AMPHIBIOUS CONTAINER LEASING LIMITED

Register to unlock more data on OkredoRegister

AMPHIBIOUS CONTAINER LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01054961

Incorporation date

18/05/1972

Size

Full

Contacts

Registered address

Registered address

3 Ancells Court, Ancells Park, Fleet, Hampshire GU51 2UYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1972)
dot icon08/09/2011
Final Gazette dissolved following liquidation
dot icon08/06/2011
Return of final meeting in a members' voluntary winding up
dot icon29/03/2011
Liquidators' statement of receipts and payments to 2011-02-28
dot icon15/03/2010
Declaration of solvency
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon05/03/2010
Resolutions
dot icon05/03/2010
Appointment of a voluntary liquidator
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon18/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon18/12/2009
Director's details changed for Jonathan Paul Sebastian Henley on 2009-11-23
dot icon18/12/2009
Director's details changed for Robert Anthony Nigel Henley on 2009-11-23
dot icon18/12/2009
Director's details changed for Timothy David Henley on 2009-11-23
dot icon18/12/2009
Director's details changed for Christopher Basil Henley on 2009-11-23
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 48
dot icon06/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 47
dot icon26/11/2008
Return made up to 23/11/08; full list of members
dot icon11/11/2008
Full accounts made up to 2008-06-30
dot icon17/09/2008
Resolutions
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 46
dot icon19/02/2008
Particulars of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Full accounts made up to 2007-06-30
dot icon20/12/2007
Particulars of mortgage/charge
dot icon28/11/2007
Return made up to 23/11/07; full list of members
dot icon05/10/2007
Particulars of mortgage/charge
dot icon19/09/2007
Secretary resigned
dot icon11/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon21/04/2007
Full accounts made up to 2006-06-30
dot icon23/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon09/12/2006
Return made up to 23/11/06; full list of members
dot icon23/11/2006
Particulars of mortgage/charge
dot icon10/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon01/03/2006
Full accounts made up to 2005-06-30
dot icon23/11/2005
Return made up to 23/11/05; full list of members
dot icon23/11/2005
Location of register of members address changed
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon26/03/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon22/12/2004
Full accounts made up to 2004-06-30
dot icon02/12/2004
Return made up to 23/11/04; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon02/03/2004
Full accounts made up to 2003-06-30
dot icon19/11/2003
Return made up to 23/11/03; full list of members
dot icon21/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon23/12/2002
Return made up to 23/11/02; full list of members
dot icon19/12/2002
Full accounts made up to 2002-06-30
dot icon09/07/2002
Particulars of mortgage/charge
dot icon29/05/2002
Ad 26/04/02--------- £ si 458000@1=458000 £ ic 1040480/1498480
dot icon03/05/2002
Resolutions
dot icon03/05/2002
Resolutions
dot icon03/05/2002
Resolutions
dot icon03/05/2002
£ nc 1100000/2200000 26/04/02
dot icon21/12/2001
Return made up to 23/11/01; full list of members
dot icon21/12/2001
Registered office changed on 21/12/01
dot icon06/12/2001
Full accounts made up to 2001-06-30
dot icon19/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 23/11/00; no change of members
dot icon29/11/2000
Full accounts made up to 2000-06-30
dot icon14/02/2000
Particulars of mortgage/charge
dot icon22/12/1999
Full accounts made up to 1999-06-30
dot icon16/12/1999
Return made up to 23/11/99; no change of members
dot icon16/12/1999
Secretary's particulars changed;director's particulars changed
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Secretary resigned
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon30/11/1998
Return made up to 23/11/98; full list of members
dot icon30/11/1998
Director's particulars changed
dot icon27/11/1998
Particulars of mortgage/charge
dot icon01/07/1998
Full accounts made up to 1997-06-30
dot icon23/12/1997
Return made up to 07/12/97; no change of members
dot icon13/12/1996
Return made up to 07/12/96; no change of members
dot icon10/12/1996
Full accounts made up to 1996-06-30
dot icon09/01/1996
Return made up to 07/12/95; full list of members
dot icon19/10/1995
Full accounts made up to 1995-06-30
dot icon05/05/1995
Director's particulars changed
dot icon17/01/1995
Return made up to 07/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1994-06-30
dot icon08/04/1994
Particulars of mortgage/charge
dot icon04/02/1994
Declaration of satisfaction of mortgage/charge
dot icon04/02/1994
Declaration of satisfaction of mortgage/charge
dot icon04/02/1994
Declaration of satisfaction of mortgage/charge
dot icon16/12/1993
Particulars of mortgage/charge
dot icon13/12/1993
Return made up to 07/12/93; no change of members
dot icon19/10/1993
Full accounts made up to 1993-06-30
dot icon15/06/1993
Particulars of mortgage/charge
dot icon10/06/1993
Particulars of mortgage/charge
dot icon19/02/1993
Full accounts made up to 1992-06-30
dot icon19/02/1993
Secretary resigned;new secretary appointed
dot icon19/02/1993
Director resigned
dot icon19/02/1993
Return made up to 07/12/92; full list of members
dot icon19/02/1993
Secretary resigned;director resigned
dot icon20/08/1992
Particulars of mortgage/charge
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/01/1992
Full accounts made up to 1991-06-30
dot icon08/01/1992
Return made up to 07/12/91; change of members
dot icon08/01/1992
Location of register of members address changed
dot icon05/01/1992
Location of register of members
dot icon23/12/1991
Registered office changed on 23/12/91 from: farnham road west liss hampshire
dot icon09/02/1991
Return made up to 20/12/90; full list of members
dot icon30/01/1991
Ad 06/12/90--------- £ si 911680@1=911680 £ ic 140000/1051680
dot icon18/01/1991
Memorandum and Articles of Association
dot icon18/01/1991
Resolutions
dot icon18/01/1991
Resolutions
dot icon18/01/1991
£ nc 140000/1100000 06/12/90
dot icon10/12/1990
Full accounts made up to 1990-06-30
dot icon10/07/1990
Particulars of mortgage/charge
dot icon31/01/1990
Particulars of mortgage/charge
dot icon30/01/1990
Particulars of mortgage/charge
dot icon17/01/1990
Return made up to 07/12/89; full list of members
dot icon19/12/1989
Full accounts made up to 1989-06-30
dot icon26/10/1989
Particulars of mortgage/charge
dot icon11/10/1989
Particulars of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon06/07/1989
Particulars of mortgage/charge
dot icon23/11/1988
Full accounts made up to 1988-06-30
dot icon23/11/1988
New secretary appointed
dot icon23/11/1988
Return made up to 02/11/88; full list of members
dot icon10/06/1988
Full accounts made up to 1987-06-30
dot icon10/06/1988
Return made up to 07/10/87; full list of members
dot icon10/12/1987
Particulars of mortgage/charge
dot icon10/12/1987
Particulars of mortgage/charge
dot icon04/12/1987
New director appointed
dot icon23/07/1987
Particulars of mortgage/charge
dot icon15/07/1987
Declaration of satisfaction of mortgage/charge
dot icon24/12/1986
Particulars of mortgage/charge
dot icon04/02/1986
Accounts made up to 1985-06-30
dot icon23/12/1983
Accounts made up to 1983-06-30
dot icon01/02/1983
Accounts made up to 1982-06-30
dot icon21/01/1982
Accounts made up to 1981-06-30
dot icon08/05/1981
Accounts made up to 1980-06-30
dot icon27/02/1980
Accounts made up to 2079-06-30
dot icon19/12/1977
Accounts made up to 2077-06-30
dot icon13/11/1975
Accounts made up to 2075-06-30
dot icon18/05/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henley, Anne Louise
Secretary
05/03/1999 - 31/08/2007
-
Henley, Jonathan Paul Sebastian
Director
01/12/2006 - Present
5
Henley, Timothy David
Director
01/12/2006 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPHIBIOUS CONTAINER LEASING LIMITED

AMPHIBIOUS CONTAINER LEASING LIMITED is an(a) Dissolved company incorporated on 18/05/1972 with the registered office located at 3 Ancells Court, Ancells Park, Fleet, Hampshire GU51 2UY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPHIBIOUS CONTAINER LEASING LIMITED?

toggle

AMPHIBIOUS CONTAINER LEASING LIMITED is currently Dissolved. It was registered on 18/05/1972 and dissolved on 08/09/2011.

Where is AMPHIBIOUS CONTAINER LEASING LIMITED located?

toggle

AMPHIBIOUS CONTAINER LEASING LIMITED is registered at 3 Ancells Court, Ancells Park, Fleet, Hampshire GU51 2UY.

What does AMPHIBIOUS CONTAINER LEASING LIMITED do?

toggle

AMPHIBIOUS CONTAINER LEASING LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for AMPHIBIOUS CONTAINER LEASING LIMITED?

toggle

The latest filing was on 08/09/2011: Final Gazette dissolved following liquidation.