C.G. LEASING LIMITED
Overview
Company Name | C.G. LEASING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC062907 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C.G. LEASING LIMITED?
- (9999) /
Where is C.G. LEASING LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WS Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C.G. LEASING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for C.G. LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Magdalena Koncikova as a director on Sep 13, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Alicia Essex as a director on Sep 13, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Hall Mcgibbon as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Michael Jenkins as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Statement of capital on Sep 27, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ann French as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 03, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Alicia Essex on Jan 01, 2010 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Alicia Essex on Jul 20, 2009 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Secretary's details changed for Paul Robert Johnson on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for John Michael Jenkins on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for William Hall Mcgibbon on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 03, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of C.G. LEASING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ESSEX, Alicia | Secretary | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | British | 139344890001 | ||||||
FRENCH, Ann | Secretary | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex United Kingdom | 161409160001 | |||||||
JOHNSON, Paul Robert | Secretary | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | British | 106143590001 | ||||||
ESSEX, Alicia | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | British | Company Secretary | 155696080001 | ||||
KONCIKOVA, Magdalena | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | Slovakian | Company Director | 163324190001 | ||||
GRAY, Stephen Joseph | Secretary | 14 Penbend Mansions Chiswick High Road Chiswick W4 2LU London | American | 71089400001 | ||||||
KERSHAW, Simon John | Secretary | 40 Sandacre Road M23 1AP Manchester Lancashire | British | 106236300001 | ||||||
NICHOLSON, Judith Ann | Secretary | 15 Alkerden Road W4 2HP London | British | 27201530002 | ||||||
PATMORE, Ian Robert | Secretary | Spring Bank Farm Lodge Lane OL13 0BJ Bacup Lancashire | British | 64498630002 | ||||||
REED, Michael John Christopher | Secretary | 17 Chartwell Gardens Appleton WA4 5HZ Warrington Cheshire | British | 36285400001 | ||||||
RYLATT, Diane | Secretary | Little Bouts Farmhouse Bouts Lane Inkberrow WR7 4HP Worcester Worcestershire | British | 46068950001 | ||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
BURR, Jonathan Charles | Director | 15 Leicester Road Hale WA15 9QA Altrincham Cheshire | England | British | Managing Director | 49902210001 | ||||
CATHCART, William Alun | Director | Trade Winds Cox Green Rudgwick RH12 3DF Horsham West Sussex | British | Director | 9490580002 | |||||
CHAPMAN, Mark Andrew | Director | 3 Fern Bank WA11 8DZ Rainford Merseyside | British | Financial Director | 54283410002 | |||||
DONNELLY, Michael | Director | 10 Pownall Road SK9 5DR Wilmslow Cheshire | British | Director | 8014630002 | |||||
FARRAR, Daniel | Director | The Coach House Gravel Lane SK9 6EG Wilmslow Cheshire | British | Director | 42497200001 | |||||
GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | Director | 121346530001 | |||||
HANNA, Kenneth George | Director | 5 Onslow Drive Ascot Mansions SL5 7UL North Ascot Berkshire | British | Director | 78515410001 | |||||
JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | Director | 115008010001 | ||||
LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | Company Director | 127596100001 | ||||
MARSDEN, Andrew Neil | Director | 302 London Road Appleton WA4 5DR Warrington Cheshire | United Kingdom | British | Finance Director | 75914530001 | ||||
MARSDEN, Andrew Neil | Director | 302 London Road Appleton WA4 5DR Warrington Cheshire | United Kingdom | British | Finance Director | 75914530001 | ||||
MCAULEY, Steven Joseph | Director | 3 Barnswood Close WA4 2YJ Grappenhall Warrington | British | Commercial Director | 88278760003 | |||||
MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | Company Director | 131612680004 | ||||
NICHOLSON, Judith Ann | Director | 15 Alkerden Road W4 2HP London | England | British | Director | 27201530002 | ||||
PAREKH, Girish | Director | Fairhaven 1 Kings Drive Fulwood PR2 3HN Preston | British | Financial Director | 84067630001 | |||||
REED, Michael John Christopher | Director | 17 Chartwell Gardens Appleton WA4 5HZ Warrington Cheshire | British | Customer Service Director | 36285400001 | |||||
RUEGG, Rolf | Director | Bonnletstrasse 7 G-7891 Lottstetten Germany | Swiss | Director | 29746290001 | |||||
TAYLOR, Steven Michael | Director | 13 Victoria Avenue Didsbury M20 2GY Manchester | British | Managing Director | 68164080001 | |||||
TAYLOR, Timothy John | Director | 4 Thorngrove Road SK9 1DD Wilmslow Cheshire | United Kingdom | British | Director | 42497260001 | ||||
TEALE, David Stanley | Director | 1 Lovedale Avenue EH14 7DT Balerno Midlothian | British | Leasing Consultant | 5553830001 | |||||
VILLAMULTEDO, Massimo | Director | 42 Church Road SW19 5AN Wimbledon | Italian | Company Director | 110734660002 | |||||
ZAFIROVSKI, Mike Svetozar | Director | 19740 Sweetwater Curve Shorewood Minnesota 55331 Usa | American | Director | 54697260001 |
Does C.G. LEASING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture 1ST fixed charge | Created On Oct 26, 1990 Delivered On Nov 12, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Estates, rights, interests in freehold and leasehold property book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 03, 1990 Delivered On Aug 24, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 09, 1987 Delivered On Mar 23, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole right, title and interest of the company to the lessees part of hiring or leasing agreements. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Debenture | Created On Mar 31, 1986 Delivered On Apr 10, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All right, title and interest of the company in respect of all motor vehicles, and the benefit of all contracts for the hire or lease of motor vehicles. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Nov 25, 1985 Delivered On Dec 11, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All monies or payments due to the company from lining or purchase agreements. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Sep 29, 1983 Delivered On Oct 07, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Mar 23, 1981 Delivered On Apr 06, 1981 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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