Company NameLease 360 Evolution Plc
Company StatusDissolved
Company Number04334998
CategoryPublic Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Dissolution Date24 April 2014 (10 years ago)
Previous NameLease 360 Vehicle Management Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael John Midgley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fryersway
Silkwood Park
Wakefield
West Yorkshire
WF5 9TJ
Director NameMelanie Louise Davis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(4 years, 3 months after company formation)
Appointment Duration8 years (closed 24 April 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fryersway
Silkwood Park
Wakefield
West Yorkshire
WF5 9TJ
Secretary NameMr Michael John Midgley
NationalityEnglish
StatusClosed
Appointed17 July 2008(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fryersway
Silkwood Park
Wakefield
West Yorkshire
WF5 9TJ
Secretary NameKathryn Ann Hickman
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPlumtree Farm
Wormley Hill, Sykehouse
Goole
East Yorkshire
DN14 9AG
Director NameMrs Kathryn Ann Midgley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlumtree Farm
Wormley Hill, Sykehouse
Goole
East Yorkshire
DN14 9AG
Director NameWilliam Joseph McGrath
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Gringley On The Hill
DN10 4RG
Director NameSamantha Tamara Nyree Bramald
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2008)
RoleOperations Director
Correspondence AddressSmithy Brook Farm
Thornhill Road
Wakefield
West Yorkshire
WF4 4RX
Secretary NameMelanie Louise Davis
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Park Road
Cleckheaton
West Yorkshire
BD19 5BN
Director NameMr David John Marsh
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Main Street
Wheldrake
York
N Yorks
YO4 6AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2006)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

24 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Final Gazette dissolved following liquidation (1 page)
24 January 2014Notice of move from Administration to Dissolution on 21 January 2014 (25 pages)
24 January 2014Notice of move from Administration to Dissolution (25 pages)
19 August 2013Administrator's progress report to 29 July 2013 (21 pages)
19 August 2013Administrator's progress report to 29 July 2013 (21 pages)
18 June 2013Notice of extension of period of Administration (1 page)
18 June 2013Notice of extension of period of Administration (1 page)
18 June 2013Notice of extension of period of Administration (1 page)
18 June 2013Notice of extension of period of Administration (1 page)
13 February 2013Administrator's progress report to 29 January 2013 (20 pages)
13 February 2013Administrator's progress report to 29 January 2013 (20 pages)
31 October 2012Notice of deemed approval of proposals (1 page)
31 October 2012Notice of deemed approval of proposals (1 page)
18 September 2012Statement of administrator's proposal (35 pages)
18 September 2012Statement of administrator's proposal (35 pages)
4 September 2012Statement of affairs with form 2.14B (19 pages)
4 September 2012Statement of affairs with form 2.14B (19 pages)
13 August 2012Registered office address changed from 5 Fryersway Silkwood Park Wakefield West Yorkshire WF5 9TJ on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from 5 Fryersway Silkwood Park Wakefield West Yorkshire WF5 9TJ on 13 August 2012 (2 pages)
6 August 2012Appointment of an administrator (4 pages)
6 August 2012Appointment of an administrator (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 394,905
(6 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 394,905
(6 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 394,905
(6 pages)
25 July 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
25 July 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
2 July 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
2 July 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
3 November 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
3 November 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
7 October 2009Director's details changed for Michael John Midgley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael John Midgley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael John Midgley on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Michael John Midgley on 1 October 2009 (1 page)
6 October 2009Director's details changed for Michael John Midgley on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Michael John Midgley on 1 October 2009 (1 page)
6 October 2009Director's details changed for Melanie Louise Davis on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Melanie Louise Davis on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael John Midgley on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Melanie Louise Davis on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Michael John Midgley on 1 October 2009 (1 page)
6 October 2009Director's details changed for Michael John Midgley on 1 October 2009 (2 pages)
1 June 2009Appointment Terminated Director david marsh (1 page)
1 June 2009Appointment terminated director david marsh (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Return made up to 05/12/08; full list of members (5 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Return made up to 05/12/08; full list of members (5 pages)
5 November 2008Appointment terminated director samantha bramald (1 page)
5 November 2008Appointment Terminated Director samantha bramald (1 page)
23 October 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
23 October 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
27 August 2008Director appointed david john marsh (2 pages)
27 August 2008Director appointed david john marsh (2 pages)
20 August 2008Appointment Terminated Secretary melanie davis (1 page)
20 August 2008Appointment terminated secretary melanie davis (1 page)
20 August 2008Secretary appointed michael john midgley (2 pages)
20 August 2008Secretary appointed michael john midgley (2 pages)
14 April 2008Appointment Terminated Director kathryn midgley (1 page)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
14 April 2008Nc inc already adjusted 31/03/08 (2 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
14 April 2008Ad 31/03/08\gbp si 300000@1=300000\gbp ic 90160/390160\ (2 pages)
14 April 2008Nc inc already adjusted 31/03/08 (2 pages)
14 April 2008Appointment terminated director kathryn midgley (1 page)
14 April 2008Ad 31/03/08 gbp si 300000@1=300000 gbp ic 90160/390160 (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
4 January 2008Ad 30/11/07--------- £ si 4745@1 (2 pages)
4 January 2008Ad 30/11/07--------- £ si 4745@1 (2 pages)
4 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2007Return made up to 05/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2007Return made up to 05/12/07; no change of members (8 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
26 January 2007Return made up to 05/12/06; full list of members (8 pages)
26 January 2007Return made up to 05/12/06; full list of members (8 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
20 December 2005Return made up to 05/12/05; full list of members (7 pages)
20 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
5 September 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
20 December 2004Return made up to 05/12/04; full list of members (7 pages)
20 December 2004Return made up to 05/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2004Registered office changed on 17/11/04 from: sovereign house 69 trinity business park turner way wakefield west yorkshire WF2 8EF (1 page)
17 November 2004Registered office changed on 17/11/04 from: sovereign house 69 trinity business park turner way wakefield west yorkshire WF2 8EF (1 page)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
11 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
6 April 2004Ad 31/03/04--------- £ si 45080@1=45080 £ ic 45080/90160 (2 pages)
6 April 2004Statement of affairs (12 pages)
6 April 2004Statement of affairs (12 pages)
6 April 2004Ad 31/03/04--------- £ si 45080@1=45080 £ ic 45080/90160 (2 pages)
1 April 2004Auditor's report (1 page)
1 April 2004Application for reregistration from private to PLC (1 page)
1 April 2004Auditor's report (1 page)
1 April 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 April 2004Balance Sheet (1 page)
1 April 2004Application for reregistration from private to PLC (1 page)
1 April 2004Declaration on reregistration from private to PLC (1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2004Auditor's statement (1 page)
1 April 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 April 2004Declaration on reregistration from private to PLC (1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2004Balance Sheet (1 page)
1 April 2004Auditor's statement (1 page)
1 April 2004Re-registration of Memorandum and Articles (12 pages)
1 April 2004Re-registration of Memorandum and Articles (12 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Secretary's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Secretary's particulars changed (1 page)
17 December 2003Return made up to 05/12/03; full list of members (6 pages)
17 December 2003Return made up to 05/12/03; full list of members (6 pages)
28 October 2003Registered office changed on 28/10/03 from: 14 henley drive, purston jaglin pontefract west yorkshire WF7 5NY (1 page)
28 October 2003Registered office changed on 28/10/03 from: 14 henley drive, purston jaglin pontefract west yorkshire WF7 5NY (1 page)
4 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 August 2003£ nc 22000/100000 28/02/02 (1 page)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2003£ nc 22000/100000 28/02/02 (1 page)
6 August 2003Ad 28/02/02--------- £ si 45079@1 (2 pages)
6 August 2003Ad 28/02/02--------- £ si 45079@1 (2 pages)
10 January 2003Return made up to 05/12/02; full list of members (6 pages)
22 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002New director appointed (1 page)
2 January 2002Registered office changed on 02/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (1 page)
2 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Registered office changed on 02/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (1 page)
2 January 2002Director resigned (1 page)
5 December 2001Incorporation (18 pages)
5 December 2001Incorporation (18 pages)