Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCAL CONTRACT HIRE AND LEASING LIMITED
Company Information for

LOCAL CONTRACT HIRE AND LEASING LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
02128011
Private Limited Company
Liquidation

Company Overview

About Local Contract Hire And Leasing Ltd
LOCAL CONTRACT HIRE AND LEASING LIMITED was founded on 1987-05-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Local Contract Hire And Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LOCAL CONTRACT HIRE AND LEASING LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 02128011
Company ID Number 02128011
Date formed 1987-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2008
Account next due 31/01/2010
Latest return 20/03/2008
Return next due 17/04/2009
Type of accounts GROUP
Last Datalog update: 2018-09-06 23:01:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCAL CONTRACT HIRE AND 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.

Company Officers of LOCAL CONTRACT HIRE AND LEASING LIMITED

Current Directors
Officer Role Date Appointed
CRAIG MCKEOWN WALSH
Company Secretary 2007-02-12
GEORGE ALFRED LARGE
Director 1992-01-27
SIMON GEORGE TERENCE LARGE
Director 1992-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL COOK
Company Secretary 1998-11-20 2007-02-12
SIMON GEORGE TERENCE LARGE
Company Secretary 1994-12-24 1998-11-20
TARSILLA JANET LARGE
Company Secretary 1992-01-27 1994-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MCKEOWN WALSH HUMOURTREE LIMITED Company Secretary 2007-02-12 CURRENT 1982-11-24 Dissolved 2014-09-16
CRAIG MCKEOWN WALSH 1CAR1.COM LIMITED Company Secretary 2007-02-12 CURRENT 2000-01-13 Dissolved 2015-09-30
GEORGE ALFRED LARGE LCH ACCIDENT MANAGEMENT LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2017-03-07
GEORGE ALFRED LARGE HUMOURTREE LIMITED Director 1992-03-14 CURRENT 1982-11-24 Dissolved 2014-09-16
GEORGE ALFRED LARGE C AND L DEVELOPMENTS (YORKSHIRE) LIMITED Director 1991-06-18 CURRENT 1987-03-19 Active - Proposal to Strike off
SIMON GEORGE TERENCE LARGE LCH ACCIDENT MANAGEMENT LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2017-03-07
SIMON GEORGE TERENCE LARGE HUMOURTREE LIMITED Director 1992-03-14 CURRENT 1982-11-24 Dissolved 2014-09-16

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
2018-08-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2018
2017-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2017
2017-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2017-04-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM PRICEWATER HOUSE COOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2016
2016-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2016
2016-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016
2015-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2015
2015-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2015
2014-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2014
2014-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2014
2013-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2013
2013-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2013
2012-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2012
2012-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2012
2011-10-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2011
2011-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2011
2011-03-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-03-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2010
2010-03-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-10-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2009
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 15-17 WALTER STREET LEEDS LS4 2BB
2009-06-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-05-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-03-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-09-24363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS; AMEND
2008-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-25363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-25288cSECRETARY'S CHANGE OF PARTICULARS / CRAIG WALSH / 20/03/2008
2008-03-21288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE LARGE / 20/03/2008
2008-03-21288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LARGE / 20/03/2008
2007-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-11288bSECRETARY RESIGNED
2007-06-11363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to LOCAL CONTRACT HIRE AND LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-31
Meetings of Creditors2009-05-01
Appointment of Administrators2009-03-26
Fines / Sanctions
No fines or sanctions have been issued against LOCAL CONTRACT HIRE AND LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-HIRE AGREEMENT 2009-02-13 Outstanding HANDELSBANKEN FINANS AB (PUBL)
LEGAL CHARGE 2007-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-04 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-07-20 Outstanding THREE RIVERS PROPERTY INVESTMENTS LIMITED
LEGAL CHARGE 2004-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TENANCY AGREEMENT - RENT DEPOSIT 2001-05-11 Outstanding LONDON & CONTINENTAL STATIONS & PROPERTY LIMITED
LEGAL CHARGE 2001-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED 1993-08-19 Satisfied GENERAL GUARANTEE CORPORATION LIMITED
FIXED CHARGE SUPPLEMENTAL TO A DEBENTUREDATED 15 JUNE 1990. 1992-11-03 Outstanding BARCLAYS BANK PLC
MASTERCHARGE OF HIRE AGREEMENTS 1991-01-25 Outstanding WAGON FINANCE LIMITED
DEBENTURE 1990-06-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-06-04 Satisfied SECURITY PACIFIC FINANCE LIMITED
MORTGAGE 1989-09-15 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY, CHARTERED LEASING LIMITED, CTL LIMITED, CT VEHICLE LEASING LIMITED AND STANDARD FINANCE LIMITED
AGREEMENT 1988-07-07 Outstanding ROYSCOT TRUST PLC
Intangible Assets
Patents
We have not found any records of LOCAL CONTRACT HIRE AND LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCAL CONTRACT HIRE AND LEASING LIMITED
Trademarks
We have not found any records of LOCAL CONTRACT HIRE AND LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCAL CONTRACT HIRE AND 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 (6024 - Freight transport by road) as LOCAL CONTRACT HIRE AND LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOCAL CONTRACT HIRE AND 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 partyLOCAL CONTRACT HIRE AND LEASING LIMITEDEvent Date2010-03-18
NOTICE IS HEREBY GIVEN that creditors of the above-named company, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PwC LLP, Waterfront Plaza, 8 Laganbank Rd, Belfast BT1 3LR by 30 September 2017. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Mark David Arthur Loftus (IP number 8323 ) of PricewaterhouseCoopers LLP , Two Humber Quays, Wellington Street West, Hull HU1 2BN and Toby Scott Underwood (IP number 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 18 March 2010 . Further information about this case is available from Sandra Andrews at the offices of PricewaterhouseCoopers LLP on 0113 289 4926 or at sandra.andrews@uk.pwc.com. Mark David Arthur Loftus and Toby Scott Underwood , Joint Liquidators
 
Initiating party Event TypeAppointment of Administrators
Defending partyLOCAL CONTRACT HIRE AND LEASING LIMITEDEvent Date2009-03-18
In the High Court of Justice (Chancery Division) Leeds District Registry case number 790 Mark David Arthur Loftus and Stephen Andrew Ellis (IP Nos 8324 and 8843 ) both of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Joint Administrators
 
Initiating party Event TypeMeetings of Creditors
Defending party1CAR1.COM LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Leeds District Registry case number 790 Meeting Venue: Crown Plaza Hotel, Wellington Street, Leeds LS1 4DL . Meeting Date: 21 May 2009 . Meeting Time: 11.00 am . Administrators Names and Address: Mark David Arthur Loftus and Stephen Andrew Ellis , both of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCAL CONTRACT HIRE AND 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 LOCAL CONTRACT HIRE AND 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.