Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOOMEY WESTLEASE LTD
Company Information for

TOOMEY WESTLEASE LTD

SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW,
Company Registration Number
04450874
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Toomey Westlease Ltd
TOOMEY WESTLEASE LTD was founded on 2002-05-29 and has its registered office in Basildon. The organisation's status is listed as "Active - Proposal to Strike off". Toomey Westlease Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOOMEY WESTLEASE LTD
 
Legal Registered Office
SERVICE HOUSE
WEST MAYNE
BASILDON
ESSEX
SS15 6RW
Other companies in SS15
 
Previous Names
ALLEGIS INVESTMENTS LTD07/11/2002
Filing Information
Company Number 04450874
Company ID Number 04450874
Date formed 2002-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB802579626  
Last Datalog update: 2022-08-06 23:08:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOOMEY WESTLEASE 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 TOOMEY WESTLEASE LTD

Current Directors
Officer Role Date Appointed
NEIL DUNCAN RICKWOOD
Company Secretary 2016-09-29
ALEXANDER CHARLES THOMAS FORSTER
Director 2017-12-01
NEIL DUNCAN RICKWOOD
Director 2006-11-01
MICHAEL JOHN TOOMEY
Director 2002-09-23
MARTIN HOWSLEY WROE
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JEREMY PLANT
Director 2005-01-01 2017-08-31
PAUL JEREMY PLANT
Company Secretary 2005-01-01 2016-09-29
PETER ALAN DANCE
Director 2002-09-23 2005-11-24
ROBERT GEORGE GRIFFITHS
Company Secretary 2003-05-01 2005-01-31
ROBERT GEORGE GRIFFITHS
Director 2003-05-01 2005-01-31
MICHAEL EDWARD BRIAR
Company Secretary 2002-09-23 2003-06-30
MICHAEL EDWARD BRIAR
Director 2002-09-23 2003-06-30
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2002-05-29 2002-09-23
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2002-05-29 2002-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MOTOR GROUP LIMITED Director 2017-12-01 CURRENT 1938-01-01 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 1997-09-03 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN (SOUTHEND) LTD. Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MG LIMITED Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW LIMITED Director 2017-12-01 CURRENT 2000-10-31 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-19 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2004-04-07 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY OPTICAR LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER MJT SECURITIES LIMITED Director 2017-12-01 CURRENT 1991-04-18 Active
ALEXANDER CHARLES THOMAS FORSTER INTACAB LIMITED Director 2017-12-01 CURRENT 1975-05-15 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER LAINDON HOLDINGS LIMITED Director 2017-12-01 CURRENT 1937-10-11 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN LIMITED Director 2017-12-01 CURRENT 1979-07-24 Active
ALEXANDER CHARLES THOMAS FORSTER LAINDON CREDIT SERVICES LIMITED Director 2017-12-01 CURRENT 1936-05-26 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RETIREMENT APARTMENTS LIMITED Director 2017-12-01 CURRENT 1937-07-02 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY LEASING GROUP LIMITED Director 2017-12-01 CURRENT 1969-09-25 Active
ALEXANDER CHARLES THOMAS FORSTER UNIT EXPORT LIMITED Director 2017-12-01 CURRENT 1977-07-08 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO LIMITED Director 2017-12-01 CURRENT 1981-10-14 Active
ALEXANDER CHARLES THOMAS FORSTER GEORGE MARTIN LIMITED Director 2017-12-01 CURRENT 1962-09-05 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON LIMITED Director 2017-12-01 CURRENT 2002-05-29 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MIDZUBISHY LIMITED Director 2017-12-01 CURRENT 2006-06-21 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD MJT SECURITIES LIMITED Director 2012-05-16 CURRENT 1991-04-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MOTOR GROUP LIMITED Director 2006-11-01 CURRENT 1938-01-01 Active
NEIL DUNCAN RICKWOOD TOOMEY SITRON (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 1997-09-03 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN (SOUTHEND) LTD. Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MG LIMITED Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW LIMITED Director 2006-11-01 CURRENT 2000-10-31 Active
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-18 Active
NEIL DUNCAN RICKWOOD TOOMEY (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-19 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2004-04-07 Active
NEIL DUNCAN RICKWOOD TOOMEY OPTICAR LIMITED Director 2006-11-01 CURRENT 2004-11-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD INTACAB LIMITED Director 2006-11-01 CURRENT 1975-05-15 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LH FINE FOODS LIMITED Director 2006-11-01 CURRENT 2001-12-11 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LAINDON HOLDINGS LIMITED Director 2006-11-01 CURRENT 1937-10-11 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN LIMITED Director 2006-11-01 CURRENT 1979-07-24 Active
NEIL DUNCAN RICKWOOD LAINDON CREDIT SERVICES LIMITED Director 2006-11-01 CURRENT 1936-05-26 Active
NEIL DUNCAN RICKWOOD TOOMEY RETIREMENT APARTMENTS LIMITED Director 2006-11-01 CURRENT 1937-07-02 Active
NEIL DUNCAN RICKWOOD TOOMEY LEASING GROUP LIMITED Director 2006-11-01 CURRENT 1969-09-25 Active
NEIL DUNCAN RICKWOOD UNIT EXPORT LIMITED Director 2006-11-01 CURRENT 1977-07-08 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO LIMITED Director 2006-11-01 CURRENT 1981-10-14 Active
NEIL DUNCAN RICKWOOD GEORGE MARTIN LIMITED Director 2006-11-01 CURRENT 1962-09-05 Active
NEIL DUNCAN RICKWOOD TOOMEY VEHICLE RENTALS LTD Director 2006-11-01 CURRENT 2001-01-24 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY SITRON LIMITED Director 2006-11-01 CURRENT 2002-05-29 Active
NEIL DUNCAN RICKWOOD TOOMEY MIDZUBISHY LIMITED Director 2006-11-01 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY MIDZUBISHY LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY OPTICAR LIMITED Director 2005-01-12 CURRENT 2004-11-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY RENNO (SOUTHEND) LIMITED Director 2004-04-13 CURRENT 2004-04-07 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-18 Active
MICHAEL JOHN TOOMEY TOOMEY (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-19 Active
MICHAEL JOHN TOOMEY TOOMEY VEHICLE RENTALS LTD Director 2002-09-23 CURRENT 2001-01-24 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY SITRON LIMITED Director 2002-09-23 CURRENT 2002-05-29 Active
MICHAEL JOHN TOOMEY LH FINE FOODS LIMITED Director 2001-12-13 CURRENT 2001-12-11 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY FREIGHT SECURING SYSTEMS LTD Director 2001-11-06 CURRENT 2001-03-26 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN (SOUTHEND) LTD. Director 2000-04-26 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY MG LIMITED Director 1999-01-18 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY SITRON (SOUTHEND) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
MICHAEL JOHN TOOMEY TOOMEY MOTOR GROUP LIMITED Director 1992-05-09 CURRENT 1938-01-01 Active
MICHAEL JOHN TOOMEY INTACAB LIMITED Director 1991-05-09 CURRENT 1975-05-15 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY LAINDON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1937-10-11 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN LIMITED Director 1991-05-09 CURRENT 1979-07-24 Active
MICHAEL JOHN TOOMEY LAINDON CREDIT SERVICES LIMITED Director 1991-05-09 CURRENT 1936-05-26 Active
MICHAEL JOHN TOOMEY TOOMEY RETIREMENT APARTMENTS LIMITED Director 1991-05-09 CURRENT 1937-07-02 Active
MICHAEL JOHN TOOMEY TOOMEY LEASING GROUP LIMITED Director 1991-05-09 CURRENT 1969-09-25 Active
MICHAEL JOHN TOOMEY UNIT EXPORT LIMITED Director 1991-05-09 CURRENT 1977-07-08 Active
MICHAEL JOHN TOOMEY TOOMEY RENNO LIMITED Director 1991-05-09 CURRENT 1981-10-14 Active
MICHAEL JOHN TOOMEY GEORGE MARTIN LIMITED Director 1991-05-09 CURRENT 1962-09-05 Active
MICHAEL JOHN TOOMEY MJT SECURITIES LIMITED Director 1991-04-18 CURRENT 1991-04-18 Active
MARTIN HOWSLEY WROE TOOMEY LEASING GROUP LIMITED Director 2012-01-01 CURRENT 1969-09-25 Active
MARTIN HOWSLEY WROE TOOMEY OPTICAR LIMITED Director 2010-01-01 CURRENT 2004-11-29 Active - Proposal to Strike off

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
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-19PSC05Change of details for Toomey Charitable Trust as a person with significant control on 2022-05-09
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-05-19DS01Application to strike the company off the register
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2022-01-10CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC02Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC07CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES THOMAS FORSTER
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-19RP04TM01Second filing for the termination of Paul Jeremy Plant
2017-12-19ANNOTATIONClarification
2017-12-05AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES THOMAS FORSTER
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY PLANT
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-29AP03Appointment of Mr Neil Duncan Rickwood as company secretary on 2016-09-29
2016-09-29TM02Termination of appointment of Paul Jeremy Plant on 2016-09-29
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0109/05/15 ANNUAL RETURN FULL LIST
2014-06-19AUDAUDITOR'S RESIGNATION
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0109/05/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0109/05/13 ANNUAL RETURN FULL LIST
2012-05-24AR0109/05/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06MG01Particulars of a mortgage or charge / charge no: 17
2011-12-30MG01Particulars of a mortgage or charge / charge no: 16
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-17AR0109/05/11 FULL LIST
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-13AR0109/05/10 FULL LIST
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AP01DIRECTOR APPOINTED MR MARTIN HOWSLEY WROE
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOMEY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN RICKWOOD / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009
2009-06-05363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-05-22363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-05-11363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29288bDIRECTOR RESIGNED
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-09363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-16363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-07225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07CERTNMCOMPANY NAME CHANGED ALLEGIS INVESTMENTS LTD CERTIFICATE ISSUED ON 07/11/02
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TOOMEY WESTLEASE LTD 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 TOOMEY WESTLEASE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CERTIFICATE OF ASSIGNMENT 2012-01-06 Outstanding CLOSE LEASING LIMITED
CERTIFICATE OF ASSIGNMENT 2011-12-30 Outstanding LHE FINANCE LIMITED
CERTIFICATE OF ASSIGNMENT 2011-11-09 Outstanding LHE FINANCE LIMITED
MASTER ASSIGNMENT (THE ASSIGNMENT) 2011-09-20 Outstanding CLOSE LEASING LIMITED
CERTIFICATE OF ASSIGNMENT 2011-07-29 Outstanding LHE FINANCE LIMITED
CERTIFICATE OF ASSIGNMENT 2011-07-08 Outstanding LHE FINANCE LIMITED
CERTIFICATE OF ASSIGNMENT 2011-06-29 Outstanding LHE FINANCE LIMITED
CERTIFICATE OF ASSIGNMENT 2011-06-15 Outstanding SANTANDER ASSET FINANCE PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 20.05.11 2011-06-15 Outstanding SANTANDER ASSET FINANCE PLC
MASTER ASSIGNMENT 2011-05-26 Outstanding SANTANDER ASSET FINANCE PLC
CERTIFICATE OF ASSIGNMENT 2011-05-14 Outstanding LHE FINANCE LIMITED
CERTIFICATE OF ASSIGNMENT 2011-03-31 Outstanding LHE FINANCE LIMITED
CERTIFICATE OF ASSIGNMENT 2011-03-19 Outstanding LHE FINANCE LIMITED
CERTIFICATE OF ASSIGNMENTS 2011-01-25 Outstanding LHE FINANCE LIMITED
CERTIFICATE OF ASSIGNMENT 2010-11-16 Outstanding LHE FINANCE LIMITED
FLOATING CHARGE OVER SUB HIRE AGREEMENTS 2005-08-19 Outstanding UNITED DOMINIONS TRUST LIMITED
MASTER ASSIGNMENT 2005-03-23 Outstanding CAPITAL BANK PLC
Intangible Assets
Patents
We have not found any records of TOOMEY WESTLEASE LTD registering or being granted any patents
Domain Names

TOOMEY WESTLEASE LTD owns 1 domain names.

westlease.co.uk  

Trademarks
We have not found any records of TOOMEY WESTLEASE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOOMEY WESTLEASE LTD. 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 (77110 - Renting and leasing of cars and light motor vehicles) as TOOMEY WESTLEASE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TOOMEY WESTLEASE LTD 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 TOOMEY WESTLEASE LTD 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 TOOMEY WESTLEASE LTD 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.