LOCAL CONTRACT HIRE AND LEASING LIMITED

Register to unlock more data on OkredoRegister

LOCAL CONTRACT HIRE AND LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02128011

Incorporation date

04/05/1987

Size

Group

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1987)
dot icon31/10/2018
Final Gazette dissolved following liquidation
dot icon31/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2018
Liquidators' statement of receipts and payments to 2018-03-17
dot icon25/10/2017
Liquidators' statement of receipts and payments to 2017-09-17
dot icon10/04/2017
Liquidators' statement of receipts and payments to 2017-03-17
dot icon03/04/2017
Appointment of a voluntary liquidator
dot icon03/04/2017
Insolvency court order
dot icon03/04/2017
Notice of ceasing to act as a voluntary liquidator
dot icon13/10/2016
Registered office address changed from Pricewater House Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-10-14
dot icon12/10/2016
Liquidators' statement of receipts and payments to 2016-09-17
dot icon25/04/2016
Liquidators' statement of receipts and payments to 2016-03-17
dot icon13/10/2015
Liquidators' statement of receipts and payments to 2015-09-17
dot icon28/04/2015
Liquidators' statement of receipts and payments to 2015-03-17
dot icon23/10/2014
Liquidators' statement of receipts and payments to 2014-09-17
dot icon03/04/2014
Liquidators' statement of receipts and payments to 2014-03-17
dot icon02/10/2013
Liquidators' statement of receipts and payments to 2013-09-17
dot icon22/04/2013
Liquidators' statement of receipts and payments to 2013-03-17
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-09-17
dot icon18/04/2012
Liquidators' statement of receipts and payments to 2012-03-17
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-09-17
dot icon20/04/2011
Liquidators' statement of receipts and payments to 2011-03-17
dot icon01/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/04/2010
Appointment of a voluntary liquidator
dot icon17/03/2010
Administrator's progress report to 2010-03-11
dot icon17/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/10/2009
Administrator's progress report to 2009-09-17
dot icon25/08/2009
Registered office changed on 26/08/2009 from 15-17 walter street leeds LS4 2BB
dot icon09/06/2009
Result of meeting of creditors
dot icon10/05/2009
Statement of administrator's proposal
dot icon06/05/2009
Statement of affairs with form 2.14B
dot icon25/03/2009
Appointment of an administrator
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 20
dot icon23/09/2008
Return made up to 20/03/08; full list of members; amend
dot icon08/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon24/03/2008
Return made up to 20/03/08; full list of members
dot icon24/03/2008
Secretary's change of particulars / craig walsh / 20/03/2008
dot icon20/03/2008
Director's change of particulars / george large / 20/03/2008
dot icon20/03/2008
Director's change of particulars / simon large / 20/03/2008
dot icon26/06/2007
Group of companies' accounts made up to 2007-03-31
dot icon10/06/2007
Return made up to 20/03/07; full list of members
dot icon10/06/2007
Secretary resigned
dot icon10/06/2007
New secretary appointed
dot icon12/03/2007
Particulars of mortgage/charge
dot icon23/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 20/03/06; full list of members
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Resolutions
dot icon05/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon27/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon19/07/2005
Particulars of mortgage/charge
dot icon21/04/2005
Return made up to 20/03/05; full list of members
dot icon04/01/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon16/11/2004
Particulars of mortgage/charge
dot icon05/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 20/03/04; full list of members
dot icon27/08/2003
Particulars of mortgage/charge
dot icon13/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 20/03/03; full list of members
dot icon02/07/2002
Particulars of mortgage/charge
dot icon25/03/2002
Return made up to 20/03/02; full list of members
dot icon19/03/2002
Full accounts made up to 2001-12-31
dot icon10/05/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
Return made up to 20/03/01; full list of members
dot icon21/11/2000
Particulars of mortgage/charge
dot icon24/04/2000
Return made up to 20/03/00; full list of members
dot icon27/03/2000
Full accounts made up to 1999-12-31
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Return made up to 20/03/99; no change of members
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
Secretary resigned
dot icon23/11/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 20/03/98; full list of members
dot icon26/11/1997
Particulars of mortgage/charge
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon21/04/1997
Return made up to 20/03/97; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Return made up to 20/03/96; no change of members
dot icon18/06/1995
New secretary appointed
dot icon18/06/1995
Return made up to 20/03/95; full list of members
dot icon29/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 20/03/94; no change of members
dot icon01/09/1993
Particulars of mortgage/charge
dot icon02/08/1993
Return made up to 20/03/93; change of members
dot icon27/07/1993
Accounts for a small company made up to 1992-12-31
dot icon25/11/1992
Full accounts made up to 1991-12-31
dot icon02/11/1992
Particulars of mortgage/charge
dot icon08/10/1992
Return made up to 27/01/92; full list of members
dot icon29/04/1991
Accounts for a small company made up to 1990-12-31
dot icon29/04/1991
Return made up to 20/03/91; full list of members
dot icon24/01/1991
Particulars of mortgage/charge
dot icon21/06/1990
Particulars of mortgage/charge
dot icon07/06/1990
Accounts for a small company made up to 1989-12-31
dot icon07/06/1990
Return made up to 20/03/90; full list of members
dot icon04/06/1990
Particulars of mortgage/charge
dot icon11/10/1989
Registered office changed on 12/10/89 from: devonshire hse devonshire ave leeds ls 81A
dot icon14/09/1989
Particulars of mortgage/charge
dot icon31/07/1989
Accounts for a small company made up to 1988-12-31
dot icon31/07/1989
Return made up to 24/05/89; full list of members
dot icon07/05/1989
Secretary resigned;new secretary appointed
dot icon18/09/1988
Resolutions
dot icon18/09/1988
Resolutions
dot icon12/09/1988
Wd 23/08/88 ad 20/07/88--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon12/09/1988
£ nc 1000/50000
dot icon01/09/1988
Accounts made up to 1987-11-30
dot icon01/09/1988
Return made up to 19/05/88; full list of members
dot icon01/09/1988
Accounting reference date extended from 30/11 to 31/12
dot icon31/07/1988
Director resigned
dot icon06/07/1988
Particulars of mortgage/charge
dot icon10/04/1988
Accounting reference date shortened from 31/05 to 30/11
dot icon27/02/1988
Registered office changed on 28/02/88 from: regional house troy road horsforth leeds LS18 5AZ
dot icon21/01/1988
Certificate of change of name
dot icon19/01/1988
Wd 29/12/87 ad 14/12/87--------- £ si 900@1=900 £ ic 100/1000
dot icon05/01/1988
New director appointed
dot icon24/09/1987
Registered office changed on 25/09/87 from: devonshire house devonshire avenue street lane leeds LS8 1AY
dot icon24/09/1987
Secretary resigned;new secretary appointed
dot icon24/09/1987
Director resigned;new director appointed
dot icon06/09/1987
Registered office changed on 07/09/87 from: 2 baches street london N1 6UB
dot icon06/09/1987
New director appointed
dot icon06/09/1987
Accounting reference date notified as 31/05
dot icon16/08/1987
Allotment of shares
dot icon06/07/1987
Memorandum and Articles of Association
dot icon28/06/1987
Resolutions
dot icon04/05/1987
Certificate of Incorporation
dot icon04/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Craig Mckeown
Secretary
12/02/2007 - Present
3
Cook, Michael
Secretary
20/11/1998 - 12/02/2007
3
Large, Simon George Terence
Secretary
24/12/1994 - 20/11/1998
-

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 LOCAL CONTRACT HIRE AND LEASING LIMITED

LOCAL CONTRACT HIRE AND LEASING LIMITED is an(a) Dissolved company incorporated on 04/05/1987 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOCAL CONTRACT HIRE AND LEASING LIMITED?

toggle

LOCAL CONTRACT HIRE AND LEASING LIMITED is currently Dissolved. It was registered on 04/05/1987 and dissolved on 31/10/2018.

Where is LOCAL CONTRACT HIRE AND LEASING LIMITED located?

toggle

LOCAL CONTRACT HIRE AND LEASING LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does LOCAL CONTRACT HIRE AND LEASING LIMITED do?

toggle

LOCAL CONTRACT HIRE AND LEASING LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for LOCAL CONTRACT HIRE AND LEASING LIMITED?

toggle

The latest filing was on 31/10/2018: Final Gazette dissolved following liquidation.