LEISURE CARS GROUP LIMITED
WOKINGHAM HOLIDAY AUTOS GROUP LIMITED BROOMCO (1544) LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 03556797
Status Liquidation
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 21 February 2017; Liquidators statement of receipts and payments to 17 December 2016; Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to No 1 Dorset Street Southampton Hampshire SO15 2DP on 8 January 2016. The most likely internet sites of LEISURE CARS GROUP LIMITED are www.leisurecarsgroup.co.uk, and www.leisure-cars-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leisure Cars Group Limited is a Private Limited Company. The company registration number is 03556797. Leisure Cars Group Limited has been working since 01 May 1998. The present status of the company is Liquidation. The registered address of Leisure Cars Group Limited is 1020 Eskdale Road Winnersh Wokingham Rg41 5ts. . LAKHANI, Bhavna Mahadev is a Secretary of the company. LINDSAY, Iain Dixon is a Director of the company. NESTER, Christopher Matthew is a Director of the company. Secretary HOWELL, David has been resigned. Secretary LINDSAY, Iain Dixon has been resigned. Secretary SMITH, Charles Alan has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Secretary WILLIAMS, John David has been resigned. Secretary WISEMAN, David Charles has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director CRUMMACK, Matthew has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DONALDSON, James Edward has been resigned. Director DONALDSON, John Stewart has been resigned. Director FARRUGIA, Brian has been resigned. Director HART, Mathew has been resigned. Director HAYLOCK, Julian Ronald has been resigned. Director HOBERMAN, Brent Shawzin has been resigned. Director HOWELL, David has been resigned. Director JACOBS, Clive Grant has been resigned. Director JONES, Mark Anthony has been resigned. Director KAMM, Edmund John has been resigned. Director MCCAIG, Ian has been resigned. Director MURPHY, Brian Timothy has been resigned. Director RICHARDS, Jonathan Mark has been resigned. Director RODGER, Alistair Kerris has been resigned. Director ROSS, Martha Roberts has been resigned. Director SAWERS, Douglas Hugh has been resigned. Director SEAMAN, Anthony David has been resigned. Director SHIRES, Michael John has been resigned. Director SMITH, Charles Alan has been resigned. Director TASSONE, Damon Price has been resigned. Director TERRY, Simon Dominic has been resigned. Director THOMAS, Paul Scott has been resigned. Director WILLIAMS, John David has been resigned. Director WISEMAN, David Charles has been resigned. Director ZIMMERMAN, Sara has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAKHANI, Bhavna Mahadev
Appointed Date: 01 November 2012

Director
LINDSAY, Iain Dixon
Appointed Date: 31 January 2015
61 years old

Director
NESTER, Christopher Matthew
Appointed Date: 10 March 2015
50 years old

Resigned Directors

Secretary
HOWELL, David
Resigned: 15 April 2003
Appointed Date: 15 April 2003

Secretary
LINDSAY, Iain Dixon
Resigned: 26 October 2012
Appointed Date: 28 October 2005

Secretary
SMITH, Charles Alan
Resigned: 14 October 1999
Appointed Date: 14 July 1998

Secretary
WATKINS, Simon Andrew
Resigned: 28 October 2005
Appointed Date: 15 April 2003

Secretary
WILLIAMS, John David
Resigned: 31 July 2002
Appointed Date: 14 October 1999

Secretary
WISEMAN, David Charles
Resigned: 15 April 2003
Appointed Date: 01 July 2002

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 July 1998
Appointed Date: 01 May 1998

Director
CRUMMACK, Matthew
Resigned: 02 March 2015
Appointed Date: 22 August 2011
55 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 14 July 1998
Appointed Date: 01 May 1998

Director
DONALDSON, James Edward
Resigned: 31 January 2015
Appointed Date: 31 October 2008
55 years old

Director
DONALDSON, John Stewart
Resigned: 11 April 2003
Appointed Date: 01 November 2001
76 years old

Director
FARRUGIA, Brian
Resigned: 30 September 2003
Appointed Date: 29 July 1998
71 years old

Director
HART, Mathew
Resigned: 25 February 2005
Appointed Date: 27 April 2004
55 years old

Director
HAYLOCK, Julian Ronald
Resigned: 21 September 2001
Appointed Date: 01 November 1998
81 years old

Director
HOBERMAN, Brent Shawzin
Resigned: 26 October 2006
Appointed Date: 25 February 2005
56 years old

Director
HOWELL, David
Resigned: 03 March 2005
Appointed Date: 15 April 2003
76 years old

Director
JACOBS, Clive Grant
Resigned: 30 June 2004
Appointed Date: 14 July 1998
64 years old

Director
JONES, Mark Anthony
Resigned: 31 July 2007
Appointed Date: 28 October 2005
61 years old

Director
KAMM, Edmund John
Resigned: 15 August 2011
Appointed Date: 28 October 2005
55 years old

Director
MCCAIG, Ian
Resigned: 26 November 2010
Appointed Date: 25 February 2005
59 years old

Director
MURPHY, Brian Timothy
Resigned: 26 November 2010
Appointed Date: 25 February 2005
67 years old

Director
RICHARDS, Jonathan Mark
Resigned: 11 April 2003
Appointed Date: 30 November 2000
68 years old

Director
RODGER, Alistair Kerris
Resigned: 13 July 2012
Appointed Date: 15 February 2011
56 years old

Director
ROSS, Martha Roberts
Resigned: 31 October 2008
Appointed Date: 20 February 2008
61 years old

Director
SAWERS, Douglas Hugh
Resigned: 25 February 2005
Appointed Date: 27 April 2004
63 years old

Director
SEAMAN, Anthony David
Resigned: 31 December 2001
Appointed Date: 29 July 1998
66 years old

Director
SHIRES, Michael John
Resigned: 31 October 2000
Appointed Date: 14 July 1998
71 years old

Director
SMITH, Charles Alan
Resigned: 31 October 2000
Appointed Date: 14 July 1998
70 years old

Director
TASSONE, Damon Price
Resigned: 06 February 2008
Appointed Date: 28 October 2005
53 years old

Director
TERRY, Simon Dominic
Resigned: 25 February 2005
Appointed Date: 27 May 2002
60 years old

Director
THOMAS, Paul Scott
Resigned: 11 April 2003
Appointed Date: 29 July 1998
68 years old

Director
WILLIAMS, John David
Resigned: 31 July 2002
Appointed Date: 10 August 1999
68 years old

Director
WISEMAN, David Charles
Resigned: 27 April 2004
Appointed Date: 01 July 2002
67 years old

Director
ZIMMERMAN, Sara
Resigned: 27 May 2002
Appointed Date: 01 November 1998
63 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 July 1998
Appointed Date: 01 May 1998

LEISURE CARS GROUP LIMITED Events

21 Feb 2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 21 February 2017
10 Feb 2017
Liquidators statement of receipts and payments to 17 December 2016
08 Jan 2016
Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to No 1 Dorset Street Southampton Hampshire SO15 2DP on 8 January 2016
06 Jan 2016
Appointment of a voluntary liquidator
06 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18

...
... and 177 more events
24 Jul 1998
New director appointed
24 Jul 1998
New secretary appointed;new director appointed
24 Jul 1998
New director appointed
22 Jul 1998
Company name changed broomco (1544) LIMITED\certificate issued on 22/07/98
01 May 1998
Incorporation

LEISURE CARS GROUP LIMITED Charges

21 November 2002
Debenture
Delivered: 3 December 2002
Status: Satisfied on 14 July 2009
Persons entitled: Eci Developments 3 LP (No. LP4582)
Description: Fixed and floating charges over the undertaking and all…
21 November 2002
Debenture
Delivered: 3 December 2002
Status: Satisfied on 14 July 2009
Persons entitled: Eci LP (No. LP4581)
Description: Fixed and floating charges over the undertaking and all…
21 November 2002
Debenture
Delivered: 3 December 2002
Status: Satisfied on 14 July 2009
Persons entitled: Eci 5B LP (No.4585)
Description: Fixed and floating charges over the undertaking and all…
21 November 2002
Debenture
Delivered: 29 November 2002
Status: Satisfied on 24 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 July 1998
Mortgage debenture
Delivered: 12 August 1998
Status: Satisfied on 15 March 2003
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…