Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAPITAL LEASING LIMITED
Company Information for

CAPITAL LEASING LIMITED

EY ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EB,
Company Registration Number
SC065637
Private Limited Company
Liquidation

Company Overview

About Capital Leasing Ltd
CAPITAL LEASING LIMITED was founded on 1978-08-16 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Capital Leasing Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPITAL LEASING LIMITED
 
Legal Registered Office
EY ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EB
Other companies in EH3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL 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 CAPITAL LEASING LIMITED
The following companies were found which have the same name as CAPITAL LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CAPITAL LEASING LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-08-30
JEREMY EDWARD NICHOLAS BUTCHER
Director 2015-02-13
JONATHAN STEWART ROBERTS
Director 2016-08-30
JAMES OWEN TRACE
Director 2011-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2000-06-01 2016-08-30
EMMA LOUISE LAWRENCE
Director 2015-02-13 2016-02-01
JONATHAN SCOTT FOSTER
Director 2013-03-06 2015-03-05
MICHAEL JOHN DAVID GRIFFITHS
Director 2011-04-18 2015-02-13
JUDITH ANGELA HOLME
Director 2009-06-30 2012-01-18
STEVEN DAVID RUSSELL CHESSMAN
Director 2010-08-27 2011-02-28
JOHN MICHAEL MORRISSEY
Director 2009-06-30 2010-08-31
STUART JAMES BALLINGALL
Director 2007-01-15 2009-06-30
ALISTAIR LINN WEBSTER
Director 2004-01-20 2009-06-30
ADRIAN THOMAS GRACE
Director 2008-04-14 2009-01-16
EDWARD JAMES MORRISON
Director 2004-01-20 2008-04-14
MARTIN KENNETH STAPLES
Director 2006-01-04 2006-10-31
GEORGE GIBSON REID
Director 2004-01-20 2006-01-04
ROBERT BROWN HARE
Director 1999-07-05 2005-03-07
JOHN NELSON COPPARD
Director 2002-03-15 2004-01-20
WILLIAM GORDON BARCLAY
Director 2002-03-15 2002-12-31
LEE LAWRENCE BARNSLEY
Director 2001-04-23 2001-11-23
RAYMOND NIXON
Company Secretary 1999-11-17 2000-05-31
BRIAN COLIN DONALDSON
Director 1999-07-05 2000-02-25
JOHN MCCABE
Director 1988-12-06 1999-12-17
JOYCE FERRIE
Company Secretary 1998-06-12 1999-11-17
JOHN WILLIAM ROBERTSON
Company Secretary 1988-12-06 1999-11-17
ELIZABETH JANE HERMAN
Director 1998-07-01 1999-07-05
JAMES ROBIN BROWNING
Director 1997-09-01 1998-07-01
ALEXANDER DAVID NICOL
Director 1988-12-06 1997-09-30
ERIC FENTON SANDERSON
Director 1989-03-06 1997-08-31
JAMES MCMICKEN YOUNG
Director 1988-12-06 1994-04-27
IAN FENTON BROWN
Director 1988-12-06 1989-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY EDWARD NICHOLAS BUTCHER CAPITAL LEASING (EDINBURGH) LIMITED Director 2015-02-13 CURRENT 1982-01-22 Liquidation
JONATHAN STEWART ROBERTS UDT LIMITED Director 2016-11-03 CURRENT 1960-01-08 Liquidation
JONATHAN STEWART ROBERTS CARLEASE LIMITED Director 2016-09-07 CURRENT 1948-12-03 Liquidation
JONATHAN STEWART ROBERTS CAPITAL LEASING (EDINBURGH) LIMITED Director 2016-09-01 CURRENT 1982-01-22 Liquidation
JONATHAN STEWART ROBERTS VEHICLE LEASING (1) LIMITED Director 2016-08-26 CURRENT 1994-07-27 Liquidation
JONATHAN STEWART ROBERTS AN VEHICLE FINANCE LIMITED Director 2016-08-25 CURRENT 1987-09-16 Liquidation
JONATHAN STEWART ROBERTS FLEXIFLY LIMITED Director 2016-08-25 CURRENT 1973-03-20 Liquidation
JONATHAN STEWART ROBERTS CEDAR HOLDINGS LIMITED Director 2016-08-25 CURRENT 1958-06-23 Liquidation
JAMES OWEN TRACE IBOS FINANCE LIMITED Director 2016-08-05 CURRENT 1945-11-07 Liquidation
JAMES OWEN TRACE SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED Director 2011-06-13 CURRENT 2007-07-30 Dissolved 2017-11-09
JAMES OWEN TRACE CF1 LIMITED Director 2011-06-03 CURRENT 1997-07-02 Liquidation
JAMES OWEN TRACE CF ASSET FINANCE LIMITED Director 2011-04-18 CURRENT 1999-05-19 Liquidation
JAMES OWEN TRACE CAPITAL LEASING (EDINBURGH) LIMITED Director 2011-04-18 CURRENT 1982-01-22 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
2018-06-114.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 10 GEORGE STREET EDINBURGH EH2 2DZ
2017-11-13AD02SAIL ADDRESS CHANGED FROM: LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE
2017-10-09AD03REGISTER(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
2017-10-09AD02SAIL ADDRESS CHANGED FROM: THE MOUND EDINBURGH EH1 1YZ UNITED KINGDOM
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2017 FROM LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE
2017-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-09AD03REGISTER(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
2017-10-09AD02SAIL ADDRESS CHANGED FROM: THE MOUND EDINBURGH EH1 1YZ UNITED KINGDOM
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2017 FROM LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH LINEN LEASING LIMITED
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-30AP01DIRECTOR APPOINTED MR JONATHAN STEWART ROBERTS
2016-08-30AP03SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY
2016-08-30TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0124/06/16 FULL LIST
2016-06-24AR0124/06/16 FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LAWRENCE
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0103/10/15 FULL LIST
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOSTER
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2015-02-18AP01DIRECTOR APPOINTED MISS EMMA LOUISE LAWRENCE
2015-02-18AP01DIRECTOR APPOINTED MR JEREMY EDWARD NICHOLAS BUTCHER
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0103/10/14 FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT FOSTER / 19/08/2014
2014-07-11AD02SAIL ADDRESS CHANGED FROM: PORT HAMILTON 69 MORRISON STREET EDINBURGH SCOTLAND EH3 8YF SCOTLAND
2014-01-07AD02SAIL ADDRESS CREATED
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-03AR0103/10/13 FULL LIST
2013-03-14AP01DIRECTOR APPOINTED MR JONATHAN SCOTT FOSTER
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-09RES01ADOPT ARTICLES 26/09/2012
2012-10-04AR0103/10/12 FULL LIST
2012-03-09AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HOLME
2011-10-05AR0103/10/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS
2011-04-18AP01DIRECTOR APPOINTED JAMES OWEN TRACE
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN
2010-10-04AR0103/10/10 FULL LIST
2010-09-06AP01DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 12/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANGELA HOLME / 15/06/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-26AUDAUDITOR'S RESIGNATION
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 24/11/2009
2009-11-12AUDAUDITOR'S RESIGNATION
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANGELA HOLME / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-10-16AR0103/10/09 FULL LIST
2009-08-19288aDIRECTOR APPOINTED JOHN MICHAEL MORRISSEY
2009-08-19288aDIRECTOR APPOINTED JUDITH ANGELA HOLME
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN GRACE
2008-10-06363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR EDWARD MORRISON
2008-05-01288aDIRECTOR APPOINTED ADRIAN THOMAS GRACE
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-12363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-02-14AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-02288aNEW DIRECTOR APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-10-12363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-04288bDIRECTOR RESIGNED
2006-02-04288aNEW DIRECTOR APPOINTED
2005-10-05363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-03-17288bDIRECTOR RESIGNED
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-09363aRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: BANK OF SCOTLAND NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288aNEW DIRECTOR APPOINTED
2004-02-04288aNEW DIRECTOR APPOINTED
2004-02-04288aNEW DIRECTOR APPOINTED
2003-10-09363aRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
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 CAPITAL LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-04-27
Notices to2017-10-10
Appointmen2017-10-10
Resolution2017-10-10
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CAPITAL LEASING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 CAPITAL LEASING LIMITED

Intangible Assets
Patents
We have not found any records of CAPITAL LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL LEASING LIMITED
Trademarks
We have not found any records of CAPITAL LEASING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for CAPITAL 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 CAPITAL LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL 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 TypeFinal Meetings
Defending partyCAPITAL LEASING LIMITEDEvent Date2018-04-20
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 TypeNotices to Creditors
Defending partyCAPITAL LEASING LIMITEDEvent Date2017-09-29
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-29
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-29
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-29
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-29
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 TypeAppointment of Liquidators
Defending partyCAPITAL LEASING LIMITEDEvent Date2017-09-26
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 TypeResolutions for Winding-up
Defending partyCAPITAL LEASING LIMITEDEvent Date2017-09-26
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-26
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-26
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-26
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-26
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-26
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-26
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-26
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 partyCAPITAL LEASING LIMITEDEvent Date2017-09-26
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL 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 CAPITAL 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.