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

EUROPEAN LEASING LIMITED

FORDBROOK BUSINESS CENTRE, MARLBOROUGH ROAD, PEWSEY, SN9 5NU,
Company Registration Number
05551898
Private Limited Company
Active - Proposal to Strike off

Company Overview

About European Leasing Ltd
EUROPEAN LEASING LIMITED was founded on 2005-09-01 and has its registered office in Pewsey. The organisation's status is listed as "Active - Proposal to Strike off". European Leasing Limited is a Private Limited Company registered in ENGLAND 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
EUROPEAN LEASING LIMITED
 
Legal Registered Office
FORDBROOK BUSINESS CENTRE
MARLBOROUGH ROAD
PEWSEY
SN9 5NU
Other companies in WA12
 
Previous Names
EUROPEAN CORPORATE FINANCE LIMITED16/11/2005
INHOCO 3241 LIMITED12/10/2005
Filing Information
Company Number 05551898
Company ID Number 05551898
Date formed 2005-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-13 06:38:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN LEASING LIMITED
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.
Companies with same name EUROPEAN LEASING LIMITED
The following companies were found which have the same name as EUROPEAN LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN LEASING CORP Delaware Unknown
EUROPEAN LEASING CORPORATION 5120 S. TAMIAMI TRAIL SARASOTA FL 33581 Inactive Company formed on the 1985-03-08
EUROPEAN LEASING TRADING NORTH AMERICA INC North Carolina Unknown

Company Officers of EUROPEAN LEASING LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANNE CROSSLEY
Company Secretary 2010-11-20
DENHAM HERVEY NEWALL EKE
Director 2010-11-20
DOUGLAS HADDOW GRANT
Director 2011-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HOWARD SHEARD
Director 2010-11-20 2013-03-22
RICHARD COOPER JACKSON
Director 2008-08-31 2011-07-30
SIMON JAMES HULL
Director 2010-11-20 2011-03-11
RICHARD COOPER JACKSON
Company Secretary 2009-07-17 2010-11-20
MARK HOWARD WALKER
Company Secretary 2007-08-15 2009-07-17
MARK HOWARD WALKER
Director 2007-08-15 2009-07-17
ERIC WILFRED CHORLEY
Director 2005-12-05 2008-08-31
RICHARD COOPER JACKSON
Company Secretary 2005-12-05 2007-08-15
CLIVE BOWEN
Director 2005-12-05 2007-08-15
A G SECRETARIAL LIMITED
Company Secretary 2005-09-01 2005-12-05
INHOCO FORMATIONS LIMITED
Director 2005-09-01 2005-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENHAM HERVEY NEWALL EKE MANX COLLECTIONS LIMITED Director 2010-11-20 CURRENT 1991-05-30 Active
DENHAM HERVEY NEWALL EKE EUROPEAN COLLATERAL FINANCE LIMITED Director 2010-11-20 CURRENT 2005-10-20 Active
DOUGLAS HADDOW GRANT NINKASI RENTALS & FINANCE LIMITED Director 2018-05-22 CURRENT 2015-02-24 Active
DOUGLAS HADDOW GRANT THE BUSINESS LENDING EXCHANGE LIMITED Director 2017-12-13 CURRENT 2006-11-28 Active
DOUGLAS HADDOW GRANT MANX COLLECTIONS LIMITED Director 2011-03-11 CURRENT 1991-05-30 Active
DOUGLAS HADDOW GRANT EUROPEAN CORPORATE FINANCE LIMITED Director 2011-03-11 CURRENT 2005-09-01 Active - Proposal to Strike off
DOUGLAS HADDOW GRANT EUROPEAN COLLATERAL FINANCE LIMITED Director 2011-03-11 CURRENT 2005-10-20 Active
DOUGLAS HADDOW GRANT TRANSSEND PAYMENTS LIMITED Director 2009-11-04 CURRENT 2007-10-12 Active
DOUGLAS HADDOW GRANT TRANSBANK CARD SERVICES LIMITED Director 2009-05-29 CURRENT 2007-06-12 Active

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
2020-01-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-23DS01Application to strike the company off the register
2019-09-13AP03Appointment of Mrs Lesley Anne Crossley as company secretary on 2019-09-02
2019-09-13TM02Termination of appointment of Rachel Anne Bradley on 2019-09-02
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-12CH01Director's details changed for Mr Douglas Haddow Grant on 2018-05-25
2018-06-27AP03Appointment of Mrs Rachel Anne Bradley as company secretary on 2018-06-15
2018-06-27TM02Termination of appointment of Lesley Anne Crossley on 2018-06-15
2018-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-05CH01Director's details changed for Mr Douglas Haddow Grant on 2018-01-24
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM Oak 5 Ground Floor, Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11AR0101/09/15 ANNUAL RETURN FULL LIST
2015-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02AR0101/09/14 ANNUAL RETURN FULL LIST
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-02AR0101/09/13 ANNUAL RETURN FULL LIST
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/13 FROM Part Ground Floor (East Wing) Sandfield House Water Lane Wilmslow Cheshire SK9 5AR
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEARD
2012-09-10AR0101/09/12 ANNUAL RETURN FULL LIST
2012-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06CH01Director's details changed for Nicholas Howard Sheard on 2011-12-05
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HADDOW GRANT / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DENHAM HERVEY NEWALL EKE / 05/12/2011
2011-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE CROSSLEY / 05/12/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD SHEARD / 21/11/2011
2011-09-19AR0101/09/11 FULL LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2011-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-24AP01DIRECTOR APPOINTED DOUGLAS HADDOW GRANT
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HULL
2010-12-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DENHAM HERVEY NEWALL EKE / 20/11/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD SHEARD / 20/11/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HULL / 20/11/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE CROSSLEY / 20/11/2010
2010-12-02AP01DIRECTOR APPOINTED NICHOLAS HOWARD SHEARD
2010-12-02AP01DIRECTOR APPOINTED SIMON JAMES HULL
2010-12-02AP01DIRECTOR APPOINTED DENHAM HERVEY NEWALL EKE
2010-12-02AP03SECRETARY APPOINTED LESLEY ANNE CROSSLEY
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JACKSON
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM ALPHA HOUSE, 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2010-10-14AR0101/09/10 FULL LIST
2010-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-14AD02SAIL ADDRESS CREATED
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COOPER JACKSON / 01/10/2009
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COOPER JACKSON / 01/10/2009
2010-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-21AR0101/09/09 FULL LIST
2009-08-18288aSECRETARY APPOINTED RICHARD COOPER JACKSON
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK WALKER
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-08363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR ERIC CHORLEY
2008-09-09288aDIRECTOR APPOINTED RICHARD COOPER JACKSON
2008-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-24363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CAYES SK3 8AB
2007-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-22288bSECRETARY RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/06
2006-10-06363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-01-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-21288bSECRETARY RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2005-12-21288aNEW SECRETARY APPOINTED
2005-11-16CERTNMCOMPANY NAME CHANGED EUROPEAN CORPORATE FINANCE LIMIT ED CERTIFICATE ISSUED ON 16/11/05
2005-10-12CERTNMCOMPANY NAME CHANGED INHOCO 3241 LIMITED CERTIFICATE ISSUED ON 12/10/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN 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 EUROPEAN 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
EUROPEAN LEASING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31

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 EUROPEAN LEASING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPEAN LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN LEASING LIMITED
Trademarks
We have not found any records of EUROPEAN LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN 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 (99999 - Dormant Company) as EUROPEAN LEASING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN 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 EUROPEAN 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 EUROPEAN 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.