CAPITAL BANK LEASING 7 LIMITED
Overview
Company Name | CAPITAL BANK LEASING 7 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00541986 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CAPITAL BANK LEASING 7 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAPITAL BANK LEASING 7 LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL BANK LEASING 7 LIMITED?
Company Name | From | Until |
---|---|---|
NWS 7 LIMITED | Jul 04, 1985 | Jul 04, 1985 |
NWS CAR LEASE LIMITED | Dec 31, 1981 | Dec 31, 1981 |
NWS TRUST LIMITED | Dec 31, 1978 | Dec 31, 1978 |
IBOS TRUST LIMITED | Dec 31, 1978 | Dec 31, 1978 |
WYVERN INVESTMENTS LIMITED | Dec 15, 1954 | Dec 15, 1954 |
What are the latest accounts for CAPITAL BANK LEASING 7 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for CAPITAL BANK LEASING 7 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Director's details changed for Mr Richard Andrew Jones on Jan 25, 2019 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on May 30, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Christopher Michael Adams as a director on Jan 25, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Paul Moore as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jul 31, 2017 to Jan 31, 2018 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Jan 25, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Jan 25, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rigvi Ramnauth as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Andrew Jones as a director on May 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Paul Nichols as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2014 | 24 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Owen Trace as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of CAPITAL BANK LEASING 7 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENNESSEY, David Dermot | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 223287110001 | |||||||
ADAMS, Christopher Michael | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | Director | 195547990001 | ||||
JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | Director | 130118640005 | ||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | Chartered Accountant | 118506820001 | |||||
BARCLAY, William Gordon | Director | The Coulin 122 Stanstead Road CR3 6AE Caterham Surrey | British | Director | 33196560002 | |||||
BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | Director | 124967310001 | ||||
BOCHENSKI, Anthony Joseph John | Director | Greenacres Bryn Offa Lane CH7 6RQ Mold Flintshire | United Kingdom | British | Company Solicitor | 145644720001 | ||||
BROWN, John Sydney | Director | 15 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | United Kingdom | British | Company Director | 58961420001 | ||||
BUSH, Claude Harry | Director | 51 Church Croft Dodleston CH4 9NT Chester Cheshire | British | Company Director | 427540002 | |||||
CHESSMAN, Steven David Russell | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | Sales Director | 135147710001 | ||||
EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | Accountant | 165227870001 | ||||
FERGUSON, Gordon | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | Head Of Operations | 87681450001 | ||||
FOX, Gerard Ashley | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | Banker | 179100520001 | ||||
GRACE, Adrian Thomas | Director | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire | British | Managing Director | 128752720001 | |||||
GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | Director | 95344900001 | ||||
HAMMOND, John Sidney | Director | 65 Poulton Road Spital L63 9LD Bebington Merseyside | British | Assistant General Manager | 102290001 | |||||
HAN, Philip James | Director | 124 Mather Avenue L18 7HB Liverpool Merseyside | England | British | A Director | 74160910001 | ||||
HARE, Robert Brown | Director | 13 Balgreen Avenue EH12 5SX Edinburgh Lothian | British | Director | 64474720003 | |||||
HARRIS, Kevin Charles | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | Director | 170091040001 | ||||
LITTLER, Roy | Director | 3 The Paddock Curzon Park CH4 8AE Chester Cheshire | British | Deputy Managing Director | 2211250001 | |||||
MERCER, John Alexander | Director | Llwyn-Y-Cyll Lixwm CH8 8LY Holywell Clwyd | British | Managing Director | 4672880001 | |||||
MOORE, John Paul | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | Director | 193660300001 | ||||
MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | Chartered Accountant | 94094650001 | ||||
NICHOLS, Jason Paul | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | Director | 193660280001 | ||||
PERRY, Michael Richard | Director | 10 The Paddock Willaston CW5 7HJ Nantwich Cheshire | British | Company Director | 102300002 | |||||
PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | Banker | 56296720007 | |||||
RAMNAUTH, Rigvi | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 193660310001 | ||||
REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | Accountant | 95498730001 | |||||
RITCHIE, Carol Ann | Director | 34 Hob Hey Lane Culcheth WA3 4NW Warrington Cheshire | England | British | Chief Accountant | 46402710001 | ||||
SKINNER, Trevor John | Director | 2 Tudor Court B95 4AP Henly In Arden Warwickshire | British | Assistant General Manager | 427570015 | |||||
STAPLES, Martin Kenneth | Director | 1 Douglas Drive Crossford KY12 8PB Dunfermline Fife | Scotland | British | Accountant | 110383950001 | ||||
SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | Consumer Finance Director | 130660440002 | ||||
TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | Managing Director | 64287260001 |
Who are the persons with significant control of CAPITAL BANK LEASING 7 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAPITAL BANK LEASING 7 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Letter of charge | Created On Jun 19, 1996 Delivered On Jul 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All monies standing to the credit of any account or accounts in the banks books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Feb 20, 1995 Delivered On Feb 22, 1995 | Satisfied | Amount secured All moneys due or to become due from the principal debtors (as defined) or any of them to the chargee on any account whatsoever | |
Short particulars All moneys standing to the credit of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Dec 13, 1994 Delivered On Dec 23, 1994 | Satisfied | Amount secured All moneys due or to become due from all the companys named therein to the chargee on any account whatsoever | |
Short particulars All moneys standing to the credit of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Aug 12, 1993 Delivered On Aug 20, 1993 | Satisfied | Amount secured All moneys due or to become due from the company and/or all or any of the companies named in the charge to the chargee on any account whatsoever | |
Short particulars All moneys standing to the credit of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
|
Does CAPITAL BANK LEASING 7 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0