ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contract Vehicles Holdings Limited

Contract Vehicles Holdings Limited is a dissolved company incorporated on 22 February 2016 with the registered office located in Leeds, West Yorkshire. Contract Vehicles Holdings Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 9 May 2019 (6 years ago)
Was 3 years old at the time of dissolution
Following liquidation
Company No
10017737
Private limited company
Age
9 years
Incorporated 22 February 2016
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
1 City Square
Leeds
LS1 2AL
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
11
Controllers (PSC)
2
Director • British • Lives in UK • Born in Sep 1970
Director • British • Lives in UK • Born in Apr 1968
Mr Douglas Smith
PSC • British • Lives in England • Born in Mar 1953
Zeus Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leasedrive Limited
Mr Mark Trevor Phillips is a mutual person.
Active
Velo Limited
Mr Mark Trevor Phillips is a mutual person.
Active
Zenith Vehicle Contracts Limited
Mr Mark Trevor Phillips is a mutual person.
Active
Provecta Car Plan Limited
Mr Mark Trevor Phillips is a mutual person.
Active
Zenith Ef Limited
Mr Mark Trevor Phillips is a mutual person.
Active
Zenith Remarketing Limited
Mr Mark Trevor Phillips is a mutual person.
Active
Zenith Opco Limited
Mr Mark Trevor Phillips is a mutual person.
Active
Zeus Bidco Limited
Mr Mark Trevor Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
30 Sep 2016
For period 30 Sep30 Sep 2016
Traded for 12 months
Cash in Bank
£5.55M
Turnover
£66.31M
Employees
116
Total Assets
£31.35M
Total Liabilities
-£23.02M
Net Assets
£8.34M
Debt Ratio (%)
73%
Latest Activity
Dissolved After Liquidation
6 Years Ago on 9 May 2019
Inspection Address Changed
7 Years Ago on 3 May 2018
Registers Moved To Inspection Address
7 Years Ago on 3 May 2018
Registered Address Changed
7 Years Ago on 20 Feb 2018
Declaration of Solvency
7 Years Ago on 15 Feb 2018
Voluntary Liquidator Appointed
7 Years Ago on 15 Feb 2018
Douglas Smith Resigned
7 Years Ago on 19 Jan 2018
Eric Ross Burns Resigned
7 Years Ago on 19 Jan 2018
Philip Michael Toft Resigned
7 Years Ago on 19 Jan 2018
Timothy Peter Buchan Resigned
7 Years Ago on 19 Jan 2018
Get Credit Report
Discover Contract Vehicles Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 9 May 2019
Return of final meeting in a members' voluntary winding up
Submitted on 9 Feb 2019
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
Submitted on 3 May 2018
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
Submitted on 3 May 2018
Registered 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
Submitted on 20 Feb 2018
Appointment of a voluntary liquidator
Submitted on 15 Feb 2018
Resolutions
Submitted on 15 Feb 2018
Declaration of solvency
Submitted on 15 Feb 2018
Termination of appointment of Timothy Peter Buchan as a director on 19 January 2018
Submitted on 22 Jan 2018
Termination of appointment of Philip Michael Toft as a director on 19 January 2018
Submitted on 22 Jan 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year