R H CURRIE LEASING LIMITED
Overview
| Company Name | R H CURRIE LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08715287 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for R H CURRIE LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for R H CURRIE LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Triple Point Investment Management Llp on Jun 13, 2014 | 1 pages | CH02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Register(s) moved to registered inspection location 18 st. Swithin's Lane London EC4N 8AD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 18 st. Swithin's Lane London EC4N 8AD | 1 pages | AD02 | ||||||||||
Appointment of Triple Point Administration Llp as a secretary on Mar 01, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Ch Business Services Limited as a secretary on Mar 01, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Oct 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Harvey Currie as a director on Jan 07, 2014 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Dec 10, 2013
| 4 pages | SH06 | ||||||||||
Statement of capital following an allotment of shares on Oct 10, 2013
| 3 pages | SH01 | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of R H CURRIE LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TRIPLE POINT ADMINISTRATION LLP | Secretary | St. Swithin's Lane EC4N 8AD London 18 England |
| 195438550001 | ||||||||||||||
| KNIGHT, Alyson Mary | Director | Clare Road Hundon, Sudbury CO10 8DJ Suffolk Hundon Thicks Farm England England | United Kingdom | British | 181768940001 | |||||||||||||
| TRIPLE POINT INVESTMENT MANAGEMENT LLP | Director | St. Swithin's Lane EC4N 8AD London 18 England |
| 181768910001 | ||||||||||||||
| CH BUSINESS SERVICES LIMITED | Secretary | Minton Place Victoria Road OX26 6QB Bicester Unit 2 Oxfordshire United Kingdom |
| 181768920001 | ||||||||||||||
| CURRIE, John Harvey | Director | Church Lane Margaretting, Ingatestone CM4 0EB Essex Margaretting Hall Farm England England | United Kingdom | British | 181768930001 |
Who are the persons with significant control of R H CURRIE LEASING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Daniel Raymond Carter (As Executor) | Jul 01, 2016 | New London Road CM1 0PA Chelmsford 58 Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for R H CURRIE LEASING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 02, 2016 | Jun 30, 2016 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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