Liquidation
Company Information for GUINNESS MAHON LEASING LIMITED
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GUINNESS MAHON LEASING LIMITED | |
Legal Registered Office | |
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in EC2V | |
Company Number | 02506045 | |
---|---|---|
Company ID Number | 02506045 | |
Date formed | 1990-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2017-09-06 05:47:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CONNIE MEI LING LAW |
||
MICHAEL RICHARD FRANCIS |
||
JO JAVIER JENNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK HOWARD |
Director | ||
ALISTAIR JAMES CROWTHER |
Director | ||
DAWN CLARE LESLIE |
Director | ||
STEVEN MARK BURGESS |
Director | ||
PAUL UNSWORTH |
Director | ||
TIMOTHY PETER BUCKE |
Director | ||
KERRY ANNE ABIGAIL THOMAS |
Company Secretary | ||
LYNDA LAVELLE |
Company Secretary | ||
IAN MEREDITH BLOWER |
Director | ||
DAVID MARTIN GREEN |
Director | ||
CAROLINE SUSAN FREEMAN |
Company Secretary | ||
ANDREW SIMON MICKLEBURGH |
Director | ||
DAVID JOHN HOGGINS |
Company Secretary | ||
ALAN ROBERT HOLLINGSWORTH |
Director | ||
FUMIO ISHIHARA |
Director | ||
IAN PATERSON |
Director | ||
NOBUO YONETANI |
Director | ||
KATSUNARI REMBUTSU |
Director | ||
GEOFFREY WILLIAM TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIAGONAL NOMINEES LIMITED | Company Secretary | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
INVESTEC CAPITAL SOLUTIONS LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2015-01-22 | Active | |
INVESTEC CS LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2015-01-22 | Liquidation | |
PIF INVESTMENTS LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
FEDSURE INVESTMENTS (UK) LIMITED | Company Secretary | 2016-10-06 | CURRENT | 1997-06-20 | Liquidation | |
TUDORTREE PROPERTIES LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2003-09-14 | Liquidation | |
TORTEVAL LM LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2006-06-28 | Active | |
POLICY PORTFOLIO LIMITED | Company Secretary | 2016-10-06 | CURRENT | 1948-02-17 | Active | |
TRADED ENDOWMENT POLICIES LTD | Company Secretary | 2016-10-06 | CURRENT | 1998-06-25 | Liquidation | |
INV-GERMAN RETAIL LTD | Company Secretary | 2016-10-06 | CURRENT | 2002-10-18 | Active | |
MI VEHICLE FINANCE LIMITED | Company Secretary | 2010-02-23 | CURRENT | 2005-12-05 | Active | |
INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2007-03-02 | Liquidation | |
HENDERSON CROSTHWAITE (OLD) LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1986-06-24 | Dissolved 2015-01-24 | |
HENDERSON CROSTHWAITE HOLDINGS LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1994-07-08 | Dissolved 2015-01-24 | |
CF CORPORATE FINANCE LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-04-05 | Active | |
IEC UK INVESTMENT MANAGEMENT LTD | Company Secretary | 2005-06-23 | CURRENT | 2005-04-15 | Active | |
QUANTUM FUNDING LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-04-07 | Active | |
GMG NOMINEES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1959-01-09 | Dissolved 2014-08-13 | |
GUINNESS MAHON MUNICIPAL SERVICES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1963-02-12 | Dissolved 2014-08-14 | |
INVESTRACK LIMITED | Company Secretary | 2002-07-16 | CURRENT | 2001-05-16 | Dissolved 2017-05-09 | |
TECHNOLOGY NOMINEES LIMITED | Company Secretary | 2002-04-10 | CURRENT | 1986-11-19 | Active | |
QUAY NOMINEES LIMITED | Company Secretary | 2002-04-10 | CURRENT | 1988-08-15 | Liquidation | |
HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED | Company Secretary | 2002-03-08 | CURRENT | 1987-08-19 | Dissolved 2017-06-02 | |
INVESTEC BANK (NOMINEES) LIMITED | Company Secretary | 2002-03-08 | CURRENT | 1985-01-25 | Liquidation | |
INVESTEC ASSET FINANCE PLC | Company Secretary | 2002-03-08 | CURRENT | 1987-10-15 | Active | |
INVESTEC CAPITAL SOLUTIONS LIMITED | Director | 2017-12-06 | CURRENT | 2015-01-22 | Active | |
INVESTEC CS LIMITED | Director | 2017-12-06 | CURRENT | 2015-01-22 | Liquidation | |
MANN ISLAND FINANCE LIMITED | Director | 2014-04-08 | CURRENT | 1992-09-24 | Active | |
ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED | Director | 2014-04-08 | CURRENT | 2004-08-18 | Liquidation | |
VIRTUAL LEASE SERVICES LIMITED | Director | 2011-10-04 | CURRENT | 1999-10-20 | Active | |
VIRTUAL LEASE SERVICES HOLDINGS LIMITED | Director | 2011-10-03 | CURRENT | 2011-10-03 | Active | |
MI VEHICLE FINANCE LIMITED | Director | 2010-02-23 | CURRENT | 2005-12-05 | Active | |
BEACON EDUCATIONAL TRUST LIMITED (THE) | Director | 2009-07-04 | CURRENT | 1972-08-25 | Active | |
INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED | Director | 2007-04-02 | CURRENT | 2007-03-02 | Liquidation | |
CF CORPORATE FINANCE LIMITED | Director | 2005-06-23 | CURRENT | 2005-04-05 | Active | |
IEC UK INVESTMENT MANAGEMENT LTD | Director | 2005-06-23 | CURRENT | 2005-04-15 | Active | |
QUANTUM FUNDING LIMITED | Director | 2005-06-23 | CURRENT | 2005-04-07 | Active | |
INVESTEC ASSET FINANCE PLC | Director | 2004-09-13 | CURRENT | 1987-10-15 | Active | |
ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED | Director | 2014-04-08 | CURRENT | 2004-08-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM 2 Gresham Street London EC2V 7QP | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICHARD FRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES CROWTHER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jo Javier Jenner on 2014-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN LESLIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS | |
AP01 | DIRECTOR APPOINTED MR. MARK HOWARD | |
AR01 | 01/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JO JAVIER JENNER / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES CROWTHER / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN CLARE LESLIE / 10/11/2009 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CROWTHER / 18/07/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2016-12-29 |
Appointment of Liquidators | 2016-12-29 |
Resolutions for Winding-up | 2016-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
|
|
|
|
|
|
|
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 GUINNESS MAHON LEASING LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as GUINNESS MAHON LEASING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GUINNESS MAHON LEASING LIMITED | Event Date | 2016-12-22 |
Notice is hereby given that the Creditors of the above-named Company are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GUINNESS MAHON LEASING LIMITED | Event Date | 2016-12-15 |
Sue Roscoe and Lawrence King , both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE : Alternative Contact: Email: insolvency@critchleys.co.uk. Tel: 01865 261100 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GUINNESS MAHON LEASING LIMITED | Event Date | 2016-12-15 |
Trading style(s): financial leasing Special Resolution Passed 15 December 2016 The following written resolutions were passed pursuant to Section 288 of the Companies Act 2006 , No. 1 as a special resolution and No. 2 as an ordinary resolution: - 1. That the company be wound-up voluntarily. 2. That Sue Roscoe and Lawrence King of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holder: Email: insolvency@critchleys.co.uk , Tel: 01865 261100 Office-holder number: 8632 and 10452 | |||
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. |