Company NameMalaya Vehicle Leasing Company Limited
Company StatusDissolved
Company Number03106381
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameStaffdean Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(20 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (closed 23 August 2016)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Trevor Charles Martin Dodwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 months, 1 week after company formation)
Appointment Duration13 years, 12 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed07 December 1995(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(5 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(11 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehrowen.co.uk

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1H.r. Owen PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

26 January 1996Delivered on: 27 January 1996
Satisfied on: 10 June 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
26 May 2016Application to strike the company off the register (3 pages)
3 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2
(3 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
6 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 June 2013Satisfaction of charge 1 in full (1 page)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2007Return made up to 26/09/07; full list of members (2 pages)
23 September 2007Director's particulars changed (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 October 2006Return made up to 26/09/06; full list of members (2 pages)
18 October 2005Return made up to 26/09/05; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Director's particulars changed (1 page)
6 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2003Return made up to 26/09/03; full list of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 February 2003Auditor's resignation (1 page)
28 October 2002Return made up to 26/09/02; full list of members (7 pages)
1 August 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Full accounts made up to 31 December 2000 (13 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
6 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Full accounts made up to 31 December 1999 (15 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
30 September 1999Return made up to 26/09/99; no change of members (4 pages)
27 April 1999Full accounts made up to 31 December 1998 (16 pages)
30 September 1998Return made up to 26/09/98; full list of members (6 pages)
11 September 1998Auditor's resignation (1 page)
7 April 1998Full accounts made up to 31 December 1997 (15 pages)
5 November 1997Return made up to 26/09/97; full list of members (6 pages)
16 May 1997Full accounts made up to 31 December 1996 (14 pages)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
2 October 1996Return made up to 26/09/96; full list of members (6 pages)
10 September 1996Director resigned (1 page)
8 February 1996Secretary's particulars changed (2 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996New director appointed (3 pages)
11 January 1996New director appointed (1 page)
21 December 1995Accounting reference date notified as 31/12 (1 page)
15 December 1995New secretary appointed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 December 1995Secretary resigned;director resigned;new director appointed (8 pages)
12 December 1995Company name changed staffdean LIMITED\certificate issued on 13/12/95 (4 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Memorandum and Articles of Association (10 pages)
26 September 1995Incorporation (18 pages)