IOT LEASING LIMITED

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

    Company NameIOT LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03423870
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IOT LEASING LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is IOT LEASING LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of IOT LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH-WEST COPYING LIMITEDSep 26, 1997Sep 26, 1997
    PINCO 962 LIMITEDAug 22, 1997Aug 22, 1997

    What are the latest accounts for IOT LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for IOT LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield West Yorkshire WF3 2EE to 15 Canada Square London E14 5GL on Feb 19, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2016

    LRESSP

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

    3 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Paul Marshall as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    8 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Sep 30, 2011 to Mar 31, 2012

    3 pagesAA01

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Appointment of Mr Matthew Patrick Burton as a secretary

    1 pagesAP03

    Termination of appointment of Suzanne Wren as a secretary

    1 pagesTM02

    Annual return made up to Jan 31, 2011 with full list of shareholders

    9 pagesAR01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Stuart Raymond Sykes on Feb 17, 2010

    2 pagesCH01

    Director's details changed for Russell Hardiman on Feb 17, 2010

    2 pagesCH01

    Director's details changed for Paul Brian Marshall on Feb 17, 2010

    2 pagesCH01

    Who are the officers of IOT LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Matthew Patrick
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    158618940001
    BURTON, Matthew Patrick
    Red House Church Lane
    Hensall
    DN14 0QQ Goole
    North Humberside
    Director
    Red House Church Lane
    Hensall
    DN14 0QQ Goole
    North Humberside
    United KingdomBritishCompany Director4656460001
    GILES, Jonathan
    The Paddock
    Stonepit Road, South Cave
    HU15 2BY Brough
    North Humberside
    Director
    The Paddock
    Stonepit Road, South Cave
    HU15 2BY Brough
    North Humberside
    EnglandBritishAccountant117293280001
    HARDIMAN, Russell Adrian
    9 The Limes
    South Cave
    HU15 2FG Brough
    East Yorkshire
    Director
    9 The Limes
    South Cave
    HU15 2FG Brough
    East Yorkshire
    EnglandBritishCommercial Director104285720001
    MCCARNEY, Martin
    Meadow Cottage
    Crabtree Green, Collingham
    LS22 5AB Wetherby
    West Yorkshire
    Director
    Meadow Cottage
    Crabtree Green, Collingham
    LS22 5AB Wetherby
    West Yorkshire
    EnglandBritishDirector37674710002
    SYKES, Stuart Raymond
    14 The Granary, Reservoir Farm Court
    Wintersett
    WF4 2EB Wakefield
    West Yorkshire
    Director
    14 The Granary, Reservoir Farm Court
    Wintersett
    WF4 2EB Wakefield
    West Yorkshire
    EnglandBritishCommercial Director90080090002
    BRUMMITT, David
    6 Bradley Grange Gardens
    Bradley
    HD2 1QX Huddersfield
    West Yorkshire
    Secretary
    6 Bradley Grange Gardens
    Bradley
    HD2 1QX Huddersfield
    West Yorkshire
    British28255370001
    BRYANT-MOATE, Melanie
    Crossing Farm
    Asselby
    DN14 7HE Howden
    Secretary
    Crossing Farm
    Asselby
    DN14 7HE Howden
    British74198320001
    WREN, Suzanne
    Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    32
    West Yorkshire
    Secretary
    Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    32
    West Yorkshire
    BritishChartered Accountant138145090001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Director
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    EnglandBritishChartered Accountant51487610001
    MARSHALL, Paul Brian
    14 Cross House Close
    Grenoside
    S35 8SJ Sheffield
    South Yorkshire
    Director
    14 Cross House Close
    Grenoside
    S35 8SJ Sheffield
    South Yorkshire
    EnglandBritishService Director90687220001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Does IOT LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2016Dissolved on
    Jan 28, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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