BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED

Register to unlock more data on OkredoRegister

BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01335072

Incorporation date

20/10/1977

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1977)
dot icon27/01/2026
Liquidators' statement of receipts and payments to 2025-11-28
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon12/02/2025
Termination of appointment of Bertil Derrick Bos as a director on 2025-01-29
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-11-28
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2023-11-28
dot icon11/01/2024
Termination of appointment of Christopher Michael Adams as a director on 2024-01-04
dot icon27/01/2023
Liquidators' statement of receipts and payments to 2022-11-28
dot icon23/12/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon04/02/2022
Director's details changed for Mr Christopher Michael Adams on 2021-11-12
dot icon08/01/2022
Liquidators' statement of receipts and payments to 2021-11-28
dot icon25/01/2021
Liquidators' statement of receipts and payments to 2020-11-28
dot icon11/09/2020
Termination of appointment of David Dermot Hennessey as a secretary on 2020-09-08
dot icon02/01/2020
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB
dot icon02/01/2020
Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
dot icon23/12/2019
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 2019-12-23
dot icon20/12/2019
Declaration of solvency
dot icon20/12/2019
Appointment of a voluntary liquidator
dot icon20/12/2019
Resolutions
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon27/09/2019
Satisfaction of charge 2 in full
dot icon27/09/2019
Satisfaction of charge 3 in full
dot icon27/09/2019
Satisfaction of charge 4 in full
dot icon27/09/2019
Satisfaction of charge 5 in full
dot icon27/09/2019
Satisfaction of charge 6 in full
dot icon27/09/2019
Satisfaction of charge 7 in full
dot icon27/09/2019
Satisfaction of charge 8 in full
dot icon27/09/2019
Satisfaction of charge 9 in full
dot icon27/09/2019
Satisfaction of charge 11 in full
dot icon27/09/2019
Satisfaction of charge 20 in full
dot icon27/09/2019
Satisfaction of charge 10 in full
dot icon27/09/2019
Satisfaction of charge 22 in full
dot icon27/09/2019
Satisfaction of charge 15 in full
dot icon27/09/2019
Satisfaction of charge 12 in full
dot icon27/09/2019
Satisfaction of charge 16 in full
dot icon27/09/2019
Satisfaction of charge 25 in full
dot icon27/09/2019
Satisfaction of charge 27 in full
dot icon27/09/2019
Satisfaction of charge 31 in full
dot icon27/09/2019
Satisfaction of charge 34 in full
dot icon27/09/2019
Satisfaction of charge 35 in full
dot icon27/09/2019
Satisfaction of charge 36 in full
dot icon27/09/2019
Satisfaction of charge 37 in full
dot icon27/09/2019
Satisfaction of charge 39 in full
dot icon27/09/2019
Satisfaction of charge 42 in full
dot icon27/09/2019
Satisfaction of charge 29 in full
dot icon27/09/2019
Satisfaction of charge 46 in full
dot icon27/09/2019
Satisfaction of charge 43 in full
dot icon27/09/2019
Satisfaction of charge 48 in full
dot icon27/09/2019
Satisfaction of charge 50 in full
dot icon27/09/2019
Satisfaction of charge 49 in full
dot icon27/09/2019
Satisfaction of charge 58 in full
dot icon27/09/2019
Satisfaction of charge 52 in full
dot icon27/09/2019
Satisfaction of charge 67 in full
dot icon27/09/2019
Satisfaction of charge 65 in full
dot icon27/09/2019
Satisfaction of charge 59 in full
dot icon27/09/2019
Satisfaction of charge 69 in full
dot icon27/09/2019
Satisfaction of charge 61 in full
dot icon27/09/2019
Satisfaction of charge 70 in full
dot icon27/09/2019
Satisfaction of charge 76 in full
dot icon27/09/2019
Satisfaction of charge 62 in full
dot icon27/09/2019
Satisfaction of charge 77 in full
dot icon27/09/2019
Satisfaction of charge 63 in full
dot icon27/09/2019
Satisfaction of charge 64 in full
dot icon27/09/2019
Satisfaction of charge 79 in full
dot icon27/09/2019
Satisfaction of charge 75 in full
dot icon27/09/2019
Satisfaction of charge 74 in full
dot icon27/09/2019
Satisfaction of charge 80 in full
dot icon27/09/2019
Satisfaction of charge 81 in full
dot icon27/09/2019
Satisfaction of charge 82 in full
dot icon27/09/2019
Satisfaction of charge 88 in full
dot icon27/09/2019
Satisfaction of charge 85 in full
dot icon27/09/2019
Satisfaction of charge 90 in full
dot icon27/09/2019
Satisfaction of charge 92 in full
dot icon27/09/2019
Satisfaction of charge 91 in full
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon10/05/2019
Satisfaction of charge 30 in full
dot icon10/05/2019
Satisfaction of charge 14 in full
dot icon10/05/2019
Satisfaction of charge 33 in full
dot icon10/05/2019
Satisfaction of charge 13 in full
dot icon10/05/2019
Satisfaction of charge 17 in full
dot icon10/05/2019
Satisfaction of charge 19 in full
dot icon10/05/2019
Satisfaction of charge 32 in full
dot icon10/05/2019
Satisfaction of charge 21 in full
dot icon10/05/2019
Satisfaction of charge 18 in full
dot icon10/05/2019
Satisfaction of charge 44 in full
dot icon10/05/2019
Satisfaction of charge 23 in full
dot icon10/05/2019
Satisfaction of charge 26 in full
dot icon10/05/2019
Satisfaction of charge 47 in full
dot icon10/05/2019
Satisfaction of charge 51 in full
dot icon10/05/2019
Satisfaction of charge 45 in full
dot icon10/05/2019
Satisfaction of charge 28 in full
dot icon10/05/2019
Satisfaction of charge 38 in full
dot icon10/05/2019
Satisfaction of charge 40 in full
dot icon10/05/2019
Satisfaction of charge 41 in full
dot icon10/05/2019
Satisfaction of charge 66 in full
dot icon10/05/2019
Satisfaction of charge 60 in full
dot icon10/05/2019
Satisfaction of charge 71 in full
dot icon10/05/2019
Satisfaction of charge 68 in full
dot icon10/05/2019
Satisfaction of charge 72 in full
dot icon10/05/2019
Satisfaction of charge 83 in full
dot icon10/05/2019
Satisfaction of charge 73 in full
dot icon10/05/2019
Satisfaction of charge 86 in full
dot icon10/05/2019
Satisfaction of charge 89 in full
dot icon25/01/2019
Director's details changed for Mr Richard Andrew Jones on 2019-01-25
dot icon25/01/2019
Director's details changed for Bertil Derrick Bos on 2019-01-24
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon03/07/2017
Appointment of Bertil Derrick Bos as a director on 2017-06-30
dot icon30/06/2017
Notification of British Linen Leasing Limited as a person with significant control on 2016-04-06
dot icon16/01/2017
Appointment of Mr David Dermot Hennessey as a secretary on 2017-01-10
dot icon16/01/2017
Termination of appointment of Paul Gittins as a secretary on 2017-01-10
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon02/02/2016
Director's details changed for Mr Richard Andrew Jones on 2016-02-02
dot icon12/01/2016
Director's details changed for Mr Richard Andrew Jones on 2015-10-01
dot icon21/12/2015
Termination of appointment of Michael John David Griffiths as a director on 2015-12-19
dot icon20/08/2015
Appointment of Mr Richard Andrew Jones as a director on 2015-08-12
dot icon13/08/2015
Termination of appointment of Christopher Sutton as a director on 2015-08-11
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Appointment of Mr Christopher Michael Adams as a director on 2015-04-09
dot icon13/04/2015
Termination of appointment of Mark James Sandrey as a director on 2015-04-09
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon22/01/2014
Appointment of Mr Mark James Sandrey as a director
dot icon22/01/2014
Termination of appointment of Jayson Edwards as a director
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon13/12/2012
Resolutions
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon12/12/2011
Appointment of Mr Jayson Edwards as a director
dot icon12/12/2011
Termination of appointment of Judith Holme as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Director's details changed for Mr Christopher Sutton on 2011-07-19
dot icon27/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon03/05/2011
Appointment of Mr. Michael John David Griffiths as a director
dot icon02/03/2011
Termination of appointment of Steven Chessman as a director
dot icon14/12/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Termination of appointment of John Morrissey as a director
dot icon06/09/2010
Appointment of Mr Christopher Sutton as a director
dot icon26/08/2010
Registered office address changed from Capital House Queens Park Road Handbridge Chester Cheshire CH88 3AN on 2010-08-26
dot icon12/07/2010
Director's details changed for John Michael Morrissey on 2010-07-12
dot icon06/07/2010
Director's details changed for Steven David Russell Chessman on 2010-07-05
dot icon06/07/2010
Director's details changed for Steven David Russell Chessman on 2010-07-05
dot icon05/07/2010
Director's details changed for Steven David Russell Chessman on 2010-07-05
dot icon05/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon28/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mrs Judith Angela Holme on 2010-06-15
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon31/03/2010
Appointment of Steven David Russell Chessman as a director
dot icon31/03/2010
Termination of appointment of Norman Carson as a director
dot icon04/03/2010
Miscellaneous
dot icon19/02/2010
Auditor's resignation
dot icon24/11/2009
Director's details changed for John Michael Morrissey on 2009-11-24
dot icon10/11/2009
Director's details changed for Judith Angela Holme on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon06/10/2009
Termination of appointment of Peter Gooden as a director
dot icon26/08/2009
Director appointed john michael morrissey
dot icon26/08/2009
Director appointed judith angela holme
dot icon16/07/2009
Auditor's resignation
dot icon30/06/2009
Return made up to 26/06/09; full list of members
dot icon18/06/2009
Appointment terminated director alistair webster
dot icon18/06/2009
Appointment terminated director stuart ballingall
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Appointment terminated director anthony jukes
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 26/06/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 26/06/07; full list of members
dot icon13/02/2007
New director appointed
dot icon05/12/2006
Amended full accounts made up to 2005-12-31
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon09/11/2006
Director resigned
dot icon04/07/2006
Return made up to 26/06/06; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon23/01/2006
Director's particulars changed
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon06/07/2005
Return made up to 26/06/05; full list of members
dot icon14/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/11/2004
New director appointed
dot icon05/07/2004
Return made up to 26/06/04; full list of members
dot icon03/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon22/01/2004
Director resigned
dot icon16/09/2003
Director resigned
dot icon09/07/2003
Return made up to 26/06/03; full list of members
dot icon28/04/2003
New director appointed
dot icon11/03/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon27/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 26/06/02; full list of members
dot icon02/05/2002
Certificate of change of name
dot icon06/02/2002
Director's particulars changed
dot icon16/10/2001
Accounting reference date extended from 28/12/01 to 31/12/01
dot icon08/10/2001
Accounting reference date shortened from 28/02/02 to 28/12/01
dot icon17/07/2001
Return made up to 26/06/01; full list of members
dot icon17/07/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon25/05/2001
Full group accounts made up to 2001-02-28
dot icon05/03/2001
Registered office changed on 05/03/01 from: cornwallis house instone road dartford kent DA1 2AG
dot icon31/07/2000
Return made up to 26/06/00; full list of members
dot icon20/07/2000
Full group accounts made up to 2000-02-29
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon11/04/2000
Director resigned
dot icon05/12/1999
Secretary resigned
dot icon05/12/1999
Secretary resigned
dot icon05/12/1999
New secretary appointed
dot icon23/11/1999
Auditor's resignation
dot icon13/10/1999
Memorandum and Articles of Association
dot icon13/10/1999
Resolutions
dot icon12/07/1999
Director resigned
dot icon05/07/1999
Return made up to 26/06/99; full list of members
dot icon09/06/1999
Full group accounts made up to 1999-02-28
dot icon12/02/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon19/11/1998
Director resigned
dot icon24/07/1998
New director appointed
dot icon14/07/1998
Director resigned
dot icon03/07/1998
Return made up to 26/06/98; no change of members
dot icon18/06/1998
New secretary appointed
dot icon30/05/1998
Registered office changed on 30/05/98 from: westgate house spital street dartford
dot icon24/05/1998
Full accounts made up to 1998-02-28
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon09/10/1997
Director resigned
dot icon05/07/1997
Return made up to 26/06/97; no change of members
dot icon23/05/1997
Full group accounts made up to 1997-02-28
dot icon08/05/1997
Certificate of change of name
dot icon08/07/1996
Return made up to 26/06/96; full list of members
dot icon20/05/1996
Full group accounts made up to 1996-02-29
dot icon19/07/1995
Return made up to 26/06/95; full list of members
dot icon09/05/1995
Full group accounts made up to 1995-02-28
dot icon13/03/1995
Director resigned;new director appointed
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 26/06/94; no change of members
dot icon12/06/1994
Registered office changed on 12/06/94 from: 16-17 copperfields centre spital street dartford DA1 2DE
dot icon16/05/1994
Full group accounts made up to 1994-01-31
dot icon03/05/1994
Accounting reference date extended from 31/01 to 28/02
dot icon16/07/1993
Return made up to 26/06/93; no change of members
dot icon17/05/1993
Full group accounts made up to 1993-01-31
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon20/07/1992
Full accounts made up to 1992-01-31
dot icon20/07/1992
Return made up to 26/06/92; full list of members
dot icon19/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon19/12/1991
Director resigned
dot icon16/12/1991
Particulars of mortgage/charge
dot icon03/12/1991
Memorandum and Articles of Association
dot icon03/12/1991
Ad 15/11/91--------- £ si 706000@1=706000 £ ic 494000/1200000
dot icon03/12/1991
£ nc 1000000/1200000 15/11/91
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon05/11/1991
Particulars of mortgage/charge
dot icon18/10/1991
Particulars of mortgage/charge
dot icon04/10/1991
Particulars of mortgage/charge
dot icon27/09/1991
Particulars of mortgage/charge
dot icon20/09/1991
Particulars of mortgage/charge
dot icon20/09/1991
Declaration of mortgage charge released/ceased
dot icon13/09/1991
Particulars of mortgage/charge
dot icon10/09/1991
Particulars of mortgage/charge
dot icon05/09/1991
Particulars of mortgage/charge
dot icon21/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon15/08/1991
Declaration of mortgage charge released/ceased
dot icon14/08/1991
Particulars of mortgage/charge
dot icon13/08/1991
Particulars of mortgage/charge
dot icon13/08/1991
Particulars of mortgage/charge
dot icon26/07/1991
Full accounts made up to 1991-01-31
dot icon25/07/1991
Particulars of mortgage/charge
dot icon22/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Return made up to 26/06/91; full list of members
dot icon25/06/1991
Particulars of mortgage/charge
dot icon18/06/1991
Particulars of mortgage/charge
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon12/06/1991
Declaration of mortgage charge released/ceased
dot icon06/06/1991
Particulars of mortgage/charge
dot icon17/05/1991
Particulars of mortgage/charge
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon16/05/1991
Particulars of mortgage/charge
dot icon10/05/1991
Particulars of mortgage/charge
dot icon13/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of mortgage charge released/ceased
dot icon05/04/1991
Declaration of satisfaction of mortgage/charge
dot icon28/03/1991
Particulars of mortgage/charge
dot icon18/03/1991
Particulars of mortgage/charge
dot icon16/03/1991
Particulars of mortgage/charge
dot icon14/03/1991
Particulars of mortgage/charge
dot icon06/03/1991
Particulars of mortgage/charge
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon28/02/1991
Declaration of mortgage charge released/ceased
dot icon16/02/1991
Particulars of mortgage/charge
dot icon15/02/1991
Particulars of mortgage/charge
dot icon13/02/1991
Particulars of mortgage/charge
dot icon12/02/1991
Particulars of mortgage/charge
dot icon18/01/1991
Particulars of mortgage/charge
dot icon14/01/1991
Particulars of mortgage/charge
dot icon05/01/1991
Particulars of mortgage/charge
dot icon21/12/1990
Particulars of mortgage/charge
dot icon20/12/1990
Particulars of mortgage/charge
dot icon07/12/1990
Declaration of mortgage charge released/ceased
dot icon07/12/1990
Particulars of mortgage/charge
dot icon07/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Declaration of mortgage charge released/ceased
dot icon03/12/1990
Declaration of mortgage charge released/ceased
dot icon03/12/1990
Declaration of mortgage charge released/ceased
dot icon08/11/1990
Particulars of mortgage/charge
dot icon08/11/1990
Particulars of mortgage/charge
dot icon08/11/1990
Particulars of mortgage/charge
dot icon29/10/1990
Particulars of mortgage/charge
dot icon04/10/1990
Particulars of mortgage/charge
dot icon19/09/1990
Particulars of mortgage/charge
dot icon11/09/1990
Particulars of mortgage/charge
dot icon01/08/1990
Full group accounts made up to 1990-01-31
dot icon01/08/1990
Return made up to 26/06/90; full list of members
dot icon24/07/1990
Particulars of mortgage/charge
dot icon18/07/1990
Particulars of mortgage/charge
dot icon18/06/1990
Particulars of mortgage/charge
dot icon11/06/1990
Director resigned;new director appointed
dot icon02/06/1990
Particulars of mortgage/charge
dot icon31/05/1990
Resolutions
dot icon31/05/1990
Resolutions
dot icon31/05/1990
Ad 04/05/90--------- £ si 94000@1=94000 £ ic 400000/494000
dot icon09/04/1990
Particulars of mortgage/charge
dot icon13/03/1990
Particulars of mortgage/charge
dot icon14/02/1990
Particulars of mortgage/charge
dot icon05/01/1990
Particulars of mortgage/charge
dot icon15/12/1989
Particulars of mortgage/charge
dot icon12/12/1989
Particulars of mortgage/charge
dot icon09/10/1989
Full accounts made up to 1989-01-31
dot icon09/10/1989
Return made up to 30/08/89; full list of members
dot icon04/10/1989
Particulars of mortgage/charge
dot icon12/09/1989
Particulars of mortgage/charge
dot icon17/08/1989
Particulars of mortgage/charge
dot icon20/07/1989
Particulars of mortgage/charge
dot icon07/07/1989
Particulars of mortgage/charge
dot icon04/07/1989
Particulars of mortgage/charge
dot icon29/06/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon28/02/1989
Particulars of mortgage/charge
dot icon05/02/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon23/01/1989
Particulars of mortgage/charge
dot icon13/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon10/11/1988
Return made up to 23/09/88; full list of members
dot icon11/10/1988
Accounts made up to 1987-12-27
dot icon10/08/1988
Particulars of mortgage/charge
dot icon21/07/1988
Particulars of mortgage/charge
dot icon01/06/1988
Particulars of mortgage/charge
dot icon12/04/1988
Particulars of mortgage/charge
dot icon12/03/1988
Particulars of mortgage/charge
dot icon22/01/1988
Particulars of mortgage/charge
dot icon31/12/1987
Particulars of mortgage/charge
dot icon31/12/1987
Particulars of mortgage/charge
dot icon16/10/1987
Particulars of mortgage/charge
dot icon13/10/1987
Return made up to 14/05/87; full list of members
dot icon13/10/1987
Full accounts made up to 1986-12-27
dot icon01/10/1987
Particulars of mortgage/charge
dot icon05/08/1987
Particulars of mortgage/charge
dot icon20/06/1987
Particulars of mortgage/charge
dot icon26/05/1987
Particulars of mortgage/charge
dot icon26/05/1987
Particulars of mortgage/charge
dot icon08/05/1987
Director resigned
dot icon23/01/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Particulars of mortgage/charge
dot icon06/12/1986
Director resigned
dot icon20/10/1986
Return made up to 21/08/86; full list of members
dot icon11/08/1986
Full accounts made up to 1985-12-27
dot icon23/07/1986
Particulars of mortgage/charge
dot icon23/07/1986
Particulars of mortgage/charge
dot icon23/07/1986
Particulars of mortgage/charge
dot icon23/07/1986
Particulars of mortgage/charge
dot icon23/07/1986
Particulars of mortgage/charge
dot icon23/07/1986
Particulars of mortgage/charge
dot icon11/07/1986
Registered office changed on 11/07/86 from: crosby house 9-13 elmsfield road bromley kent BR1 1LT
dot icon24/02/1986
Particulars of mortgage/charge
dot icon17/02/1986
Particulars of mortgage/charge
dot icon10/01/1986
Increase in nominal capital
dot icon01/01/1983
Certificate of change of name
dot icon20/10/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
22/06/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beeson, Karl
Director
19/03/1998 - 04/11/1998
16
Carson, Norman
Director
24/02/2006 - 31/03/2010
4
Sutton, Christopher
Director
01/09/2010 - 11/08/2015
89
Howard, Mark
Director
13/10/2004 - 06/12/2005
13
Jonathan Harper Wilkinson
Director
19/03/1998 - 01/02/1999
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED

BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED is an(a) Liquidation company incorporated on 20/10/1977 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no 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 BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?

toggle

BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED is currently Liquidation. It was registered on 20/10/1977 .

Where is BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED located?

toggle

BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED do?

toggle

BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED?

toggle

The latest filing was on 27/01/2026: Liquidators' statement of receipts and payments to 2025-11-28.