Company NameLeasedrive Rental Management Limited
Company StatusDissolved
Company Number03860818
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Dissolution Date23 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Mark Trevor Phillips
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Robert Alan Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NamePatrick James Rawnsley
StatusClosed
Appointed17 July 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 23 January 2019)
RoleCompany Director
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameBrian Richard Sneath
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2003)
RoleCompany Director
Correspondence AddressYardfield House
Church Lane, Worplesdon
Guildford
Surrey
GU3 3RU
Director NameGraham Clive Malcolm Pay
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2003)
RoleFinance Director
Correspondence Address59 Cheylesmore Drive
Camberley
Surrey
GU16 5BN
Secretary NameGraham Clive Malcolm Pay
NationalityBritish
StatusResigned
Appointed29 December 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2003)
RoleFinance Director
Correspondence Address59 Cheylesmore Drive
Camberley
Surrey
GU16 5BN
Director NameMr Roger Graham Partridge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceBerkshire
Correspondence AddressCrowthorne House
Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr David Alan Bird
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMr Roderick Neil Graham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Secretary NameMr David Alan Bird
NationalityBritish
StatusResigned
Appointed28 May 2003(3 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 March 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House
Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr Anthony Maurice Johnston
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Agars Place
Datchet
Berkshire
SL3 9AH
Director NameMr Robert William Guy Whitrow
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House
Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr Paul Scott Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr David Michael Foulds
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameJoseph Anthony Howick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2015)
RoleRental Management Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMr Timothy Peter Buchan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Secretary NameSarah Elizabeth Jones
StatusResigned
Appointed10 March 2014(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMrs Claudia Giuliana Maria Rose
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMr Mark Connor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Director NameMr Ian Munro Hughes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Director NameMr Andrew Kirby
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Director NameMatthew Longstreth Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 January 2017)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameMr Ian Robert Gibson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 January 2018)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressAbbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressAbbots House
Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitecountrywide.uk.com

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Leasedrive Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 February 2014Delivered on: 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 January 2011Delivered on: 7 January 2011
Satisfied on: 24 December 2013
Persons entitled: Santander Asset Finance PLC (Creditor)

Classification: Debenture
Secured details: All monies due or to become due from each borrower and each other obligor to the creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 August 2008Delivered on: 5 September 2008
Satisfied on: 24 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each borrower and each other obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in the property k/a office suites 1 and 2 first floor guildgate house high street crowthorne berkshire t/no BK261879,l/h interest in the property k/a regal house station road marlow t/no BM245030,l/h interest in the property k/a part second floor crowthorne house nine mile ride crowthorne t/no BK394247 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 December 2006Delivered on: 22 December 2006
Satisfied on: 16 September 2008
Persons entitled: Hsbc Bank PLC as Agent Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 May 2003Delivered on: 10 June 2003
Satisfied on: 22 August 2008
Persons entitled: Capital Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the assigned agreements as specified in the schedule to the certificate of assignment. See the mortgage charge document for full details.
Fully Satisfied
28 May 2003Delivered on: 10 June 2003
Satisfied on: 8 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 2000Delivered on: 10 February 2000
Satisfied on: 4 June 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 January 2019Final Gazette dissolved following liquidation (1 page)
23 October 2018Return of final meeting in a members' voluntary winding up (18 pages)
12 March 2018Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (2 pages)
20 February 2018Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 (2 pages)
15 February 2018Declaration of solvency (6 pages)
15 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
(1 page)
15 February 2018Appointment of a voluntary liquidator (3 pages)
1 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 January 2018Statement of capital on 30 January 2018
  • GBP 1.00
(3 pages)
30 January 2018Statement by Directors (1 page)
30 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2018Solvency Statement dated 26/01/18 (1 page)
22 January 2018Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page)
22 January 2018Termination of appointment of Mark Connor as a director on 19 January 2018 (1 page)
22 January 2018Termination of appointment of Ian Munro Hughes as a director on 19 January 2018 (1 page)
22 January 2018Termination of appointment of Andrew Kirby as a director on 19 January 2018 (1 page)
22 January 2018Termination of appointment of Ian Robert Gibson as a director on 19 January 2018 (1 page)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 November 2017Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
20 November 2017Change of details for Leasedrive Holdings (Uk) Limited as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Leasedrive Holdings (Uk) Limited as a person with significant control on 20 November 2017 (2 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
4 July 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page)
28 June 2017Director's details changed for Mr Mark Connor on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Mark Connor on 28 June 2017 (2 pages)
17 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
21 April 2017Satisfaction of charge 038608180007 in full (1 page)
21 April 2017Satisfaction of charge 038608180007 in full (1 page)
17 January 2017Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 August 2016Director's details changed for Mr Andrew Kirby on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Andrew Kirby on 23 August 2016 (2 pages)
14 March 2016Termination of appointment of Claudia Giuliana Maria Rose as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Claudia Giuliana Maria Rose as a director on 11 March 2016 (1 page)
18 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
18 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
13 January 2016Appointment of Ian Robert Gibson as a director on 6 January 2016 (2 pages)
13 January 2016Appointment of Ian Robert Gibson as a director on 6 January 2016 (2 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 250,001
(7 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 250,001
(7 pages)
9 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Mark Connor
(5 pages)
9 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Mark Connor
(5 pages)
14 April 2015Appointment of Mr Andrew Kirby as a director on 23 March 2015 (2 pages)
14 April 2015Appointment of Mr Ian Munro Hughes as a director on 23 March 2015 (2 pages)
14 April 2015Appointment of Mr Andrew Kirby as a director on 23 March 2015 (2 pages)
14 April 2015Appointment of Mark Conner as a director on 23 March 2015 (2 pages)
14 April 2015Appointment of Claudia Giuliana Maria Rose as a director on 23 March 2015 (2 pages)
14 April 2015Appointment of Claudia Giuliana Maria Rose as a director on 23 March 2015 (2 pages)
14 April 2015Appointment of Mr Ian Munro Hughes as a director on 23 March 2015 (2 pages)
14 April 2015Termination of appointment of Joseph Anthony Howick as a director on 19 March 2015 (1 page)
14 April 2015Appointment of Mark Conner as a director on 23 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2015
(3 pages)
14 April 2015Termination of appointment of Joseph Anthony Howick as a director on 19 March 2015 (1 page)
14 April 2015Appointment of Mark Conner as a director on 23 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2015
(3 pages)
4 November 2014Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 250,001
(5 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 250,001
(5 pages)
4 November 2014Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
8 August 2014Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page)
8 August 2014Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page)
8 August 2014Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page)
8 August 2014Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page)
18 July 2014Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page)
18 July 2014Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page)
5 June 2014Full accounts made up to 31 December 2013 (17 pages)
5 June 2014Full accounts made up to 31 December 2013 (17 pages)
14 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 May 2014Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England (1 page)
13 May 2014Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England (1 page)
25 March 2014Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Roderick Neil Graham on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Roderick Neil Graham on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Joseph Anthony Howick on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Joseph Anthony Howick on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr David Alan Bird on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr David Alan Bird on 25 March 2014 (2 pages)
24 March 2014Appointment of Mr Robert Alan Butler as a director (2 pages)
24 March 2014Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page)
24 March 2014Appointment of Sarah Elizabeth Jones as a secretary (2 pages)
24 March 2014Appointment of Sarah Elizabeth Jones as a secretary (2 pages)
24 March 2014Appointment of Mr Robert Alan Butler as a director (2 pages)
24 March 2014Appointment of Mr Timothy Peter Buchan as a director (2 pages)
24 March 2014Termination of appointment of David Bird as a secretary (1 page)
24 March 2014Appointment of Mark Trevor Phillips as a director (2 pages)
24 March 2014Appointment of Mark Trevor Phillips as a director (2 pages)
24 March 2014Termination of appointment of David Bird as a secretary (1 page)
24 March 2014Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page)
24 March 2014Appointment of Mr Timothy Peter Buchan as a director (2 pages)
7 March 2014Termination of appointment of Paul Fleming as a director (1 page)
7 March 2014Termination of appointment of Paul Fleming as a director (1 page)
6 March 2014Registration of charge 038608180007 (21 pages)
6 March 2014Registration of charge 038608180007 (21 pages)
24 December 2013Satisfaction of charge 6 in full (4 pages)
24 December 2013Satisfaction of charge 5 in full (4 pages)
24 December 2013Satisfaction of charge 5 in full (4 pages)
24 December 2013Satisfaction of charge 6 in full (4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250,001
(8 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250,001
(8 pages)
10 October 2013Director's details changed for Mr Paul Scott Fleming on 27 September 2013 (2 pages)
10 October 2013Director's details changed for Mr Paul Scott Fleming on 27 September 2013 (2 pages)
10 May 2013Full accounts made up to 31 December 2012 (20 pages)
10 May 2013Full accounts made up to 31 December 2012 (20 pages)
7 February 2013Appointment of Mr David Michael Foulds as a director (2 pages)
7 February 2013Appointment of Joseph Anthony Howick as a director (2 pages)
7 February 2013Appointment of Mr David Michael Foulds as a director (2 pages)
7 February 2013Appointment of Joseph Anthony Howick as a director (2 pages)
4 December 2012Director's details changed for Mr Paul Scott Fleming on 24 August 2012 (2 pages)
4 December 2012Director's details changed for Mr Paul Scott Fleming on 24 August 2012 (2 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
4 October 2012Termination of appointment of Robert Whitrow as a director (1 page)
4 October 2012Termination of appointment of Robert Whitrow as a director (1 page)
28 September 2012Termination of appointment of Roger Partridge as a director (1 page)
28 September 2012Termination of appointment of Roger Partridge as a director (1 page)
22 June 2012Full accounts made up to 31 December 2011 (20 pages)
22 June 2012Full accounts made up to 31 December 2011 (20 pages)
7 February 2012Company name changed leasedrive velo rental management LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
(3 pages)
7 February 2012Change of name notice (2 pages)
7 February 2012Company name changed leasedrive velo rental management LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
(3 pages)
7 February 2012Change of name notice (2 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
20 September 2011Appointment of Mr Paul Scott Fleming as a director (3 pages)
20 September 2011Appointment of Mr Paul Scott Fleming as a director (3 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
2 September 2010Full accounts made up to 31 December 2009 (16 pages)
2 September 2010Full accounts made up to 31 December 2009 (16 pages)
8 April 2010Appointment of Robert William Guy Whitrow as a director (3 pages)
8 April 2010Appointment of Robert William Guy Whitrow as a director (3 pages)
16 December 2009Auditor's resignation (1 page)
16 December 2009Auditor's resignation (1 page)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
10 November 2009Appointment of Roderick Neil Graham as a director (2 pages)
10 November 2009Appointment of David Alan Bird as a director (2 pages)
10 November 2009Appointment of Roderick Neil Graham as a director (2 pages)
10 November 2009Appointment of David Alan Bird as a secretary (1 page)
10 November 2009Appointment of David Alan Bird as a director (2 pages)
10 November 2009Appointment of David Alan Bird as a secretary (1 page)
30 October 2009Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (2 pages)
29 October 2009Register(s) moved to registered inspection location (2 pages)
26 October 2009Director's details changed for David Alan Bird on 1 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Secretary's details changed for David Alan Bird on 1 October 2009 (1 page)
26 October 2009Director's details changed for David Alan Bird on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David Alan Bird on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for David Alan Bird on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for David Alan Bird on 1 October 2009 (1 page)
26 October 2009Register inspection address has been changed (1 page)
6 June 2009Full accounts made up to 31 December 2008 (17 pages)
6 June 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 18/10/08; full list of members (6 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 18/10/08; full list of members (6 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 September 2008Declaration of assistance for shares acquisition (7 pages)
5 September 2008Declaration of assistance for shares acquisition (7 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 5 (15 pages)
5 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 September 2008Declaration of assistance for shares acquisition (7 pages)
5 September 2008Declaration of assistance for shares acquisition (7 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 5 (15 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 May 2008Full accounts made up to 31 December 2007 (17 pages)
8 May 2008Full accounts made up to 31 December 2007 (17 pages)
21 November 2007Return made up to 18/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 November 2007Return made up to 18/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
20 September 2007Location of register of members (1 page)
20 September 2007Location of register of members (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
12 March 2007Company name changed countrywide vehicle management l imited\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed countrywide vehicle management l imited\certificate issued on 12/03/07 (2 pages)
11 January 2007New director appointed (4 pages)
11 January 2007New director appointed (4 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
10 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement 20/12/06
(3 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
10 January 2007Declaration of assistance for shares acquisition (16 pages)
10 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement 20/12/06
(3 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (1 page)
8 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
8 November 2006Return made up to 18/10/06; full list of members (7 pages)
8 November 2006Return made up to 18/10/06; full list of members (7 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
25 May 2006Full accounts made up to 31 December 2005 (18 pages)
25 May 2006Full accounts made up to 31 December 2005 (18 pages)
8 November 2005Return made up to 18/10/05; full list of members (7 pages)
8 November 2005Return made up to 18/10/05; full list of members (7 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
27 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Registered office changed on 17/09/04 from: guildgate house, high street, crowthorne, berkshire RG45 7AP (1 page)
17 September 2004Registered office changed on 17/09/04 from: guildgate house, high street, crowthorne, berkshire RG45 7AP (1 page)
3 June 2004Full accounts made up to 31 December 2003 (15 pages)
3 June 2004Full accounts made up to 31 December 2003 (15 pages)
6 November 2003Location of register of directors' interests (1 page)
6 November 2003Location of register of members (1 page)
6 November 2003Location of register of directors' interests (1 page)
6 November 2003Location of register of members (1 page)
22 October 2003Return made up to 18/10/03; full list of members (7 pages)
22 October 2003Return made up to 18/10/03; full list of members (7 pages)
9 September 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
9 September 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: 1ST floor ruskin house, 40-41 museum street, london, WC1A 1LT (1 page)
24 June 2003Secretary resigned;director resigned (1 page)
24 June 2003Secretary resigned;director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: 1ST floor ruskin house, 40-41 museum street, london, WC1A 1LT (1 page)
10 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Particulars of mortgage/charge (4 pages)
10 June 2003Particulars of mortgage/charge (4 pages)
10 June 2003Particulars of mortgage/charge (5 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of assistance for shares acquisition (10 pages)
4 June 2003Nc inc already adjusted 28/05/03 (2 pages)
4 June 2003Ad 28/05/03--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
4 June 2003Ad 28/05/03--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
4 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2003Nc inc already adjusted 28/05/03 (2 pages)
4 June 2003Declaration of assistance for shares acquisition (10 pages)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Auditor's resignation (1 page)
24 May 2003Auditor's resignation (1 page)
21 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
16 September 2002Full accounts made up to 31 December 2001 (12 pages)
16 September 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
7 July 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
7 July 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
23 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 3RD floor abbots house, abbey street reading berkshire RG1 3BD (1 page)
11 February 2000Registered office changed on 11/02/00 from: 3RD floor abbots house, abbey street reading berkshire RG1 3BD (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 February 2000Memorandum and Articles of Association (14 pages)
11 February 2000Memorandum and Articles of Association (14 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 February 2000Particulars of mortgage/charge (4 pages)
10 February 2000Particulars of mortgage/charge (4 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 December 1999Company name changed gac no.195 LIMITED\certificate issued on 24/12/99 (3 pages)
24 December 1999Company name changed gac no.195 LIMITED\certificate issued on 24/12/99 (3 pages)
18 October 1999Incorporation (17 pages)
18 October 1999Incorporation (17 pages)