GUIDE LEASING LIMITED
Overview
Company Name | GUIDE LEASING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01860224 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GUIDE LEASING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for GUIDE LEASING LIMITED?
Annual Return |
|
---|
What are the latest filings for GUIDE LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Philip Joachim De Klerk as a director on Aug 19, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Andrew Knuckey as a director on Aug 01, 2014 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in part | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in part | 1 pages | MR04 | ||||||||||
Termination of appointment of Robert Andrew Knuckey as a secretary on Jun 23, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Annelie Kathleen Carver as a secretary on Jun 23, 2014 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Robert Andrew Knuckey as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Simpson as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Chown as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Saad Hassan Hammad as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James French as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of David Brown as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GUIDE LEASING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARVER, Annelie Kathleen | Secretary | Jack Walker House Exeter International Airport EX5 2HL Exeter Devon | 189493730001 | |||||||
DE KLERK, Philip Joachim | Director | Jack Walker House Exeter International Airport EX5 2HL Exeter Devon | United Kingdom | Dutch | Chief Financial Officer | 190444430001 | ||||
HAMMAD, Saad Hassan | Director | Priory Gardens W4 1TT London 3 United Kingdom | Uk | British | Ceo | 38921050004 | ||||
KNUCKEY, Robert Andrew | Secretary | Silver Terrace EX4 4JE Exeter 9 Devon United Kingdom | 185927580001 | |||||||
KNUCKEY, Robert Andrew | Secretary | 9 Silver Terrace EX4 4JE Exeter Devon | British | Chartered Accountant | 106534970002 | |||||
NEILSON, Paul Gregory Tyler | Secretary | Shutebridge Farm Marwood Road EX5 2BW Aylesbeare Devon | British | Accountant | 98688450001 | |||||
QUICK, Edwin David | Secretary | Osborne Cottage Chapel Street EX10 8ND Sidmouth Devon | British | 7298040001 | ||||||
SIMPSON, Christopher Edward | Secretary | La Vielle Charriere JE3 5AT Trinity Rockmount View Jersey Channel Islands | 150614100001 | |||||||
SIMPSON, Christopher Edward | Secretary | Rockmount View La Vielle Charriere JE3 5AT Trinity Jersey Channel Islands | British | Company Director | 93857190001 | |||||
BROWN, David Michael | Director | 142 Ribchester Road Clayton Le Dale BB1 9EE Blackburn Lancashire | England | British | Company Director | 48543020002 | ||||
CARSON, Stuart | Director | 12 Lea Mount Close EX7 9EP Dawlish Devon | England | British | Finance Director | 60962420003 | ||||
CHOWN, Mark John Hardwick | Director | La Poudretterie La Route Des Pelles, St Martin JE3 6BR Jersey Channel Islands | United Kingdom | British | Accountant | 101954520001 | ||||
FRENCH, James | Director | Flat 3 26 Lennox Gardens SW1X 0DX London | United Kingdom | British | Chief Executive | 46060680002 | ||||
GLENISTER, Peter Arthur | Director | Les Creux CHANNEL St Brelade Jersey Channel Islands | British | Company Director | 24688170001 | |||||
JONES, Trefor Glynn | Director | 14 Sycamore Drive Wythall B47 5QX Birmingham | British | Company Director | 73977010001 | |||||
KNUCKEY, Robert Andrew | Director | 9 Silver Terrace EX4 4JE Exeter Devon | England | British | Chartered Accountant | 106534970002 | ||||
NEILSON, Paul Gregory Tyler | Director | Shutebridge Farm Marwood Road EX5 2BW Aylesbeare Devon | United Kingdom | British | Accountant | 98688450001 | ||||
NEWTON-CHANCE, Simon John | Director | Badgers Hill Southerton EX11 1SE Ottery St Mary Devon | England | British | Technical Director | 47044700001 | ||||
PERROTT, Barry | Director | The Warren Warren Park West Hill EX11 1TN Ottery St Mary Devon | British | Managing Director | 38642960002 | |||||
QUICK, Edwin David | Director | The Green 1 The Ball Dunster TA24 6SD Minehead | British | Director | 7298040003 | |||||
ROBINSON, Michael | Director | 32 Kent Road KT8 9JZ East Molesey Surrey | British | Financial Director | 28255130001 | |||||
SIMPSON, Christopher Edward | Director | Rockmount View La Vielle Charriere JE3 5AT Trinity Jersey Channel Islands | British | Company Director | 93857190001 | |||||
THOMAS, Robert | Director | Salterton House Woodbury Salterton EX5 1PG Exeter Devon | British | Director | 74855460001 | |||||
WALKER, Jack | Director | Rosedale Farm Mont Cochon St Helier Jersey Channel Islands | British | Company Chairman | 7298050001 |
Does GUIDE LEASING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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