GUIDE LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGUIDE LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01860224
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GUIDE LEASING LIMITED?

    • Scheduled passenger air transport (51101) / Transportation and storage

    Where is GUIDE LEASING LIMITED located?

    Registered Office Address
    Jack Walker House
    Exeter International Airport
    EX5 2HL Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUIDE LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for GUIDE LEASING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GUIDE LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Philip Joachim De Klerk as a director on Aug 19, 2014

    2 pagesAP01

    Termination of appointment of Robert Andrew Knuckey as a director on Aug 01, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 6 in part

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 9 in part

    1 pagesMR04

    Termination of appointment of Robert Andrew Knuckey as a secretary on Jun 23, 2014

    1 pagesTM02

    Appointment of Annelie Kathleen Carver as a secretary on Jun 23, 2014

    2 pagesAP03

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Robert Andrew Knuckey as a secretary

    2 pagesAP03

    Termination of appointment of Christopher Simpson as a secretary

    1 pagesTM02

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Mark Chown as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Appointment of Mr Saad Hassan Hammad as a director

    2 pagesAP01

    Termination of appointment of James French as a director

    1 pagesTM01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of David Brown as a director

    1 pagesTM01

    Who are the officers of GUIDE LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARVER, Annelie Kathleen
    Jack Walker House
    Exeter International Airport
    EX5 2HL Exeter
    Devon
    Secretary
    Jack Walker House
    Exeter International Airport
    EX5 2HL Exeter
    Devon
    189493730001
    DE KLERK, Philip Joachim
    Jack Walker House
    Exeter International Airport
    EX5 2HL Exeter
    Devon
    Director
    Jack Walker House
    Exeter International Airport
    EX5 2HL Exeter
    Devon
    United KingdomDutchChief Financial Officer190444430001
    HAMMAD, Saad Hassan
    Priory Gardens
    W4 1TT London
    3
    United Kingdom
    Director
    Priory Gardens
    W4 1TT London
    3
    United Kingdom
    UkBritishCeo38921050004
    KNUCKEY, Robert Andrew
    Silver Terrace
    EX4 4JE Exeter
    9
    Devon
    United Kingdom
    Secretary
    Silver Terrace
    EX4 4JE Exeter
    9
    Devon
    United Kingdom
    185927580001
    KNUCKEY, Robert Andrew
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    Secretary
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    BritishChartered Accountant106534970002
    NEILSON, Paul Gregory Tyler
    Shutebridge Farm
    Marwood Road
    EX5 2BW Aylesbeare
    Devon
    Secretary
    Shutebridge Farm
    Marwood Road
    EX5 2BW Aylesbeare
    Devon
    BritishAccountant98688450001
    QUICK, Edwin David
    Osborne Cottage Chapel Street
    EX10 8ND Sidmouth
    Devon
    Secretary
    Osborne Cottage Chapel Street
    EX10 8ND Sidmouth
    Devon
    British7298040001
    SIMPSON, Christopher Edward
    La Vielle Charriere
    JE3 5AT Trinity
    Rockmount View
    Jersey
    Channel Islands
    Secretary
    La Vielle Charriere
    JE3 5AT Trinity
    Rockmount View
    Jersey
    Channel Islands
    150614100001
    SIMPSON, Christopher Edward
    Rockmount View
    La Vielle Charriere
    JE3 5AT Trinity
    Jersey
    Channel Islands
    Secretary
    Rockmount View
    La Vielle Charriere
    JE3 5AT Trinity
    Jersey
    Channel Islands
    BritishCompany Director93857190001
    BROWN, David Michael
    142 Ribchester Road
    Clayton Le Dale
    BB1 9EE Blackburn
    Lancashire
    Director
    142 Ribchester Road
    Clayton Le Dale
    BB1 9EE Blackburn
    Lancashire
    EnglandBritishCompany Director48543020002
    CARSON, Stuart
    12 Lea Mount Close
    EX7 9EP Dawlish
    Devon
    Director
    12 Lea Mount Close
    EX7 9EP Dawlish
    Devon
    EnglandBritishFinance Director60962420003
    CHOWN, Mark John Hardwick
    La Poudretterie
    La Route Des Pelles, St Martin
    JE3 6BR Jersey
    Channel Islands
    Director
    La Poudretterie
    La Route Des Pelles, St Martin
    JE3 6BR Jersey
    Channel Islands
    United KingdomBritishAccountant101954520001
    FRENCH, James
    Flat 3
    26 Lennox Gardens
    SW1X 0DX London
    Director
    Flat 3
    26 Lennox Gardens
    SW1X 0DX London
    United KingdomBritishChief Executive46060680002
    GLENISTER, Peter Arthur
    Les Creux
    CHANNEL St Brelade
    Jersey
    Channel Islands
    Director
    Les Creux
    CHANNEL St Brelade
    Jersey
    Channel Islands
    BritishCompany Director24688170001
    JONES, Trefor Glynn
    14 Sycamore Drive
    Wythall
    B47 5QX Birmingham
    Director
    14 Sycamore Drive
    Wythall
    B47 5QX Birmingham
    BritishCompany Director73977010001
    KNUCKEY, Robert Andrew
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    Director
    9 Silver Terrace
    EX4 4JE Exeter
    Devon
    EnglandBritishChartered Accountant106534970002
    NEILSON, Paul Gregory Tyler
    Shutebridge Farm
    Marwood Road
    EX5 2BW Aylesbeare
    Devon
    Director
    Shutebridge Farm
    Marwood Road
    EX5 2BW Aylesbeare
    Devon
    United KingdomBritishAccountant98688450001
    NEWTON-CHANCE, Simon John
    Badgers Hill
    Southerton
    EX11 1SE Ottery St Mary
    Devon
    Director
    Badgers Hill
    Southerton
    EX11 1SE Ottery St Mary
    Devon
    EnglandBritishTechnical Director47044700001
    PERROTT, Barry
    The Warren Warren Park
    West Hill
    EX11 1TN Ottery St Mary
    Devon
    Director
    The Warren Warren Park
    West Hill
    EX11 1TN Ottery St Mary
    Devon
    BritishManaging Director38642960002
    QUICK, Edwin David
    The Green
    1 The Ball Dunster
    TA24 6SD Minehead
    Director
    The Green
    1 The Ball Dunster
    TA24 6SD Minehead
    BritishDirector7298040003
    ROBINSON, Michael
    32 Kent Road
    KT8 9JZ East Molesey
    Surrey
    Director
    32 Kent Road
    KT8 9JZ East Molesey
    Surrey
    BritishFinancial Director28255130001
    SIMPSON, Christopher Edward
    Rockmount View
    La Vielle Charriere
    JE3 5AT Trinity
    Jersey
    Channel Islands
    Director
    Rockmount View
    La Vielle Charriere
    JE3 5AT Trinity
    Jersey
    Channel Islands
    BritishCompany Director93857190001
    THOMAS, Robert
    Salterton House
    Woodbury Salterton
    EX5 1PG Exeter
    Devon
    Director
    Salterton House
    Woodbury Salterton
    EX5 1PG Exeter
    Devon
    BritishDirector74855460001
    WALKER, Jack
    Rosedale Farm
    Mont Cochon
    St Helier
    Jersey Channel Islands
    Director
    Rosedale Farm
    Mont Cochon
    St Helier
    Jersey Channel Islands
    BritishCompany Chairman7298050001

    Does GUIDE LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 20, 2003
    Delivered On Jan 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 31, 2003Registration of a charge (395)
    • Jul 28, 2014Satisfaction of a charge in part (MR04)
    • Jul 28, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 29, 1988
    Delivered On Oct 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or jersey european airways to the chargee, under the terms of the facility agreement dared 29/9/88 and this mortgage
    Short particulars
    All rights titles benefit and interest in the six shorts SD3-60 aircraft caa reg. Marks g-obhd, g-oblk, g-oboh, g-ojsy, g-jeaa, g-jeab together with all parts, engines logs & manuals, the lease agreement and other monies payable by jersey european airways limited hereunder.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 1988Registration of a charge
    • Aug 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Dec 29, 1986
    Delivered On Dec 31, 1986
    Satisfied
    Amount secured
    £10,500,000 convertible loan stock 1993 of gkn steelstock limited and all other moneys intended to be secured by the said trust deed
    Short particulars
    Fixed charge all book debts and other debts floating charge over the undertaking and all property and assets present and future including book debts and other debts uncalled capital.
    Persons Entitled
    • Baring Brothers & Co Limited
    Transactions
    • Dec 31, 1986Registration of a charge
    Mortgage debenture
    Created On Dec 23, 1986
    Delivered On Jan 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 1987Registration of a charge
    • May 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 1986
    Delivered On Jan 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 1987Registration of a charge
    • Jul 28, 2014Satisfaction of a charge in part (MR04)
    • Jul 28, 2014Satisfaction of a charge (MR04)
    Mortgage of aircraft
    Created On Jun 16, 1986
    Delivered On Jun 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £1,700,00 on any account whatsoever.
    Short particulars
    Shorts 3.60 serial no sh 3603 registration mark G. ojsy (see doc 7 11 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 25, 1986Registration of a charge
    • Jun 05, 2014Satisfaction of a charge (MR04)
    Legal mortgage of aircraft
    Created On Oct 16, 1985
    Delivered On Oct 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £2.700,000 pursuant to a facility letter of even date and under the terms of the charge
    Short particulars
    The five "aircraft" (as defined in the mortgage) being more partcularly described on the doc M10 (see doc for details).
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Oct 30, 1985Registration of a charge
    Mortgage of aircraft
    Created On May 30, 1985
    Delivered On Jun 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £1,450,000 under the terms of the charge
    Short particulars
    Shorts sd 3.30, twin engine commercial civil aircraft, serial no. Sh 3082 registration mark G. bjuk (see doc. M9 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1985Registration of a charge
    Mortgage of aircraft
    Created On May 30, 1985
    Delivered On Jun 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £1,450,000 under the terms of the charge
    Short particulars
    Shorts sd 3.30, twin engine commercial civil aircraft serial no. Sh 3077 registration mark G. bjfk (see doc. M8 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1985Registration of a charge

    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