Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED
Company Information for

BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
01335072
Private Limited Company
Liquidation

Company Overview

About Bank Of Scotland Equipment Finance Ltd
BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED was founded on 1977-10-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Bank Of Scotland Equipment Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CH88
 
Telephone0132-228-0000
 
Filing Information
Company Number 01335072
Company ID Number 01335072
Date formed 1977-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2022-08-07 17:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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 BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-01-10
CHRISTOPHER MICHAEL ADAMS
Director 2015-04-09
BERTIL DERRICK BOS
Director 2017-06-30
RICHARD ANDREW JONES
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2000-06-01 2017-01-10
MICHAEL JOHN DAVID GRIFFITHS
Director 2011-04-18 2015-12-19
CHRISTOPHER SUTTON
Director 2010-09-01 2015-08-11
MARK JAMES SANDREY
Director 2014-01-22 2015-04-09
JAYSON EDWARDS
Director 2011-12-09 2014-01-22
JUDITH ANGELA HOLME
Director 2009-08-11 2011-12-09
STEVEN DAVID RUSSELL CHESSMAN
Director 2010-03-31 2011-02-28
JOHN MICHAEL MORRISSEY
Director 2009-08-11 2010-08-31
NORMAN CARSON
Director 2006-02-24 2010-03-31
PETER JAMES GOODEN
Director 2006-02-24 2009-09-30
STUART JAMES BALLINGALL
Director 2007-01-15 2009-06-10
ANTHONY WILFRID JUKES
Director 2006-02-24 2009-03-26
MARTIN KENNETH STAPLES
Director 2006-01-04 2006-10-31
GEORGE GIBSON REID
Director 2004-01-20 2006-01-04
MARK HOWARD
Director 2004-10-13 2005-12-06
PHILIP EDWIN ROSS
Director 1998-04-09 2005-12-06
MARK RICHARD SELWOOD
Director 1999-01-26 2003-09-05
WILLIAM GORDON BARCLAY
Director 2001-02-09 2002-12-31
ANDREW HYLTON MANSER
Director 2001-02-09 2002-12-31
NIGEL LOCKWOOD BOWMAN
Director 1994-06-02 2001-02-20
RAYMOND NIXON
Company Secretary 1999-11-17 2000-05-31
DEREK ROBERT SCOTT LAMOND
Director 1998-03-19 2000-03-30
JOYCE FERRIE
Company Secretary 1998-06-12 1999-11-17
JOHN WILLIAM ROBERTSON
Company Secretary 1991-11-15 1999-11-17
KARL BEESON
Director 1998-03-19 1998-11-04
JOHN MCCABE
Director 1991-06-26 1998-07-01
ALEXANDER DAVID NICOL
Director 1991-06-26 1997-09-30
JONATHAN ROBERT COLE
Director 1991-06-26 1994-12-20
HEATHER MARGARET ROBINS
Company Secretary 1991-06-26 1991-11-15
CARL CHRISTIAN CARLSEN
Director 1991-06-26 1991-11-15
HEATHER MARGARET ROBINS
Director 1991-06-26 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 7 LIMITED Director 2018-01-25 CURRENT 1954-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 4 LIMITED Director 2018-01-25 CURRENT 1956-02-24 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 5 LIMITED Director 2018-01-25 CURRENT 1959-04-23 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 2 LIMITED Director 2018-01-25 CURRENT 1984-06-20 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 12 LIMITED Director 2018-01-25 CURRENT 1950-12-05 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 8 LIMITED Director 2018-01-25 CURRENT 1971-09-07 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 10 LIMITED Director 2018-01-25 CURRENT 1955-12-23 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 1 LIMITED Director 2018-01-25 CURRENT 1956-04-16 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 9 LIMITED Director 2018-01-25 CURRENT 1983-10-31 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 6 LIMITED Director 2018-01-25 CURRENT 1982-02-12 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 11 LIMITED Director 2018-01-25 CURRENT 1984-05-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CF1 LIMITED Director 2016-09-15 CURRENT 1997-07-02 Liquidation
CHRISTOPHER MICHAEL ADAMS CAWLEY (CHESTER) LIMITED Director 2016-08-19 CURRENT 1960-03-11 Active
CHRISTOPHER MICHAEL ADAMS HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
CHRISTOPHER MICHAEL ADAMS SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
CHRISTOPHER MICHAEL ADAMS SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 2007-07-30 Dissolved 2017-11-09
CHRISTOPHER MICHAEL ADAMS NWS TRUST LIMITED Director 2015-04-09 CURRENT 1946-03-25 Active
CHRISTOPHER MICHAEL ADAMS SUZUKI FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-01-24 Active
CHRISTOPHER MICHAEL ADAMS INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-04-09 CURRENT 1994-08-05 Active
CHRISTOPHER MICHAEL ADAMS INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS LOTUS FINANCE LIMITED Director 2015-04-09 CURRENT 1996-10-21 Active
CHRISTOPHER MICHAEL ADAMS LONDON TAXI FINANCE LIMITED Director 2015-04-09 CURRENT 1987-06-22 Active
CHRISTOPHER MICHAEL ADAMS PROTON FINANCE LIMITED Director 2015-04-09 CURRENT 1953-04-27 Active
CHRISTOPHER MICHAEL ADAMS BLACK HORSE (TRF) LIMITED Director 2015-04-09 CURRENT 1999-09-21 Active
CHRISTOPHER MICHAEL ADAMS CF ASSET FINANCE LIMITED Director 2015-03-02 CURRENT 1999-05-19 Liquidation
BERTIL DERRICK BOS BANK OF SCOTLAND LEASING LIMITED Director 2017-07-28 CURRENT 1988-05-16 Liquidation
BERTIL DERRICK BOS SEAFORTH MARITIME (JARL) LIMITED Director 2017-07-03 CURRENT 1974-05-02 Liquidation
BERTIL DERRICK BOS SEAFORTH MARITIME (HIGHLANDER) LIMITED Director 2017-07-03 CURRENT 1974-05-02 Liquidation
BERTIL DERRICK BOS UNITED DOMINIONS LEASING LIMITED Director 2017-07-03 CURRENT 1964-10-26 Active
BERTIL DERRICK BOS LLOYDS BANK ASSET FINANCE LIMITED Director 2017-06-30 CURRENT 1958-11-20 Active
BERTIL DERRICK BOS GODFREY DAVIS (CONTRACT HIRE) LIMITED Director 2017-06-28 CURRENT 1919-09-22 Liquidation
RICHARD ANDREW JONES HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 7 LIMITED Director 2016-05-27 CURRENT 1954-12-15 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 4 LIMITED Director 2016-05-27 CURRENT 1956-02-24 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 5 LIMITED Director 2016-05-27 CURRENT 1959-04-23 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 2 LIMITED Director 2016-05-27 CURRENT 1984-06-20 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 12 LIMITED Director 2016-05-27 CURRENT 1950-12-05 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 8 LIMITED Director 2016-05-27 CURRENT 1971-09-07 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 10 LIMITED Director 2016-05-27 CURRENT 1955-12-23 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 3 LIMITED Director 2016-05-27 CURRENT 1965-02-08 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 1 LIMITED Director 2016-05-27 CURRENT 1956-04-16 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 9 LIMITED Director 2016-05-27 CURRENT 1983-10-31 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 6 LIMITED Director 2016-05-27 CURRENT 1982-02-12 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 11 LIMITED Director 2016-05-27 CURRENT 1984-05-15 Liquidation
RICHARD ANDREW JONES FINANCE & LEASING ASSOCIATION Director 2016-01-15 CURRENT 1991-10-04 Active
RICHARD ANDREW JONES BLACK HORSE LIMITED Director 2015-12-14 CURRENT 1960-06-01 Active
RICHARD ANDREW JONES INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-09-21 CURRENT 1995-12-15 Liquidation
RICHARD ANDREW JONES SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
RICHARD ANDREW JONES CAWLEY (CHESTER) LIMITED Director 2015-09-21 CURRENT 1960-03-11 Active
RICHARD ANDREW JONES FORTHRIGHT FINANCE LIMITED Director 2015-08-19 CURRENT 1972-02-21 Active
RICHARD ANDREW JONES BLACK HORSE GROUP LIMITED Director 2015-07-09 CURRENT 1990-05-03 Active
RICHARD ANDREW JONES SUZUKI FINANCIAL SERVICES LIMITED Director 2015-07-09 CURRENT 1995-01-24 Active
RICHARD ANDREW JONES INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-07-09 CURRENT 1994-08-05 Active
RICHARD ANDREW JONES LOTUS FINANCE LIMITED Director 2015-07-09 CURRENT 1996-10-21 Active
RICHARD ANDREW JONES CF ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1999-05-19 Liquidation
RICHARD ANDREW JONES BLACK HORSE FINANCE HOLDINGS LIMITED Director 2015-07-09 CURRENT 1999-10-06 Active
RICHARD ANDREW JONES UNITED DOMINIONS TRUST LIMITED Director 2015-07-09 CURRENT 1922-10-03 Active
RICHARD ANDREW JONES PROTON FINANCE LIMITED Director 2015-07-09 CURRENT 1953-04-27 Active
RICHARD ANDREW JONES LLOYDS BANK ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1958-11-20 Active
RICHARD ANDREW JONES BLACK HORSE (TRF) LIMITED Director 2015-07-09 CURRENT 1999-09-21 Active

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
2024-01-31Voluntary liquidation Statement of receipts and payments to 2023-11-28
2023-01-27Voluntary liquidation Statement of receipts and payments to 2022-11-28
2022-12-23APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JONES
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JONES
2022-02-04Director's details changed for Mr Christopher Michael Adams on 2021-11-12
2022-02-04CH01Director's details changed for Mr Christopher Michael Adams on 2021-11-12
2022-01-08Voluntary liquidation Statement of receipts and payments to 2021-11-28
2022-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-28
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-28
2020-09-11TM02Termination of appointment of David Dermot Hennessey on 2020-09-08
2020-01-02AD03Registers moved to registered inspection location of Cawley House Chester Business Park Chester Cheshire CH4 9FB
2020-01-02AD02Register inspection address changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
2019-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/19 FROM Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2019-12-20LIQ01Voluntary liquidation declaration of solvency
2019-12-20600Appointment of a voluntary liquidator
2019-12-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-29
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 73
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1200000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-03AP01DIRECTOR APPOINTED BERTIL DERRICK BOS
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH LINEN LEASING LIMITED
2017-01-16AP03SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY
2017-01-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1200000
2016-06-22AR0122/06/16 FULL LIST
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JONES / 02/02/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JONES / 01/10/2015
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2015-08-20AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1200000
2015-06-26AR0126/06/15 FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ADAMS
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK SANDREY
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1200000
2014-06-30AR0126/06/14 FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014
2014-01-22AP01DIRECTOR APPOINTED MR MARK JAMES SANDREY
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAYSON EDWARDS
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0126/06/13 FULL LIST
2012-12-13RES12VARYING SHARE RIGHTS AND NAMES
2012-12-13RES01ADOPT ARTICLES 28/11/2012
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0126/06/12 FULL LIST
2011-12-12AP01DIRECTOR APPOINTED MR JAYSON EDWARDS
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HOLME
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 19/07/2011
2011-06-27AR0126/06/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY
2010-09-06AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM CAPITAL HOUSE QUEENS PARK ROAD HANDBRIDGE CHESTER CHESHIRE CH88 3AN
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 12/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-06-28AR0126/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANGELA HOLME / 15/06/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-03-31AP01DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CARSON
2010-03-04MISCSECTION 519
2010-02-19AUDAUDITOR'S RESIGNATION
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 24/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANGELA HOLME / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOODEN
2009-08-26288aDIRECTOR APPOINTED JOHN MICHAEL MORRISSEY
2009-08-26288aDIRECTOR APPOINTED JUDITH ANGELA HOLME
2009-07-16AUDAUDITOR'S RESIGNATION
2009-06-30363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY JUKES
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-02-13288aNEW DIRECTOR APPOINTED
2006-12-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-09288bDIRECTOR RESIGNED
2006-07-04363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to BANK OF SCOTLAND EQUIPMENT FINANCE 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 BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 92
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 92
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF LEGAL CHARGE 1989-06-29 PART of the property or undertaking has been released from charge SINGER & FRIEDLANDER LTD.
ASSIGNMENT AND CHARGE 1989-05-11 PART of the property or undertaking has been released from charge THE BRITISH LINEN BANK PLC
ASSIGNMENT OF LEGAL CHARGE 1989-02-28 PART of the property or undertaking has been released from charge SINGER & FRIEDLANDER LTD.
ASSIGNMENT & CHARGE 1989-01-23 PART of the property or undertaking has been released from charge THE BRITISH LINEN BANK LIMITED
ASSIGNMENT OF LEGAL CHARGE. 1989-01-13 PART of the property or undertaking has been released from charge SINGR & FRIEDLANDER LTD
MASTER ASSIGNMENT AND CHARGE 1989-01-10 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
ASSIGNMENT OF LEGAL CHARGE 1988-08-10 PART of the property or undertaking has been released from charge SINGER & FRIEDLANDER
ASSIGNMENT AND CHARGE 1988-07-21 PART of the property or undertaking has been released from charge THE BRITISH LINEN BANK LIMITED
ASSIGNMENT & CHARGE 1988-03-23 Satisfied SWISS CANTOBANK (INTERNATIONAL)
ASSIGNMENT LEGAL CHARGE 1988-03-12 PART of the property or undertaking has been released from charge SINGER & FRIEDLANDER LTD.
ASSIGNMENT 1988-01-22 PART of the property or undertaking has been released from charge THE BRITISH LINEN BANK
ASSIGNMENT OF LEGAL CHARGE 1988-01-01 PART of the property or undertaking has been released from charge SINGER & FRIEDLANDER LTD.
ASSIGNMENT AND CHARGE 1987-12-31 Outstanding SINGER & FRIEDLANDER LTD.
ASSIGNMENT 1987-12-31 PART of the property or undertaking has been released from charge THE BRITISH LINEN BANK
ASSIGNMENT AND CHARGE 1987-10-16 PART of the property or undertaking has been released from charge SINGER & FRIEDLANDER LTD.
ASSIGNMENT 1987-10-01 Outstanding HAMBROS BANK LIMITED
ASSIGNMENT 1987-10-01 Outstanding HAMBROS BANK LIMITED
ASSIGNMENT 1987-10-01 PART of the property or undertaking has been released from charge SINGER & CO FRIEDLANDER LTD.
ASSIGNMENT & LEGAL CHARGE 1987-08-05 PART of the property or undertaking has been released from charge SINGER & FRIEDLANDER LTD.
ASSIGNMENT & LEGAL CHARGE 1987-06-20 PART of the property or undertaking has been released from charge SINGER & FRIEDLANDER LTD.
ASSIGNMENT 1987-05-26 Outstanding HAMBROS BANK LIMITED
ASSIGNMENT 1987-05-26 Outstanding HAMBROS BANK LIMITED.
MASTER ASSIGNMENT AND CHARGE 1986-12-19 Outstanding HAMBROS BANK LIMITED
DEED OF ASSIGNMENT 1986-07-23 Outstanding HAMBROS LEASING LIMITED
DEED OF ASSIGNMENT 1986-07-23 Outstanding HAMBROS LEASING LIMITED
DEED OF ASSIGNMENT 1986-07-23 Outstanding HAMBROS LEASING LIMITED
DEED OF ASSIGNMENT 1986-07-23 Outstanding HAMBROS LEASING LIMITED
DEED OF ASSIGNMENT 1986-07-23 Outstanding HAMBROS LEASING LIMITED
DEED OF ASSIGNMENT 1986-07-23 Outstanding HAMBROS LEASING LIMITED
AN ASSIGNMENT 1986-02-24 Outstanding CAPITAL LEASING LIMITED.
AN ASSIGNMENT 1986-02-17 Outstanding CAPITAL LEASING LIMITED
SINGLE DEBENTURE 1984-02-29 Satisfied HAMBROS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED owns 2 domain names.

blf.co.uk   bankofscotland.co.uk/business  

Trademarks
We have not found any records of BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE NO. 1 CIGAR CLUB LIMITED 1997-06-06 Outstanding

We have found 1 mortgage charges which are owed to BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED

Income
Government Income

Government spend with BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2014-6 GBP £2,924
Solihull Metropolitan Borough Council 2013-6 GBP £234 Postage & Courier Services
London Borough of Barking and Dagenham Council 2013-3 GBP £2,924
Northamptonshire County Council 2012-12 GBP £109,716 Transport
Solihull Metropolitan Borough Council 2012-12 GBP £234 Postage & Courier Services
Kent County Council 2012-10 GBP £7,425 Printing and photocopying
Kent County Council 2012-8 GBP £7,425 Printing and photocopying
Copeland Borough Council 2012-6 GBP £4,406 Services
Kent County Council 2012-3 GBP £7,425 Printing and photocopying
Northamptonshire County Council 2012-1 GBP £3,556 Transport
Plymouth City Council 2011-12 GBP £720 Rental Of Fixtures & Fittings
Kent County Council 2011-12 GBP £7,425 Printing and photocopying
Northamptonshire County Council 2011-12 GBP £112,778 Supplies & Services
Kent County Council 2011-9 GBP £7,425 Printing and photocopying
Plymouth City Council 2011-8 GBP £720 Rental Of Fixtures & Fittings
Plymouth City Council 2011-6 GBP £720 Rental Of Fixtures & Fittings
Kent County Council 2011-6 GBP £7,425
Kent County Council 2011-5 GBP £7,425 Printing and photocopying
Leeds City Council 2011-3 GBP £3,400 Repairs to External Hire Vehicles
Sandwell Metroplitan Borough Council 2011-2 GBP £1,875
Colchester Borough Council 2011-2 GBP £860
Northamptonshire County Council 2010-12 GBP £114,479 Transport
Colchester Borough Council 2010-12 GBP £860
London Borough of Havering 2010-12 GBP £63,627
Northamptonshire County Council 2010-11 GBP £3,032 Transport
Sandwell Metroplitan Borough Council 2010-11 GBP £576
Hart District Council 2010-5 GBP £860 External Printing & Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BANK OF SCOTLAND EQUIPMENT FINANCE 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 BANK OF SCOTLAND EQUIPMENT FINANCE 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 BANK OF SCOTLAND EQUIPMENT FINANCE 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.