CAPITAL BANK LEASING 11 LIMITED
Overview
| Company Name | CAPITAL BANK LEASING 11 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01816370 |
| 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 11 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAPITAL BANK LEASING 11 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 11 LIMITED?
| Company Name | From | Until |
|---|---|---|
| NWS 11 LIMITED | Jul 16, 1984 | Jul 16, 1984 |
| FIRSTDRAW LIMITED | May 15, 1984 | May 15, 1984 |
What are the latest accounts for CAPITAL BANK LEASING 11 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for CAPITAL BANK LEASING 11 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 Apr 20, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 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 | ||||||||||
Full accounts made up to Nov 30, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Jan 10, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Jan 10, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Andrew Jones as a director on May 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Paul Nichols as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rigvi Ramnauth as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2015 | 23 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2014 | 23 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Paul Moore as a director on Dec 23, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of CAPITAL BANK LEASING 11 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 | 222510810001 | |||||||
| ADAMS, Christopher Michael | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 195547990001 | |||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 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 | 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 | |||||
| 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 | ||||||
| HAN, Philip James | Director | 124 Mather Avenue L18 7HB Liverpool Merseyside | England | British | 74160910001 | |||||
| HARE, Robert Brown | Director | 13 Balgreen Avenue EH12 5SX Edinburgh Lothian | British | 64474720003 | ||||||
| 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 | ||||||
| MOORE, John Paul | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 193660300001 | |||||
| MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 94094650001 | |||||
| NICHOLS, Jason Paul | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 193660280001 | |||||
| PERRY, Michael Richard | Director | 10 The Paddock Willaston CW5 7HJ Nantwich Cheshire | British | 102300002 | ||||||
| RAMNAUTH, Rigvi | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 193660310001 | |||||
| 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 | |||||
| WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | 60101190002 |
Who are the persons with significant control of CAPITAL BANK LEASING 11 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 11 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 to the bank by the companies shown in the schedule annexed hereto on any account whatsoever | |
Short particulars All monies standing to the credit of any account 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 capital incentives PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All monies now or at any time standing to the credit of any account or accounts of the company in the banks books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge | Created On Aug 12, 1993 Delivered On Aug 20, 1993 | Satisfied | Amount secured All monies 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 banks books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lease | Created On Jan 16, 1989 Delivered On Jan 24, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease dated 16/1/89 | |
Short particulars All that piece or parcel of land comprising an area of 8.76 acres or thereabouts at blackhill road and forming part of holton heath trading park, holton heath, wareham, dorset (for details see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CAPITAL BANK LEASING 11 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