Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOLEASE FLEETS LIMITED
Company Information for

AUTOLEASE FLEETS LIMITED

LONDON, SE1,
Company Registration Number
00632485
Private Limited Company
Dissolved

Dissolved 2013-12-23

Company Overview

About Autolease Fleets Ltd
AUTOLEASE FLEETS LIMITED was founded on 1959-07-10 and had its registered office in London. The company was dissolved on the 2013-12-23 and is no longer trading or active.

Key Data
Company Name
AUTOLEASE FLEETS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00632485
Date formed 1959-07-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-23
Type of accounts DORMANT
Last Datalog update: 2015-05-10 21:24:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOLEASE FLEETS LIMITED

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-02-28
RICK FRANCIS
Director 2011-07-26
CLAUDE KWASI SARFO-AGYARE
Director 2012-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KENNETH STAPLES
Director 2011-09-06 2012-06-06
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2011-09-19
ADRIAN PATRICK WHITE
Director 2008-04-30 2011-09-19
NIGEL CLEATOR STEAD
Director 2000-08-31 2011-06-30
STEPHEN JOHN HOPKINS
Company Secretary 2010-02-17 2010-02-28
DEBORAH ANN SAUNDERS
Company Secretary 2001-01-15 2010-01-06
MICHAEL PETER KILBEE
Director 2000-08-31 2008-04-30
DAVID KEITH POTTS
Director 2000-08-31 2007-09-28
JOHN LEWIS DAVIES
Director 2000-08-31 2006-12-18
DAVID JOHN PRICE
Company Secretary 1998-08-20 2001-01-15
DAVID STEWART GOW
Director 2000-03-10 2000-12-21
SIMON JOHN RICHMOND
Director 1998-08-20 2000-09-13
COLIN RHODES THORNTON
Director 2000-03-10 2000-09-13
ANTHONY GUEST
Director 1992-07-10 2000-03-10
ANTHONY MARTIN TUCKER
Director 1995-04-10 2000-03-10
BRENDAN PATRICK PAUL BLAKE
Director 1998-08-20 2000-01-16
JOHN HAYNES
Director 1992-07-10 1999-08-02
JOHN LEWIS DAVIES
Director 1998-08-20 1999-05-25
BRITAX INTERNATIONAL SERVICES LIMITED
Company Secretary 1992-07-10 1998-08-20
RICHARD EGERTON CHRISTOPHER MARTON
Director 1993-08-01 1998-08-20
RAYMOND THORNE
Director 1997-07-01 1998-08-20
PETER TURNBULL
Director 1996-04-23 1997-07-01
JOHN BERNARD TUSTAIN
Director 1992-07-10 1997-04-04
PAUL RAYMOND WILLIAMS
Director 1994-10-17 1996-04-23
TREVOR JOHN JONES
Director 1992-07-10 1995-04-10
THOMAS CHARLES CANNON
Director 1992-07-10 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDE KWASI SARFO-AGYARE BLACK HORSE GROUP LIMITED Director 2012-11-21 CURRENT 1990-05-03 Active
CLAUDE KWASI SARFO-AGYARE BLACK HORSE LIMITED Director 2012-07-31 CURRENT 1960-06-01 Active
CLAUDE KWASI SARFO-AGYARE FLEET MANAGEMENT SERVICES LIMITED Director 2012-06-06 CURRENT 1954-03-23 Dissolved 2013-12-23
CLAUDE KWASI SARFO-AGYARE AUTOLEASE HOLDINGS LIMITED Director 2012-06-06 CURRENT 1963-07-12 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE BLACK HORSE HOME LOANS LIMITED Director 2012-06-06 CURRENT 1985-09-10 Dissolved 2014-09-23
CLAUDE KWASI SARFO-AGYARE BLACK HORSE MOTORCYCLE FINANCE LIMITED Director 2012-06-06 CURRENT 1936-11-17 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE LLOYDS BOWMAKER LIMITED Director 2012-06-06 CURRENT 1926-10-02 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE BLACK HORSE COMMERCIAL LIMITED Director 2012-06-06 CURRENT 1983-01-12 Dissolved 2014-01-28
CLAUDE KWASI SARFO-AGYARE PC MOTOR FINANCE LIMITED Director 2012-06-06 CURRENT 1987-04-13 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE V A G FINANCE LIMITED Director 2012-06-06 CURRENT 1937-12-21 Dissolved 2014-12-12
CLAUDE KWASI SARFO-AGYARE LLOYDS AND SCOTTISH TRUST LIMITED Director 2012-06-06 CURRENT 1956-03-13 Dissolved 2013-12-23
CLAUDE KWASI SARFO-AGYARE DEALER EMPLOYEE CAR SCHEME LIMITED Director 2012-06-06 CURRENT 1964-12-10 Dissolved 2014-01-28
CLAUDE KWASI SARFO-AGYARE BLACK HORSE PERSONAL FINANCE LIMITED Director 2012-06-06 CURRENT 1961-10-04 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE BLACK HORSE MOTOR FINANCE LIMITED Director 2012-06-06 CURRENT 1977-04-12 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE LLOYDS UDT EQUIPMENT LEASING LIMITED Director 2012-06-06 CURRENT 1969-09-25 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE BLACK HORSE CARAVAN FINANCE LIMITED Director 2012-06-06 CURRENT 1989-09-11 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE LB AUTOLEASE LIMITED Director 2012-06-06 CURRENT 2000-09-26 Dissolved 2015-03-17
CLAUDE KWASI SARFO-AGYARE CHARTERED TRUST GROUP LIMITED Director 2012-06-06 CURRENT 1973-09-21 Dissolved 2015-03-17
CLAUDE KWASI SARFO-AGYARE LLOYDS UDT (MARLOW) LIMITED Director 2012-06-06 CURRENT 1961-10-09 Dissolved 2016-04-04
CLAUDE KWASI SARFO-AGYARE CHARTERED TRUST LIMITED Director 2012-06-06 CURRENT 1989-09-26 Dissolved 2016-04-04
CLAUDE KWASI SARFO-AGYARE CHARTERED TRUST MARINE LIMITED Director 2012-06-06 CURRENT 1964-05-06 Dissolved 2016-05-03
CLAUDE KWASI SARFO-AGYARE HIGHWAY VEHICLE LEASING LIMITED Director 2012-06-06 CURRENT 1983-02-04 Dissolved 2016-05-03
CLAUDE KWASI SARFO-AGYARE BLACK HORSE FINANCE LIMITED Director 2012-06-06 CURRENT 1987-04-14 Dissolved 2016-11-03
CLAUDE KWASI SARFO-AGYARE HIGHWAY CONTRACT HIRE LIMITED Director 2012-06-06 CURRENT 1980-10-22 Dissolved 2016-12-07
CLAUDE KWASI SARFO-AGYARE RIGP FINANCE LIMITED Director 2012-06-06 CURRENT 1943-12-18 Dissolved 2016-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013
2013-01-04AD02SAIL ADDRESS CREATED
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 25 GRESHAM STREET LONDON EC2V 7HN
2013-01-034.70DECLARATION OF SOLVENCY
2013-01-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-03LRESSPSPECIAL RESOLUTION TO WIND UP
2012-06-22AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAPLES
2012-05-29LATEST SOC29/05/12 STATEMENT OF CAPITAL;GBP 250000
2012-05-29AR0123/05/12 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-29AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-09-23AP01DIRECTOR APPOINTED MR MARTIN KENNETH STAPLES
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2011-08-09AP01DIRECTOR APPOINTED MR RICHARD FRANCIS
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEAD
2011-05-25AR0123/05/11 FULL LIST
2011-04-08AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-09AR0123/05/10 FULL LIST
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24AP03SECRETARY APPOINTED MR STEPHEN JOHN HOPKINS
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLEATOR STEAD / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-09-08288cSECRETARY'S CHANGE OF PARTICULARS NIGEL CLEATOR STEAD LOGGED FORM
2008-05-28363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED MR ADRIAN PATRICK WHITE
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2008-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-24363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-12-22288bDIRECTOR RESIGNED
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-03363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-04363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-13363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-13353LOCATION OF REGISTER OF MEMBERS
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AUTOLEASE FLEETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOLEASE FLEETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AUTOLEASE FLEETS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AUTOLEASE FLEETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOLEASE FLEETS LIMITED
Trademarks
We have not found any records of AUTOLEASE FLEETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOLEASE FLEETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AUTOLEASE FLEETS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AUTOLEASE FLEETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOLEASE FLEETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOLEASE FLEETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1