HELLER COMMERCIAL EQUIPMENT LEASING LIMITED

HELLER COMMERCIAL EQUIPMENT LEASING LIMITED

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

    Company NameHELLER COMMERCIAL EQUIPMENT LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03077565
    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 HELLER COMMERCIAL EQUIPMENT LEASING LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is HELLER COMMERCIAL EQUIPMENT LEASING LIMITED located?

    Registered Office Address
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of HELLER COMMERCIAL EQUIPMENT LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCE I.T. LIMITEDAug 04, 1995Aug 04, 1995
    RUNTIKE LIMITEDJul 10, 1995Jul 10, 1995

    What are the latest accounts for HELLER COMMERCIAL EQUIPMENT LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for HELLER COMMERCIAL EQUIPMENT LEASING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HELLER COMMERCIAL EQUIPMENT LEASING 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

    4 pagesDS01

    Annual return made up to Jan 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 2
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    3 pagesAUD

    Termination of appointment of Courtenay Abbott as a secretary on Nov 18, 2014

    1 pagesTM02

    Appointment of Miss Zahra Peermohamed as a secretary on Nov 18, 2014

    2 pagesAP03

    Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Darren Mark Millard as a director on Sep 30, 2014

    1 pagesTM01

    Appointment of Ms Lisa Farrell as a director on Sep 30, 2014

    2 pagesAP01

    Appointment of Mr Gabriele D'uva as a director on Sep 30, 2014

    2 pagesAP01

    Appointment of Mr Salih Unal as a director on Sep 30, 2014

    2 pagesAP01

    Full accounts made up to Jun 30, 2013

    16 pagesAA

    Annual return made up to Jan 21, 2014 with full list of shareholders

    5 pagesAR01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Dec 03, 2013

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced by £999,999 28/11/2013
    RES13

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Director's details changed for Hugh Alan Taylor Fitzpatrick on Aug 27, 2013

    2 pagesCH01

    Director's details changed for Darren Mark Millard on Aug 27, 2013

    2 pagesCH01

    Termination of appointment of Jonathan Maycock as a director on Apr 30, 2013

    1 pagesTM01

    Termination of appointment of John Michael Jenkins as a director on Mar 15, 2013

    1 pagesTM01

    Who are the officers of HELLER COMMERCIAL EQUIPMENT LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Ann
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    161505220001
    PEERMOHAMED, Zahra
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    192967230001
    D'UVA, Gabriele
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    EnglandBritish191552010001
    FARRELL, Lisa Mary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Director
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    WalesBritish191552350001
    UNAL, Salih
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    United KingdomTurkish191547280001
    ABBOTT, Courtenay
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    172560590001
    BUSE, Martin Richard
    14 Sherfield Close
    BH8 0NT Bournemouth
    Dorset
    Secretary
    14 Sherfield Close
    BH8 0NT Bournemouth
    Dorset
    British46188990001
    ESSEX, Alicia
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    British55569560002
    O'MALLEY, Michael Anthony
    7453 North Odell Avenue
    Chicago
    FOREIGN Illinois
    60631
    Usa
    Secretary
    7453 North Odell Avenue
    Chicago
    FOREIGN Illinois
    60631
    Usa
    American79950470001
    WELLS, Christopher
    4 Abacus House
    Horseshoe Road Pangbourne
    RG8 7JQ Reading
    Secretary
    4 Abacus House
    Horseshoe Road Pangbourne
    RG8 7JQ Reading
    British48478280002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLBROOK, John Richard
    54 Churchfield Road
    KT12 2SY Walton On Thames
    Surrey
    Director
    54 Churchfield Road
    KT12 2SY Walton On Thames
    Surrey
    EnglandBritish158097970001
    BABER, Jeremy David
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    Director
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    British109606970001
    BOULDEN, Laird Mayne
    1058 Pebble Beach Court
    FOREIGN Geneva
    Illinois Il 60134
    Usa
    Director
    1058 Pebble Beach Court
    FOREIGN Geneva
    Illinois Il 60134
    Usa
    American70287160001
    CRAIN, Steven Kent
    144 North Wynstone Drive
    North Barrington
    Il 60010 Illinois
    Usa
    Director
    144 North Wynstone Drive
    North Barrington
    Il 60010 Illinois
    Usa
    American70149650001
    DHALIWAL, Harminder
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    Director
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    British80423030001
    DOUGLAS, Jeannine Snyder
    107 Trappers Court
    Naperville
    Illinois Il 60565
    Usa
    Director
    107 Trappers Court
    Naperville
    Illinois Il 60565
    Usa
    American72521910001
    FITZPATRICK, Hugh Alan Taylor
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Director
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    United KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish148654320001
    GIRARD, Sylvain Andre
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    Director
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    EnglandCanadian85777970002
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    HORDLE, Robert Ian, Lt Colonel
    10 Whitestone Close
    Lower Earley
    RG6 3AL Reading
    Berkshire
    Director
    10 Whitestone Close
    Lower Earley
    RG6 3AL Reading
    Berkshire
    British46427180001
    HURST, Martin Peter
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    Director
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    British116377130001
    HURST, Tiffany
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    Director
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    American94387970002
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritish115008010001
    KIRK, Ian Charles
    129 Nashgrove Lane
    RG11 4HG Wokingham
    Berks
    Director
    129 Nashgrove Lane
    RG11 4HG Wokingham
    Berks
    British3492290001
    LOMAS, Paul John
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    Director
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    United KingdomBritish127596100001
    MAYCOCK, Jonathan
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomBritish159539480001
    MCCLELLAND, Lynn Fiona
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    Director
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    British108053630001
    MCGIBBON, William Hall
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish131612680004
    MILLARD, Darren Mark
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Director
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    United KingdomBritish148916890001
    NAGARAJAN, Sriram
    53 Deneary Road
    BS1 5QH Bristol
    Director
    53 Deneary Road
    BS1 5QH Bristol
    British96764950003
    NOYES, James Conlon
    46 Wedgewood Drive
    Crystal Lake
    Illinois Il 60014
    Usa
    Director
    46 Wedgewood Drive
    Crystal Lake
    Illinois Il 60014
    Usa
    American70287050001
    O'MALLEY, Michael Anthony
    7453 North Odell Avenue
    Chicago
    FOREIGN Illinois
    60631
    Usa
    Director
    7453 North Odell Avenue
    Chicago
    FOREIGN Illinois
    60631
    Usa
    American79950470001
    OLIVER, Richard David
    Hazelbank
    Marley Lane
    GU27 3RF Haslemere
    Surrey
    Director
    Hazelbank
    Marley Lane
    GU27 3RF Haslemere
    Surrey
    British46187470002

    Does HELLER COMMERCIAL EQUIPMENT LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 26, 1996
    Delivered On May 09, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Dana Commercial Credit Limited
    Transactions
    • May 09, 1996Registration of a charge (395)
    • Mar 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Feb 08, 1996
    Delivered On Feb 12, 1996
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 12, 1996Registration of a charge (395)
    • May 15, 1996Statement of satisfaction of a charge in full or part (403a)

    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