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

GUINNESS MAHON LEASING LIMITED

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
02506045
Private Limited Company
Liquidation

Company Overview

About Guinness Mahon Leasing Ltd
GUINNESS MAHON LEASING LIMITED was founded on 1990-05-25 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Guinness Mahon Leasing 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
GUINNESS MAHON LEASING LIMITED
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in EC2V
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUINNESS MAHON LEASING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD 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 GUINNESS MAHON LEASING LIMITED

Current Directors
Officer Role Date Appointed
CONNIE MEI LING LAW
Company Secretary 2002-03-08
MICHAEL RICHARD FRANCIS
Director 2015-12-31
JO JAVIER JENNER
Director 2007-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HOWARD
Director 2011-01-11 2015-12-31
ALISTAIR JAMES CROWTHER
Director 2007-07-18 2015-12-11
DAWN CLARE LESLIE
Director 2004-09-13 2012-02-29
STEVEN MARK BURGESS
Director 1997-11-14 2011-01-11
PAUL UNSWORTH
Director 1998-11-13 2004-09-13
TIMOTHY PETER BUCKE
Director 1998-11-13 2004-03-19
KERRY ANNE ABIGAIL THOMAS
Company Secretary 1999-04-28 2002-03-08
LYNDA LAVELLE
Company Secretary 1998-04-03 1999-04-28
IAN MEREDITH BLOWER
Director 1995-03-16 1998-11-13
DAVID MARTIN GREEN
Director 1995-03-16 1998-09-30
CAROLINE SUSAN FREEMAN
Company Secretary 1995-03-16 1998-04-03
ANDREW SIMON MICKLEBURGH
Director 1995-03-16 1997-07-31
DAVID JOHN HOGGINS
Company Secretary 1992-05-25 1995-03-16
ALAN ROBERT HOLLINGSWORTH
Director 1992-05-25 1995-03-16
FUMIO ISHIHARA
Director 1992-05-25 1995-03-16
IAN PATERSON
Director 1992-05-25 1995-03-16
NOBUO YONETANI
Director 1994-10-04 1995-03-16
KATSUNARI REMBUTSU
Director 1992-05-25 1994-10-04
GEOFFREY WILLIAM TAYLOR
Director 1992-05-25 1993-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONNIE MEI LING LAW DIAGONAL NOMINEES LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
CONNIE MEI LING LAW INVESTEC CAPITAL SOLUTIONS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Active
CONNIE MEI LING LAW INVESTEC CS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Liquidation
CONNIE MEI LING LAW PIF INVESTMENTS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
CONNIE MEI LING LAW FEDSURE INVESTMENTS (UK) LIMITED Company Secretary 2016-10-06 CURRENT 1997-06-20 Liquidation
CONNIE MEI LING LAW TUDORTREE PROPERTIES LIMITED Company Secretary 2016-10-06 CURRENT 2003-09-14 Liquidation
CONNIE MEI LING LAW TORTEVAL LM LIMITED Company Secretary 2016-10-06 CURRENT 2006-06-28 Active
CONNIE MEI LING LAW POLICY PORTFOLIO LIMITED Company Secretary 2016-10-06 CURRENT 1948-02-17 Active
CONNIE MEI LING LAW TRADED ENDOWMENT POLICIES LTD Company Secretary 2016-10-06 CURRENT 1998-06-25 Liquidation
CONNIE MEI LING LAW INV-GERMAN RETAIL LTD Company Secretary 2016-10-06 CURRENT 2002-10-18 Active
CONNIE MEI LING LAW MI VEHICLE FINANCE LIMITED Company Secretary 2010-02-23 CURRENT 2005-12-05 Active
CONNIE MEI LING LAW INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Company Secretary 2007-04-02 CURRENT 2007-03-02 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE (OLD) LIMITED Company Secretary 2005-08-01 CURRENT 1986-06-24 Dissolved 2015-01-24
CONNIE MEI LING LAW HENDERSON CROSTHWAITE HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
CONNIE MEI LING LAW CF CORPORATE FINANCE LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-05 Active
CONNIE MEI LING LAW IEC UK INVESTMENT MANAGEMENT LTD Company Secretary 2005-06-23 CURRENT 2005-04-15 Active
CONNIE MEI LING LAW QUANTUM FUNDING LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-07 Active
CONNIE MEI LING LAW GMG NOMINEES LIMITED Company Secretary 2003-07-31 CURRENT 1959-01-09 Dissolved 2014-08-13
CONNIE MEI LING LAW GUINNESS MAHON MUNICIPAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1963-02-12 Dissolved 2014-08-14
CONNIE MEI LING LAW INVESTRACK LIMITED Company Secretary 2002-07-16 CURRENT 2001-05-16 Dissolved 2017-05-09
CONNIE MEI LING LAW TECHNOLOGY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1986-11-19 Active
CONNIE MEI LING LAW QUAY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1988-08-15 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Company Secretary 2002-03-08 CURRENT 1987-08-19 Dissolved 2017-06-02
CONNIE MEI LING LAW INVESTEC BANK (NOMINEES) LIMITED Company Secretary 2002-03-08 CURRENT 1985-01-25 Liquidation
CONNIE MEI LING LAW INVESTEC ASSET FINANCE PLC Company Secretary 2002-03-08 CURRENT 1987-10-15 Active
MICHAEL RICHARD FRANCIS INVESTEC CAPITAL SOLUTIONS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Active
MICHAEL RICHARD FRANCIS INVESTEC CS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Liquidation
MICHAEL RICHARD FRANCIS MANN ISLAND FINANCE LIMITED Director 2014-04-08 CURRENT 1992-09-24 Active
MICHAEL RICHARD FRANCIS ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED Director 2014-04-08 CURRENT 2004-08-18 Liquidation
MICHAEL RICHARD FRANCIS VIRTUAL LEASE SERVICES LIMITED Director 2011-10-04 CURRENT 1999-10-20 Active
MICHAEL RICHARD FRANCIS VIRTUAL LEASE SERVICES HOLDINGS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
MICHAEL RICHARD FRANCIS MI VEHICLE FINANCE LIMITED Director 2010-02-23 CURRENT 2005-12-05 Active
MICHAEL RICHARD FRANCIS BEACON EDUCATIONAL TRUST LIMITED (THE) Director 2009-07-04 CURRENT 1972-08-25 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Director 2007-04-02 CURRENT 2007-03-02 Liquidation
MICHAEL RICHARD FRANCIS CF CORPORATE FINANCE LIMITED Director 2005-06-23 CURRENT 2005-04-05 Active
MICHAEL RICHARD FRANCIS IEC UK INVESTMENT MANAGEMENT LTD Director 2005-06-23 CURRENT 2005-04-15 Active
MICHAEL RICHARD FRANCIS QUANTUM FUNDING LIMITED Director 2005-06-23 CURRENT 2005-04-07 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE PLC Director 2004-09-13 CURRENT 1987-10-15 Active
JO JAVIER JENNER ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED Director 2014-04-08 CURRENT 2004-08-18 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
2018-04-17GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-12-22LIQ10Removal of liquidator by court order
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 2 Gresham Street London EC2V 7QP
2017-01-064.70Declaration of solvency
2017-01-06600Appointment of a voluntary liquidator
2017-01-06LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-01-18AP01DIRECTOR APPOINTED MR MICHAEL RICHARD FRANCIS
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES CROWTHER
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0101/09/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0101/09/14 ANNUAL RETURN FULL LIST
2014-04-08CH01Director's details changed for Jo Javier Jenner on 2014-04-01
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0101/09/13 ANNUAL RETURN FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0101/09/12 ANNUAL RETURN FULL LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAWN LESLIE
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15AR0101/09/11 ANNUAL RETURN FULL LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS
2011-01-11AP01DIRECTOR APPOINTED MR. MARK HOWARD
2010-09-27AR0101/09/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JO JAVIER JENNER / 18/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES CROWTHER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN CLARE LESLIE / 10/11/2009
2009-09-07363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CROWTHER / 18/07/2007
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-02-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-27363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-09-29363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-13363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-03-18288aNEW SECRETARY APPOINTED
2002-03-18288bSECRETARY RESIGNED
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-21288cSECRETARY'S PARTICULARS CHANGED
2001-09-28363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-28363aRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-30363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-08-19288cDIRECTOR'S PARTICULARS CHANGED
1999-06-04AUDAUDITOR'S RESIGNATION
1999-05-20288bSECRETARY RESIGNED
1999-05-14288aNEW SECRETARY APPOINTED
1999-04-12287REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ
1998-12-31288aNEW DIRECTOR APPOINTED
1998-12-22288aNEW DIRECTOR APPOINTED
1998-11-19288bDIRECTOR RESIGNED
1998-10-06288bDIRECTOR 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 GUINNESS MAHON LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-29
Appointment of Liquidators2016-12-29
Resolutions for Winding-up2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against GUINNESS MAHON LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUINNESS MAHON LEASING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 GUINNESS MAHON LEASING LIMITED

Intangible Assets
Patents
We have not found any records of GUINNESS MAHON LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUINNESS MAHON LEASING LIMITED
Trademarks
We have not found any records of GUINNESS MAHON LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUINNESS MAHON LEASING 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 (64910 - Financial leasing) as GUINNESS MAHON LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GUINNESS MAHON LEASING 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGUINNESS MAHON LEASING LIMITEDEvent Date2016-12-22
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 TypeAppointment of Liquidators
Defending partyGUINNESS MAHON LEASING LIMITEDEvent Date2016-12-15
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 TypeResolutions for Winding-up
Defending partyGUINNESS MAHON LEASING LIMITEDEvent Date2016-12-15
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUINNESS MAHON LEASING 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 GUINNESS MAHON LEASING 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.