Company NameFord Automotive Leasing Limited
Company StatusDissolved
Company Number01833430
CategoryPrivate Limited Company
Incorporation Date17 July 1984(39 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameFlameyule Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 64929Other credit granting n.e.c.

Directors

Director NameJohn Coffey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(21 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 21 October 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3AR
Secretary NameMr Eugene Patrick Scales
StatusClosed
Appointed04 November 2010(26 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3AR
Secretary NameMr Michael David Lavender
StatusClosed
Appointed04 November 2010(26 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressAssistant Secretary Fce Bank Plc Assistant Secreta
Central Office (1/426), Eagle Way
Brentwood
Essex
CM13 3AR
Director NamePaul Roger Kiernan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 21 October 2014)
RoleFinance Director Fce Bank Plc
Country of ResidenceEngland
Correspondence AddressRoom 1/426 Legal Affairs, Fce Bank Plc
Central Office, Eagle Way
Brentwood
Essex
CM13 3AR
Director NameMr Myron Dale Young
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1994)
RoleChairman
Correspondence AddressPoslingford Greenway
Hutton
Shenfield
Essex
CM13 2NR
Director NameMr Robert Donald Warner
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Executive
Correspondence Address395 Touraine Road
Grosse Pointe Farm
Michigan 48216
United States
Director NameMr Todd Scott Murphy
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1993)
RoleCompany Executive
Correspondence Address8 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameMr David Carroll Flanigan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1997)
RoleCompany Executive
Correspondence AddressWingfields Heronway
Hutton Mount
Shenfield
Essex
CM13 2LX
Director NameMr William George Francis Brooks
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 1994)
RoleCompany Executive
Correspondence Address56 Mountnessing Road
Billericay
Essex
CM12 9EX
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed30 March 1992(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Secretary NameMr Michael John Brackley
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 1997)
RoleCompany Director
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Secretary NameMary Elizabeth Ferriss
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Director NameMr James William Bosscher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1994(9 years, 5 months after company formation)
Appointment Duration1 month (resigned 11 February 1994)
RoleTreasurer
Correspondence Address32 Ardleigh Court
Hutton Road
Shenfield
Essex
CM15 8LZ
Director NameMr Robert Colin Brady
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(9 years, 7 months after company formation)
Appointment Duration11 years (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Langenhoe Park Mersea Road
Langenhoe
Colchester
Essex
CO5 7LF
Director NameMr James William Bosscher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1995)
RoleTreasurer
Correspondence Address8 Baymans Wood
Shenfield
Brentwood
Essex
CM15 8BT
Director NameWilliam Edward Bleakley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressMorada
Mount Avenue Hutton
Brentwood
Essex
CM13 2NU
Director NameWilliam Edward Bleakley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressMorada
Mount Avenue Hutton
Brentwood
Essex
CM13 2NU
Director NameMr Timothy Scott Green
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1999)
RoleDirector, Finance & Planning
Country of ResidenceEngland
Correspondence Address11 The Glen Daws Heath Road
Rayleigh
Essex
SS6 7QY
Secretary NameKatherine Marie Kjolhede
NationalityBritish
StatusResigned
Appointed07 April 1997(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address4 Clavering Way
Hutton Poplars
Brentwood
Essex
CM13 1YT
Secretary NameGraham Paul Hughes
StatusResigned
Appointed07 April 1997(12 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameMichael Edward Bannister
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1997(12 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address8 Bell Farm Green
Billericay
Essex
CM12 9RU
Director NamePeter Rodney Jepson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2011)
RoleFinance Director
Correspondence Address33 The Priory
Billericay
Essex
CM12 0RD
Secretary NameNatalie Helen Jobling
NationalityBritish
StatusResigned
Appointed18 October 1999(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Highgrove House
Regency Court
Brentwood
Essex
CM14 4FH
Director NameRichard Albert Corbello
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2006)
RoleChairman
Correspondence Address3 Greensleeves Drive
Rose Grange Warley
Brentwood
Essex
CM14 5WD
Secretary NameCarol Vernice Rogoff
NationalityBritish
StatusResigned
Appointed01 September 2004(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2008)
RoleCompany Director
Correspondence Address68 Vaughan Williams Way
Clements Park
Brentwood
Essex
CM14 5WQ
Director NamePeter De Rousset Hall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(20 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayes Farm
Mayes Lane Sandon
Chelmsford
Essex
CM2 7RP
Director NameColin Jackson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3AR
Secretary NameRobert Alistair Pringle
StatusResigned
Appointed24 October 2008(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressFlat 42 Orion Point
7 Crews Street
London
E14 3TU
Secretary NameThomas Allen Parachini
NationalityAmerican
StatusResigned
Appointed16 June 2009(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2010)
RoleCompany Director
Correspondence AddressFlat 3 14 Highbury New Park
London
N5 2DB
Secretary NameJoanna Magdalena Totsky
StatusResigned
Appointed01 September 2011(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressCompany Secretary
Fce Bank Plc, Central Office (1/417), Warley
Brentwood
Essex
CM13 3AR

Contact

Websitewww.fcebank.com/
Telephone0800 1116768
Telephone regionFreephone

Location

Registered AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3AR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Fce Leasing (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Termination of appointment of Joanna Totsky as a secretary (1 page)
28 November 2013Accounts for a dormant company made up to 30 September 2013 (11 pages)
10 July 2013Full accounts made up to 30 September 2012 (14 pages)
21 May 2013Termination of appointment of Colin Jackson as a director (1 page)
20 May 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (20 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2013
(8 pages)
25 April 2013Director's details changed for Colin Jackson on 25 April 2013 (2 pages)
25 April 2013Director's details changed for John Coffey on 25 April 2013 (2 pages)
25 April 2013Secretary's details changed for Mr Eugene Patrick Scales on 25 April 2013 (1 page)
3 July 2012Full accounts made up to 30 September 2011 (14 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
12 January 2012Appointment of Paul Roger Kiernan as a director (2 pages)
12 January 2012Termination of appointment of Peter Jepson as a director (1 page)
2 September 2011Appointment of Joanna Magdalena Totsky as a secretary (2 pages)
1 September 2011Termination of appointment of Robert Pringle as a secretary (1 page)
27 June 2011Full accounts made up to 30 September 2010 (14 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
31 March 2011Solvency statement dated 29/03/11 (1 page)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 29/03/2011
(1 page)
31 March 2011Statement of capital on 31 March 2011
  • GBP 1
(4 pages)
6 January 2011Appointment of Mr Michael David Lavender as a secretary (2 pages)
5 January 2011Appointment of Mr Eugene Patrick Scales as a secretary (2 pages)
17 December 2010Termination of appointment of Thomas Parachini as a secretary (1 page)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
22 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
22 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (23 pages)
24 July 2009Secretary's change of particulars thomas allen parachini logged form (1 page)
3 July 2009Secretary appointed thomas allen parachini (3 pages)
30 June 2009Full accounts made up to 30 September 2008 (16 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
24 October 2008Appointment terminated secretary carol rogoff (1 page)
24 October 2008Secretary appointed robert alistair pringle (1 page)
29 July 2008Full accounts made up to 30 September 2007 (18 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
31 July 2007Full accounts made up to 30 September 2006 (17 pages)
24 April 2007Return made up to 30/03/07; full list of members (3 pages)
1 September 2006New director appointed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (16 pages)
13 June 2006Director resigned (1 page)
17 May 2006Return made up to 30/03/06; full list of members (3 pages)
8 March 2006New director appointed (2 pages)
15 December 2005Director resigned (1 page)
7 October 2005Full accounts made up to 30 September 2004 (16 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 March 2005New director appointed (3 pages)
1 March 2005Director resigned (1 page)
27 September 2004New secretary appointed (2 pages)
2 August 2004Full accounts made up to 30 September 2003 (16 pages)
18 June 2004Secretary resigned (1 page)
30 April 2004Return made up to 30/03/04; full list of members (8 pages)
18 February 2004Secretary's particulars changed (1 page)
4 August 2003Full accounts made up to 30 September 2002 (15 pages)
15 April 2003Return made up to 30/03/03; full list of members (8 pages)
31 March 2003Auditor's resignation (2 pages)
24 March 2003Director's particulars changed (1 page)
30 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
2 August 2002Full accounts made up to 30 September 2001 (16 pages)
10 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Director's particulars changed (1 page)
1 October 2001Registered office changed on 01/10/01 from: jubilee house, the drive, brentwood, essex.CM13 3AR (1 page)
21 September 2001Director's particulars changed (1 page)
2 August 2001Full accounts made up to 30 September 2000 (16 pages)
19 April 2001Return made up to 30/03/01; full list of members (7 pages)
4 October 2000Secretary's particulars changed (1 page)
3 August 2000Full accounts made up to 30 September 1999 (17 pages)
18 April 2000Return made up to 30/03/00; full list of members (7 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
4 August 1999Full accounts made up to 30 September 1998 (15 pages)
27 April 1999Return made up to 30/03/99; full list of members (17 pages)
14 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
22 January 1999Ad 16/12/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 December 1998£ nc 10000/200000000 27/11/98 (1 page)
7 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 September 1998Full accounts made up to 30 September 1997 (12 pages)
11 August 1998Auditor's resignation (1 page)
7 November 1997Secretary resigned (1 page)
7 October 1997Full accounts made up to 30 September 1996 (12 pages)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
8 April 1997Return made up to 30/03/97; full list of members (16 pages)
13 November 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
4 June 1996Full accounts made up to 30 September 1995 (12 pages)
17 April 1996Return made up to 30/03/96; no change of members (4 pages)
16 January 1996Director's particulars changed (2 pages)
20 December 1995Director resigned (2 pages)
31 July 1995Full accounts made up to 30 September 1994 (11 pages)
21 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
11 July 1985Company name changed\certificate issued on 11/07/85 (2 pages)
17 July 1984Certificate of incorporation (1 page)
17 July 1984Incorporation (17 pages)