About

Registered Number: 02955324
Date of Incorporation: 03/08/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (6 years and 2 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Founded in 1994, Vehicle Leasing (3) Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed as Hennessey, David Dermot. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENNESSEY, David Dermot 28 June 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
LIQ13 - N/A 29 November 2017
AD01 - Change of registered office address 01 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2017
RESOLUTIONS - N/A 24 May 2017
LIQ01 - N/A 24 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
MR04 - N/A 05 April 2017
MR04 - N/A 05 April 2017
MR04 - N/A 05 April 2017
MR04 - N/A 05 April 2017
AA - Annual Accounts 03 April 2017
TM02 - Termination of appointment of secretary 28 June 2016
AP03 - Appointment of secretary 28 June 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 06 April 2016
TM01 - Termination of appointment of director 08 October 2015
CH01 - Change of particulars for director 20 August 2015
AP01 - Appointment of director 13 August 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 07 April 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 17 June 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 21 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 03 July 2012
RESOLUTIONS - N/A 07 October 2011
CC04 - Statement of companies objects 07 October 2011
AP01 - Appointment of director 03 October 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 03 August 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 29 June 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
363a - Annual Return 04 August 2009
AUD - Auditor's letter of resignation 16 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AUD - Auditor's letter of resignation 07 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 15 July 2008
CERTNM - Change of name certificate 08 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 22 July 2007
287 - Change in situation or address of Registered Office 25 April 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 02 August 2006
353 - Register of members 21 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
395 - Particulars of a mortgage or charge 03 November 2005
363a - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
AA - Annual Accounts 08 August 2005
363a - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
AA - Annual Accounts 26 July 2004
353 - Register of members 20 August 2003
363a - Annual Return 20 August 2003
363(353) - N/A 20 August 2003
AA - Annual Accounts 28 April 2003
288b - Notice of resignation of directors or secretaries 12 August 2002
363a - Annual Return 12 August 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
AA - Annual Accounts 26 February 2002
395 - Particulars of a mortgage or charge 14 December 2001
353 - Register of members 10 August 2001
363a - Annual Return 10 August 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288c - Notice of change of directors or secretaries or in their particulars 11 September 2000
363a - Annual Return 09 August 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 02 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
363a - Annual Return 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
AA - Annual Accounts 06 April 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
MEM/ARTS - N/A 29 January 1999
RESOLUTIONS - N/A 22 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
395 - Particulars of a mortgage or charge 06 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
395 - Particulars of a mortgage or charge 09 September 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
363a - Annual Return 07 August 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 03 April 1998
363a - Annual Return 08 August 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
AA - Annual Accounts 21 April 1997
288a - Notice of appointment of directors or secretaries 02 November 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
AUD - Auditor's letter of resignation 20 August 1996
363a - Annual Return 19 August 1996
AA - Annual Accounts 02 June 1996
288 - N/A 21 May 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
363x - Annual Return 07 August 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 09 January 1995
CERTNM - Change of name certificate 09 December 1994
CERTNM - Change of name certificate 09 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1994
288 - N/A 21 October 1994
RESOLUTIONS - N/A 02 September 1994
288 - N/A 30 August 1994
288 - N/A 30 August 1994
287 - Change in situation or address of Registered Office 12 August 1994
NEWINC - New incorporation documents 03 August 1994

Mortgages & Charges

Description Date Status Charge by
A fixed and floating security document 26 October 2005 Fully Satisfied

N/A

Composite guarantee and debenture 16 July 2004 Fully Satisfied

N/A

A fixed and floating security document (the "debenture") 07 December 2001 Fully Satisfied

N/A

Debenture between the company and halifax PLC as agent and trustee for the finance parties (the security trustee) 31 December 1998 Fully Satisfied

N/A

Debenture 28 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.