CONTRACT VEHICLES HOLDINGS LIMITED

1 City Square, Leeds, LS1 2AL
StatusDISSOLVED
Company No.10017737
CategoryPrivate Limited Company
Incorporated22 Feb 2016
Age8 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution09 May 2019
Years5 years, 8 days

SUMMARY

CONTRACT VEHICLES HOLDINGS LIMITED is an dissolved private limited company with number 10017737. It was incorporated 8 years, 2 months, 24 days ago, on 22 February 2016 and it was dissolved 5 years, 8 days ago, on 09 May 2019. The company address is 1 City Square, Leeds, LS1 2AL.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 03 May 2018

Category: Address

Type: AD03

New address: C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Change sail address company with new address

Date: 03 May 2018

Category: Address

Type: AD02

New address: C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: , Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom

Change date: 2018-02-20

New address: 1 City Square Leeds LS1 2AL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Timothy Peter Buchan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Philip Michael Toft

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Eric Ross Burns

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Douglas Smith

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-20

Psc name: Zeus Bidco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

New address: 1 City Square Leeds LS1 2AL

Old address: , Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS, England

Change date: 2017-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-17

Officer name: Patrick James Rawnsley

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-15

Psc name: Zeus Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Allan Ross

Cessation date: 2017-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alec Charles Brown

Cessation date: 2017-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel John Barrett

Cessation date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-30

Charge number: 100177370002

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Elizabeth Jones

Termination date: 2017-06-30

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Jun 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-31

Documents

View document PDF

Resolution

Date: 16 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Elizabeth Jones

Appointment date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Old address: , Unit 6 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, United Kingdom

Change date: 2017-04-05

New address: 1 City Square Leeds LS1 2AL

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Peter Buchan

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Robert Alan Butler

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Mark Trevor Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Philip Michael Toft

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Eric Ross Burns

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Barrett

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Barrett

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Alec Charles Brown

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: John Allan Ross

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Resolution

Date: 16 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 21 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-21

Capital : 1.000064 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2016

Action Date: 22 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100177370001

Charge creation date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Mr Alec Charles Brown

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Allan Ross

Appointment date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Douglas Smith

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Apr 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-09-30

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-04

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED VEHICLES LIMITED

230 BALMORE ROAD,LANARKSHIRE,G22 6LJ

Number:SC147093
Status:ACTIVE
Category:Private Limited Company

ALLISON FLUID POWER LIMITED

5 HAMSTERLEY CLOSE,WARRINGTON,WA3 6UF

Number:03540799
Status:ACTIVE
Category:Private Limited Company

EAL LENDING LIMITED

23 MANOR PLACE,EDINBURGH,EH3 7DX

Number:SC513600
Status:ACTIVE
Category:Private Limited Company

MINERVA MEDICUS LIMITED

3 ROSEBERY ROAD,CHATHAM,ME4 6LG

Number:08671044
Status:ACTIVE
Category:Private Limited Company

PA EDUCATION LTD

38 GREENWOOD AVENUE,ENFIELD,EN3 5DN

Number:11438421
Status:ACTIVE
Category:Private Limited Company

PARKE ENERGY CONSULTANTS LTD

MARCHWOOD THE CRESCENT,HENLEY ON THAMES,RG9 3LL

Number:07423667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source