AUTOLEASE FINANCE LIMITED

AUTOLEASE FINANCE LIMITED

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

    Company NameAUTOLEASE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03388944
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AUTOLEASE FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AUTOLEASE FINANCE LIMITED located?

    Registered Office Address
    25 Gresham Street
    London
    EC2V 7HN
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOLEASE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAGWALL LIMITEDJun 19, 1997Jun 19, 1997

    What are the latest accounts for AUTOLEASE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AUTOLEASE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Jan 24, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on Jun 06, 2012

    2 pagesAP01

    Termination of appointment of Martin Kenneth Staples as a director on Jun 06, 2012

    1 pagesTM01

    Annual return made up to May 20, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2012

    Statement of capital on May 29, 2012

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Appointment of Lloyds Secretaries Limited as a secretary on Feb 28, 2012

    2 pagesAP04

    Termination of appointment of Timothy Mark Blackwell as a director on Sep 19, 2011

    1 pagesTM01

    Appointment of Mr Martin Kenneth Staples as a director on Sep 06, 2011

    2 pagesAP01

    Termination of appointment of Adrian Patrick White as a director on Sep 19, 2011

    1 pagesTM01

    Appointment of Mr Richard Francis as a director

    2 pagesAP01

    Termination of appointment of Nigel Stead as a director

    1 pagesTM01

    Annual return made up to May 20, 2011 with full list of shareholders

    5 pagesAR01

    Amended accounts for a dormant company made up to Dec 31, 2010

    5 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 20, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stephen Hopkins as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mr Stephen John Hopkins as a secretary

    1 pagesAP03

    Termination of appointment of Deborah Saunders as a secretary

    1 pagesTM02

    Director's details changed for Mr Nigel Cleator Stead on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Timothy Mark Blackwell on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Adrian Patrick White on Oct 01, 2009

    2 pagesCH01

    Who are the officers of AUTOLEASE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritish180380320001
    SARFO-AGYARE, Claude Kwasi
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    United KingdomBritish170061790001
    COTTRELL, Dora
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Secretary
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    British2797140001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    149232570001
    PRICE, David John
    22 Launcelot Crescent
    Thornhill
    CF14 9AQ Cardiff
    Secretary
    22 Launcelot Crescent
    Thornhill
    CF14 9AQ Cardiff
    British55210940002
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    BLAKE, Brendan Patrick Paul
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    Director
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    British8309510001
    COTTRELL, Bernard Raymond
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Director
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    British2797130001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    RICHMOND, Simon John
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    Director
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    British74691050001
    RICHMOND, Simon John
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    Director
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    British74691050001
    STAPLES, Martin Kenneth
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    Director
    1 Earl Grey Street
    EH3 9BN Edinburgh
    Princes Exchange
    Scotland
    ScotlandBritish110383950001
    STEAD, Nigel Cleator
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    Director
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    EnglandBritish47582470001
    THORNTON, Colin Rhodes
    Field Farm
    Coed Morgan
    NP7 9UE Abergavenny
    Gwent
    Director
    Field Farm
    Coed Morgan
    NP7 9UE Abergavenny
    Gwent
    British47528560001
    WALDEN, David Simon
    9 Strath Terrace
    Battersea
    SW11 1RF London
    Director
    9 Strath Terrace
    Battersea
    SW11 1RF London
    British61283060001
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish130578200001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    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