HELLER COMMERCIAL EQUIPMENT LEASING LIMITED

Register to unlock more data on OkredoRegister

HELLER COMMERCIAL EQUIPMENT LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03077565

Incorporation date

09/07/1995

Size

Full

Contacts

Registered address

Registered address

Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex TW3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1995)
dot icon08/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2015
First Gazette notice for voluntary strike-off
dot icon15/02/2015
Application to strike the company off the register
dot icon28/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon20/01/2015
Miscellaneous
dot icon08/12/2014
Auditor's resignation
dot icon25/11/2014
Termination of appointment of Courtenay Abbott as a secretary on 2014-11-18
dot icon25/11/2014
Appointment of Miss Zahra Peermohamed as a secretary on 2014-11-18
dot icon06/10/2014
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 2014-09-30
dot icon06/10/2014
Termination of appointment of Darren Mark Millard as a director on 2014-09-30
dot icon05/10/2014
Appointment of Ms Lisa Farrell as a director on 2014-09-30
dot icon05/10/2014
Appointment of Mr Gabriele D'uva as a director on 2014-09-30
dot icon05/10/2014
Appointment of Mr Salih Unal as a director on 2014-09-30
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon22/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon02/12/2013
Statement by directors
dot icon02/12/2013
Solvency statement dated 28/11/13
dot icon02/12/2013
Statement of capital on 2013-12-03
dot icon02/12/2013
Resolutions
dot icon02/12/2013
Resolutions
dot icon17/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon26/08/2013
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2013-08-27
dot icon26/08/2013
Director's details changed for Darren Mark Millard on 2013-08-27
dot icon01/05/2013
Termination of appointment of Jonathan Maycock as a director on 2013-04-30
dot icon18/03/2013
Termination of appointment of John Michael Jenkins as a director on 2013-03-15
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon02/10/2012
Appointment of Courtenay Abbott as a secretary on 2012-09-19
dot icon06/09/2012
Termination of appointment of Alicia Essex as a secretary on 2012-09-07
dot icon31/07/2012
Secretary's details changed for Ann French on 2012-08-01
dot icon29/07/2012
Register inspection address has been changed
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Secretary's details changed for Alicia Essex on 2012-05-28
dot icon29/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon07/10/2011
Termination of appointment of William Hall Mcgibbon as a director on 2011-09-30
dot icon11/07/2011
Appointment of Ann French as a secretary
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Jonathan Maycock as a director
dot icon03/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Toby Ford as a director
dot icon23/08/2010
Secretary's details changed for Alicia Essex on 2010-01-01
dot icon22/08/2010
Secretary's details changed for Alicia Essex on 2009-07-20
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon03/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon12/02/2010
Director's details changed for William Hall Mcgibbon on 2010-01-01
dot icon12/02/2010
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2010-01-01
dot icon11/02/2010
Appointment of Darren Mark Millard as a director
dot icon10/02/2010
Appointment of Toby Duncan Ford as a director
dot icon10/01/2010
Resolutions
dot icon17/08/2009
Director's change of particulars / william mcgibbon / 15/08/2009
dot icon12/07/2009
Director's change of particulars / hugh fitzpatrick / 13/07/2009
dot icon08/07/2009
Appointment terminated director paul lomas
dot icon06/07/2009
Director appointed hugh alan taylor fitzpatrick
dot icon05/07/2009
Director appointed john michael jenkins
dot icon03/07/2009
Appointment terminated director richard green
dot icon03/07/2009
Appointment terminated director david rendell
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 21/01/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Director's change of particulars / william mcgibbon / 01/08/2008
dot icon13/07/2008
Appointment terminated director massimo villamultedo
dot icon10/07/2008
Director appointed william hall mcgibbon
dot icon24/04/2008
Appointment terminated director jeremy baber
dot icon14/04/2008
Appointment terminated director alistair robinson
dot icon10/02/2008
Full accounts made up to 2006-12-31
dot icon05/02/2008
New director appointed
dot icon30/01/2008
Return made up to 21/01/08; full list of members
dot icon28/01/2008
New director appointed
dot icon20/08/2007
Director resigned
dot icon01/07/2007
New director appointed
dot icon02/06/2007
Director's particulars changed
dot icon31/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon04/03/2007
Full accounts made up to 2005-12-31
dot icon28/01/2007
Return made up to 21/01/07; full list of members
dot icon15/11/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon13/03/2006
Return made up to 21/01/06; full list of members
dot icon13/02/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon18/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2005
Director's particulars changed
dot icon29/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon13/07/2005
Director's particulars changed
dot icon25/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Return made up to 21/01/05; full list of members
dot icon01/02/2005
Director's particulars changed
dot icon11/01/2005
Full accounts made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/06/2004
Secretary's particulars changed
dot icon21/04/2004
New director appointed
dot icon02/02/2004
Return made up to 21/01/04; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon24/01/2004
Full accounts made up to 2002-12-31
dot icon08/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon02/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon24/09/2003
Full accounts made up to 2001-12-31
dot icon20/02/2003
Return made up to 21/01/03; full list of members
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon23/10/2002
Director's particulars changed
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/07/2002
Director resigned
dot icon13/05/2002
Registered office changed on 14/05/02 from: the heller building 5 dashwood lang road the bourne businss park addlestone KT15 2NX
dot icon13/02/2002
Return made up to 21/01/02; full list of members
dot icon10/02/2002
Secretary resigned
dot icon10/02/2002
Location of register of members
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Ad 27/10/00--------- £ si 1@1
dot icon11/04/2001
Return made up to 21/01/01; full list of members
dot icon13/02/2001
Registered office changed on 14/02/01 from: the heller building 5 dashwood lang road the bourne business park addlestone KT15 2NX
dot icon13/02/2001
Registered office changed on 14/02/01 from: portmore monument hill weybridge surrey KT13 8RX
dot icon19/12/2000
Return made up to 21/01/00; full list of members; amend
dot icon19/12/2000
Ad 26/04/96--------- £ si 10200@1
dot icon19/12/2000
Location of register of members
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon21/11/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
New director appointed
dot icon04/06/2000
New secretary appointed
dot icon04/06/2000
New director appointed
dot icon04/06/2000
New director appointed
dot icon01/06/2000
Memorandum and Articles of Association
dot icon31/05/2000
Memorandum and Articles of Association
dot icon24/05/2000
Certificate of change of name
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Secretary resigned
dot icon21/02/2000
Return made up to 21/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon02/03/1999
Return made up to 21/01/99; full list of members
dot icon04/01/1999
New director appointed
dot icon28/12/1998
Auditor's resignation
dot icon28/12/1998
Director resigned
dot icon08/11/1998
Director resigned
dot icon08/11/1998
New director appointed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon19/02/1998
Return made up to 21/01/98; full list of members
dot icon12/01/1998
Full accounts made up to 1996-12-31
dot icon05/08/1997
Director's particulars changed
dot icon02/08/1997
Registered office changed on 03/08/97 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ
dot icon11/02/1997
Return made up to 21/01/97; full list of members
dot icon15/01/1997
Director resigned
dot icon03/12/1996
Particulars of contract relating to shares
dot icon03/12/1996
Ad 24/04/96--------- £ si 9798@1
dot icon14/11/1996
Ad 24/04/96--------- £ si 9798@1
dot icon01/10/1996
Memorandum and Articles of Association
dot icon01/10/1996
Resolutions
dot icon09/09/1996
Director's particulars changed
dot icon11/07/1996
Return made up to 10/07/96; full list of members
dot icon03/07/1996
Registered office changed on 04/07/96 from: portmore monument hill weybridge surrey KT13 8RX
dot icon03/07/1996
New director appointed
dot icon08/06/1996
Registered office changed on 09/06/96 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ
dot icon08/06/1996
Accounting reference date extended from 31/07 to 31/12
dot icon27/05/1996
Resolutions
dot icon27/05/1996
New director appointed
dot icon27/05/1996
New director appointed
dot icon18/05/1996
New secretary appointed
dot icon18/05/1996
Secretary resigned
dot icon14/05/1996
Declaration of satisfaction of mortgage/charge
dot icon12/05/1996
Director resigned
dot icon08/05/1996
Particulars of mortgage/charge
dot icon10/03/1996
Director resigned;new director appointed
dot icon25/02/1996
Resolutions
dot icon25/02/1996
£ nc 100/50000 26/07/95
dot icon25/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon25/02/1996
Registered office changed on 26/02/96 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ
dot icon17/02/1996
New director appointed
dot icon11/02/1996
Particulars of mortgage/charge
dot icon12/12/1995
Registered office changed on 13/12/95 from: 33 crwys road cardiff CF2 4YF
dot icon02/08/1995
Certificate of change of name
dot icon09/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Essex, Alicia
Secretary
27/12/2001 - 06/09/2012
19
Green, Richard William
Director
25/03/2007 - 18/06/2009
93
Allbrook, John Richard
Director
27/12/2001 - 04/11/2003
9
Combined Nominees Limited
Nominee Director
09/07/1995 - 25/07/1995
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
09/07/1995 - 25/07/1995
16826

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 HELLER COMMERCIAL EQUIPMENT LEASING LIMITED

HELLER COMMERCIAL EQUIPMENT LEASING LIMITED is an(a) Dissolved company incorporated on 09/07/1995 with the registered office located at Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex TW3 3HF. There are currently 5 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 HELLER COMMERCIAL EQUIPMENT LEASING LIMITED?

toggle

HELLER COMMERCIAL EQUIPMENT LEASING LIMITED is currently Dissolved. It was registered on 09/07/1995 and dissolved on 08/06/2015.

Where is HELLER COMMERCIAL EQUIPMENT LEASING LIMITED located?

toggle

HELLER COMMERCIAL EQUIPMENT LEASING LIMITED is registered at Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex TW3 3HF.

What does HELLER COMMERCIAL EQUIPMENT LEASING LIMITED do?

toggle

HELLER COMMERCIAL EQUIPMENT LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for HELLER COMMERCIAL EQUIPMENT LEASING LIMITED?

toggle

The latest filing was on 08/06/2015: Final Gazette dissolved via voluntary strike-off.