Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEISURE CARS U.K. & IRELAND LIMITED
Company Information for

LEISURE CARS U.K. & IRELAND LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
03292373
Private Limited Company
Liquidation

Company Overview

About Leisure Cars U.k. & Ireland Ltd
LEISURE CARS U.K. & IRELAND LIMITED was founded on 1996-12-16 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Leisure Cars U.k. & Ireland 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
LEISURE CARS U.K. & IRELAND LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in EC1N
 
Previous Names
HOLIDAY AUTOS U.K. AND IRELAND LIMITED10/07/2013
HOLIDAY AUTOS (U.K.) LIMITED26/10/2001
Filing Information
Company Number 03292373
Company ID Number 03292373
Date formed 1996-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 11:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEISURE CARS U.K. & IRELAND 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 LEISURE CARS U.K. & IRELAND LIMITED

Current Directors
Officer Role Date Appointed
BHAVNA MAHADEV LAKHANI
Company Secretary 2012-11-01
IAIN DIXON LINDSAY
Director 2015-01-31
CHRISTOPHER MATTHEW NESTER
Director 2015-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CRUMMACK
Director 2011-08-22 2015-03-02
JAMES EDWARD DONALDSON
Director 2008-10-31 2015-01-31
IAIN DIXON LINDSAY
Company Secretary 2005-10-28 2012-10-26
ALISTAIR KERRIS RODGER
Director 2011-02-15 2012-07-13
EDMUND JOHN KAMM
Director 2005-10-28 2011-08-15
STUART EDWARD NASSOS
Director 2010-11-26 2011-07-15
IAN MCCAIG
Director 2005-02-25 2010-11-26
BRIAN TIMOTHY MURPHY
Director 2005-02-25 2010-11-15
MARTHA ROBERTS ROSS
Director 2008-02-20 2008-10-31
DAMON PRICE TASSONE
Director 2005-10-28 2008-02-06
MARK ANTHONY JONES
Director 2005-10-28 2007-07-31
BRENT SHAWZIN HOBERMAN
Director 2005-02-25 2006-10-26
SIMON ANDREW WATKINS
Company Secretary 2003-04-15 2005-10-28
MATHEW HART
Director 2004-04-27 2005-02-25
DOUGLAS HUGH SAWERS
Director 2001-10-16 2005-02-25
CLIVE GRANT JACOBS
Director 1996-12-16 2004-06-30
DAVID CHARLES WISEMAN
Director 2002-07-01 2004-04-27
BRIAN FARRUGIA
Director 1996-12-16 2003-09-30
DAVID CHARLES WISEMAN
Company Secretary 2002-07-01 2003-04-15
JOHN DAVID WILLIAMS
Company Secretary 2000-10-31 2002-07-31
ANTHONY FRANCIS GERARD MICHAEL STEEN
Director 2001-10-16 2002-02-27
ANTHONY DAVID SEAMAN
Director 1996-12-16 2001-12-31
CHARLES ALAN SMITH
Company Secretary 1996-12-16 2000-10-31
MICHAEL JOHN SHIRES
Director 1996-12-16 2000-10-31
CHARLES ALAN SMITH
Director 1996-12-16 2000-10-31
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1996-12-16 1997-03-18
RAPID NOMINEES LIMITED
Nominated Director 1996-12-16 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN DIXON LINDSAY THE DESTINATION GROUP LIMITED Director 2015-01-31 CURRENT 1986-12-11 Dissolved 2016-06-09
IAIN DIXON LINDSAY CORDEX COMPUTER SERVICES LIMITED Director 2015-01-31 CURRENT 1979-06-28 Liquidation
IAIN DIXON LINDSAY GLOBEPOST LIMITED Director 2015-01-31 CURRENT 1983-02-21 Liquidation
IAIN DIXON LINDSAY TRAVELCOAST LIMITED Director 2015-01-31 CURRENT 1987-10-27 Liquidation
IAIN DIXON LINDSAY OTC TRAVEL MANAGEMENT LIMITED Director 2015-01-31 CURRENT 1991-07-02 Liquidation
IAIN DIXON LINDSAY FIRST OPTION HOTEL RESERVATIONS LIMITED Director 2015-01-31 CURRENT 1994-03-25 Liquidation
IAIN DIXON LINDSAY LM TRAVEL SERVICES LIMITED Director 2015-01-31 CURRENT 1995-01-09 Liquidation
IAIN DIXON LINDSAY ONLINE TRAVEL SERVICES LIMITED Director 2015-01-31 CURRENT 1998-01-20 Liquidation
IAIN DIXON LINDSAY OTBE GROUP SERVICES LIMITED Director 2015-01-31 CURRENT 1999-12-16 Liquidation
IAIN DIXON LINDSAY ONLINE TRAVEL CORPORATION LIMITED Director 2015-01-31 CURRENT 2000-01-11 Liquidation
IAIN DIXON LINDSAY TRAVELBARGAINS LIMITED Director 2015-01-31 CURRENT 2000-11-17 Liquidation
IAIN DIXON LINDSAY LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED Director 2015-01-31 CURRENT 2001-04-13 Liquidation
IAIN DIXON LINDSAY SECRET HOTELS4 LIMITED Director 2015-01-31 CURRENT 2002-01-21 Liquidation
IAIN DIXON LINDSAY LASTMINUTE.COM THEATRENOW LIMITED Director 2015-01-31 CURRENT 2003-01-21 Liquidation
IAIN DIXON LINDSAY TASKBROOK LIMITED Director 2015-01-31 CURRENT 2003-09-26 Dissolved 2018-02-13
IAIN DIXON LINDSAY SECRET HOTELS LIMITED Director 2015-01-31 CURRENT 2003-10-13 Liquidation
IAIN DIXON LINDSAY SECRET HOTELS3 LIMITED Director 2015-01-31 CURRENT 2003-10-13 Liquidation
IAIN DIXON LINDSAY LEISURE CARS HOLDINGS LIMITED Director 2015-01-31 CURRENT 1995-07-12 Liquidation
IAIN DIXON LINDSAY LAST MINUTE NETWORK LIMITED Director 2015-01-31 CURRENT 1998-04-01 Liquidation
IAIN DIXON LINDSAY LEISURE CARS GROUP LIMITED Director 2015-01-31 CURRENT 1998-05-01 Liquidation
CHRISTOPHER MATTHEW NESTER CORDEX COMPUTER SERVICES LIMITED Director 2015-03-10 CURRENT 1979-06-28 Liquidation
CHRISTOPHER MATTHEW NESTER GLOBEPOST LIMITED Director 2015-03-10 CURRENT 1983-02-21 Liquidation
CHRISTOPHER MATTHEW NESTER TRAVELCOAST LIMITED Director 2015-03-10 CURRENT 1987-10-27 Liquidation
CHRISTOPHER MATTHEW NESTER OTC TRAVEL MANAGEMENT LIMITED Director 2015-03-10 CURRENT 1991-07-02 Liquidation
CHRISTOPHER MATTHEW NESTER FIRST OPTION HOTEL RESERVATIONS LIMITED Director 2015-03-10 CURRENT 1994-03-25 Liquidation
CHRISTOPHER MATTHEW NESTER LM TRAVEL SERVICES LIMITED Director 2015-03-10 CURRENT 1995-01-09 Liquidation
CHRISTOPHER MATTHEW NESTER ONLINE TRAVEL SERVICES LIMITED Director 2015-03-10 CURRENT 1998-01-20 Liquidation
CHRISTOPHER MATTHEW NESTER OTBE GROUP SERVICES LIMITED Director 2015-03-10 CURRENT 1999-12-16 Liquidation
CHRISTOPHER MATTHEW NESTER ONLINE TRAVEL CORPORATION LIMITED Director 2015-03-10 CURRENT 2000-01-11 Liquidation
CHRISTOPHER MATTHEW NESTER TRAVELBARGAINS LIMITED Director 2015-03-10 CURRENT 2000-11-17 Liquidation
CHRISTOPHER MATTHEW NESTER LASTMINUTE.COM THEATRENOW LIMITED Director 2015-03-10 CURRENT 2003-01-21 Liquidation
CHRISTOPHER MATTHEW NESTER TASKBROOK LIMITED Director 2015-03-10 CURRENT 2003-09-26 Dissolved 2018-02-13
CHRISTOPHER MATTHEW NESTER LEISURE CARS HOLDINGS LIMITED Director 2015-03-10 CURRENT 1995-07-12 Liquidation
CHRISTOPHER MATTHEW NESTER LEISURE CARS GROUP LIMITED Director 2015-03-10 CURRENT 1998-05-01 Liquidation

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
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.1
2017-05-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2017:LIQ. CASE NO.1
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 3RD FLOOR, 1 CHURCH ROAD RICHMOND SURREY TW9 2QE
2016-05-164.70DECLARATION OF SOLVENCY
2016-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0116/12/15 FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O BHAVNA LAKHANI 3RD FLOOR 1 CHURCH ROAD RICHMOND SURREY TW9 2QE
2015-03-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW NESTER
2015-03-10AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRUMMACK
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0116/12/14 FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 77 HATTON GARDEN LONDON EC1N 8JS
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0116/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10RES15CHANGE OF NAME 28/06/2013
2013-07-10CERTNMCOMPANY NAME CHANGED HOLIDAY AUTOS U.K. AND IRELAND LIMITED CERTIFICATE ISSUED ON 10/07/13
2013-07-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-10AR0116/12/12 FULL LIST
2012-11-01AP03SECRETARY APPOINTED MS BHAVNA MAHADEV LAKHANI
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RODGER
2012-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-01-09AR0116/12/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AP01DIRECTOR APPOINTED MR MATTHEW CRUMMACK
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART NASSOS
2011-02-15AP01DIRECTOR APPOINTED MR ALISTAIR KERRIS RODGER
2011-01-12AR0116/12/10 FULL LIST
2010-12-01AP01DIRECTOR APPOINTED MR STUART EDWARD NASSOS
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010
2010-01-07AR0116/12/09 FULL LIST
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TIMOTHY MURPHY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-31363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED JAMES EDWARD DONALDSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARTHA ROSS
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2007-12-20363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 VICTORIA STREET LONDON SW1H 0EE
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288bDIRECTOR RESIGNED
2007-07-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cSECRETARY'S PARTICULARS CHANGED
2007-01-15363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-14288bDIRECTOR RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-12-23363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288bSECRETARY RESIGNED
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 LEISURE CARS U.K. & IRELAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-05-06
Appointment of Liquidators2016-05-06
Resolutions for Winding-up2016-05-06
Fines / Sanctions
No fines or sanctions have been issued against LEISURE CARS U.K. & IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-21 Satisfied ECI 5 LP
DEBENTURE 2002-11-21 Satisfied ECI 5B LP
DEBENTURE 2002-11-21 Satisfied ECI DEVELOPMENTS 3 LP
DEBENTURE 2002-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEISURE CARS U.K. & IRELAND LIMITED

Intangible Assets
Patents
We have not found any records of LEISURE CARS U.K. & IRELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEISURE CARS U.K. & IRELAND LIMITED
Trademarks
We have not found any records of LEISURE CARS U.K. & IRELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEISURE CARS U.K. & IRELAND 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 LEISURE CARS U.K. & IRELAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEISURE CARS U.K. & IRELAND 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 TypeResolutions for Winding-up
Defending partyLEISURE CARS U.K. & IRELAND LIMITEDEvent Date2016-04-26
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 26 April 2016 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details: Alternative contact: Bruce Maidment, Tel: 01865 799 900, Email: bruce.w.maidment@uk.gt.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEISURE CARS U.K. & IRELAND LIMITEDEvent Date2016-04-26
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details: Alternative contact: Bruce Maidment, Tel: 01865 799 900, Email: bruce.w.maidment@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEISURE CARS U.K. & IRELAND 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 LEISURE CARS U.K. & IRELAND 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.