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

HELLER COMMERCIAL EQUIPMENT LEASING LIMITED

HOUNSLOW, MIDDLESEX, TW3,
Company Registration Number
03077565
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Heller Commercial Equipment Leasing Ltd
HELLER COMMERCIAL EQUIPMENT LEASING LIMITED was founded on 1995-07-10 and had its registered office in Hounslow. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
HELLER COMMERCIAL EQUIPMENT LEASING LIMITED
 
Legal Registered Office
HOUNSLOW
MIDDLESEX
 
Previous Names
ADVANCE I.T. LIMITED26/05/2000
RUNTIKE LIMITED04/08/1995
Filing Information
Company Number 03077565
Date formed 1995-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-06-09
Type of accounts FULL
Last Datalog update: 2015-09-08 16:56:57
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 HELLER COMMERCIAL EQUIPMENT LEASING LIMITED

Current Directors
Officer Role Date Appointed
ANN FRENCH
Company Secretary 2011-06-14
ZAHRA PEERMOHAMED
Company Secretary 2014-11-18
GABRIELE D'UVA
Director 2014-09-30
LISA FARRELL
Director 2014-09-30
SALIH UNAL
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
COURTENAY ABBOTT
Company Secretary 2012-09-19 2014-11-18
HUGH ALAN TAYLOR FITZPATRICK
Director 2009-06-19 2014-09-30
DARREN MARK MILLARD
Director 2010-01-12 2014-09-30
JONATHAN MAYCOCK
Director 2011-04-15 2013-04-30
JOHN MICHAEL JENKINS
Director 2009-06-19 2013-03-15
ALICIA ESSEX
Company Secretary 2001-12-28 2012-09-07
WILLIAM HALL MCGIBBON
Director 2008-06-20 2011-09-30
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
RICHARD WILLIAM GREEN
Director 2007-03-26 2009-06-19
PAUL JOHN LOMAS
Director 2008-02-01 2009-06-19
JEREMY DAVID BABER
Director 2005-11-25 2008-04-21
MARTIN PETER HURST
Director 2006-09-15 2007-08-10
SRIRAM NAGARAJAN
Director 2004-03-26 2007-05-17
LYNN FIONA MCCLELLAND
Director 2005-07-25 2006-11-01
SYLVAIN ANDRE GIRARD
Director 2002-11-06 2005-11-25
TIFFANY HURST
Director 2003-10-31 2005-11-25
JOHN RICHARD ALLBROOK
Director 2001-12-28 2003-11-05
HARMINDER DHALIWAL
Director 2002-11-06 2003-10-31
MICHAEL ANTHONY O'MALLEY
Company Secretary 2000-05-18 2001-12-28
LAIRD MAYNE BOULDEN
Director 2000-05-18 2001-12-28
JEANNINE SNYDER DOUGLAS
Director 2000-09-26 2001-12-28
JAMES CONLON NOYES
Director 2000-05-18 2001-12-28
STEVEN KENT CRAIN
Director 2000-05-18 2000-09-25
MARTIN RICHARD BUSE
Company Secretary 1996-04-26 2000-05-12
ROBERT IAN HORDLE
Director 1996-01-10 1996-12-31
CHRISTOPHER WELLS
Company Secretary 1995-07-26 1996-04-26
IAN CHARLES KIRK
Director 1995-07-26 1996-04-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-07-10 1995-07-26
COMBINED NOMINEES LIMITED
Nominated Director 1995-07-10 1995-07-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-07-10 1995-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIELE D'UVA OPTIMA HR LTD Director 2018-03-16 CURRENT 2018-03-16 Active
GABRIELE D'UVA BT CONTRACT RENTALS LTD. Director 2014-09-30 CURRENT 1993-02-01 Dissolved 2015-08-04
LISA FARRELL BT CONTRACT RENTALS LTD. Director 2014-09-30 CURRENT 1993-02-01 Dissolved 2015-08-04
LISA FARRELL GE CAPITAL SOLUTIONS LIMITED Director 2014-09-30 CURRENT 2007-07-02 Dissolved 2018-01-17
LISA FARRELL GE CAPITAL CORPORATION (LEASING) LIMITED Director 2014-09-30 CURRENT 1985-12-11 Liquidation
LISA FARRELL DANWOOD FINANCIAL SERVICES LIMITED Director 2014-09-30 CURRENT 1991-01-04 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2014-09-30 CURRENT 1987-07-20 Liquidation
LISA FARRELL GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2014-09-30 CURRENT 1986-10-31 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED Director 2014-09-30 CURRENT 1991-11-18 Liquidation
LISA FARRELL HELLER CAPITAL UK LIMITED Director 2014-09-30 CURRENT 2001-05-18 Liquidation
LISA FARRELL TCR (NUMBER 1) LTD. Director 2014-09-30 CURRENT 1985-09-25 Liquidation
LISA FARRELL KENCO RENTALS LTD Director 2014-09-30 CURRENT 1987-10-28 Liquidation
LISA FARRELL GE HEALTHCARE FINANCIAL SERVICES LTD Director 2014-09-30 CURRENT 1973-03-19 Active
LISA FARRELL BURNHILL EQUIPMENT FINANCE LIMITED Director 2014-09-30 CURRENT 1985-01-16 Liquidation
LISA FARRELL GE CAPITAL ENERGY FUNDING LIMITED Director 2014-09-30 CURRENT 1997-03-24 Liquidation
SALIH UNAL BT CONTRACT RENTALS LTD. Director 2014-09-30 CURRENT 1993-02-01 Dissolved 2015-08-04
SALIH UNAL DANWOOD FINANCIAL SERVICES LIMITED Director 2014-09-30 CURRENT 1991-01-04 Liquidation
SALIH UNAL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED Director 2014-09-30 CURRENT 1991-11-18 Liquidation
SALIH UNAL TCR (NUMBER 1) LTD. Director 2014-09-30 CURRENT 1985-09-25 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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-16DS01APPLICATION FOR STRIKING-OFF
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0121/01/15 FULL LIST
2015-01-21MISCSECTION 519
2014-12-09AUDAUDITOR'S RESIGNATION
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT
2014-11-26AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2014-10-06AP01DIRECTOR APPOINTED MS LISA FARRELL
2014-10-06AP01DIRECTOR APPOINTED MR GABRIELE D'UVA
2014-10-06AP01DIRECTOR APPOINTED MR SALIH UNAL
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-23AR0121/01/14 FULL LIST
2013-12-03SH20STATEMENT BY DIRECTORS
2013-12-03CAP-SSSOLVENCY STATEMENT DATED 28/11/13
2013-12-03SH1903/12/13 STATEMENT OF CAPITAL GBP 2
2013-12-03RES13SHARE PREMIUM ACCOUNT REDUCED BY £999,999 28/11/2013
2013-12-03RES06REDUCE ISSUED CAPITAL 28/11/2013
2013-09-18AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAYCOCK
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2013-01-23AR0121/01/13 FULL LIST
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-07-30AD02SAIL ADDRESS CREATED
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2012-01-30AR0121/01/12 FULL LIST
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-07-12AP03SECRETARY APPOINTED ANN FRENCH
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AP01DIRECTOR APPOINTED JONATHAN MAYCOCK
2011-02-04AR0121/01/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0121/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-02-12AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-02-11AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOMAS
2009-07-07288aDIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2009-07-06288aDIRECTOR APPOINTED JOHN MICHAEL JENKINS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID RENDELL
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 01/08/2008
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO
2008-07-11288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BABER
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR ROBINSON
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-31363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288bDIRECTOR RESIGNED
2007-05-25288bDIRECTOR 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 HELLER COMMERCIAL EQUIPMENT 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 HELLER COMMERCIAL EQUIPMENT LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-04-26 Satisfied DANA COMMERCIAL CREDIT LIMITED
SINGLE DEBENTURE 1996-02-08 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of HELLER COMMERCIAL EQUIPMENT LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELLER COMMERCIAL EQUIPMENT LEASING LIMITED
Trademarks
We have not found any records of HELLER COMMERCIAL EQUIPMENT LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELLER COMMERCIAL EQUIPMENT 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 HELLER COMMERCIAL EQUIPMENT LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HELLER COMMERCIAL EQUIPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELLER COMMERCIAL EQUIPMENT 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 HELLER COMMERCIAL EQUIPMENT 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.