SSS LEASING LIMITED

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

    Company NameSSS LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05175587
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SSS LEASING LIMITED?

    • General medical practice activities (86210) / Human health and social work activities
    • Other human health activities (86900) / Human health and social work activities

    Where is SSS LEASING LIMITED located?

    Registered Office Address
    Cba
    39 Castle Street
    LE1 5WN Leicester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SSS LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for SSS LEASING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SSS LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 06, 2016

    13 pages4.68
    A4Y5B6Z7

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72
    A4Y5B6YZ

    Liquidators' statement of receipts and payments to Jan 20, 2015

    12 pages4.68
    A42L1V4R

    Auditor's resignation

    1 pagesAUD
    A32NG15S

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2
    A311QGVC

    Statement of affairs with form 4.19

    5 pages4.20
    A30C6GFE

    Appointment of a voluntary liquidator

    1 pages600
    A30C6GB6

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Entrance a Tavistock House Tavistock Square London WC1H 9LG* on Jan 13, 2014

    2 pagesAD01
    A2Z6RE15

    Previous accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01
    X2GN5O8Y

    Annual return made up to Jul 09, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2013

    Statement of capital on Jul 10, 2013

    • Capital: GBP 3,600,000
    SH01
    X2C9MXA9

    Termination of appointment of Gloria Pope as a director

    1 pagesTM01
    X21ZJUZU

    Termination of appointment of Gloria Pope as a secretary

    1 pagesTM02
    X21ZJV02

    Termination of appointment of Andrew Andreou as a director

    1 pagesTM01
    X1LU62IZ

    Full accounts made up to Dec 31, 2011

    15 pagesAA
    L1IFDCUH

    Appointment of Mr Paul Simon Thompson as a director

    2 pagesAP01
    X1H8WIEY

    Annual return made up to Jul 09, 2012 with full list of shareholders

    9 pagesAR01
    X1E1760X

    Full accounts made up to Dec 31, 2010

    14 pagesAA
    L4OAWX7N

    Annual return made up to Jul 09, 2011 with full list of shareholders

    9 pagesAR01
    X5QGEVQ7

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of David Laing as a director

    1 pagesTM01
    X08DKSC6

    Appointment of Karen Anne Miller as a director

    2 pagesAP01
    XN464RAZ

    Statement of capital following an allotment of shares on Aug 20, 2010

    • Capital: GBP 3,600,000
    3 pagesSH01
    XUZBIOT0

    Termination of appointment of Nadarajah Sathananthan as a director

    1 pagesTM01
    X2DS8MVT

    Who are the officers of SSS LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EL SEIF, Sultan Mohammed
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    Director
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    Kingdom Of Saudi ArabiaSaudi ArabianCompany Director149448840001
    KANDIAH, Senthilnathan
    Holmwood
    18b Kingsdowne Road
    KT6 6JZ Surbiton
    Surrey
    Director
    Holmwood
    18b Kingsdowne Road
    KT6 6JZ Surbiton
    Surrey
    United KingdomBritishAccountant41830510001
    MILLER, Karen Anne
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    Director
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    United KingdomBritishCompany Director171622490001
    THOMPSON, Paul Simon
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    Director
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    EnglandBritishFinance Director171448700001
    KANDIAH, Senthilnathan
    Holmwood
    18b Kingsdowne Road
    KT6 6JZ Surbiton
    Surrey
    Secretary
    Holmwood
    18b Kingsdowne Road
    KT6 6JZ Surbiton
    Surrey
    British41830510001
    POPE, Gloria June
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    Secretary
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    BritishSecretary74800230001
    PRATT, Allan George
    Worcester Park Road
    KT4 7QD Worcester Park
    66
    Surrey
    Secretary
    Worcester Park Road
    KT4 7QD Worcester Park
    66
    Surrey
    English15598280001
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritishDirector75380960003
    BARRETT, John Joseph
    Flat 1 Silvester House
    192 Joel Street Eastcote Pinner
    HA5 2RB London
    Director
    Flat 1 Silvester House
    192 Joel Street Eastcote Pinner
    HA5 2RB London
    EnglandEnglishFinance Director119103660001
    CHAWDA, Sanjiv, Dr
    26 Pangbourne Drive
    HA7 4QT Stanmore
    Middlesex
    Director
    26 Pangbourne Drive
    HA7 4QT Stanmore
    Middlesex
    EnglandBritishConsultant Neuroradiologist102186800001
    HARRIS, Robert Llewellyn
    31 Montefiore Street
    Battersea
    SW8 3TP London
    Director
    31 Montefiore Street
    Battersea
    SW8 3TP London
    BritishAccountant/Finance Director121362030001
    LAING, David
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    Director
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    EnglandBritishCompany Director149448470001
    POPE, Gloria June
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    Director
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    BritishAdministrator74800230001
    SATHANANTHAN, Nadarajah, Dr
    Mountcrest
    1 Widworthy Hays Huttonmount
    CM13 2LN Brentwood
    Essex
    Director
    Mountcrest
    1 Widworthy Hays Huttonmount
    CM13 2LN Brentwood
    Essex
    EnglandBritishConsultant Interventional Radi102186660001
    THORLEY, Ian
    Bolton Gardens
    SW5 0AJ London
    4-18
    Director
    Bolton Gardens
    SW5 0AJ London
    4-18
    United KingdomAustralianDirector131367730001
    VIRESWER, Selvavinayagam
    9 Alwyne Mansions
    Alwyne Road
    SW19 7AD London
    Director
    9 Alwyne Mansions
    Alwyne Road
    SW19 7AD London
    BritishCompany Director100434820001
    KNEWCO LIMITED
    66 Worcester Park Road
    KT4 7QD Worcester Park
    Surrey
    Nominee Director
    66 Worcester Park Road
    KT4 7QD Worcester Park
    Surrey
    900012800001

    Does SSS LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Aug 28, 2008
    Delivered On Aug 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the chattels plant and machinery being: 2 x drystar laser image s/no's 352-4261 & 352-4262. dual head injector s/no 3007033-21977. dual head injector-mri compatible s/no 3004684-12762 (for further details of chattels charged please refer to from 395) or any part thereof. See image for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Aug 29, 2008Registration of a charge (395)
    Debenture
    Created On Aug 26, 2008
    Delivered On Sep 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 02, 2008Registration of a charge (395)
    Debenture
    Created On Aug 21, 2008
    Delivered On Aug 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Aug 22, 2008Registration of a charge (395)
    Debenture
    Created On Apr 02, 2005
    Delivered On Apr 22, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Jun 21, 2008Statement of satisfaction of a charge in full or part (403a)

    Does SSS LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2014Commencement of winding up
    Apr 12, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Charles Money
    39 Castle Street
    LE1 5WN Leicester
    practitioner
    39 Castle Street
    LE1 5WN Leicester

    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