CAPITAL BANK LEASING 3 LIMITED

CAPITAL BANK LEASING 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPITAL BANK LEASING 3 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00836962
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAPITAL BANK LEASING 3 LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is CAPITAL BANK LEASING 3 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL BANK LEASING 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NWS 3 LIMITEDFeb 08, 1965Feb 08, 1965

    What are the latest accounts for CAPITAL BANK LEASING 3 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for CAPITAL BANK LEASING 3 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2020
    Next Confirmation Statement DueFeb 15, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2019
    OverdueYes

    What are the latest filings for CAPITAL BANK LEASING 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 30, 2025

    10 pagesLIQ03

    Director's details changed for Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 30, 2024

    9 pagesLIQ03

    Termination of appointment of John Robert Turner as a director on Jan 30, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 30, 2023

    9 pagesLIQ03

    Appointment of Nicholas Andrew Williams as a director on Oct 28, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 30, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 30, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 30, 2020

    9 pagesLIQ03

    Termination of appointment of Alyson Elizabeth Mulholland as a secretary on Sep 08, 2020

    1 pagesTM02

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB

    2 pagesAD03

    Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on Nov 15, 2019

    2 pagesAD01

    Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Secretary's details changed for Alyson Elizabeth Mulholland on Mar 04, 2019

    1 pagesCH03

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Andrew Jones on Jan 25, 2019

    2 pagesCH01

    Director's details changed for Mr John Robert Turner on Jan 04, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Termination of appointment of Gerard Ashley Fox as a director on Jul 24, 2018

    1 pagesTM01

    Who are the officers of CAPITAL BANK LEASING 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    United KingdomBritish301976570001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    212718920001
    MULHOLLAND, Alyson Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    239870800001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    British118506820001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    British33196560002
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BOCHENSKI, Anthony Joseph John
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    Director
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    United KingdomBritish145644720001
    BROWN, John Sydney
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    United KingdomBritish58961420001
    BUSH, Claude Harry
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    Director
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    British427540002
    CHESSMAN, Steven David Russell
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    EnglandBritish135147710001
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritish165227870001
    FERGUSON, Gordon
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    Director
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    ScotlandBritish87681450001
    FOX, Gerard Ashley
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish179100520001
    GRACE, Adrian Thomas
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    Director
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    British128752720001
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    HAMMOND, John Sidney
    65 Poulton Road
    Spital
    L63 9LD Bebington
    Merseyside
    Director
    65 Poulton Road
    Spital
    L63 9LD Bebington
    Merseyside
    British102290001
    HARE, Robert Brown
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    Director
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    British64474720003
    HARRIS, Kevin Charles
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish170091040001
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritish130118640005
    KEMP, Andrew John
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    Director
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    EnglandBritish222042280001
    LITTLER, Roy
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    Director
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    British2211250001
    MERCER, John Alexander
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    Director
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    British4672880001
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish94094650001
    PERRY, Michael Richard
    10 The Paddock
    Willaston
    CW5 7HJ Nantwich
    Cheshire
    Director
    10 The Paddock
    Willaston
    CW5 7HJ Nantwich
    Cheshire
    British102300002
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    British95498730001
    RITCHIE, Carol Ann
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    Director
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    EnglandBritish46402710001
    SKINNER, Trevor John
    2 Tudor Court
    B95 4AP Henly In Arden
    Warwickshire
    Director
    2 Tudor Court
    B95 4AP Henly In Arden
    Warwickshire
    British427570015
    STAPLES, Martin Kenneth
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    Director
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    ScotlandBritish110383950001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritish64287260001
    TRACE, James Owen
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish159477760001
    TURNER, John Robert
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritish76185650001
    WEBSTER, Alistair Linn
    7 Ettrick Road
    EH10 5BJ Edinburgh
    Director
    7 Ettrick Road
    EH10 5BJ Edinburgh
    ScotlandBritish60101190002

    Who are the persons with significant control of CAPITAL BANK LEASING 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAPITAL BANK LEASING 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2019Commencement of winding up
    Oct 29, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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