Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEASEDRIVE HOLDINGS (UK) LIMITED
Company Information for

LEASEDRIVE HOLDINGS (UK) LIMITED

1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
03858489
Private Limited Company
Liquidation

Company Overview

About Leasedrive Holdings (uk) Ltd
LEASEDRIVE HOLDINGS (UK) LIMITED was founded on 1999-10-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Leasedrive Holdings (uk) 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
LEASEDRIVE HOLDINGS (UK) LIMITED
 
Legal Registered Office
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in LS28
 
Previous Names
GAC NO.193 LIMITED24/12/1999
Filing Information
Company Number 03858489
Company ID Number 03858489
Date formed 1999-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB733546040  
Last Datalog update: 2018-09-05 12:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEASEDRIVE HOLDINGS (UK) 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 LEASEDRIVE HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES RAWNSLEY
Company Secretary 2017-07-17
ROBERT ALAN BUTLER
Director 2014-03-10
MARK TREVOR PHILLIPS
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CONNOR
Director 2015-03-23 2018-01-19
IAN ROBERT GIBSON
Director 2016-01-06 2018-01-19
IAN MUNRO HUGHES
Director 2015-03-23 2018-01-19
ANDREW KIRBY
Director 2015-03-23 2018-01-19
DOMINIC GERARD PATRICK MORAN
Director 2014-03-10 2018-01-19
SARAH ELIZABETH JONES
Company Secretary 2014-03-10 2017-06-30
TIMOTHY PETER BUCHAN
Director 2014-03-10 2017-01-19
MATTHEW LONGSTRETH THOMPSON
Director 2016-01-06 2017-01-06
CLAUDIA GIULIANA MARIA ROSE
Director 2015-03-23 2016-03-11
SEAN PATRICK FARRELL
Director 2014-03-10 2016-01-06
JOSEPH ANTHONY HOWICK
Director 2014-03-10 2015-03-19
DAVID ALAN BIRD
Director 2003-05-28 2014-07-31
RODERICK NEIL GRAHAM
Director 2003-05-28 2014-07-31
DAVID MICHAEL FOULDS
Director 2013-02-01 2014-04-30
DAVID ALAN BIRD
Company Secretary 2003-05-28 2014-03-10
PAUL SCOTT FLEMING
Director 2011-08-18 2014-02-27
ROBERT WILLIAM GUY WHITROW
Director 2010-02-22 2012-10-02
ROGER GRAHAM PARTRIDGE
Director 2003-05-28 2012-09-28
ANTHONY MAURICE JOHNSTON
Director 2006-12-20 2007-09-27
GRAHAM CLIVE MALCOLM PAY
Company Secretary 1999-12-23 2003-05-28
GRAHAM CLIVE MALCOLM PAY
Director 1999-12-23 2003-05-28
BRIAN RICHARD SNEATH
Director 1999-12-23 2003-05-28
ABBEY NOMINEES LIMITED
Nominated Secretary 1999-10-13 1999-12-23
ABBEY DIRECTORS LIMITED
Nominated Director 1999-10-13 1999-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN BUTLER ZENITH GROUP HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-11-27 Liquidation
ROBERT ALAN BUTLER ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
ROBERT ALAN BUTLER ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
ROBERT ALAN BUTLER CONTRACT VEHICLES LIMITED Director 2017-03-31 CURRENT 1963-04-29 Active
ROBERT ALAN BUTLER CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
ROBERT ALAN BUTLER CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
ROBERT ALAN BUTLER THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
ROBERT ALAN BUTLER MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
ROBERT ALAN BUTLER ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
ROBERT ALAN BUTLER ACCELERATE ACQUISITIONS LIMITED Director 2014-03-10 CURRENT 2010-08-02 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
ROBERT ALAN BUTLER VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
ROBERT ALAN BUTLER LEASEDRIVE GROUP LIMITED Director 2014-03-10 CURRENT 2008-06-27 Liquidation
ROBERT ALAN BUTLER ZENITH MIDCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Liquidation
ROBERT ALAN BUTLER C.A.T ONE LIMITED Director 2013-05-13 CURRENT 2012-06-08 Dissolved 2016-07-19
ROBERT ALAN BUTLER PROVECTA CAR PLAN LIMITED Director 2012-04-01 CURRENT 1995-08-15 Active
ROBERT ALAN BUTLER ZVC GROUP LIMITED Director 2012-04-01 CURRENT 2005-03-01 Liquidation
ROBERT ALAN BUTLER ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH EF LIMITED Director 2012-04-01 CURRENT 2010-05-06 Active
ROBERT ALAN BUTLER ZENITH REMARKETING LIMITED Director 2012-04-01 CURRENT 2011-03-28 Active
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS LIMITED Director 2012-04-01 CURRENT 1988-06-15 Active
ROBERT ALAN BUTLER HVS (UK) LIMITED Director 2012-04-01 CURRENT 1985-10-03 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE SALES LIMITED Director 2012-04-01 CURRENT 1989-03-21 Liquidation
ROBERT ALAN BUTLER TOWER CAR SALES LIMITED Director 2012-04-01 CURRENT 1997-04-22 Liquidation
ROBERT ALAN BUTLER ZVC HOLDINGS (UK) LIMITED Director 2012-04-01 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
MARK TREVOR PHILLIPS ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
MARK TREVOR PHILLIPS CONTRACT VEHICLES LIMITED Director 2017-03-31 CURRENT 1963-04-29 Active
MARK TREVOR PHILLIPS CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
MARK TREVOR PHILLIPS ZENITH AUTOMOTIVE HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
MARK TREVOR PHILLIPS THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
MARK TREVOR PHILLIPS MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
MARK TREVOR PHILLIPS ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
MARK TREVOR PHILLIPS VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
MARK TREVOR PHILLIPS LEASEDRIVE GROUP LIMITED Director 2014-03-10 CURRENT 2008-06-27 Liquidation
MARK TREVOR PHILLIPS ZENITH MIDCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Liquidation
MARK TREVOR PHILLIPS ZENITH GROUP HOLDINGS LIMITED Director 2014-02-28 CURRENT 2013-11-27 Liquidation
MARK TREVOR PHILLIPS ZENITH REMARKETING LIMITED Director 2011-04-19 CURRENT 2011-03-28 Active
MARK TREVOR PHILLIPS ACCELERATE ACQUISITIONS LIMITED Director 2010-09-13 CURRENT 2010-08-02 Liquidation
MARK TREVOR PHILLIPS ZENITH EF LIMITED Director 2010-08-09 CURRENT 2010-05-06 Active
MARK TREVOR PHILLIPS PROVECTA CAR PLAN LIMITED Director 2008-05-08 CURRENT 1995-08-15 Active
MARK TREVOR PHILLIPS ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS ZVC GROUP LIMITED Director 2005-06-30 CURRENT 2005-03-01 Liquidation
MARK TREVOR PHILLIPS TOWER CAR SALES LIMITED Director 2003-12-22 CURRENT 1997-04-22 Liquidation
MARK TREVOR PHILLIPS ZVC HOLDINGS (UK) LIMITED Director 2003-12-22 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS HVS (UK) LIMITED Director 1998-10-12 CURRENT 1985-10-03 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS LIMITED Director 1998-09-14 CURRENT 1988-06-15 Active
MARK TREVOR PHILLIPS ZENITH VEHICLE SALES LIMITED Director 1998-09-14 CURRENT 1989-03-21 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
2018-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2018 FROM NUMBER ONE GREAT EXHIBITION WAY KIRKSTALL FORGE LEEDS LS5 3BF UNITED KINGDOM
2018-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-01RES01ALTER ARTICLES 26/01/2018
2018-01-30SH20STATEMENT BY DIRECTORS
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-30SH1930/01/18 STATEMENT OF CAPITAL GBP 1.00
2018-01-30CAP-SSSOLVENCY STATEMENT DATED 26/01/18
2018-01-30RES06REDUCE ISSUED CAPITAL 26/01/2018
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRBY
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONNOR
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MORAN
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUGHES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCHAN
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 250000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-20PSC05PSC'S CHANGE OF PARTICULARS / LEASEDRIVE VELO HOLDINGS LIMITED / 20/11/2017
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2017 FROM ANGLIA HOUSE HOLLY PARK MILLS CALVERLEY LEEDS LS28 5QS
2017-07-26AP03SECRETARY APPOINTED PATRICK JAMES RAWNSLEY
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038584890006
2017-07-04TM02APPOINTMENT TERMINATED, SECRETARY SARAH JONES
2017-07-04TM02TERMINATE SEC APPOINTMENT
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CONNOR / 28/06/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER BUCHAN / 17/05/2017
2017-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038584890005
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KIRBY / 23/08/2016
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA ROSE
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-03AR0107/01/16 FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FARRELL
2016-01-18AP01DIRECTOR APPOINTED MATTHEW LONGSTRETH THOMPSON
2016-01-13AP01DIRECTOR APPOINTED IAN ROBERT GIBSON
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09ANNOTATIONClarification
2015-10-09RP04SECOND FILING FOR FORM AP01
2015-04-14AP01DIRECTOR APPOINTED CLAUDIA GIULIANA MARIA ROSE
2015-04-14AP01DIRECTOR APPOINTED MARK CONNER
2015-04-14AP01DIRECTOR APPOINTED MR ANDREW KIRBY
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOWICK
2015-04-14AP01DIRECTOR APPOINTED MR IAN MUNRO HUGHES
2015-04-14AP01DIRECTOR APPOINTED CLAUDIA GIULIANA MARIA ROSE
2015-04-14AP01DIRECTOR APPOINTED MARK CONNER
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-29AR0107/01/15 FULL LIST
2015-01-29AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS (UK) LLP RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK GRAHAM
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRD
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOULDS
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-05-13AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG ENGLAND
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FOULDS / 25/03/2014
2014-03-25AP01DIRECTOR APPOINTED DOMINIC GERARD PATRICK MORAN
2014-03-24AP03SECRETARY APPOINTED SARAH ELIZABETH JONES
2014-03-24AP01DIRECTOR APPOINTED MARK TREVOR PHILLIPS
2014-03-24AP01DIRECTOR APPOINTED MR ROBERT ALAN BUTLER
2014-03-24AP01DIRECTOR APPOINTED MR TIMOTHY PETER BUCHAN
2014-03-24AP01DIRECTOR APPOINTED SEAN PATRICK FARRELL
2014-03-24AP01DIRECTOR APPOINTED JOSEPH ANTHONY HOWICK
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID BIRD
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM BERKSHIRE RG40 3GA
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLEMING
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038584890005
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-04AR0107/01/14 FULL LIST
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT FLEMING / 27/09/2013
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07AP01DIRECTOR APPOINTED MR DAVID MICHAEL FOULDS
2013-01-08AR0107/01/13 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT FLEMING / 24/08/2012
2012-10-26AR0113/10/12 FULL LIST
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITROW
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PARTRIDGE
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0113/10/11 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED MR PAUL SCOTT FLEMING
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-18AR0113/10/10 FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AP01DIRECTOR APPOINTED ROBERT WILLIAM GUY WHITROW
2009-12-16AUDAUDITOR'S RESIGNATION
2009-10-30AR0113/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM PARTRIDGE / 01/10/2009
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN BIRD / 01/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ALAN BIRD / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK NEIL GRAHAM / 01/10/2009
2009-10-26AD02SAIL ADDRESS CREATED
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-10-22363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-04RES01ADOPT ARTICLES 29/08/2008
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-11-21363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LEASEDRIVE HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEASEDRIVE HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
DEBENTURE 2011-01-05 Satisfied SANTANDER ASSET FINANCE PLC (CREDITOR)
DEBENTURE 2008-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE “SECURITY TRUSTEE”)
DEBENTURE 2006-12-20 Satisfied HSBC BANK PLC AS AGENT TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
DEBENTURE 2003-05-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LEASEDRIVE HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEASEDRIVE HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of LEASEDRIVE HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEASEDRIVE HOLDINGS (UK) 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 (70100 - Activities of head offices) as LEASEDRIVE HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LEASEDRIVE HOLDINGS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEASEDRIVE HOLDINGS (UK) 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 LEASEDRIVE HOLDINGS (UK) 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.