BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED

BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED

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

    Company NameBANK OF SCOTLAND EQUIPMENT FINANCE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01335072
    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 BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED located?

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

    What were the previous names of BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH LINEN FINANCE LIMITEDMay 08, 1997May 08, 1997
    TRAMP LEASING LIMITEDMay 06, 1997May 06, 1997
    TRAMP LEASING LIMITEDJan 01, 1983Jan 01, 1983
    TSC AGENCIES LIMITEDOct 20, 1977Oct 20, 1977

    What are the latest accounts for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 22, 2020
    Next Confirmation Statement DueAug 03, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2019
    OverdueYes

    What are the latest filings for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Termination of appointment of Bertil Derrick Bos as a director on Jan 29, 2025

    1 pagesTM01

    Liquidators' statement of receipts and payments to Nov 28, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 28, 2023

    9 pagesLIQ03

    Termination of appointment of Christopher Michael Adams as a director on Jan 04, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Nov 28, 2022

    9 pagesLIQ03

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

    1 pagesTM01

    Director's details changed for Mr Christopher Michael Adams on Nov 12, 2021

    2 pagesCH01

    Liquidators' statement of receipts and payments to Nov 28, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 28, 2020

    9 pagesLIQ03

    Termination of appointment of David Dermot Hennessey 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

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

    2 pagesAD02

    Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on Dec 23, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2019

    LRESSP

    Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019

    1 pagesCH03

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Who are the officers of BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERRIE, Joyce
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    Secretary
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    British34749860002
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    222510660001
    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
    ROBERTSON, John William
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    Secretary
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    British61404440001
    ROBINS, Heather Margaret
    18 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    Secretary
    18 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    British9023580001
    ADAMS, Christopher Michael
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritishDirector195547990002
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    BritishChartered Accountant118506820001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    BritishDirector33196560002
    BEESON, Karl
    62 Timberbank
    Vigo Village
    DA13 0SE Gravesend
    Kent
    Director
    62 Timberbank
    Vigo Village
    DA13 0SE Gravesend
    Kent
    BritishRisk Management57855040001
    BOS, Bertil Derrick
    De Entree 254
    1011ee
    Amsterdam
    Lloyds Bank Gmbh
    Netherlands
    Director
    De Entree 254
    1011ee
    Amsterdam
    Lloyds Bank Gmbh
    Netherlands
    NetherlandsDutchDirector234633010001
    BOWMAN, Nigel Lockwood
    The Ridings
    Orchard Pightle
    CB1 6PQ Hadstock
    Cambridgeshire
    Director
    The Ridings
    Orchard Pightle
    CB1 6PQ Hadstock
    Cambridgeshire
    BritishBanker31366520001
    CARLSEN, Carl Christian
    32 Longdon Wood
    BR2 6EW Keston
    Kent
    Director
    32 Longdon Wood
    BR2 6EW Keston
    Kent
    DanishDirector830900001
    CARSON, Norman
    Acorns
    Crouch House Road
    TN8 5EH Edenbridge
    Kent
    Director
    Acorns
    Crouch House Road
    TN8 5EH Edenbridge
    Kent
    BritishDirector146013090001
    CHESSMAN, Steven David Russell
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritishSales Director135147710001
    COLE, Jonathan Robert
    Flat 21 56 Vincent Square
    SW1P 2NE London
    Director
    Flat 21 56 Vincent Square
    SW1P 2NE London
    EnglandBritishDirector67536570001
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritishAccountant165227870001
    GOODEN, Peter James
    Grove House
    Tandridge Lane Tandridge
    RH8 9NJ Oxted
    Surrey
    Director
    Grove House
    Tandridge Lane Tandridge
    RH8 9NJ Oxted
    Surrey
    EnglandBritishHead Of Business Development A78627600001
    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 KingdomBritishDirector95344900001
    HOLME, Judith Angela
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritishHead Of Finance139386690001
    HOWARD, Mark
    33 Claremont Road
    BR8 7RF Hextable
    Kent
    Director
    33 Claremont Road
    BR8 7RF Hextable
    Kent
    BritishFinance Director101341940001
    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 KingdomBritishMarketing Director130118640005
    JUKES, Anthony Wilfrid
    Swallowhill
    Bourne Lane
    TN18 5NT Sandhurst
    Kent
    Director
    Swallowhill
    Bourne Lane
    TN18 5NT Sandhurst
    Kent
    UkBritishCompany Director50640090003
    LAMOND, Derek Robert Scott
    12 Brent Way
    G46 8GA Glasgow
    Director
    12 Brent Way
    G46 8GA Glasgow
    BritishCompany Director59224370001
    MANSER, Andrew Hylton
    Ayresome, 1 Hookwood Corner
    RH8 0DL Limpsfield
    Surrey
    Director
    Ayresome, 1 Hookwood Corner
    RH8 0DL Limpsfield
    Surrey
    BritishSenior Director73488050001
    MCCABE, John
    58 Battock Road
    Brightons
    FK2 0TT Falkirk
    Stirlingshire
    Director
    58 Battock Road
    Brightons
    FK2 0TT Falkirk
    Stirlingshire
    United KingdomBritishBanker93200004
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritishChartered Accountant94094650001
    NICOL, Alexander David
    35 Ravelston Dykes
    EH12 6HG Edinburgh
    Midlothian
    Director
    35 Ravelston Dykes
    EH12 6HG Edinburgh
    Midlothian
    BritishBanker93210001
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    BritishAccountant95498730001
    ROBINS, Heather Margaret
    18 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    Director
    18 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    BritishChartered Accountant9023580001
    ROSS, Philip Edwin
    7 Carnegie Close
    EN3 6XX Enfield
    Middlesex
    Director
    7 Carnegie Close
    EN3 6XX Enfield
    Middlesex
    BritishBanker59504760002
    SANDREY, Mark James
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    Director
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    United KingdomBritishCompany Director184469900001
    SELWOOD, Mark Richard
    66 Kynaston Road
    EN2 0DB Enfield
    Middlesex
    Director
    66 Kynaston Road
    EN2 0DB Enfield
    Middlesex
    BritishBanker62564370001
    STAPLES, Martin Kenneth
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    Director
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    ScotlandBritishAccountant110383950001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritishManaging Director130660440002

    Who are the persons with significant control of BANK OF SCOTLAND EQUIPMENT FINANCE 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 FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc049669
    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 BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2019Commencement of winding up
    Nov 15, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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