CLASSIC LEASING LIMITED

Register to unlock more data on OkredoRegister

CLASSIC LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02462973

Incorporation date

24/01/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

570-572 Etruria Road, Newcastle, Staffordshire ST5 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1990)
dot icon29/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon22/09/2022
Liquidators' statement of receipts and payments to 2022-06-30
dot icon04/08/2021
Liquidators' statement of receipts and payments to 2021-06-30
dot icon29/07/2020
Liquidators' statement of receipts and payments to 2020-06-30
dot icon26/07/2019
Liquidators' statement of receipts and payments to 2019-06-30
dot icon29/07/2018
Liquidators' statement of receipts and payments to 2018-06-30
dot icon22/09/2017
Liquidators' statement of receipts and payments to 2017-06-30
dot icon14/07/2016
Registered office address changed from Schott House Drummond Road Astonfields Stafford Staffordshire ST16 3EL to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 2016-07-14
dot icon12/07/2016
Liquidators' statement of receipts and payments to 2016-06-30
dot icon24/07/2015
Liquidators' statement of receipts and payments to 2015-06-30
dot icon15/07/2014
Liquidators' statement of receipts and payments to 2014-06-30
dot icon19/07/2013
Liquidators' statement of receipts and payments to 2013-06-30
dot icon05/07/2012
Liquidators' statement of receipts and payments to 2012-06-30
dot icon24/02/2012
Insolvency court order
dot icon18/07/2011
Liquidators' statement of receipts and payments to 2011-06-30
dot icon09/07/2010
Statement of affairs with form 4.19
dot icon07/07/2010
Appointment of a voluntary liquidator
dot icon07/07/2010
Resolutions
dot icon20/04/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon20/04/2010
Director's details changed for Barry John Baggott on 2009-10-01
dot icon20/04/2010
Director's details changed for Patricia Anne Baggott on 2009-10-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 24/01/09; full list of members
dot icon26/02/2009
Appointment terminated director graham baggott
dot icon05/11/2008
Appointment terminated director christopher nowlan
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 24/01/08; full list of members
dot icon15/05/2007
Accounts for a small company made up to 2006-12-31
dot icon13/04/2007
Particulars of mortgage/charge
dot icon27/02/2007
Return made up to 24/01/07; full list of members
dot icon06/07/2006
Accounts for a small company made up to 2005-12-31
dot icon17/02/2006
Return made up to 24/01/06; full list of members
dot icon03/02/2006
New director appointed
dot icon04/10/2005
Particulars of mortgage/charge
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Accounts for a small company made up to 2004-12-31
dot icon31/03/2005
New director appointed
dot icon16/02/2005
Return made up to 24/01/05; full list of members
dot icon30/12/2004
Director resigned
dot icon06/09/2004
Accounts for a small company made up to 2003-12-31
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Registered office changed on 23/03/04 from: classic house, airfield industrial estate,, hixon, stafford, staffordshire ST18 0PF
dot icon05/02/2004
Return made up to 24/01/04; full list of members
dot icon28/08/2003
New director appointed
dot icon19/07/2003
Accounts for a small company made up to 2002-12-31
dot icon25/02/2003
Return made up to 24/01/03; full list of members
dot icon14/02/2003
Particulars of mortgage/charge
dot icon07/01/2003
Particulars of mortgage/charge
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon12/02/2002
Return made up to 24/01/02; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-12-31
dot icon29/01/2001
Return made up to 24/01/01; full list of members
dot icon09/11/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon10/03/2000
Return made up to 24/01/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/02/1999
Return made up to 24/01/99; no change of members
dot icon28/05/1998
Accounts for a small company made up to 1997-12-31
dot icon05/03/1998
Return made up to 24/01/98; full list of members
dot icon07/07/1997
Accounts for a small company made up to 1996-12-31
dot icon06/02/1997
Return made up to 24/01/97; no change of members
dot icon23/09/1996
Particulars of mortgage/charge
dot icon30/08/1996
Accounts for a small company made up to 1995-12-31
dot icon06/03/1996
Return made up to 24/01/96; no change of members
dot icon06/03/1996
New director appointed
dot icon27/06/1995
Accounts for a small company made up to 1994-12-31
dot icon12/04/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/03/1994
Return made up to 24/01/94; no change of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon13/02/1993
Return made up to 24/01/93; change of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/12/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon02/12/1992
Secretary resigned;new secretary appointed
dot icon02/12/1992
Ad 19/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon06/05/1992
Accounts for a small company made up to 1991-03-31
dot icon06/05/1992
Return made up to 24/01/92; full list of members
dot icon09/04/1992
Compulsory strike-off action has been discontinued
dot icon09/04/1992
Return made up to 24/01/91; full list of members
dot icon21/01/1992
First Gazette notice for compulsory strike-off
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon24/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
24/01/2017
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CLASSIC LEASING LIMITED

CLASSIC LEASING LIMITED is an(a) Liquidation company incorporated on 24/01/1990 with the registered office located at 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU. 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 CLASSIC LEASING LIMITED?

toggle

CLASSIC LEASING LIMITED is currently Liquidation. It was registered on 24/01/1990 .

Where is CLASSIC LEASING LIMITED located?

toggle

CLASSIC LEASING LIMITED is registered at 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU.

What does CLASSIC LEASING LIMITED do?

toggle

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

What is the latest filing for CLASSIC LEASING LIMITED?

toggle

The latest filing was on 29/11/2022: Return of final meeting in a creditors' voluntary winding up.