FORTIS LEASE HOLDINGS UK LTD

Register to unlock more data on OkredoRegister

FORTIS LEASE HOLDINGS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00328777

Incorporation date

14/06/1937

Size

Full

Contacts

Registered address

Registered address

Northern Cross, Basing View, Basingstoke, Hampshire RG21 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1937)
dot icon29/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon14/01/2014
First Gazette notice for voluntary strike-off
dot icon20/12/2013
Application to strike the company off the register
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Appointment of Mr Tristan Maurice Watkins as a director on 2013-09-02
dot icon02/09/2013
Termination of appointment of Benoit Claude Dilly as a director on 2013-09-02
dot icon23/08/2013
Termination of appointment of Robert Brian Maxwell as a director on 2013-08-23
dot icon18/04/2013
Resolutions
dot icon12/04/2013
Statement of capital on 2013-04-12
dot icon12/04/2013
Certificate of reduction of issued capital
dot icon12/04/2013
Reduction of iss capital and minute (oc)
dot icon09/04/2013
Director's details changed for Mr Robert Brian Maxwell on 2013-04-09
dot icon09/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon25/03/2013
Resolutions
dot icon03/12/2012
Appointment of Mr Vincent Serge Henri Moreau as a director on 2012-12-03
dot icon03/12/2012
Termination of appointment of Bertrand Gousset as a director on 2012-12-03
dot icon03/12/2012
Termination of appointment of Philippe De Vos as a director on 2012-12-03
dot icon24/07/2012
Appointment of Mr Nicholas David James as a secretary on 2012-07-19
dot icon24/07/2012
Termination of appointment of Alasdair James Hannah as a secretary on 2012-07-19
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Termination of appointment of Paul William Burgess as a director on 2012-06-15
dot icon09/05/2012
Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 2012-05-09
dot icon20/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon02/04/2012
Appointment of Mr Benoit Claude Dilly as a director on 2012-03-30
dot icon02/04/2012
Appointment of Mr Nicholas David James as a director on 2012-03-30
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Paul Burgess as a director
dot icon23/12/2010
Auditor's resignation
dot icon24/11/2010
Auditor's resignation
dot icon06/05/2010
Appointment of Mr Robert Brian Maxwell as a director
dot icon05/05/2010
Appointment of Mr Paul William Burgess as a director
dot icon05/05/2010
Appointment of Mr Bertrand Gousset as a director
dot icon08/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 04/04/09; full list of members
dot icon14/01/2009
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 04/04/08; full list of members
dot icon15/04/2008
Appointment Terminated Director gerard moon
dot icon15/04/2008
Director appointed mr paul william burgess
dot icon06/11/2007
Registered office changed on 06/11/07 from: fortis bank 23 camomile street london EC3A 7PP
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Director resigned
dot icon17/04/2007
Return made up to 04/04/07; full list of members
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 04/04/06; full list of members
dot icon21/03/2006
Certificate of reduction of issued capital
dot icon17/03/2006
Court order
dot icon28/02/2006
New director appointed
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 04/04/05; full list of members
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon27/10/2004
Ad 26/08/04--------- £ si 55000000@1=55000000 £ ic 250000/55250000
dot icon27/10/2004
Nc inc already adjusted 26/08/04
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon18/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 04/04/04; no change of members
dot icon05/01/2004
Auditor's resignation
dot icon15/12/2003
Full accounts made up to 2002-12-31
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/10/2003
Certificate of change of name
dot icon21/06/2003
Secretary resigned
dot icon21/06/2003
Director resigned
dot icon05/06/2003
New secretary appointed
dot icon18/04/2003
Return made up to 04/04/03; no change of members
dot icon18/04/2003
Secretary resigned;director's particulars changed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon26/02/2003
Ad 08/01/03--------- £ si 1000000@1=1000000 £ ic 111111/1111111
dot icon07/02/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon25/01/2003
Nc inc already adjusted 08/01/03
dot icon25/01/2003
Resolutions
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon18/10/2002
Certificate of change of name
dot icon07/06/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon30/04/2002
Return made up to 04/04/02; full list of members
dot icon30/04/2002
Director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 04/04/01; full list of members
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 04/04/00; full list of members
dot icon11/07/2000
Registered office changed on 11/07/00
dot icon28/06/2000
Registered office changed on 28/06/00 from: c/o generale bank london branch 13/14 appold street london EC2A 2DP
dot icon24/05/2000
Amended full accounts made up to 1998-12-31
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon26/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon07/05/1999
Return made up to 04/04/99; full list of members
dot icon05/05/1999
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Declaration of satisfaction of mortgage/charge
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 04/04/98; no change of members
dot icon28/04/1998
Location of register of members address changed
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon15/10/1997
Registered office changed on 15/10/97 from: 165 queen victoria street london EC4V 4DD
dot icon21/04/1997
Return made up to 04/04/97; full list of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Return made up to 04/04/96; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon09/04/1995
Return made up to 04/04/95; full list of members
dot icon09/04/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Return made up to 04/04/94; full list of members
dot icon11/04/1994
Director's particulars changed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Return made up to 04/04/93; full list of members
dot icon06/05/1993
Secretary's particulars changed;director's particulars changed
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon03/09/1992
Return made up to 04/04/92; full list of members
dot icon26/08/1992
Director resigned;new director appointed
dot icon02/04/1992
Full accounts made up to 1990-12-31
dot icon28/06/1991
Return made up to 04/04/91; full list of members
dot icon08/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1990
Registered office changed on 18/05/90 from: 4 bishopsgate london EC2N 4AD
dot icon17/04/1990
Full accounts made up to 1989-12-31
dot icon17/04/1990
Return made up to 04/04/90; full list of members
dot icon26/02/1990
Director's particulars changed;director resigned
dot icon22/01/1990
New director appointed
dot icon28/06/1989
Director resigned
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon09/06/1989
Return made up to 12/05/89; no change of members
dot icon12/07/1988
Director's particulars changed;director resigned
dot icon15/06/1988
Full accounts made up to 1987-12-31
dot icon15/06/1988
Return made up to 31/03/88; full list of members
dot icon14/06/1988
Director's particulars changed;new director appointed
dot icon25/04/1987
Full accounts made up to 1986-12-31
dot icon25/04/1987
Annual return made up to 02/04/87
dot icon17/12/1986
Director's particulars changed
dot icon23/05/1986
Full accounts made up to 1985-12-31
dot icon23/05/1986
Annual return made up to 31/03/86
dot icon09/10/1984
Memorandum and Articles of Association
dot icon14/06/1937
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Paul William
Director
05/05/2010 - 15/06/2012
12
James, Nicholas David
Director
30/03/2012 - Present
26
Burgess, Paul William
Director
15/04/2008 - 05/05/2010
12
Watkins, Tristan Maurice
Director
02/09/2013 - Present
18
Mcalpin, Donald Bruce
Director
21/02/2006 - 14/05/2007
3

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 FORTIS LEASE HOLDINGS UK LTD

FORTIS LEASE HOLDINGS UK LTD is an(a) Dissolved company incorporated on 14/06/1937 with the registered office located at Northern Cross, Basing View, Basingstoke, Hampshire RG21 4HL. 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 FORTIS LEASE HOLDINGS UK LTD?

toggle

FORTIS LEASE HOLDINGS UK LTD is currently Dissolved. It was registered on 14/06/1937 and dissolved on 29/04/2014.

Where is FORTIS LEASE HOLDINGS UK LTD located?

toggle

FORTIS LEASE HOLDINGS UK LTD is registered at Northern Cross, Basing View, Basingstoke, Hampshire RG21 4HL.

What does FORTIS LEASE HOLDINGS UK LTD do?

toggle

FORTIS LEASE HOLDINGS UK LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for FORTIS LEASE HOLDINGS UK LTD?

toggle

The latest filing was on 29/04/2014: Final Gazette dissolved via voluntary strike-off.