FCE LEASING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

FCE LEASING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03683497

Incorporation date

14/12/1998

Size

-

Contacts

Registered address

Registered address

Central Office, Eagle Way, Brentwood, Essex CM13 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1998)
dot icon29/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2015
First Gazette notice for voluntary strike-off
dot icon09/03/2015
Application to strike the company off the register
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/04/2014
Termination of appointment of Joanna Totsky as a secretary
dot icon23/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon22/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-03-31
dot icon10/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-03-31
dot icon15/05/2013
Termination of appointment of Colin Jackson as a director
dot icon18/04/2013
Director's details changed for John Coffey on 2013-04-19
dot icon18/04/2013
Director's details changed for Colin Jackson on 2013-04-19
dot icon18/04/2013
Secretary's details changed for Mr Eugene Patrick Scales on 2013-04-19
dot icon18/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/04/2013
Statement of capital on 2013-04-02
dot icon01/04/2013
Solvency statement dated 27/03/13
dot icon01/04/2013
Resolutions
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Bernard Silverstone as a director
dot icon11/01/2012
Termination of appointment of Peter Jepson as a director
dot icon11/01/2012
Appointment of Paul Roger Kiernan as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Appointment of Joanna Magdalena Totsky as a secretary
dot icon31/08/2011
Termination of appointment of Robert Pringle as a secretary
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/04/2011
Director's details changed for Bernard Barron Silverstone on 2011-01-01
dot icon05/01/2011
Appointment of Mr Michael David Lavender as a secretary
dot icon04/01/2011
Appointment of Mr Eugene Patrick Scales as a secretary
dot icon16/12/2010
Termination of appointment of Thomas Parachini as a secretary
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon25/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/08/2009
Secretary's change of particulars thomas allen parachini logged form
dot icon02/07/2009
Secretary appointed thomas allen parachini
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Appointment terminated secretary graham hughes
dot icon27/04/2009
Return made up to 30/03/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Secretary appointed robert alistair pringle
dot icon23/10/2008
Appointment terminated secretary carol rogoff
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 30/03/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon31/08/2006
New director appointed
dot icon21/06/2006
Director's particulars changed
dot icon12/06/2006
Director resigned
dot icon16/05/2006
Return made up to 30/03/06; full list of members
dot icon07/03/2006
New director appointed
dot icon21/12/2005
Full accounts made up to 2004-12-31
dot icon14/12/2005
Director resigned
dot icon25/04/2005
Return made up to 30/03/05; full list of members
dot icon27/01/2005
Full accounts made up to 2003-12-31
dot icon26/09/2004
New secretary appointed
dot icon17/06/2004
Secretary resigned
dot icon29/04/2004
Return made up to 30/03/04; full list of members
dot icon17/02/2004
Secretary's particulars changed
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 30/03/03; full list of members
dot icon30/03/2003
Auditor's resignation
dot icon23/03/2003
Director's particulars changed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon29/08/2002
New director appointed
dot icon05/08/2002
Director resigned
dot icon07/05/2002
Return made up to 01/05/02; full list of members
dot icon17/03/2002
Director's particulars changed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon30/09/2001
Registered office changed on 01/10/01 from: jubilee house, the drive, brentwood, essex CM13 3AR
dot icon20/09/2001
Director's particulars changed
dot icon15/05/2001
Return made up to 01/05/01; full list of members
dot icon27/12/2000
Return made up to 15/12/00; full list of members
dot icon08/11/2000
Director resigned
dot icon30/10/2000
New director appointed
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon03/10/2000
Secretary's particulars changed
dot icon22/12/1999
New director appointed
dot icon15/12/1999
Return made up to 15/12/99; full list of members
dot icon04/12/1999
Resolutions
dot icon04/12/1999
Resolutions
dot icon04/12/1999
Resolutions
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
New secretary appointed
dot icon04/07/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon07/04/1999
New director appointed
dot icon21/12/1998
Memorandum and Articles of Association
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
Director resigned
dot icon14/12/1998
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 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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parachini, Thomas Allen
Secretary
15/06/2009 - 02/11/2010
1
Pringle, Robert Alistair
Secretary
23/10/2008 - 31/08/2011
7
INSTANT COMPANIES LIMITED
Nominee Director
14/12/1998 - 14/12/1998
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/12/1998 - 14/12/1998
99600
Bannister, Michael Edward
Director
14/12/1998 - 31/07/2002
6

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 FCE LEASING (HOLDINGS) LIMITED

FCE LEASING (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 14/12/1998 with the registered office located at Central Office, Eagle Way, Brentwood, Essex CM13 3AR. 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 FCE LEASING (HOLDINGS) LIMITED?

toggle

FCE LEASING (HOLDINGS) LIMITED is currently Dissolved. It was registered on 14/12/1998 and dissolved on 29/06/2015.

Where is FCE LEASING (HOLDINGS) LIMITED located?

toggle

FCE LEASING (HOLDINGS) LIMITED is registered at Central Office, Eagle Way, Brentwood, Essex CM13 3AR.

What does FCE LEASING (HOLDINGS) LIMITED do?

toggle

FCE LEASING (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for FCE LEASING (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved via voluntary strike-off.