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

AMG AUTOLEASE LTD

GROUND FLOOR OFFICES RIVERSIDE MILLS, SADDLEWORTH ROAD, ELLAND, WEST YORKSHIRE, HX5 0RY,
Company Registration Number
00723850
Private Limited Company
Liquidation

Company Overview

About Amg Autolease Ltd
AMG AUTOLEASE LTD was founded on 1962-05-14 and has its registered office in Elland. The organisation's status is listed as "Liquidation". Amg Autolease Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMG AUTOLEASE LTD
 
Legal Registered Office
GROUND FLOOR OFFICES RIVERSIDE MILLS
SADDLEWORTH ROAD
ELLAND
WEST YORKSHIRE
HX5 0RY
Other companies in DN9
 
Filing Information
Company Number 00723850
Company ID Number 00723850
Date formed 1962-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB852249520  
Last Datalog update: 2023-12-05 22:11:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMG AUTOLEASE LTD
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 AMG AUTOLEASE LTD

Current Directors
Officer Role Date Appointed
LOUISE BROOK
Company Secretary 2009-01-01
AMY LOUISE MCLENNAN
Director 2013-09-11
IAIN JAMES MCLENNAN
Director 2011-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH LEANING
Director 2001-02-20 2011-11-15
ROGER DAVID MUMFORD
Director 2007-06-20 2010-01-05
ROGER DAVID MUMFORD
Company Secretary 2007-06-20 2009-01-01
JOHN COOKE
Company Secretary 1996-03-12 2007-06-20
JOHN COOKE
Director 1992-03-03 2007-06-20
RALPH HERBERT FAWCETT
Director 1998-06-09 2001-02-20
ROGER DAVID MUMFORD
Director 1991-07-11 1998-06-30
MARGARET ANN GRAINGER
Company Secretary 1991-07-11 1996-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN JAMES MCLENNAN I M VEHICLE SOLUTIONS LIMITED Director 2009-05-14 CURRENT 2009-05-14 Liquidation

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
2023-11-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2023-09-12
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Grove Barn Silica Court Kirk Sandall Doncaster DN3 1EG England
2023-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/23 FROM Grove Barn Silica Court Kirk Sandall Doncaster DN3 1EG England
2023-09-20Voluntary liquidation Statement of affairs
2023-09-20Appointment of a voluntary liquidator
2023-09-20600Appointment of a voluntary liquidator
2023-09-20LIQ02Voluntary liquidation Statement of affairs
2023-08-23CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-08-19AP03Appointment of Mrs Amy Louise Mclennan as company secretary on 2021-08-19
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM The Lodge First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-08AP03Appointment of Mr Iain James Mclennan as company secretary on 2018-07-31
2018-08-08TM02Termination of appointment of Louise Brook on 2018-07-31
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 6000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 6000
2015-08-12AR0112/08/15 ANNUAL RETURN FULL LIST
2015-07-22AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 6000
2014-07-25AR0130/06/14 ANNUAL RETURN FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES MCLENNAN / 07/01/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE MCLENNAN / 07/01/2014
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM THE LODGE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA ENGLAND
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UN4/5 ARMSTONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA UNITED KINGDOM
2013-09-11AP01DIRECTOR APPOINTED MRS AMY LOUISE MCLENNAN
2013-08-05AR0130/06/13 ANNUAL RETURN FULL LIST
2013-08-05CH01Director's details changed for Mr Iain James Mclennan on 2012-12-06
2013-07-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0130/06/12 ANNUAL RETURN FULL LIST
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/12 FROM Us4 Armstrong House First Avenue Finningley Estate Doncaster South Yorkshire DN9 3GA
2012-05-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEANING
2011-11-17AP01DIRECTOR APPOINTED MR IAIN JAMES MCLENNAN
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-20AR0130/06/11 FULL LIST
2010-07-26AR0130/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH LEANING / 30/06/2010
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MUMFORD
2009-07-31363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-31353LOCATION OF REGISTER OF MEMBERS
2009-07-31190LOCATION OF DEBENTURE REGISTER
2009-07-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY ROGER MUMFORD
2009-01-27288aSECRETARY APPOINTED LOUISE BROOK
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-29363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM THE SERVICE CENTRE RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB
2007-09-07363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-03363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-03190LOCATION OF DEBENTURE REGISTER
2006-07-03353LOCATION OF REGISTER OF MEMBERS
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-06353LOCATION OF REGISTER OF MEMBERS
2005-07-01363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-2088(2)RAD 16/12/04--------- £ SI 1700@1=1700 £ IC 4300/6000
2004-10-18123£ NC 5000/10000 18/10/04
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-07-15363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles



Licences & Regulatory approval
We could not find any licences issued to AMG AUTOLEASE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-09-14
Resolution2023-09-14
Meetings of Creditors2023-08-25
Fines / Sanctions
No fines or sanctions have been issued against AMG AUTOLEASE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-29 Satisfied MIDLAND BANK PLC
CHARGE 1991-05-23 Satisfied CLOSE CONSUMER FINANCE LIMITED
ON SUB-LET AGREEMENT CHARGE 1991-05-07 Satisfied CLOSE CONSUMER FINANCE LIMITED
MASTER CHARGE ON SUB-HIRING AGREEMENTS 1990-02-06 Satisfied BERISFORD CONSUMER FINANCE (EASTERN) LTD.
SCHEDULE TO A MASTER CHARGE 1987-10-29 Satisfied BRITISH CREDIT TRUST LIMITED
MASTER AGREEMENT AND CHARGE 1987-09-21 Satisfied FORWARD TRUST LIMITED
SCHEDULE TO A MASTER CHARGE 1987-06-30 Satisfied BRITISH CREDIT TRUST LIMITED
SCHEDULE TO A MASTER CHARGE 1987-06-30 Satisfied BRITISH CREDIT TRUST LIMITED
SCHEDULE TO A MASTER CHARGE 1987-06-27 Satisfied BRITISH CREDIT TRUST LIMITED
SCHEDULE TO A MASTER CHARGE 1987-05-28 Satisfied BRITISH CREDIT TRUST LIMITED
SCHEDULE TO A MASTER CHARGE 1987-02-03 Satisfied BRITISH CREDIT TRUST LIMITED
SCHEDULE TO A MASTER CHARGE 1987-01-27 Satisfied BRITISH CREDIT TRUST LIMITED
SCHEDULE TO A MASTER CHARGE 1987-01-21 Satisfied BRITISH CREDIT TRUST LIMITED
FIXED CHARGE 1986-05-06 Satisfied MIDLAND BANK PLC
MASTER CHARGE AGREEMENT 1984-11-20 Satisfied BRITISH CREDIT TRUST LIMITED
FLOATING CHARGE 1974-03-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMG AUTOLEASE LTD

Intangible Assets
Patents
We have not found any records of AMG AUTOLEASE LTD registering or being granted any patents
Domain Names

AMG AUTOLEASE LTD owns 1 domain names.

amgautolease.co.uk  

Trademarks
We have not found any records of AMG AUTOLEASE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMG AUTOLEASE LTD. 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 (77110 - Renting and leasing of cars and light motor vehicles) as AMG AUTOLEASE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AMG AUTOLEASE LTD 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 AMG AUTOLEASE LTD 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 AMG AUTOLEASE LTD 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.