CAPITAL BANK LEASING 3 LIMITED

Register to unlock more data on OkredoRegister

CAPITAL BANK LEASING 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00836962

Incorporation date

08/02/1965

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-10-30
dot icon01/08/2025
Director's details changed for Nicholas Andrew Williams on 2025-07-14
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon27/12/2024
Liquidators' statement of receipts and payments to 2024-10-30
dot icon13/02/2024
Termination of appointment of John Robert Turner as a director on 2024-01-30
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-10-30
dot icon23/12/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon23/12/2022
Appointment of Nicholas Andrew Williams as a director on 2022-10-28
dot icon08/12/2022
Liquidators' statement of receipts and payments to 2022-10-30
dot icon03/12/2021
Liquidators' statement of receipts and payments to 2021-10-30
dot icon08/01/2021
Liquidators' statement of receipts and payments to 2020-10-30
dot icon10/09/2020
Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 2020-09-08
dot icon18/11/2019
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB
dot icon15/11/2019
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 2019-11-15
dot icon15/11/2019
Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
dot icon14/11/2019
Appointment of a voluntary liquidator
dot icon14/11/2019
Resolutions
dot icon14/11/2019
Declaration of solvency
dot icon08/05/2019
Secretary's details changed for Alyson Elizabeth Mulholland on 2019-03-04
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon25/01/2019
Director's details changed for Mr Richard Andrew Jones on 2019-01-25
dot icon09/01/2019
Director's details changed for Mr John Robert Turner on 2019-01-04
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon25/07/2018
Termination of appointment of Gerard Ashley Fox as a director on 2018-07-24
dot icon25/07/2018
Termination of appointment of Andrew John Kemp as a director on 2018-07-24
dot icon09/04/2018
Director's details changed for Mr Andrew John Kemp on 2018-04-06
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon07/11/2017
Appointment of Alyson Elizabeth Mulholland as a secretary on 2017-11-02
dot icon06/11/2017
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2017-11-02
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/01/2017
Appointment of Mr Andrew John Kemp as a director on 2017-01-09
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon20/09/2016
Termination of appointment of Richard Owen Williams as a director on 2016-09-19
dot icon22/08/2016
Termination of appointment of Paul Gittins as a secretary on 2016-08-21
dot icon22/08/2016
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 2016-08-21
dot icon31/05/2016
Appointment of Mr Richard Andrew Jones as a director on 2016-05-27
dot icon31/05/2016
Termination of appointment of James Owen Trace as a director on 2016-05-27
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon01/10/2015
Termination of appointment of Kevin Charles Harris as a director on 2015-09-30
dot icon30/09/2015
Appointment of Mr John Robert Turner as a director on 2015-09-23
dot icon10/03/2015
Director's details changed for Mr Kevin Charles Harris on 2015-03-06
dot icon10/03/2015
Director's details changed for Mr Richard Owen Williams on 2015-03-06
dot icon10/03/2015
Director's details changed for Mr Gerard Ashley Fox on 2015-03-06
dot icon02/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon23/12/2014
Rectified AP01 was removed from the register on 25/02/2015 as it was invalid
dot icon23/12/2014
Rectified AP01 was removed from the register on 25/02/2015 as it was invalid
dot icon23/12/2014
Rectified AP01 was removed from the register on 25/02/2015 as it was invalid
dot icon23/12/2014
Rectified TM01 was removed from the register on 25/02/2015 as it was invalid
dot icon03/10/2014
Full accounts made up to 2014-03-31
dot icon26/02/2014
Appointment of Mr Richard Owen Williams as a director on 2014-02-05
dot icon26/02/2014
Termination of appointment of Christopher Sutton as a director on 2014-02-05
dot icon26/02/2014
Appointment of Mr Gerard Ashley Fox as a director on 2014-02-05
dot icon26/02/2014
Appointment of Mr Kevin Charles Harris as a director on 2014-02-05
dot icon26/02/2014
Termination of appointment of Michael John David Griffiths as a director on 2014-02-05
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Jayson Edwards as a director on 2013-12-04
dot icon01/11/2013
Full accounts made up to 2013-03-31
dot icon03/05/2013
Termination of appointment of Gordon Ferguson as a director on 2013-05-01
dot icon03/05/2013
Appointment of Mr Jayson Edwards as a director on 2013-05-01
dot icon03/05/2013
Appointment of James Owen Trace as a director on 2013-05-01
dot icon11/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon22/01/2013
Director's details changed for Mr Gordon Ferguson on 2013-01-21
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon27/09/2012
Appointment of Mr Christopher Sutton as a director on 2012-09-27
dot icon07/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon29/09/2011
Statement of company's objects
dot icon20/09/2011
Termination of appointment of Timothy Mark Blackwell as a director on 2011-09-19
dot icon19/09/2011
Resolutions
dot icon03/05/2011
Appointment of Mr. Michael John David Griffiths as a director
dot icon03/05/2011
Appointment of Mr. Michael John David Griffiths as a director
dot icon01/03/2011
Termination of appointment of Steven Chessman as a director
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/09/2010
Appointment of Steven David Russell Chessman as a director
dot icon07/09/2010
Termination of appointment of John Morrissey as a director
dot icon12/07/2010
Director's details changed for John Michael Morrissey on 2010-07-12
dot icon05/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon11/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon27/04/2010
Full accounts made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon24/11/2009
Director's details changed for John Michael Morrissey on 2009-11-24
dot icon10/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon09/11/2009
Director's details changed for Gordon Ferguson on 2009-11-09
dot icon21/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon07/08/2009
Director appointed gordon ferguson
dot icon07/08/2009
Director appointed timothy mark blackwell
dot icon07/08/2009
Director appointed john michael morrissey
dot icon06/08/2009
Appointment terminated director alistair webster
dot icon06/08/2009
Appointment terminated director stuart ballingall
dot icon16/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon14/04/2009
Appointment terminated director lindsay town
dot icon31/03/2009
Full accounts made up to 2008-03-31
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon19/01/2009
Appointment terminated director adrian grace
dot icon19/03/2008
Director appointed adrian thomas grace
dot icon07/02/2008
Return made up to 01/02/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon17/02/2007
Return made up to 01/02/07; full list of members
dot icon13/02/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon09/11/2006
Director resigned
dot icon14/09/2006
Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN
dot icon18/05/2006
Director's particulars changed
dot icon20/04/2006
Location of register of members
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon23/01/2006
Director's particulars changed
dot icon24/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon13/05/2004
Director resigned
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon20/02/2003
Return made up to 01/02/03; full list of members
dot icon09/02/2003
Director's particulars changed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon13/01/2003
Director resigned
dot icon11/10/2002
Director resigned
dot icon20/06/2002
Director's particulars changed
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon30/10/2001
Director's particulars changed
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon12/01/2001
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon11/02/2000
Director resigned
dot icon07/02/2000
Return made up to 01/02/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Secretary's particulars changed
dot icon08/08/1999
Secretary's particulars changed
dot icon06/08/1999
Director resigned
dot icon23/04/1999
Auditor's resignation
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon22/02/1999
Location of register of members
dot icon22/02/1999
Location of debenture register
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon15/01/1999
Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN
dot icon30/03/1998
Resolutions
dot icon20/03/1998
Return made up to 01/02/98; full list of members
dot icon20/03/1998
Director's particulars changed
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon29/08/1997
Certificate of change of name
dot icon19/08/1997
Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN.
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
Return made up to 01/02/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon13/09/1996
Director's particulars changed
dot icon09/08/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon05/06/1996
Director resigned
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon22/02/1995
Return made up to 01/02/95; full list of members
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon29/04/1994
Director resigned
dot icon14/03/1994
Director's particulars changed
dot icon14/03/1994
Director's particulars changed
dot icon21/02/1994
Return made up to 01/02/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon25/11/1993
Director's particulars changed
dot icon20/08/1993
Particulars of mortgage/charge
dot icon17/02/1993
Return made up to 01/02/93; full list of members
dot icon09/12/1992
Full accounts made up to 1992-03-31
dot icon31/03/1992
Director's particulars changed
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon24/02/1992
Return made up to 01/02/92; full list of members
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon22/02/1991
Return made up to 01/02/91; change of members
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon14/01/1991
Return made up to 31/12/90; full list of members
dot icon09/02/1990
New director appointed
dot icon06/02/1990
Return made up to 12/01/90; full list of members
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon23/02/1989
Return made up to 13/01/89; full list of members
dot icon08/02/1989
New director appointed
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon26/01/1989
Director resigned
dot icon08/11/1988
Director resigned
dot icon22/09/1988
Registered office changed on 22/09/88 from: north west house city road chester
dot icon17/05/1988
Director resigned
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon25/03/1988
Memorandum and Articles of Association
dot icon14/03/1988
Resolutions
dot icon07/02/1988
Full accounts made up to 1987-03-31
dot icon01/02/1988
Return made up to 13/01/88; full list of members
dot icon29/01/1988
Director resigned;new director appointed
dot icon25/03/1987
Particulars of mortgage/charge
dot icon25/03/1987
Particulars of mortgage/charge
dot icon20/03/1987
New director appointed
dot icon10/03/1987
Return made up to 29/12/86; full list of members
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Director resigned;new director appointed
dot icon12/06/1986
Director resigned
dot icon31/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
01/02/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Christopher
Director
27/09/2012 - 05/02/2014
89
Town, Lindsay John
Director
20/01/2004 - 07/04/2009
102
Ritchie, Carol Ann
Director
27/01/2003 - 30/04/2004
39
Blackwell, Timothy Mark
Director
30/06/2009 - 19/09/2011
126
Grace, Adrian Thomas
Director
27/02/2008 - 16/01/2009
79

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 CAPITAL BANK LEASING 3 LIMITED

CAPITAL BANK LEASING 3 LIMITED is an(a) Liquidation company incorporated on 08/02/1965 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL BANK LEASING 3 LIMITED?

toggle

CAPITAL BANK LEASING 3 LIMITED is currently Liquidation. It was registered on 08/02/1965 .

Where is CAPITAL BANK LEASING 3 LIMITED located?

toggle

CAPITAL BANK LEASING 3 LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITAL BANK LEASING 3 LIMITED do?

toggle

CAPITAL BANK LEASING 3 LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CAPITAL BANK LEASING 3 LIMITED?

toggle

The latest filing was on 30/12/2025: Liquidators' statement of receipts and payments to 2025-10-30.