LEISURE CARS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEISURE CARS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03079209

Incorporation date

11/07/1995

Size

Dormant

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1995)
dot icon28/10/2018
Final Gazette dissolved following liquidation
dot icon28/07/2018
Return of final meeting in a members' voluntary winding up
dot icon28/04/2018
Liquidators' statement of receipts and payments to 2018-03-31
dot icon27/06/2017
Liquidators' statement of receipts and payments to 2017-03-31
dot icon18/06/2017
Liquidators' statement of receipts and payments to 2017-03-31
dot icon20/02/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2017-02-21
dot icon24/04/2016
Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-04-25
dot icon21/04/2016
Appointment of a voluntary liquidator
dot icon21/04/2016
Resolutions
dot icon21/04/2016
Declaration of solvency
dot icon15/12/2015
Resolutions
dot icon26/10/2015
Statement by Directors
dot icon26/10/2015
Statement of capital on 2015-10-27
dot icon26/10/2015
Solvency Statement dated 26/10/15
dot icon26/10/2015
Resolutions
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon15/04/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon09/04/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon30/03/2015
Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 2015-03-31
dot icon12/03/2015
Appointment of Mr Christopher Matthew Nester as a director on 2015-03-10
dot icon05/03/2015
Termination of appointment of Matthew Crummack as a director on 2015-03-02
dot icon26/02/2015
Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 2015-02-27
dot icon01/02/2015
Appointment of Mr Iain Dixon Lindsay as a director on 2015-01-31
dot icon01/02/2015
Termination of appointment of James Edward Donaldson as a director on 2015-01-31
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon27/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon09/07/2013
Certificate of change of name
dot icon09/07/2013
Change of name notice
dot icon31/10/2012
Appointment of Ms Bhavna Mahadev Lakhani as a secretary
dot icon31/10/2012
Termination of appointment of Iain Lindsay as a secretary
dot icon12/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon22/07/2012
Termination of appointment of Alistair Rodger as a director
dot icon05/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/04/2012
Director's details changed for Mr James Edward Donaldson on 2012-04-10
dot icon10/04/2012
Secretary's details changed for Mr Iain Dixon Lindsay on 2012-04-10
dot icon06/04/2012
Registered office address changed from 39 Victoria Street London SW1H 0EU on 2012-04-07
dot icon21/08/2011
Appointment of Mr Matthew Crummack as a director
dot icon15/08/2011
Termination of appointment of Edmund Kamm as a director
dot icon07/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon12/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/02/2011
Appointment of Mr Alistair Kerris Rodger as a director
dot icon25/11/2010
Termination of appointment of Brian Murphy as a director
dot icon25/11/2010
Termination of appointment of Ian Mccaig as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Director's details changed for Edmund John Kamm on 2010-07-06
dot icon02/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon06/10/2009
Director's details changed for Ian Mccaig on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Iain Dixon Lindsay on 2009-10-01
dot icon06/10/2009
Director's details changed for James Edward Donaldson on 2009-10-01
dot icon05/10/2009
Director's details changed for Brian Timothy Murphy on 2009-10-01
dot icon05/10/2009
Director's details changed for Edmund John Kamm on 2009-10-01
dot icon23/08/2009
Full accounts made up to 2008-12-31
dot icon26/07/2009
Return made up to 12/07/09; full list of members
dot icon26/07/2009
Director's change of particulars / james donaldson / 31/10/2008
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2009
Auditor's resignation
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon03/12/2008
Director appointed james edward donaldson
dot icon20/11/2008
Appointment terminated director martha ross
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon20/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE
dot icon09/08/2007
Director's particulars changed
dot icon08/08/2007
Director resigned
dot icon15/07/2007
Return made up to 12/07/07; full list of members
dot icon12/06/2007
Full accounts made up to 2005-09-30
dot icon25/04/2007
Director's particulars changed
dot icon27/03/2007
Secretary's particulars changed
dot icon13/12/2006
Director resigned
dot icon13/11/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon08/08/2006
Director's particulars changed
dot icon08/08/2006
Return made up to 12/07/06; full list of members
dot icon27/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon10/07/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon01/12/2005
New director appointed
dot icon29/11/2005
New secretary appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-09-30
dot icon08/08/2005
Return made up to 12/07/05; full list of members
dot icon25/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon25/04/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon13/12/2004
Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon25/08/2004
Full accounts made up to 2003-09-30
dot icon04/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon08/07/2004
Return made up to 12/07/04; full list of members
dot icon08/07/2004
Director resigned
dot icon27/06/2004
New director appointed
dot icon27/06/2004
Director resigned
dot icon06/06/2004
New director appointed
dot icon13/10/2003
Director resigned
dot icon09/09/2003
Return made up to 12/07/03; full list of members
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Secretary resigned
dot icon17/08/2003
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon17/08/2003
Registered office changed on 18/08/03 from: holiday autos house pembroke broadway camberley surrey GU15 3XD
dot icon04/08/2003
Full accounts made up to 2002-10-31
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon02/12/2002
Particulars of mortgage/charge
dot icon02/12/2002
Particulars of mortgage/charge
dot icon02/12/2002
Particulars of mortgage/charge
dot icon02/12/2002
Resolutions
dot icon28/11/2002
Particulars of mortgage/charge
dot icon26/08/2002
Secretary resigned;director resigned
dot icon26/08/2002
New secretary appointed;new director appointed
dot icon09/08/2002
Return made up to 12/07/02; full list of members
dot icon09/06/2002
Full accounts made up to 2001-10-31
dot icon10/02/2002
Director resigned
dot icon02/09/2001
Return made up to 12/07/01; full list of members
dot icon02/09/2001
Full accounts made up to 2000-10-31
dot icon26/03/2001
Registered office changed on 27/03/01 from: holiday autos house 55-61 high street frimley surrey GU16 5HJ
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon19/09/2000
Return made up to 12/07/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-10-31
dot icon02/12/1999
Full group accounts made up to 1998-10-31
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
Secretary resigned
dot icon09/09/1999
New director appointed
dot icon17/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon16/08/1999
Return made up to 12/07/99; full list of members
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Director resigned
dot icon01/12/1998
Full group accounts made up to 1997-10-31
dot icon17/08/1998
Declaration of assistance for shares acquisition
dot icon17/08/1998
Declaration of assistance for shares acquisition
dot icon17/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon28/07/1998
Return made up to 12/07/98; no change of members
dot icon19/07/1998
Auditor's resignation
dot icon05/11/1997
New director appointed
dot icon06/10/1997
Full group accounts made up to 1996-10-31
dot icon17/09/1997
Return made up to 12/07/97; no change of members
dot icon26/03/1997
New director appointed
dot icon21/11/1996
New director appointed
dot icon10/11/1996
Return made up to 12/07/96; full list of members
dot icon08/04/1996
Statement of affairs
dot icon08/04/1996
Ad 02/10/95--------- £ si [email protected]
dot icon25/03/1996
Ad 02/10/95--------- £ si [email protected]=89998 £ ic 2/90000
dot icon20/12/1995
New director appointed
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Declaration of assistance for shares acquisition
dot icon11/10/1995
Certificate of change of name
dot icon10/10/1995
Resolutions
dot icon10/10/1995
Resolutions
dot icon08/10/1995
New director appointed
dot icon08/10/1995
New director appointed
dot icon08/10/1995
New director appointed
dot icon08/10/1995
New secretary appointed;new director appointed
dot icon08/10/1995
Secretary resigned;director resigned
dot icon08/10/1995
Director resigned
dot icon08/10/1995
£ nc 1000/90000 15/09/95
dot icon08/10/1995
S-div 15/09/95
dot icon08/10/1995
Accounting reference date notified as 31/10
dot icon08/10/1995
Registered office changed on 09/10/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon21/09/1995
Particulars of mortgage/charge
dot icon11/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA NOMINEES LIMITED
Nominee Director
12/07/1995 - 15/09/1995
256
Wiseman, David Charles
Director
01/07/2002 - 27/04/2004
48
Thomas, Paul Scott
Director
28/11/1995 - 31/10/1998
19
Farrugia, Brian
Director
01/11/1996 - 30/09/2003
7
Mccaig, Ian
Director
25/02/2005 - 26/11/2010
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEISURE CARS HOLDINGS LIMITED

LEISURE CARS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/07/1995 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEISURE CARS HOLDINGS LIMITED?

toggle

LEISURE CARS HOLDINGS LIMITED is currently Dissolved. It was registered on 11/07/1995 and dissolved on 28/10/2018.

Where is LEISURE CARS HOLDINGS LIMITED located?

toggle

LEISURE CARS HOLDINGS LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS.

What does LEISURE CARS HOLDINGS LIMITED do?

toggle

LEISURE CARS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LEISURE CARS HOLDINGS LIMITED?

toggle

The latest filing was on 28/10/2018: Final Gazette dissolved following liquidation.