UKBizDB.co.uk

COVENTRY LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coventry Leasing Limited. The company was founded 22 years ago and was given the registration number 04300919. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:COVENTRY LEASING LIMITED
Company Number:04300919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 October 2001
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Emerald House 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hugray House, Rugby Road, Brandon, CV8 3GJ

Secretary30 July 2003Active
Hugray House, Rugby Road Brandon, Coventry, CV8 3GJ

Director08 October 2001Active
Hugray House, Rugby Road, Brandon, CV8 3GJ

Secretary09 March 2007Active
Hugray House, Rugby Road, Brandon, CV8 3GJ

Secretary28 March 2003Active
Hugray House, Rugby Road, Brandon, CV8 3GJ

Secretary08 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 October 2001Active
Hugray House, Rugby Road, Brandon, CV8 3GJ

Director09 March 2007Active
Hugray House, Rugby Road, Brandon, CV8 3GJ

Director17 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 October 2001Active

People with Significant Control

Mr Patrick Joseph Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Hugray House, Rugby Road, Coventry, United Kingdom, CV8 3GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Carinda Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Hugray House, Rugby Road, Coventry, United Kingdom, CV8 3GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2019-11-28Address

Change registered office address company with date old address new address.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-01-11Accounts

Accounts amended with made up date.

Download
2018-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2013-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-05Accounts

Accounts with accounts type total exemption small.

Download
2012-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.