R H CURRIE LEASING LIMITED

R H CURRIE LEASING LIMITED

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

    Company NameR H CURRIE LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08715287
    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 R H CURRIE LEASING LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is R H CURRIE LEASING LIMITED located?

    Registered Office Address
    The Hart Shaw Building
    Europa Link
    S9 1XU Sheffield Business Park
    Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R H CURRIE LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for R H CURRIE LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on Jun 02, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 04, 2017

    LRESSP

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 02, 2016 with updates

    6 pagesCS01

    Annual return made up to Oct 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 50,000
    SH01

    Director's details changed for Triple Point Investment Management Llp on Jun 13, 2014

    1 pagesCH02

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

    3 pagesAA

    Register(s) moved to registered inspection location 18 st. Swithin's Lane London EC4N 8AD

    1 pagesAD03

    Register inspection address has been changed to 18 st. Swithin's Lane London EC4N 8AD

    1 pagesAD02

    Appointment of Triple Point Administration Llp as a secretary on Mar 01, 2015

    2 pagesAP04

    Termination of appointment of Ch Business Services Limited as a secretary on Mar 01, 2015

    1 pagesTM02

    Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on Mar 03, 2015

    1 pagesAD01

    Annual return made up to Oct 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 50,000
    SH01

    Current accounting period extended from Oct 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Termination of appointment of John Harvey Currie as a director on Jan 07, 2014

    1 pagesTM01

    Cancellation of shares. Statement of capital on Dec 10, 2013

    • Capital: GBP 50,000
    4 pagesSH06

    Statement of capital following an allotment of shares on Oct 10, 2013

    • Capital: GBP 50,000
    3 pagesSH01

    Incorporation

    18 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 02, 2013

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of R H CURRIE LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRIPLE POINT ADMINISTRATION LLP
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Secretary
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC391352
    195438550001
    KNIGHT, Alyson Mary
    Clare Road
    Hundon, Sudbury
    CO10 8DJ Suffolk
    Hundon Thicks Farm
    England
    England
    Director
    Clare Road
    Hundon, Sudbury
    CO10 8DJ Suffolk
    Hundon Thicks Farm
    England
    England
    United KingdomBritish181768940001
    TRIPLE POINT INVESTMENT MANAGEMENT LLP
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND AND WALES
    Registration NumberOC321250
    181768910001
    CH BUSINESS SERVICES LIMITED
    Minton Place Victoria Road
    OX26 6QB Bicester
    Unit 2
    Oxfordshire
    United Kingdom
    Secretary
    Minton Place Victoria Road
    OX26 6QB Bicester
    Unit 2
    Oxfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03812536
    181768920001
    CURRIE, John Harvey
    Church Lane
    Margaretting, Ingatestone
    CM4 0EB Essex
    Margaretting Hall Farm
    England
    England
    Director
    Church Lane
    Margaretting, Ingatestone
    CM4 0EB Essex
    Margaretting Hall Farm
    England
    England
    United KingdomBritish181768930001

    Who are the persons with significant control of R H CURRIE LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Daniel Raymond Carter (As Executor)
    New London Road
    CM1 0PA Chelmsford
    58
    Essex
    United Kingdom
    Jul 01, 2016
    New London Road
    CM1 0PA Chelmsford
    58
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 R H CURRIE LEASING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 02, 2016Jun 30, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does R H CURRIE LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2017Commencement of winding up
    Aug 25, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Louise Legdon
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    practitioner
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    Christopher John Brown
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    practitioner
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire

    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