittins on 2017-01-11
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09AR0106/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0106/05/15 ANNUAL RETURN FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE KWASI SARFO-AGYARE
2014-12-17AP01DIRECTOR APPOINTED MR ANDREW JOHN HARTLEY
2014-12-17AP01DIRECTOR APPOINTED MR. TIMOTHY REVELL PORTER
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0106/05/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12CH01Director's details changed for Mrs Carol Ann Parkes on 2013-08-10
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICK FRANCIS
2013-05-10AR0106/05/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN PARKES / 19/09/2012
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013
2012-10-12RES01ADOPT ARTICLES 08/10/2012
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAPLES
2012-05-08AR0106/05/12 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR MARTIN KENNETH STAPLES
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEAD
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0106/05/11 FULL LIST
2010-07-23AAFULL 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
2010-05-10AR0106/05/10 FULL LIST
2010-01-21CH01DIRECTOR'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
2009-11-09CH03SECRETARY'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
2009-05-11363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
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
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
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
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21353LOCATION OF REGISTER OF MEMBERS
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-15288bSECRETARY RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED
2006-05-17ELRESS369(4) SHT NOTICE MEET 02/05/06
2006-05-17ELRESS80A AUTH TO ALLOT SEC 02/05/06
2006-05-16363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-16353LOCATION OF REGISTER OF MEMBERS
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18288aNEW DIRECTOR APPOINTED
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 LEX VEHICLE FINANCE 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-09
Fines / Sanctions
No fines or sanctions have been issued against LEX VEHICLE FINANCE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEX VEHICLE FINANCE 2 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

Intangible Assets
Patents
We have not found any records of LEX VEHICLE FINANCE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEX VEHICLE FINANCE 2 LIMITED
Trademarks
We have not found any records of LEX VEHICLE FINANCE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEX VEHICLE FINANCE 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 LEX VEHICLE FINANCE 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEX VEHICLE FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEX VEHICLE FINANCE 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 LEX VEHICLE FINANCE 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.