C.G. LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameC.G. LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC062907
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for C.G. LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for C.G. LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Magdalena Koncikova as a director on Sep 13, 2011

    2 pagesAP01

    Appointment of Alicia Essex as a director on Sep 13, 2011

    2 pagesAP01

    Termination of appointment of William Hall Mcgibbon as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of John Michael Jenkins as a director on Sep 30, 2011

    1 pagesTM01

    Statement of capital on Sep 27, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Ann French as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Dec 03, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Alicia Essex on Jan 01, 2010

    2 pagesCH03

    Secretary's details changed for Alicia Essex on Jul 20, 2009

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Secretary's details changed for Paul Robert Johnson on Jan 01, 2010

    1 pagesCH03

    Director's details changed for John Michael Jenkins on Jan 01, 2010

    2 pagesCH01

    Director's details changed for William Hall Mcgibbon on Jan 01, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 18/12/2009
    RES13

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Dec 03, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of C.G. LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESSEX, Alicia
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Secretary
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    British139344890001
    FRENCH, Ann
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    Secretary
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    161409160001
    JOHNSON, Paul Robert
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Secretary
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    British106143590001
    ESSEX, Alicia
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomBritishCompany Secretary155696080001
    KONCIKOVA, Magdalena
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomSlovakianCompany Director163324190001
    GRAY, Stephen Joseph
    14 Penbend Mansions
    Chiswick High Road Chiswick
    W4 2LU London
    Secretary
    14 Penbend Mansions
    Chiswick High Road Chiswick
    W4 2LU London
    American71089400001
    KERSHAW, Simon John
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    Secretary
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    British106236300001
    NICHOLSON, Judith Ann
    15 Alkerden Road
    W4 2HP London
    Secretary
    15 Alkerden Road
    W4 2HP London
    British27201530002
    PATMORE, Ian Robert
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    Secretary
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    British64498630002
    REED, Michael John Christopher
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    Secretary
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    British36285400001
    RYLATT, Diane
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    Secretary
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    British46068950001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BURR, Jonathan Charles
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    Director
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    EnglandBritishManaging Director49902210001
    CATHCART, William Alun
    Trade Winds
    Cox Green Rudgwick
    RH12 3DF Horsham
    West Sussex
    Director
    Trade Winds
    Cox Green Rudgwick
    RH12 3DF Horsham
    West Sussex
    BritishDirector9490580002
    CHAPMAN, Mark Andrew
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    Director
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    BritishFinancial Director54283410002
    DONNELLY, Michael
    10 Pownall Road
    SK9 5DR Wilmslow
    Cheshire
    Director
    10 Pownall Road
    SK9 5DR Wilmslow
    Cheshire
    BritishDirector8014630002
    FARRAR, Daniel
    The Coach House Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    Director
    The Coach House Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    BritishDirector42497200001
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    BritishDirector121346530001
    HANNA, Kenneth George
    5 Onslow Drive
    Ascot Mansions
    SL5 7UL North Ascot
    Berkshire
    Director
    5 Onslow Drive
    Ascot Mansions
    SL5 7UL North Ascot
    Berkshire
    BritishDirector78515410001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritishDirector115008010001
    LOMAS, Paul John
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    Director
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    United KingdomBritishCompany Director127596100001
    MARSDEN, Andrew Neil
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    United KingdomBritishFinance Director75914530001
    MARSDEN, Andrew Neil
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    United KingdomBritishFinance Director75914530001
    MCAULEY, Steven Joseph
    3 Barnswood Close
    WA4 2YJ Grappenhall
    Warrington
    Director
    3 Barnswood Close
    WA4 2YJ Grappenhall
    Warrington
    BritishCommercial Director88278760003
    MCGIBBON, William Hall
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritishCompany Director131612680004
    NICHOLSON, Judith Ann
    15 Alkerden Road
    W4 2HP London
    Director
    15 Alkerden Road
    W4 2HP London
    EnglandBritishDirector27201530002
    PAREKH, Girish
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    Director
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    BritishFinancial Director84067630001
    REED, Michael John Christopher
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    Director
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    BritishCustomer Service Director36285400001
    RUEGG, Rolf
    Bonnletstrasse 7
    G-7891 Lottstetten
    Germany
    Director
    Bonnletstrasse 7
    G-7891 Lottstetten
    Germany
    SwissDirector29746290001
    TAYLOR, Steven Michael
    13 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    Director
    13 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    BritishManaging Director68164080001
    TAYLOR, Timothy John
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    Director
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    United KingdomBritishDirector42497260001
    TEALE, David Stanley
    1 Lovedale Avenue
    EH14 7DT Balerno
    Midlothian
    Director
    1 Lovedale Avenue
    EH14 7DT Balerno
    Midlothian
    BritishLeasing Consultant5553830001
    VILLAMULTEDO, Massimo
    42 Church Road
    SW19 5AN Wimbledon
    Director
    42 Church Road
    SW19 5AN Wimbledon
    ItalianCompany Director110734660002
    ZAFIROVSKI, Mike Svetozar
    19740 Sweetwater Curve
    Shorewood
    Minnesota 55331
    Usa
    Director
    19740 Sweetwater Curve
    Shorewood
    Minnesota 55331
    Usa
    AmericanDirector54697260001

    Does C.G. LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank N.A.
    Transactions
    • Nov 12, 1990Registration of a charge
    • Aug 19, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • Citibank N.A.
    Transactions
    • Aug 24, 1990Registration of a charge
    • Aug 19, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • United Dominions Trust
    Transactions
    • Mar 23, 1987Registration of a charge
    • Has Alterations to Order: Yes
    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
    • Ford Motor Credit Company LTD
    Transactions
    • Apr 10, 1986Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Dec 11, 1985Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 1983Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 06, 1981Registration of a charge

    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