BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED
Overview
Company Name | BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01335072 |
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 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 Address | No |
What were the previous names of BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH LINEN FINANCE LIMITED | May 08, 1997 | May 08, 1997 |
TRAMP LEASING LIMITED | May 06, 1997 | May 06, 1997 |
TRAMP LEASING LIMITED | Jan 01, 1983 | Jan 01, 1983 |
TSC AGENCIES LIMITED | Oct 20, 1977 | Oct 20, 1977 |
What are the latest accounts for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 22, 2020 |
Next Confirmation Statement Due | Aug 03, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2019 |
Overdue | Yes |
What are the latest filings for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 10 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Termination of appointment of Bertil Derrick Bos as a director on Jan 29, 2025 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 28, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 28, 2023 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Christopher Michael Adams as a director on Jan 04, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 28, 2022 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Michael Adams on Nov 12, 2021 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 28, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 28, 2020 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of David Dermot Hennessey 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 | ||||||||||
Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB | 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 Dec 23, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019 | 1 pages | CH03 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Who are the officers of BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERRIE, Joyce | Secretary | 11 Seaside Place Aberdour KY3 0TX Burntisland Fife | British | 34749860002 | ||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 222510660001 | |||||||
NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
ROBERTSON, John William | Secretary | 52 Findhorn Place EH9 2NS Edinburgh Midlothian | British | 61404440001 | ||||||
ROBINS, Heather Margaret | Secretary | 18 Malton Way TN2 4QE Tunbridge Wells Kent | British | 9023580001 | ||||||
ADAMS, Christopher Michael | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | Director | 195547990002 | ||||
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 | |||||
BEESON, Karl | Director | 62 Timberbank Vigo Village DA13 0SE Gravesend Kent | British | Risk Management | 57855040001 | |||||
BOS, Bertil Derrick | Director | De Entree 254 1011ee Amsterdam Lloyds Bank Gmbh Netherlands | Netherlands | Dutch | Director | 234633010001 | ||||
BOWMAN, Nigel Lockwood | Director | The Ridings Orchard Pightle CB1 6PQ Hadstock Cambridgeshire | British | Banker | 31366520001 | |||||
CARLSEN, Carl Christian | Director | 32 Longdon Wood BR2 6EW Keston Kent | Danish | Director | 830900001 | |||||
CARSON, Norman | Director | Acorns Crouch House Road TN8 5EH Edenbridge Kent | British | Director | 146013090001 | |||||
CHESSMAN, Steven David Russell | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | Sales Director | 135147710001 | ||||
COLE, Jonathan Robert | Director | Flat 21 56 Vincent Square SW1P 2NE London | England | British | Director | 67536570001 | ||||
EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | Accountant | 165227870001 | ||||
GOODEN, Peter James | Director | Grove House Tandridge Lane Tandridge RH8 9NJ Oxted Surrey | England | British | Head Of Business Development A | 78627600001 | ||||
GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | Director | 95344900001 | ||||
HOLME, Judith Angela | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | Head Of Finance | 139386690001 | ||||
HOWARD, Mark | Director | 33 Claremont Road BR8 7RF Hextable Kent | British | Finance Director | 101341940001 | |||||
JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | Marketing Director | 130118640005 | ||||
JUKES, Anthony Wilfrid | Director | Swallowhill Bourne Lane TN18 5NT Sandhurst Kent | Uk | British | Company Director | 50640090003 | ||||
LAMOND, Derek Robert Scott | Director | 12 Brent Way G46 8GA Glasgow | British | Company Director | 59224370001 | |||||
MANSER, Andrew Hylton | Director | Ayresome, 1 Hookwood Corner RH8 0DL Limpsfield Surrey | British | Senior Director | 73488050001 | |||||
MCCABE, John | Director | 58 Battock Road Brightons FK2 0TT Falkirk Stirlingshire | United Kingdom | British | Banker | 93200004 | ||||
MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | Chartered Accountant | 94094650001 | ||||
NICOL, Alexander David | Director | 35 Ravelston Dykes EH12 6HG Edinburgh Midlothian | British | Banker | 93210001 | |||||
REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | Accountant | 95498730001 | |||||
ROBINS, Heather Margaret | Director | 18 Malton Way TN2 4QE Tunbridge Wells Kent | British | Chartered Accountant | 9023580001 | |||||
ROSS, Philip Edwin | Director | 7 Carnegie Close EN3 6XX Enfield Middlesex | British | Banker | 59504760002 | |||||
SANDREY, Mark James | Director | Heol Don Whitchurch CF14 2AS Cardiff 65 United Kingdom | United Kingdom | British | Company Director | 184469900001 | ||||
SELWOOD, Mark Richard | Director | 66 Kynaston Road EN2 0DB Enfield Middlesex | British | Banker | 62564370001 | |||||
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 | Managing Director | 130660440002 |
Who are the persons with significant control of BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
British Linen Leasing Limited | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BANK OF SCOTLAND EQUIPMENT FINANCE 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