CAPITAL BANK LEASING 3 LIMITED
Overview
| Company Name | CAPITAL BANK LEASING 3 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00836962 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAPITAL BANK LEASING 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| NWS 3 LIMITED | Feb 08, 1965 | Feb 08, 1965 |
What are the latest accounts for CAPITAL BANK LEASING 3 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2019 |
| Next Accounts Due On | Dec 31, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2018 |
What is the status of the latest confirmation statement for CAPITAL BANK LEASING 3 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 01, 2020 |
| Next Confirmation Statement Due | Feb 15, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2019 |
| Overdue | Yes |
What are the latest filings for CAPITAL BANK LEASING 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 30, 2025 | 10 pages | LIQ03 | ||||||||||
Director's details changed for Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||||||||||
Appointment of a voluntary liquidator | 10 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 30, 2024 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of John Robert Turner as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 30, 2023 | 9 pages | LIQ03 | ||||||||||
Appointment of Nicholas Andrew Williams as a director on Oct 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 30, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 30, 2021 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 30, 2020 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Alyson Elizabeth Mulholland as a secretary on Sep 08, 2020 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB | 2 pages | AD03 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Secretary's details changed for Alyson Elizabeth Mulholland on Mar 04, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Andrew Jones on Jan 25, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Robert Turner on Jan 04, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||||||||||
Termination of appointment of Gerard Ashley Fox as a director on Jul 24, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of CAPITAL BANK LEASING 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | United Kingdom | British | 301976570001 | |||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 212718920001 | |||||||
| MULHOLLAND, Alyson Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 239870800001 | |||||||
| 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 | 118506820001 | ||||||
| BARCLAY, William Gordon | Director | The Coulin 122 Stanstead Road CR3 6AE Caterham Surrey | British | 33196560002 | ||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||
| BOCHENSKI, Anthony Joseph John | Director | Greenacres Bryn Offa Lane CH7 6RQ Mold Flintshire | United Kingdom | British | 145644720001 | |||||
| BROWN, John Sydney | Director | 15 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | United Kingdom | British | 58961420001 | |||||
| BUSH, Claude Harry | Director | 51 Church Croft Dodleston CH4 9NT Chester Cheshire | British | 427540002 | ||||||
| CHESSMAN, Steven David Russell | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | 135147710001 | |||||
| EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | 165227870001 | |||||
| FERGUSON, Gordon | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | 87681450001 | |||||
| FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||
| GRACE, Adrian Thomas | Director | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire | British | 128752720001 | ||||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||
| HAMMOND, John Sidney | Director | 65 Poulton Road Spital L63 9LD Bebington Merseyside | British | 102290001 | ||||||
| HARE, Robert Brown | Director | 13 Balgreen Avenue EH12 5SX Edinburgh Lothian | British | 64474720003 | ||||||
| HARRIS, Kevin Charles | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 170091040001 | |||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 130118640005 | |||||
| KEMP, Andrew John | Director | Canons House Canons Way BS1 5LL Bristol Ground Floor United Kingdom | England | British | 222042280001 | |||||
| LITTLER, Roy | Director | 3 The Paddock Curzon Park CH4 8AE Chester Cheshire | British | 2211250001 | ||||||
| MERCER, John Alexander | Director | Llwyn-Y-Cyll Lixwm CH8 8LY Holywell Clwyd | British | 4672880001 | ||||||
| MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 94094650001 | |||||
| PERRY, Michael Richard | Director | 10 The Paddock Willaston CW5 7HJ Nantwich Cheshire | British | 102300002 | ||||||
| REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | 95498730001 | ||||||
| RITCHIE, Carol Ann | Director | 34 Hob Hey Lane Culcheth WA3 4NW Warrington Cheshire | England | British | 46402710001 | |||||
| SKINNER, Trevor John | Director | 2 Tudor Court B95 4AP Henly In Arden Warwickshire | British | 427570015 | ||||||
| STAPLES, Martin Kenneth | Director | 1 Douglas Drive Crossford KY12 8PB Dunfermline Fife | Scotland | British | 110383950001 | |||||
| SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | 130660440002 | |||||
| TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | 64287260001 | |||||
| TRACE, James Owen | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 159477760001 | |||||
| TURNER, John Robert | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 76185650001 | |||||
| WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | 60101190002 |
Who are the persons with significant control of CAPITAL BANK LEASING 3 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 3 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