CAPITAL BANK LEASING 6 LIMITED
Overview
Company Name | CAPITAL BANK LEASING 6 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01613516 |
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 6 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAPITAL BANK LEASING 6 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 6 LIMITED?
Company Name | From | Until |
---|---|---|
NWS 6 LIMITED | Feb 23, 1983 | Feb 23, 1983 |
DOMEREAP LIMITED | Feb 12, 1982 | Feb 12, 1982 |
What are the latest accounts for CAPITAL BANK LEASING 6 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CAPITAL BANK LEASING 6 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 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
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 Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 23 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 Jason Paul Nichols 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 Rigvi Ramnauth as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 23 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CAPITAL BANK LEASING 6 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 | 223286950001 | |||||||
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 | 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 | ||||
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 | |||||
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 | |||||
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 | Managing Director | 130660440002 | ||||
TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | Managing Director | 64287260001 | ||||
TRACE, James Owen | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | Senior Manager | 159477760001 | ||||
WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | Accountant | 60101190002 |
Who are the persons with significant control of CAPITAL BANK LEASING 6 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 6 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 monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars All monies standing to the credit of any account(s) of the company in the bank's books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Dec 13, 1994 Delivered On Dec 23, 1994 | Satisfied | Amount secured All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars All monies standing to the credit of any account(s) of the company in the bank's books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Aug 12, 1993 Delivered On Aug 20, 1993 | Satisfied | Amount secured All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority statutory mortgage | Created On Jun 30, 1987 Delivered On Jul 13, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or svenska handelsbanken and/or barclays bank PLC acting as agent pursuant to a guarantee facility agreement dated 30/6/87 | |
Short particulars 32/64TH shares in the M.V. "st. Nicholas" registered at the port of london under official no. 703472 and in her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenants | Created On Jun 30, 1987 Delivered On Jul 13, 1987 | 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 as agent for itself and svenska handelsbanken pursuant to a guarantee facility agreement dated 30 june 1987 and this deed | |
Short particulars All the right title and interest in the vessel the M.U. "st nicholas" registered at the port of london official no. 703472 and all boats machinery etc. (see M87/14 jul/of for full details). | ||||
Persons Entitled
| ||||
Transactions
|
Does CAPITAL BANK LEASING 6 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