BMW LEASING (GB) LIMITED

Register to unlock more data on OkredoRegister

BMW LEASING (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02190482

Incorporation date

09/11/1987

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1987)
dot icon30/09/2016
Final Gazette dissolved following liquidation
dot icon30/06/2016
Return of final meeting in a members' voluntary winding up
dot icon04/11/2015
Termination of appointment of Mary Elizabeth Ferriss as a secretary on 2015-09-28
dot icon04/10/2015
Registered office address changed from Europa House 5 Bartley Way Hook Hampshire RG27 9UF to 15 Canada Square London E14 5GL on 2015-10-05
dot icon30/09/2015
Appointment of a voluntary liquidator
dot icon30/09/2015
Resolutions
dot icon30/09/2015
Declaration of solvency
dot icon20/08/2015
Termination of appointment of Ian Charles Smith as a director on 2015-08-19
dot icon31/03/2015
Appointment of Mr Michael Dennett as a director on 2015-04-01
dot icon09/03/2015
Register(s) moved to registered inspection location C/O Gillian Woolley Summit One Summit One Summit Avenue Farnborough Hampshire GU14 0FB
dot icon09/03/2015
Register inspection address has been changed to C/O Gillian Woolley Summit One Summit One Summit Avenue Farnborough Hampshire GU14 0FB
dot icon08/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Director's details changed for Mr Ian Charles Smith on 2013-08-29
dot icon03/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon15/09/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Director's details changed for Mr Tobias Ambros Essig on 2013-08-24
dot icon08/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-28
dot icon01/05/2013
Appointment of Mr Tobias Ambros Essig as a director
dot icon27/02/2013
Termination of appointment of Talita Ferreira as a director
dot icon03/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Director's details changed for Mr Ian Charles Smith on 2011-08-19
dot icon12/04/2011
Appointment of Mr Ian Charles Smith as a director
dot icon12/04/2011
Termination of appointment of Christian Kalinke as a director
dot icon02/03/2011
Termination of appointment of Ursula Wingfield as a director
dot icon05/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Appointment of Mrs Ursula Cornelia Wingfield as a director
dot icon04/05/2010
Termination of appointment of Peter Roemer as a director
dot icon31/03/2010
Director's details changed for Peter Roemer on 2010-04-01
dot icon31/03/2010
Director's details changed for Robert Michael Jordan on 2010-04-01
dot icon31/03/2010
Director's details changed for Talita Ferreira on 2010-04-01
dot icon31/03/2010
Secretary's details changed for Gillian Mary Woolley on 2010-04-01
dot icon31/03/2010
Secretary's details changed for Mary Elizabeth Ferriss on 2010-04-01
dot icon31/03/2010
Director's details changed for Mr Christian Eberhard Kalinke on 2010-02-27
dot icon10/03/2010
Appointment of Mr Christian Eberhard Kalinke as a director
dot icon10/03/2010
Termination of appointment of Keith Dye as a director
dot icon02/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon02/12/2009
Director's details changed for Robert Michael Jordan on 2009-12-03
dot icon02/12/2009
Director's details changed for Talita Ferreira on 2009-12-03
dot icon02/12/2009
Director's details changed for Peter Roemer on 2009-12-03
dot icon02/12/2009
Director's details changed for Keith Gavin Dye on 2009-12-03
dot icon09/08/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Director appointed peter roemer
dot icon13/05/2009
Appointment terminated director christian kalinke
dot icon04/01/2009
Return made up to 28/11/08; no change of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Appointment terminated director john chuhan
dot icon10/03/2008
Director appointed john chuhan
dot icon03/01/2008
Return made up to 28/11/07; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Director's particulars changed
dot icon03/01/2007
Return made up to 28/11/06; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Secretary's particulars changed
dot icon23/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon06/02/2006
Director's particulars changed
dot icon10/01/2006
Return made up to 28/11/05; full list of members
dot icon12/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon03/07/2005
Director resigned
dot icon23/06/2005
New director appointed
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon13/02/2005
Director resigned
dot icon09/02/2005
New director appointed
dot icon18/01/2005
Return made up to 28/11/04; full list of members
dot icon12/08/2004
Resolutions
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 28/11/03; full list of members
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Director's particulars changed
dot icon06/02/2003
Director's particulars changed
dot icon28/01/2003
Director resigned
dot icon21/01/2003
Return made up to 28/11/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
New director appointed
dot icon26/08/2002
Director's particulars changed
dot icon18/06/2002
Auditor's resignation
dot icon01/05/2002
Secretary's particulars changed
dot icon11/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New secretary appointed
dot icon04/02/2002
Return made up to 28/11/01; full list of members
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon23/11/2000
Return made up to 28/11/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
New secretary appointed
dot icon03/07/2000
New director appointed
dot icon25/06/2000
Director resigned
dot icon25/06/2000
Secretary resigned
dot icon21/12/1999
Return made up to 28/11/99; full list of members
dot icon14/12/1999
Director's particulars changed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon21/12/1998
Return made up to 28/11/98; no change of members
dot icon11/06/1998
Full accounts made up to 1997-06-30
dot icon07/06/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon02/12/1997
Return made up to 28/11/97; full list of members
dot icon27/08/1997
Registered office changed on 28/08/97 from: ellesfield avenue bracknell berkshire RG12 8TA
dot icon28/07/1997
Resolutions
dot icon07/05/1997
Full accounts made up to 1996-06-30
dot icon07/04/1997
New director appointed
dot icon01/04/1997
Director resigned
dot icon23/01/1997
Director resigned
dot icon10/12/1996
Return made up to 28/11/96; full list of members
dot icon22/09/1996
New director appointed
dot icon07/07/1996
Full accounts made up to 1995-06-30
dot icon04/12/1995
Return made up to 28/11/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 28/11/94; no change of members
dot icon24/04/1994
New director appointed
dot icon13/04/1994
Full accounts made up to 1993-06-30
dot icon08/03/1994
Director resigned
dot icon15/12/1993
Return made up to 28/11/93; full list of members
dot icon28/06/1993
Secretary's particulars changed
dot icon08/02/1993
Full accounts made up to 1992-06-30
dot icon09/01/1993
Return made up to 28/11/92; full list of members
dot icon09/09/1992
New director appointed
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Director resigned
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon21/04/1992
Registered office changed on 22/04/92 from: holland house oxford road bournemouth BH8 8EZ
dot icon01/12/1991
Resolutions
dot icon01/12/1991
Resolutions
dot icon01/12/1991
Resolutions
dot icon01/12/1991
Full accounts made up to 1991-06-30
dot icon01/12/1991
Return made up to 28/11/91; full list of members
dot icon08/07/1991
Director's particulars changed
dot icon01/04/1991
Director's particulars changed
dot icon12/12/1990
Full accounts made up to 1990-06-30
dot icon12/12/1990
Return made up to 06/11/90; full list of members
dot icon03/07/1990
Director resigned;new director appointed
dot icon21/05/1990
Director resigned
dot icon06/03/1990
Full accounts made up to 1989-06-30
dot icon06/03/1990
Return made up to 30/11/89; full list of members
dot icon06/03/1990
Director resigned;new director appointed
dot icon04/03/1990
Registered office changed on 05/03/90 from: 9-13 grosvenor st london W1X 9FB
dot icon31/01/1989
Return made up to 28/11/88; full list of members
dot icon12/12/1988
Full accounts made up to 1988-06-30
dot icon21/11/1988
New director appointed
dot icon19/10/1988
Memorandum and Articles of Association
dot icon19/10/1988
Resolutions
dot icon16/10/1988
Certificate of change of name
dot icon18/09/1988
New director appointed
dot icon18/09/1988
Wd 31/08/88 ad 29/06/88--------- £ si 998@1=998 £ ic 2/1000
dot icon01/09/1988
New director appointed
dot icon01/09/1988
New director appointed
dot icon01/09/1988
New director appointed
dot icon30/06/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon21/06/1988
Registered office changed on 22/06/88 from: 500 chesham house 150 regent street london W1R 5FA
dot icon21/06/1988
Director resigned;new director appointed
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon09/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaskell, Kevin Derek
Director
20/03/1997 - 01/04/1999
41
Ferreira, Talita
Director
01/11/2005 - 28/02/2013
10
Chuhan, John
Director
10/03/2008 - 01/07/2008
5
Hannah, David Wilson
Director
15/01/2002 - 31/01/2005
3
Jordan, Robert Michael
Director
14/06/2005 - Present
2

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 BMW LEASING (GB) LIMITED

BMW LEASING (GB) LIMITED is an(a) Dissolved company incorporated on 09/11/1987 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 4 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 BMW LEASING (GB) LIMITED?

toggle

BMW LEASING (GB) LIMITED is currently Dissolved. It was registered on 09/11/1987 and dissolved on 30/09/2016.

Where is BMW LEASING (GB) LIMITED located?

toggle

BMW LEASING (GB) LIMITED is registered at 15 Canada Square, London E14 5GL.

What does BMW LEASING (GB) LIMITED do?

toggle

BMW LEASING (GB) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BMW LEASING (GB) LIMITED?

toggle

The latest filing was on 30/09/2016: Final Gazette dissolved following liquidation.