AUTOLEASE FLEETS LIMITED

Register to unlock more data on OkredoRegister

AUTOLEASE FLEETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00632485

Incorporation date

10/07/1959

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1975)
dot icon23/12/2013
Final Gazette dissolved following liquidation
dot icon23/09/2013
Return of final meeting in a members' voluntary winding up
dot icon25/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon04/01/2013
Register inspection address has been changed
dot icon04/01/2013
Registered office address changed from 25 Gresham Street London EC2V 7HN on 2013-01-04
dot icon03/01/2013
Declaration of solvency
dot icon03/01/2013
Appointment of a voluntary liquidator
dot icon03/01/2013
Resolutions
dot icon22/06/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 2012-06-06
dot icon22/06/2012
Termination of appointment of Martin Kenneth Staples as a director on 2012-06-06
dot icon29/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/02/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-02-28
dot icon27/09/2011
Termination of appointment of Timothy Mark Blackwell as a director on 2011-09-19
dot icon23/09/2011
Appointment of Mr Martin Kenneth Staples as a director on 2011-09-06
dot icon22/09/2011
Termination of appointment of Adrian Patrick White as a director on 2011-09-19
dot icon09/08/2011
Appointment of Mr Richard Francis as a director
dot icon06/07/2011
Termination of appointment of Nigel Stead as a director
dot icon25/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon08/04/2011
Amended accounts for a dormant company made up to 2010-12-31
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon04/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon01/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Appointment of Mr Stephen John Hopkins as a secretary
dot icon13/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon17/11/2009
Director's details changed for Mr Nigel Cleator Stead on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon28/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon08/07/2009
Accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 23/05/09; full list of members
dot icon08/09/2008
Secretary's Change Of Particulars Nigel Cleator Stead Logged Form
dot icon28/05/2008
Return made up to 23/05/08; full list of members
dot icon21/05/2008
Director appointed mr adrian patrick white
dot icon13/05/2008
Appointment Terminated Director michael kilbee
dot icon12/05/2008
Accounts made up to 2007-12-31
dot icon31/01/2008
Director's particulars changed
dot icon15/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon27/06/2007
Accounts made up to 2006-12-31
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Return made up to 23/05/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon12/01/2007
Secretary's particulars changed
dot icon12/01/2007
Director's particulars changed
dot icon22/12/2006
Director resigned
dot icon17/10/2006
Accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 23/05/06; full list of members
dot icon08/06/2005
Accounts made up to 2004-12-31
dot icon03/06/2005
Return made up to 23/05/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon26/11/2004
Director's particulars changed
dot icon23/06/2004
Director's particulars changed
dot icon17/06/2004
Accounts made up to 2003-12-31
dot icon04/06/2004
Return made up to 23/05/04; full list of members
dot icon26/04/2004
Director's particulars changed
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 23/05/03; full list of members
dot icon13/06/2003
Location of register of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 23/05/02; full list of members
dot icon16/01/2002
Director's particulars changed
dot icon19/10/2001
Accounts made up to 2000-12-31
dot icon13/07/2001
Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR
dot icon12/06/2001
Return made up to 23/05/01; full list of members
dot icon12/06/2001
Location of register of members
dot icon11/04/2001
Director's particulars changed
dot icon12/02/2001
New secretary appointed
dot icon06/02/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon13/12/2000
Auditor's resignation
dot icon12/10/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon07/09/2000
Auditor's resignation
dot icon08/06/2000
Return made up to 23/05/00; full list of members
dot icon08/06/2000
Secretary's particulars changed;director's particulars changed;director resigned
dot icon08/06/2000
Registered office changed on 08/06/00
dot icon08/06/2000
Location of register of members address changed
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Director's particulars changed
dot icon04/04/2000
New director appointed
dot icon24/03/2000
New director appointed
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Director resigned
dot icon03/08/1999
Return made up to 10/07/99; full list of members
dot icon03/08/1999
Registered office changed on 03/08/99
dot icon03/08/1999
Location of register of members address changed
dot icon16/06/1999
Director resigned
dot icon10/09/1998
Auditor's resignation
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
Director resigned
dot icon01/09/1998
Resolutions
dot icon27/08/1998
Director resigned
dot icon27/08/1998
Secretary resigned
dot icon27/08/1998
Registered office changed on 27/08/98 from: burgess house po box 1234 1270 coventry road yardley birmingham B25 8JD
dot icon30/07/1998
Return made up to 10/07/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon13/02/1998
Secretary's particulars changed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
Registered office changed on 21/10/97 from: po box 1234 1270 coventry road yardley birmingham B25 8JD
dot icon05/09/1997
Return made up to 10/07/97; full list of members
dot icon05/09/1997
Secretary's particulars changed
dot icon27/07/1997
New director appointed
dot icon27/07/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon17/12/1996
Auditor's resignation
dot icon11/11/1996
Director's particulars changed
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon09/05/1996
Director resigned
dot icon09/05/1996
New director appointed
dot icon15/01/1996
Director's particulars changed
dot icon09/01/1996
Registered office changed on 09/01/96 from: po box 1234 burgess house 1270 coventry road yardley birmingham B25 8JD
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Return made up to 10/07/95; change of members
dot icon15/05/1995
Director resigned
dot icon04/05/1995
New director appointed
dot icon07/11/1994
New director appointed
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon02/09/1994
Return made up to 10/07/94; full list of members
dot icon02/09/1994
Location of register of members (non legible)
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon26/08/1993
New director appointed
dot icon09/08/1993
Return made up to 10/07/93; full list of members
dot icon25/07/1993
Ad 01/07/93--------- £ si 249997@1=249997 £ ic 3/250000
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
£ nc 3000/250000 01/07/93
dot icon25/05/1993
Director resigned
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
Return made up to 10/07/92; no change of members
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Return made up to 10/07/91; full list of members
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 12/06/90; full list of members
dot icon13/03/1990
Registered office changed on 13/03/90 from: burgess house 1270 coventry road yardley birmingham B25 8BT
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon09/11/1989
Return made up to 10/07/89; full list of members
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon22/11/1988
Return made up to 30/06/88; full list of members
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon09/11/1987
Return made up to 30/06/87; full list of members
dot icon01/11/1987
Director resigned;new director appointed
dot icon10/08/1987
New director appointed
dot icon18/11/1986
Full accounts made up to 1985-12-31
dot icon18/11/1986
Return made up to 30/06/86; full list of members
dot icon31/10/1985
Accounts made up to 1984-12-31
dot icon31/10/1984
Accounts made up to 1983-12-31
dot icon08/12/1983
Accounts made up to 1982-12-31
dot icon27/11/1982
Accounts made up to 1981-12-31
dot icon30/12/1981
Accounts made up to 1980-12-31
dot icon12/11/1980
Accounts made up to 2079-12-31
dot icon07/11/1979
Accounts made up to 2078-12-31
dot icon15/12/1978
Accounts made up to 2077-12-31
dot icon09/01/1978
Accounts made up to 2076-12-31
dot icon13/01/1977
Accounts made up to 2075-12-31
dot icon05/09/1975
Particulars of mortgage/charge
dot icon20/05/1975
Accounts made up to 2074-12-31
dot icon01/02/1975
Accounts made up to 2073-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Lewis
Director
31/08/2000 - 18/12/2006
147
Sarfo-Agyare, Claude Kwasi
Director
06/06/2012 - Present
82
Thornton, Colin Rhodes
Director
10/03/2000 - 13/09/2000
7
Thorne, Raymond
Director
01/07/1997 - 20/08/1998
57
Richmond, Simon John
Director
20/08/1998 - 13/09/2000
16

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 AUTOLEASE FLEETS LIMITED

AUTOLEASE FLEETS LIMITED is an(a) Dissolved company incorporated on 10/07/1959 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 AUTOLEASE FLEETS LIMITED?

toggle

AUTOLEASE FLEETS LIMITED is currently Dissolved. It was registered on 10/07/1959 and dissolved on 23/12/2013.

Where is AUTOLEASE FLEETS LIMITED located?

toggle

AUTOLEASE FLEETS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does AUTOLEASE FLEETS LIMITED do?

toggle

AUTOLEASE FLEETS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOLEASE FLEETS LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved following liquidation.