COUNTY LEASING ASSET MANAGEMENT LIMITED

COUNTY LEASING ASSET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCOUNTY LEASING ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02628414
    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 COUNTY LEASING ASSET MANAGEMENT LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is COUNTY LEASING ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    1 Lucas Bridge Business Park
    1 Old Greens Norton Road
    NN12 8AX Towcester
    Northamptonshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTY LEASING ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for COUNTY LEASING ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Jul 11, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    7 pagesAA

    Termination of appointment of Susan Marilyn Kirkpatrick as a secretary on Apr 01, 2020

    1 pagesTM02

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Notification of County Leasing Ltd as a person with significant control on Apr 06, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 02, 2020

    2 pagesPSC09

    Registered office address changed from West Barn Tiffield Road Gayton Northamptojn Northamptonshire NN7 3HH to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on Dec 03, 2019

    1 pagesAD01

    Appointment of Mr James Andrew Kirkpatrick as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Susan Marilyn Kirkpatrick as a director on May 01, 2019

    1 pagesTM01

    Termination of appointment of Andrew Maurice Kirkpatrick as a director on May 01, 2019

    1 pagesTM01

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    7 pagesAA

    Current accounting period extended from Dec 30, 2019 to Apr 30, 2020

    1 pagesAA01

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of COUNTY LEASING ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRKPATRICK, James Andrew
    Tiffield Road
    Gayton
    NN7 3HH Northampton
    West Barn
    Northamptonshire
    England
    Director
    Tiffield Road
    Gayton
    NN7 3HH Northampton
    West Barn
    Northamptonshire
    England
    United KingdomBritishDirector209767330001
    KIRKPATRICK, Susan Marilyn
    West Barn
    Tiffield Road
    NN7 3HH Gayton
    Northants
    Secretary
    West Barn
    Tiffield Road
    NN7 3HH Gayton
    Northants
    BritishFinance Broker5063510003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRIERLEY, Irene Teresa
    Tudor Barn
    Old Road, Scaldwell
    NN6 9JZ Northampton
    Northamptonshire
    Director
    Tudor Barn
    Old Road, Scaldwell
    NN6 9JZ Northampton
    Northamptonshire
    EnglandBritishDirector9643360002
    BRIERLEY, John Neil
    Tudor Barn
    Old Road, Scaldwell
    NN6 9JZ Northampton
    Northamptonshire
    Director
    Tudor Barn
    Old Road, Scaldwell
    NN6 9JZ Northampton
    Northamptonshire
    EnglandBritishDirector18549650002
    KIRKPATRICK, Andrew Maurice
    West Barn
    Tiffield Road
    NN7 3HH Gayton
    Northants
    Director
    West Barn
    Tiffield Road
    NN7 3HH Gayton
    Northants
    United KingdomBritishFinance Broker5063530003
    KIRKPATRICK, Susan Marilyn
    West Barn
    Tiffield Road
    NN7 3HH Gayton
    Northants
    Director
    West Barn
    Tiffield Road
    NN7 3HH Gayton
    Northants
    EnglandBritishFinance Broker5063510003
    POTTER, Stephen Robert
    Hillgarth
    Butchers Lane
    NN2 8SL Boughton
    Northamptonshire
    Director
    Hillgarth
    Butchers Lane
    NN2 8SL Boughton
    Northamptonshire
    United KingdomBritishFinance Broker82179390001

    Who are the persons with significant control of COUNTY LEASING ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tiffield Road
    Gayton
    NN7 3HH Northampton
    West Barn
    Northants
    England
    Apr 06, 2017
    Tiffield Road
    Gayton
    NN7 3HH Northampton
    West Barn
    Northants
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number01903476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for COUNTY LEASING ASSET MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2016Apr 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does COUNTY LEASING ASSET MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Block discounting agreement
    Created On Mar 03, 2009
    Delivered On Mar 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge over all the right title and interest in and to the assets, the purchased receivables and the agreements, see image for full details.
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Mar 12, 2009Registration of a charge (395)
    • Feb 16, 2016Satisfaction of a charge (MR04)
    First fixed charge
    Created On Apr 11, 2002
    Delivered On Apr 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The "deposited agreements" the "securities and the chattels comprised in the deposited agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • May 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 27, 1995
    Delivered On Mar 30, 1995
    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
    • Mar 30, 1995Registration of a charge (395)
    • May 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    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