Liquidation
Company Information for CAPITAL LEASING LIMITED
EY ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CAPITAL LEASING LIMITED | |
Legal Registered Office | |
EY ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EB Other companies in EH3 | |
Company Number | SC065637 | |
---|---|---|
Company ID Number | SC065637 | |
Date formed | 1978-08-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAPITAL LEASING (EDINBURGH) LIMITED | ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX | Liquidation | Company formed on the 1982-01-22 | |
![]() |
CAPITAL LEASING INC. | 1971 WESTERN AVE SUITE 1158 ALBANY ALBANY NEW YORK 11203 | Active | Company formed on the 2013-05-10 |
![]() |
CAPITAL LEASING, INC. | 6742 185TH AVE NE #3-300 REDMOND WA 98052 | Dissolved | Company formed on the 1994-02-28 |
![]() |
Capital Leasing Inc. | 14725 CALVARY PL CENTREVILLA VA 20121 | Active | Company formed on the 2016-01-12 |
![]() |
CAPITAL LEASING GROUP LIMITED PARTNERSHIP | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 1999-06-11 |
![]() |
CAPITAL LEASING ENTERPRISES | 1555 EAST FLAMINGO ROAD SUITE 155 LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 1997-06-10 |
![]() |
CAPITAL LEASING CORP. | NV | Permanently Revoked | Company formed on the 1998-05-05 |
![]() |
CAPITAL LEASING AND MANAGEMENT, INC. | NV | Permanently Revoked | Company formed on the 2004-05-03 |
![]() |
CAPITAL LEASING CORPORATION | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Permanently Revoked | Company formed on the 2004-10-01 |
![]() |
CAPITAL LEASING (CONCORD) INC. | Ontario | Unknown | |
![]() |
CAPITAL LEASING, INC. | 1583 E. 29TH STREET Kings BROOKLYN NY 11229 | Active | Company formed on the 2017-02-14 |
CAPITAL LEASING INC. | 215 MADISON STREET TAMPA FL 33602 | Inactive | Company formed on the 1986-11-24 | |
CAPITAL LEASING SYSTEMS, INC. | 502 EAST PARK AVENUE TALLAHASSEE FL 32301 | Inactive | Company formed on the 1989-12-04 | |
CAPITAL LEASING CORPORATION | 6410 CARAMBOLA CIRCLE W PALM BCH FL 33406 | Inactive | Company formed on the 1963-11-22 | |
CAPITAL LEASING CORPORATION OF KEY WEST | 6 SNAPPER LANE SUGARLOAF KEY FL 33044 | Inactive | Company formed on the 1990-06-05 | |
CAPITAL LEASING & FINANCE CORP. | 14948 NEWPORT ROAD CLEARWATER FL 33764 | Inactive | Company formed on the 1999-12-29 | |
CAPITAL LEASING FL INC | 101 N. RIVERSIDE DR. POMPANO BEACH FL 33062 | Inactive | Company formed on the 2013-05-16 | |
CAPITAL LEASING GROUP, INC. | 5001 W. CYPRESS ST. STE. 200 TAMPA FL 33607 | Inactive | Company formed on the 1998-04-23 | |
CAPITAL LEASING 121, LLC | 202 SPINNAKER DR VERO BEACH FL 32963 | Active | Company formed on the 2015-11-12 | |
CAPITAL LEASING, INC. | 1201 HAYS ST. TALLAHASSEE FL 32301 | Inactive | Company formed on the 1992-11-20 |
Officer | Role | Date Appointed |
---|---|---|
DAVID DERMOT HENNESSEY |
||
JEREMY EDWARD NICHOLAS BUTCHER |
||
JONATHAN STEWART ROBERTS |
||
JAMES OWEN TRACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GITTINS |
Company Secretary | ||
EMMA LOUISE LAWRENCE |
Director | ||
JONATHAN SCOTT FOSTER |
Director | ||
MICHAEL JOHN DAVID GRIFFITHS |
Director | ||
JUDITH ANGELA HOLME |
Director | ||
STEVEN DAVID RUSSELL CHESSMAN |
Director | ||
JOHN MICHAEL MORRISSEY |
Director | ||
STUART JAMES BALLINGALL |
Director | ||
ALISTAIR LINN WEBSTER |
Director | ||
ADRIAN THOMAS GRACE |
Director | ||
EDWARD JAMES MORRISON |
Director | ||
MARTIN KENNETH STAPLES |
Director | ||
GEORGE GIBSON REID |
Director | ||
ROBERT BROWN HARE |
Director | ||
JOHN NELSON COPPARD |
Director | ||
WILLIAM GORDON BARCLAY |
Director | ||
LEE LAWRENCE BARNSLEY |
Director | ||
RAYMOND NIXON |
Company Secretary | ||
BRIAN COLIN DONALDSON |
Director | ||
JOHN MCCABE |
Director | ||
JOYCE FERRIE |
Company Secretary | ||
JOHN WILLIAM ROBERTSON |
Company Secretary | ||
ELIZABETH JANE HERMAN |
Director | ||
JAMES ROBIN BROWNING |
Director | ||
ALEXANDER DAVID NICOL |
Director | ||
ERIC FENTON SANDERSON |
Director | ||
JAMES MCMICKEN YOUNG |
Director | ||
IAN FENTON BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPITAL LEASING (EDINBURGH) LIMITED | Director | 2015-02-13 | CURRENT | 1982-01-22 | Liquidation | |
UDT LIMITED | Director | 2016-11-03 | CURRENT | 1960-01-08 | Liquidation | |
CARLEASE LIMITED | Director | 2016-09-07 | CURRENT | 1948-12-03 | Liquidation | |
CAPITAL LEASING (EDINBURGH) LIMITED | Director | 2016-09-01 | CURRENT | 1982-01-22 | Liquidation | |
VEHICLE LEASING (1) LIMITED | Director | 2016-08-26 | CURRENT | 1994-07-27 | Liquidation | |
AN VEHICLE FINANCE LIMITED | Director | 2016-08-25 | CURRENT | 1987-09-16 | Liquidation | |
FLEXIFLY LIMITED | Director | 2016-08-25 | CURRENT | 1973-03-20 | Liquidation | |
CEDAR HOLDINGS LIMITED | Director | 2016-08-25 | CURRENT | 1958-06-23 | Liquidation | |
IBOS FINANCE LIMITED | Director | 2016-08-05 | CURRENT | 1945-11-07 | Liquidation | |
SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED | Director | 2011-06-13 | CURRENT | 2007-07-30 | Dissolved 2017-11-09 | |
CF1 LIMITED | Director | 2011-06-03 | CURRENT | 1997-07-02 | Liquidation | |
CF ASSET FINANCE LIMITED | Director | 2011-04-18 | CURRENT | 1999-05-19 | Liquidation | |
CAPITAL LEASING (EDINBURGH) LIMITED | Director | 2011-04-18 | CURRENT | 1982-01-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 10 GEORGE STREET EDINBURGH EH2 2DZ | |
AD02 | SAIL ADDRESS CHANGED FROM: LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC | |
AD02 | SAIL ADDRESS CHANGED FROM: THE MOUND EDINBURGH EH1 1YZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC | |
AD02 | SAIL ADDRESS CHANGED FROM: THE MOUND EDINBURGH EH1 1YZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH LINEN LEASING LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN STEWART ROBERTS | |
AP03 | SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 FULL LIST | |
AR01 | 24/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LAWRENCE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MISS EMMA LOUISE LAWRENCE | |
AP01 | DIRECTOR APPOINTED MR JEREMY EDWARD NICHOLAS BUTCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT FOSTER / 19/08/2014 | |
AD02 | SAIL ADDRESS CHANGED FROM: PORT HAMILTON 69 MORRISON STREET EDINBURGH SCOTLAND EH3 8YF SCOTLAND | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SCOTT FOSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
RES01 | ADOPT ARTICLES 26/09/2012 | |
AR01 | 03/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH HOLME | |
AR01 | 03/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS | |
AP01 | DIRECTOR APPOINTED JAMES OWEN TRACE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN | |
AR01 | 03/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 12/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANGELA HOLME / 15/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 24/11/2009 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANGELA HOLME / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009 | |
AR01 | 03/10/09 FULL LIST | |
288a | DIRECTOR APPOINTED JOHN MICHAEL MORRISSEY | |
288a | DIRECTOR APPOINTED JUDITH ANGELA HOLME | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN GRACE | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD MORRISON | |
288a | DIRECTOR APPOINTED ADRIAN THOMAS GRACE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: BANK OF SCOTLAND NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
Final Meetings | 2018-04-27 |
Notices to | 2017-10-10 |
Appointmen | 2017-10-10 |
Resolution | 2017-10-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 CAPITAL LEASING LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
AN ASSIGNMENT | BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED | 1986-02-17 | Outstanding |
DEED OF COVENANT | STIRLING OFFSHORE LIMITED | 2000-10-18 | Outstanding |
We have found 2 mortgage charges which are owed to CAPITAL LEASING LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as CAPITAL LEASING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAPITAL LEASING LIMITED | Event Date | 2018-04-20 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meeting of the shareholders of the company will be held at Ernst & Young LLP, 1 More London Place, London, SE1 2AF on 30 May 2018 at 10.30 am to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Date of appointment: 26 September 2017. Office holder details: Richard Barker and Samantha Jane Keen (IP Nos. 17150 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 5925. Alternative contact: Jack Collis. Ag TF11766 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-29 |
Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that Samantha Jane Keen and Richard Barker were appointed Joint Liquidators of the Companies on 26 September 2017. Notice is also given that creditors of the Companies are required on or before 10 November 2017 to send in their full names and addresses and particulars of their debts or claims to Richard Barker of Ernst & Young LLP, 1 More London Place, London, SE1 2AF and, if so requested, to provide such further information or documentary evidence as may appear to the Joint Liquidators to be necessary. After 10 November 2017, the Joint Liquidators may make any distribution that they think fit, without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Richard Barker and Samantha Jane Keen (IP Nos: 17150 and 9250), both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-29 |
Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that Samantha Jane Keen and Richard Barker were appointed Joint Liquidators of the Companies on 26 September 2017. Notice is also given that creditors of the Companies are required on or before 10 November 2017 to send in their full names and addresses and particulars of their debts or claims to Richard Barker of Ernst & Young LLP, 1 More London Place, London, SE1 2AF and, if so requested, to provide such further information or documentary evidence as may appear to the Joint Liquidators to be necessary. After 10 November 2017, the Joint Liquidators may make any distribution that they think fit, without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Richard Barker and Samantha Jane Keen (IP Nos: 17150 and 9250), both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-29 |
Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that Samantha Jane Keen and Richard Barker were appointed Joint Liquidators of the Companies on 26 September 2017. Notice is also given that creditors of the Companies are required on or before 10 November 2017 to send in their full names and addresses and particulars of their debts or claims to Richard Barker of Ernst & Young LLP, 1 More London Place, London, SE1 2AF and, if so requested, to provide such further information or documentary evidence as may appear to the Joint Liquidators to be necessary. After 10 November 2017, the Joint Liquidators may make any distribution that they think fit, without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Richard Barker and Samantha Jane Keen (IP Nos: 17150 and 9250), both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-29 |
Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that Samantha Jane Keen and Richard Barker were appointed Joint Liquidators of the Companies on 26 September 2017. Notice is also given that creditors of the Companies are required on or before 10 November 2017 to send in their full names and addresses and particulars of their debts or claims to Richard Barker of Ernst & Young LLP, 1 More London Place, London, SE1 2AF and, if so requested, to provide such further information or documentary evidence as may appear to the Joint Liquidators to be necessary. After 10 November 2017, the Joint Liquidators may make any distribution that they think fit, without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Richard Barker and Samantha Jane Keen (IP Nos: 17150 and 9250), both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-29 |
Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that Samantha Jane Keen and Richard Barker were appointed Joint Liquidators of the Companies on 26 September 2017. Notice is also given that creditors of the Companies are required on or before 10 November 2017 to send in their full names and addresses and particulars of their debts or claims to Richard Barker of Ernst & Young LLP, 1 More London Place, London, SE1 2AF and, if so requested, to provide such further information or documentary evidence as may appear to the Joint Liquidators to be necessary. After 10 November 2017, the Joint Liquidators may make any distribution that they think fit, without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Richard Barker and Samantha Jane Keen (IP Nos: 17150 and 9250), both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-26 |
Richard Barker and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-26 |
The following written resolutions were passed by the shareholders of the Companies on 26 September 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen and Richard Barker , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos: 9250 and 17150) be and they are hereby appointed Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-26 |
Richard Barker and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-26 |
Richard Barker and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-26 |
Richard Barker and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-26 |
Richard Barker and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-26 |
The following written resolutions were passed by the shareholders of the Companies on 26 September 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen and Richard Barker , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos: 9250 and 17150) be and they are hereby appointed Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-26 |
The following written resolutions were passed by the shareholders of the Companies on 26 September 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen and Richard Barker , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos: 9250 and 17150) be and they are hereby appointed Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-26 |
The following written resolutions were passed by the shareholders of the Companies on 26 September 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen and Richard Barker , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos: 9250 and 17150) be and they are hereby appointed Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
Initiating party | Event Type | ||
Defending party | CAPITAL LEASING LIMITED | Event Date | 2017-09-26 |
The following written resolutions were passed by the shareholders of the Companies on 26 September 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen and Richard Barker , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos: 9250 and 17150) be and they are hereby appointed Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag NF70327 | |||
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. |