Company NameToomey Sitron (Southend) Limited
Company StatusActive
Company Number03428535
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Neil Duncan Rickwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(9 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusCurrent
Appointed29 September 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Kristian Joel Hills
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Louvaine Avenue
Wickford
Essex
SS12 0DR
Director NameJeremy Paul Griffiths
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Queens Road
Brentwood
Essex
CM14 4EY
Director NameBarry Hawkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Beach House Gardens
Canvey Island
Essex
SS8 7DX
Secretary NameMr Michael Edward Briar
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameChristopher William Pearson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lutea Close
Steepleview
Basildon
Essex
SS15 4HB
Director NameMr Martin Howsley Wroe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(4 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Robert George Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr James David Salkeld
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiterenault.co.uk

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Laindon Holdings LTD
99.00%
Ordinary
1 at £1Michael John Toomey
1.00%
Ordinary

Financials

Year2014
Turnover£869,023
Gross Profit£436,503
Net Worth£1,487,346
Current Liabilities£553,591

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Charges

8 January 2004Delivered on: 19 January 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master agreement dated 6TH august 2003
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub hire agreements specified in the schedule. See the mortgage charge document for full details.
Outstanding
1 August 2017Delivered on: 3 August 2017
Persons entitled: Gmac UK PLC

Classification: A registered charge
Outstanding
30 November 2012Delivered on: 11 December 2012
Persons entitled: Close Leasing Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 128493/ BJ61 xhw jaguar xf; 128287/2719/ CE61 vsj mercedes vito van 113 cdi; 128288/2719/ CE61 wso mercedes vito van 113 cdi (for further details of property charged please see form MG01) see image for full details.
Outstanding
19 June 2012Delivered on: 21 June 2012
Persons entitled: Close Leasing Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 128752 FY12 ahp mercedes C200 2.2 cdi see image for full details.
Outstanding
1 February 2012Delivered on: 2 February 2012
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All sums due or to become due.
Particulars: Contract numbers:. 128531/3085/. 128026/3070/.
Outstanding
5 January 2012Delivered on: 6 January 2012
Persons entitled: Close Leasing Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to the sub-lease agreements and all monies due see image for full details.
Outstanding
29 December 2011Delivered on: 30 December 2011
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Contract nos: DV61OBJ, DV61WAA, DV61WBF, DV61WBG, DV61WAO, DV61WBD, DV61VZZ, DV61WAJ, DV61WBE, DV61WAU, DV61WAE, 128234/2436/, EX61DMF, 128071/1313/, 128460/3085/, 128115/11727/, 128546/2436/, 128547/2719/.
Outstanding
23 December 2011Delivered on: 24 December 2011
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment by way of security all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements see image for full details.
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment by way of security all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements see image for full details.
Outstanding
23 December 2003Delivered on: 3 January 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignmnet dated 5TH july 2001
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
5 December 2011Delivered on: 12 December 2011
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment by way of security all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements see image for full details.
Outstanding
30 November 2011Delivered on: 1 December 2011
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All sums due or to become due.
Particulars: Contract numbers:. 128292/3070/. 127920/3070/. 127700/2719. (for details of all other contract numbers charged, please refer to the MG01 document).
Outstanding
28 November 2011Delivered on: 1 December 2011
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment by way of security all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements see image for full details.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 20 may 2011 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment; the benefit of all guarantees and securities in connection. See image for full details.
Outstanding
8 November 2011Delivered on: 9 November 2011
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Contract numbers: 127888/12091, 127887/12091, 127998/3086 for details of further contract number s please see form MG01.
Outstanding
4 November 2011Delivered on: 9 November 2011
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 20 may 2011 and
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment; the benefit of all guarantees and securities in connection. See image for full details.
Outstanding
20 October 2011Delivered on: 21 October 2011
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 20.05.11
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreeements the benefit of all guarantees indemnities see image for full details.
Outstanding
10 October 2011Delivered on: 11 October 2011
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreeements the benefit of all guarantees indemnities see image for full details.
Outstanding
8 September 2011Delivered on: 9 September 2011
Persons entitled: Close Leasing Limited

Classification: Master assignment
Secured details: All monies due or to become due from the hirer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights including equitable rights, benefit and title to the sub-lease agreements and all money due or to become due to the hirer under the sub-lease agreements see image for full details.
Outstanding
2 September 2011Delivered on: 3 September 2011
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Contract numbers 128030/12148/H0063 128029/12148/H0063 127235/10293 for further details of contract numbers charged please refer to the form MG01 see image for full details.
Outstanding
23 December 2003Delivered on: 3 January 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignmnet dated 5TH july 2001
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
11 August 2011Delivered on: 12 August 2011
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due to the company under the sub-hire agreements. The benefit of all guarantees and indemnities see image for full details.
Outstanding
27 July 2011Delivered on: 29 July 2011
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Contract numbers 127748/12168/, 127415/3017/, 127715/3017/, for further details of contract numbers charged please refer to the form MG01 see image for full details.
Outstanding
7 July 2011Delivered on: 8 July 2011
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All sums due or to become due.
Particulars: Contract numbers:. 127837/3063. 127750/2225. 127731/1779. (for details of all other contract numbers charged, please refer to the MG01 document).
Outstanding
6 July 2011Delivered on: 7 July 2011
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Contract numbers 122949/3042/L0047, 127178/2951/, 127261/2399/.
Outstanding
28 June 2011Delivered on: 29 June 2011
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 127208/11755/S1251, 127262/2399/ 127231/1134/ for details of further agreements charged, please refer to form MG01, see image for full details.
Outstanding
13 June 2011Delivered on: 15 June 2011
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 20.05.11
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreements), see image for full details.
Outstanding
13 June 2011Delivered on: 15 June 2011
Persons entitled: Santander Asset Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due under the sub-hire agreements and the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assigned agreements see image for full details.
Outstanding
20 May 2011Delivered on: 26 May 2011
Persons entitled: Santander Asset Finance PLC

Classification: Master assignment
Secured details: All monies due or to become due from the company to any and each of the mortgagees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-hire agreements specified in the certificates of assignment entered into pursuant to the master assignment see image for full details.
Outstanding
12 May 2011Delivered on: 14 May 2011
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All sums due or to become due.
Particulars: Contract nos: 127254/10293. 127223/1779. 127186/3017 (for further details of contracts charged please refer to form MG01) see image for full details.
Outstanding
23 December 2003Delivered on: 3 January 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignmnet dated 5TH july 2001
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
28 February 2011Delivered on: 2 March 2011
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Contract numbers. 127069/12093/ 127019/1134/ 126898/9886/ 126592/1132/ 126614/1134/ 126616/1134/ 126617/1134/ 126594/1134/ 126726/2430/ 126638/1976/ 127168/11361/ 127155/3070/.
Outstanding
16 November 2010Delivered on: 17 November 2010
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: £326,172.44 due or to become due from the company to the chargee.
Particulars: Contract numbers:. 126426/168/ 126690/3042/ 126501/3017/ (for further details of the contract numbers please refer to the form MG01) see image for full details.
Outstanding
23 August 2010Delivered on: 24 August 2010
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment pursuant to a master agreement
Secured details: £104,247.40 due or to become due from the company to the chargee.
Particulars: Contract nos 126243/1174, 126482/9886, 125999/3017.
Outstanding
9 February 2007Delivered on: 10 February 2007
Persons entitled: United Dominions Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sub-hiring agreements relating to goods now or in the future under hire-purchase hire or leasing agreements. See the mortgage charge document for full details.
Outstanding
24 April 2006Delivered on: 6 May 2006
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.. See the mortgage charge document for full details.
Outstanding
24 November 2005Delivered on: 3 December 2005
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 06/08/2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. See the mortgage charge document for full details.
Outstanding
23 September 2005Delivered on: 1 October 2005
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 06/08/2003
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
6 August 2003Delivered on: 9 August 2003
Persons entitled: Capital Bank PLC

Classification: Master assignment over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
5 August 2005Delivered on: 18 August 2005
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
21 June 2005Delivered on: 29 June 2005
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
21 June 2005Delivered on: 29 June 2005
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
14 June 2005Delivered on: 25 June 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22 january 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) all monies due under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreements) (2) the benefit of all guarantees, indemnities, negotiable instruments and securities in connection to the assigned agreements.
Outstanding
16 May 2005Delivered on: 28 May 2005
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/2004 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.. See the mortgage charge document for full details.
Outstanding
4 May 2005Delivered on: 12 May 2005
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements"); and (2) the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assigned agreements.
Outstanding
30 March 2005Delivered on: 2 April 2005
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22.01.04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all monies due and to become due under the sub-hire agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities in connection with the assigned agreements. See the mortgage charge document for full details.
Outstanding
25 February 2005Delivered on: 16 March 2005
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule. See the mortgage charge document for full details.
Outstanding
23 February 2005Delivered on: 3 March 2005
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements"); and (2) the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assigned agreements.
Outstanding
17 January 2005Delivered on: 25 January 2005
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 6 august 2003
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. See the mortgage charge document for full details.
Outstanding
28 April 2003Delivered on: 30 April 2003
Persons entitled: Capital Bank PLC

Classification: Master assignment over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
8 December 2004Delivered on: 17 December 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 6 august 2003
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements specified in the schedule and all guarantees, indemnities and securities thereon.
Outstanding
19 November 2004Delivered on: 4 December 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
1 November 2004Delivered on: 13 November 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 22.01.04)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements.
Outstanding
28 September 2004Delivered on: 2 October 2004
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22 january 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) all monies due under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreements) (2) the benefit of all guarantees, indemnities, negotiable instruments and securities in connection to the assigned agreements.
Outstanding
16 September 2004Delivered on: 2 October 2004
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22 january 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) all monies due under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreements) (2) the benefit of all guarantees, indemnities, negotiable instruments and securities in connection to the assigned agreements.
Outstanding
10 September 2004Delivered on: 18 September 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22 january 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities,. See the mortgage charge document for full details.
Outstanding
10 September 2004Delivered on: 18 September 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities,. See the mortgage charge document for full details.
Outstanding
30 July 2004Delivered on: 13 August 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment, the benefits of all guarantees indemnities negotiable instruments nd securities taken by the company in connection with the assignment agreements. See the mortgage charge document for full details.
Outstanding
9 July 2004Delivered on: 23 July 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities,. See the mortgage charge document for full details.
Outstanding
14 May 2002Delivered on: 31 May 2002
Persons entitled: Capital Bank Leasing 1 Limited, Capital Bank Leasing 2 Limited, Capital Bank Leasing 3 Limitedfor Details of Further Mortgagees Please Refer to Form 395

Classification: Master assignment over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment entered into pursuant to the master assignment (the assigned agreements) the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
19 July 2004Delivered on: 23 July 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities,. See the mortgage charge document for full details.
Outstanding
30 June 2004Delivered on: 13 July 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22 january 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities. See the mortgage charge document for full details.
Outstanding
30 June 2004Delivered on: 13 July 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22 january 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities,. See the mortgage charge document for full details.
Outstanding
28 June 2004Delivered on: 3 July 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignmnet dated 06/08/2003
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule. See the mortgage charge document for full details.
Outstanding
18 June 2004Delivered on: 23 June 2004
Persons entitled: Alliance and Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due from the company under the sub-hire agreements specified in the schedule to the certificate of assignment, the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assigned agreements.
Outstanding
11 June 2004Delivered on: 19 June 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment, the benefit of all guarantees, indemnities, negotiable instruments and securities.
Outstanding
25 May 2004Delivered on: 15 June 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantee indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
7 June 2004Delivered on: 15 June 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantee indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.. See the mortgage charge document for full details.
Outstanding
21 May 2004Delivered on: 2 June 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22 january 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment and the benefit of all guarantees, indemnities, negotiable instruments and securities. See the mortgage charge document for full details.
Outstanding
7 May 2004Delivered on: 12 May 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantee indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.. See the mortgage charge document for full details.
Outstanding
16 April 2004Delivered on: 23 April 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements, the benefit of all guarantees, indemnities, negotiable instruments and securities in connection with the assigned agreements.
Outstanding
16 April 2004Delivered on: 23 April 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements, the benefit of all guarantees, indemnities, negotiable instruments and securities in connection with the assigned agreements.
Outstanding
26 March 2004Delivered on: 7 April 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantee indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.. See the mortgage charge document for full details.
Outstanding
5 March 2004Delivered on: 16 March 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22/01/04
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantee indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.. See the mortgage charge document for full details.
Outstanding
27 February 2004Delivered on: 9 March 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22 january 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) all monies due under the sub-hire agreements (the assigned agreements) 2) the benefit of all guarantees, indemnities, negotiable instruments and securities in connection with the assigned agreements.
Outstanding
18 February 2004Delivered on: 3 March 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 22/01/04)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. See the mortgage charge document for full details.
Outstanding
9 February 2004Delivered on: 14 February 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 6 august 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreement). The benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
30 January 2004Delivered on: 5 February 2004
Persons entitled: Alliance and Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master agreement dated 22 january 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hire agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities in connection with the assigned agreements.
Outstanding
28 January 2004Delivered on: 4 February 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Certificate of assignment pursuant to a master assignment dated 22ND january 2004
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due under the sub-hire agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities.
Outstanding
22 January 2004Delivered on: 4 February 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC, a&L Cf March (1) LTD, a&L Cf March (2) LTD (Fordetails of Further Chargees Please Refer to Form 395)

Classification: Master assignment
Secured details: All monies due or to become due from the company to any and each of the chargees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due under the sub-hire agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities.
Outstanding
14 November 2001Delivered on: 17 November 2001
Persons entitled: General Motors Acceptance (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies (all terms as defined).
Particulars: 11 vernon street derby in the county of derbyshire t/n DY8985, the rental income the benefit of all guarantees warranties and representations, the benefit of all agreements all the proceeds of the claim award or judgement and all sums paid or payable to the borrower, all present and future insurance policies, the goodwill, benefit of all licences, all funds standing to the credit of the borrower and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details.
Outstanding
30 March 2011Delivered on: 31 March 2011
Satisfied on: 30 March 2012
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All sums due or to become due.
Particulars: Contract numbers: 126495/1779, 127225/9889, 127180/12100 (for details of further contracts please refer to the form MG01). See image for full details.
Fully Satisfied
20 January 2011Delivered on: 25 January 2011
Satisfied on: 30 March 2012
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignments
Secured details: All sums due or to become due.
Particulars: Contract numbers: 121555/11059/E0040 126740/9886/ 126895/3017 (for details of further contract numbers please refer to the form MG01) see image for full details.
Fully Satisfied
1 November 2010Delivered on: 2 November 2010
Satisfied on: 30 March 2012
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: £60,365.40 due or to become due from the company to the chargee.
Particulars: Contract numbers-GM09022010,126464/3017,126583/3017,126702/9886,126673/3017.
Fully Satisfied

Filing History

17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (19 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 December 2018 (17 pages)
25 January 2019Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page)
18 May 2018Confirmation statement made on 9 May 2018 with updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (18 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
3 August 2017Registration of charge 034285350087, created on 1 August 2017 (13 pages)
3 August 2017Registration of charge 034285350087, created on 1 August 2017 (13 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 October 2016Termination of appointment of Martin Howsley Wroe as a director on 12 October 2016 (1 page)
12 October 2016Appointment of Mr Kristian Joel Hills as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Steven Joseph Decelis as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Steven Joseph Decelis as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Kristian Joel Hills as a director on 12 October 2016 (2 pages)
12 October 2016Termination of appointment of Martin Howsley Wroe as a director on 12 October 2016 (1 page)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
24 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
24 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
28 April 2016Full accounts made up to 31 December 2015 (17 pages)
28 April 2016Full accounts made up to 31 December 2015 (17 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 January 2013Termination of appointment of James Salkeld as a director (1 page)
28 January 2013Termination of appointment of James Salkeld as a director (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 86 (8 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 86 (8 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 85 (9 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 85 (9 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 84 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 84 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 83 (8 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 83 (8 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 82 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 82 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 81 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 80 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 80 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 81 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 79 (5 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 79 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 78 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 77 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 78 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 77 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 76 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 76 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 75 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 75 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 74 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 74 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 73 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 73 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 72 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 72 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 71 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 71 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 70 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 70 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 69 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 69 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 67 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 67 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 66 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 66 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 65 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 65 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 59 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 59 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
13 May 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Martin Howsley Wroe on 31 December 2009 (2 pages)
4 January 2010Appointment of Mr James David Salkeld as a director (2 pages)
4 January 2010Director's details changed for Martin Howsley Wroe on 31 December 2009 (2 pages)
4 January 2010Appointment of Mr James David Salkeld as a director (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Howsley Wroe on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Howsley Wroe on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (16 pages)
7 May 2009Full accounts made up to 31 December 2008 (16 pages)
9 March 2009Appointment terminated director jeremy griffiths (1 page)
9 March 2009Appointment terminated director jeremy griffiths (1 page)
9 March 2009Appointment terminated director christopher pearson (1 page)
9 March 2009Appointment terminated director christopher pearson (1 page)
17 June 2008Full accounts made up to 31 December 2007 (16 pages)
17 June 2008Full accounts made up to 31 December 2007 (16 pages)
4 June 2008Return made up to 09/05/08; full list of members (5 pages)
4 June 2008Return made up to 09/05/08; full list of members (5 pages)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (16 pages)
12 April 2007Full accounts made up to 31 December 2006 (16 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
7 April 2006Full accounts made up to 31 December 2005 (15 pages)
7 April 2006Full accounts made up to 31 December 2005 (15 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 09/05/05; full list of members (4 pages)
10 May 2005Return made up to 09/05/05; full list of members (4 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (4 pages)
17 December 2004Particulars of mortgage/charge (4 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
20 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (4 pages)
4 February 2004Particulars of mortgage/charge (4 pages)
19 January 2004Particulars of mortgage/charge (6 pages)
19 January 2004Particulars of mortgage/charge (6 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
4 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Full accounts made up to 31 December 2002 (13 pages)
9 April 2003Full accounts made up to 31 December 2002 (13 pages)
28 August 2002Return made up to 03/09/02; full list of members (9 pages)
28 August 2002Return made up to 03/09/02; full list of members (9 pages)
31 May 2002Particulars of mortgage/charge (5 pages)
31 May 2002Particulars of mortgage/charge (5 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Company name changed eurolease toomey LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed eurolease toomey LIMITED\certificate issued on 04/01/02 (2 pages)
17 November 2001Particulars of mortgage/charge (15 pages)
17 November 2001Particulars of mortgage/charge (15 pages)
18 September 2001Company name changed purchasing services internationa l LTD\certificate issued on 18/09/01 (2 pages)
18 September 2001Company name changed purchasing services internationa l LTD\certificate issued on 18/09/01 (2 pages)
11 September 2001Return made up to 03/09/01; full list of members (8 pages)
11 September 2001Return made up to 03/09/01; full list of members (8 pages)
28 August 2001Full accounts made up to 31 December 2000 (10 pages)
28 August 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2000Return made up to 03/09/00; full list of members (8 pages)
31 October 2000Return made up to 03/09/00; full list of members (8 pages)
7 April 2000Full accounts made up to 31 December 1999 (12 pages)
7 April 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 1999Return made up to 03/09/99; no change of members (6 pages)
7 September 1999Return made up to 03/09/99; no change of members (6 pages)
8 April 1999Full accounts made up to 31 December 1998 (11 pages)
8 April 1999Full accounts made up to 31 December 1998 (11 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
1 September 1998Return made up to 03/09/98; full list of members (8 pages)
1 September 1998Return made up to 03/09/98; full list of members (8 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
22 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
22 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
2 December 1997Ad 21/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 1997Ad 21/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
3 September 1997Incorporation (10 pages)
3 September 1997Incorporation (10 pages)