CompanyTrack
C

CONTRACT VEHICLES HOLDINGS LIMITED

Dissolved Leeds

Renting and leasing of trucks and other heavy vehicles

Renting and leasing of trucks and other heavy vehicles
C

CONTRACT VEHICLES HOLDINGS LIMITED

Renting and leasing of trucks and other heavy vehicles

Founded 22 Feb 2016 Dissolved Leeds, United Kingdom
Renting and leasing of trucks and other heavy vehicles
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 City Square Leeds LS1 2AL

Credit Report

Discover CONTRACT VEHICLES HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 9 resigned
Status
Mark Trevor PhillipsDirectorBritishEngland5731 Mar 2017Active
Patrick James RawnsleySecretaryUnknownUnknown17 Jul 2017Active
Robert Alan ButlerDirectorBritishUnited Kingdom5531 Mar 2017Active

Shareholders

Shareholders (11)

Wendy Ross
19.0%
607,93327 Feb 2017
Valerie Barrett
8.4%
268,00027 Feb 2017
Rosemary Brown
5.3%
169,19427 Feb 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Douglas Smith

British

Active
Notified 18 Jul 2016
Residence England
DOB March 1953
Nature of Control
  • Significant Influence Or Control

Zeus Bidco Limited

United Kingdom

Active
Notified 15 Jun 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nigel John Barrett

Ceased 31 Mar 2017

Ceased

John Allan Ross

Ceased 15 Jun 2017

Ceased

Alec Charles Brown

Ceased 15 Jun 2017

Ceased

Group Structure

Group Structure

ZEUS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ZEUS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZEUS FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ZENITH AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BEV GP LLP united kingdom
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
CONTRACT VEHICLES HOLDINGS LIMITED Current Company
CONTRACT VEHICLES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 May 2019GazetteGazette Dissolved LiquidationView(1 page)
9 Feb 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(19 pages)
3 May 2018AddressChange Sail Address Company With New AddressView(2 pages)
3 May 2018AddressMove Registers To Sail Company With New AddressView(2 pages)
20 Feb 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
9 May 2019 Gazette

Gazette Dissolved Liquidation

9 Feb 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

3 May 2018 Address

Change Sail Address Company With New Address

3 May 2018 Address

Move Registers To Sail Company With New Address

20 Feb 2018 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 9 May 2019

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 9 Feb 2019

Change Sail Address Company With New Address

7 years ago on 3 May 2018

Move Registers To Sail Company With New Address

7 years ago on 3 May 2018

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 20 Feb 2018