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

EUROCOPY VEHICLE LEASING LIMITED

LONDON, E14,
Company Registration Number
03075460
Private Limited Company
Dissolved

Dissolved 2016-10-21

Company Overview

About Eurocopy Vehicle Leasing Ltd
EUROCOPY VEHICLE LEASING LIMITED was founded on 1995-07-04 and had its registered office in London. The company was dissolved on the 2016-10-21 and is no longer trading or active.

Key Data
Company Name
EUROCOPY VEHICLE LEASING LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03075460
Date formed 1995-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-10-21
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB656357509  
Last Datalog update: 2018-01-24 05:38:51
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 EUROCOPY VEHICLE LEASING LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW PATRICK BURTON
Company Secretary 2011-03-07
MATTHEW PATRICK BURTON
Director 1995-09-14
MARTIN MCCARNEY
Director 2002-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE WREN
Company Secretary 2009-03-31 2011-03-07
MELANIE ANNE BRYANT MOATE
Company Secretary 2002-06-28 2009-03-31
JOHN GODSLAND HUMPHERSON
Director 2002-06-28 2003-07-31
NOEL GEOFFREY LAX
Company Secretary 2001-01-31 2002-06-28
NOEL GEOFFREY LAX
Director 2001-05-01 2002-06-28
BRIAN WOOD
Director 1995-09-28 2001-09-28
DAVID BRUMMITT
Director 1995-09-14 2001-02-01
MATTHEW PATRICK BURTON
Company Secretary 1995-09-14 2001-01-31
DAVID BRUMMITT
Company Secretary 1995-09-14 1995-09-14
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1995-07-04 1995-09-14
PINSENT MASONS SECRETARIAL LIMITED
Director 1995-07-04 1995-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PATRICK BURTON CANNONADE LIMITED Director 2003-02-04 CURRENT 1984-08-24 Dissolved 2014-04-21
MATTHEW PATRICK BURTON IOT PLC Director 2001-11-14 CURRENT 2000-10-02 Dissolved 2016-10-21
MATTHEW PATRICK BURTON COUNTY BUSINESS MACHINES LIMITED Director 2001-06-08 CURRENT 1987-06-10 Dissolved 2014-04-21
MATTHEW PATRICK BURTON APEX BUSINESS PRODUCTS LIMITED Director 2000-07-17 CURRENT 1989-02-24 Dissolved 2014-04-21
MATTHEW PATRICK BURTON ELECTRONIC OFFICE LIMITED Director 1999-10-05 CURRENT 1995-08-11 Dissolved 2014-04-21
MATTHEW PATRICK BURTON ELECTRONIC OFFICE EQUIPMENT PLC Director 1999-10-05 CURRENT 1976-08-02 Dissolved 2014-04-21
MATTHEW PATRICK BURTON COPYFORCE LIMITED Director 1999-09-15 CURRENT 1976-02-17 Dissolved 2014-04-21
MATTHEW PATRICK BURTON IOT LEASING LIMITED Director 1997-10-03 CURRENT 1997-08-22 Dissolved 2016-10-21
MATTHEW PATRICK BURTON FORBES REPROGRAPHICS LIMITED Director 1996-10-29 CURRENT 1980-05-09 Dissolved 2014-03-23
MATTHEW PATRICK BURTON EUROCOPY SCOTLAND PLC Director 1996-04-26 CURRENT 1962-04-27 Dissolved 2014-03-23
MATTHEW PATRICK BURTON DIGITAL COPIER SPECIALISTS LIMITED Director 1995-02-09 CURRENT 1993-08-28 Dissolved 2014-04-21
MATTHEW PATRICK BURTON CGPENSION LIMITED Director 1994-03-10 CURRENT 1969-06-02 Dissolved 2015-03-31
MATTHEW PATRICK BURTON CGEMPLOYER LIMITED Director 1992-03-19 CURRENT 1989-08-10 Dissolved 2015-03-31
MATTHEW PATRICK BURTON WDC (OFFICE SYSTEMS & SUPPLIES) LIMITED Director 1992-02-23 CURRENT 1986-12-19 Dissolved 2014-04-21
MATTHEW PATRICK BURTON EQUIPU OFFICE EQUIPMENT & BUSINESS SYSTEMS LTD. Director 1991-10-20 CURRENT 1964-09-29 Dissolved 2014-04-21
MARTIN MCCARNEY IOT LEASING LIMITED Director 2008-09-15 CURRENT 1997-08-22 Dissolved 2016-10-21
MARTIN MCCARNEY CANNONADE LIMITED Director 2003-02-04 CURRENT 1984-08-24 Dissolved 2014-04-21
MARTIN MCCARNEY EUROCOPY SCOTLAND PLC Director 2002-02-07 CURRENT 1962-04-27 Dissolved 2014-03-23
MARTIN MCCARNEY COUNTY BUSINESS MACHINES LIMITED Director 2001-06-08 CURRENT 1987-06-10 Dissolved 2014-04-21
MARTIN MCCARNEY ELECTRONIC OFFICE LIMITED Director 1999-10-05 CURRENT 1995-08-11 Dissolved 2014-04-21
MARTIN MCCARNEY ELECTRONIC OFFICE EQUIPMENT PLC Director 1999-10-05 CURRENT 1976-08-02 Dissolved 2014-04-21
MARTIN MCCARNEY COPYFORCE LIMITED Director 1999-09-15 CURRENT 1976-02-17 Dissolved 2014-04-21

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
2016-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM NORTHERN HOUSE MOOR KNOLL LANE EAST ARDSLEY WAKEFIELD WF3 2EE
2016-02-174.70DECLARATION OF SOLVENCY
2016-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 5000000
2015-02-12AR0131/01/15 FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 5000000
2014-02-25AR0131/01/14 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-28AR0131/01/13 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21AR0131/01/12 FULL LIST
2011-06-27AUDAUDITOR'S RESIGNATION
2011-06-23AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-03-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-17AP03SECRETARY APPOINTED MR MATTHEW PATRICK BURTON
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE WREN
2011-02-09AR0131/01/11 FULL LIST
2010-02-17AR0131/01/10 FULL LIST
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-12288aSECRETARY APPOINTED MRS SUZANNE WREN
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY MELANIE BRYANT MOATE
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-02-07363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-29AUDAUDITOR'S RESIGNATION
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-16RES13DOCUMENTS 07/09/04
2004-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-08-20288bDIRECTOR RESIGNED
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-19363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-08-16AUDAUDITOR'S RESIGNATION
2002-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-10288aNEW SECRETARY APPOINTED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-07363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-05288bDIRECTOR RESIGNED
2001-07-18363(288)SECRETARY RESIGNED
2001-07-18363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-05-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-10288aNEW DIRECTOR APPOINTED
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07288bDIRECTOR RESIGNED
2000-07-13363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-23363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-17363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-07-13363sRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1997-05-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-07-10363(288)SECRETARY RESIGNED
1996-07-10363sRETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS
1996-06-09WRES04NC INC ALREADY ADJUSTED 28/05/96
1996-06-09WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/96
1996-06-09123£ NC 1000/5000000 28/05/96
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 EUROCOPY VEHICLE LEASING 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 EUROCOPY VEHICLE LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-24 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 EUROCOPY VEHICLE LEASING LIMITED

Intangible Assets
Patents
We have not found any records of EUROCOPY VEHICLE LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROCOPY VEHICLE LEASING LIMITED
Trademarks
We have not found any records of EUROCOPY VEHICLE LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCOPY VEHICLE 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 EUROCOPY VEHICLE LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROCOPY VEHICLE 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 Type
Defending partyEUROCOPY VEHICLE LEASING LIMITEDEvent Date2016-01-28
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 04 March 2016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 March 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 28 January 2016 Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . For further details contact: James Bryan, Tel: 020 7311 1711, Email: james.bryan2@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROCOPY VEHICLE 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 EUROCOPY VEHICLE 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.
    Other companies at postcode E14