KATRINE LEASING LIMITED

Register to unlock more data on OkredoRegister

KATRINE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC026411

Incorporation date

25/11/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

47 Esplanade, St Helier, Jersey, Je1 ObdCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon10/09/2019
Closure of UK establishment(s) BR008548 and overseas company FC026411 on 2019-08-31
dot icon29/08/2019
Satisfaction of charge 7 in full
dot icon29/08/2019
Satisfaction of charge 5 in full
dot icon29/08/2019
Satisfaction of charge 6 in full
dot icon29/08/2019
Satisfaction of charge 1 in full
dot icon20/07/2018
Termination of appointment of Andrew John Kemp as a director on 2018-07-02
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Appointment of Alyson Elizabeth Mulholland as a secretary on 2017-12-18
dot icon03/01/2018
Termination of appointment of Michelle Antoinette Angela Johnson as secretary on 2017-12-18
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon16/01/2017
Appointment of Mr Andrew John Kemp as a director on 2017-01-09
dot icon11/10/2016
Termination of appointment of Richard Owen Williams as a director on 2016-09-19
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Termination of appointment of Simon Gledhill as a director
dot icon25/09/2013
Termination of appointment of John Morrissey as a director
dot icon25/09/2013
Termination of appointment of Paul Gittens as secretary
dot icon25/09/2013
Appointment of Michelle Antoinette Angela Johnson as a secretary
dot icon25/09/2013
Appointment of a director
dot icon16/08/2012
Termination of appointment of Andrew Cumming as a director
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Appointment of a director
dot icon07/11/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008548 Person Authorised to Represent terminated 30/09/2011 lambertus hendrik veldhuizen
dot icon13/10/2011
Termination of appointment of Lambertus Veldhuizen as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Appointment of a director
dot icon30/09/2010
Termination of appointment of David Shindler as a director
dot icon30/09/2010
Appointment of a director
dot icon30/09/2010
Appointment of a director
dot icon30/09/2010
Appointment of a director
dot icon21/11/2009
Director's details changed
dot icon21/11/2009
Director's details changed
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Full accounts made up to 2007-12-31
dot icon11/09/2008
Appointment terminated director stephen peters
dot icon01/08/2008
BR008548 person authorised to represent and accept terminated 22/07/2008 stephen john peters
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/02/2008
Full accounts made up to 2006-12-31
dot icon17/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon28/11/2007
BR008548 pa appointed 05/11/07 sharp yvonne easton 25 tipperary place stenhousemuir larbert FK5 4AX
dot icon28/11/2007
BR008548 pa appointed 05/11/07 richards ceri hardown house park view road woldingham surrey CR3 7DH
dot icon28/11/2007
BR008548 pr terminated 05/11/07 morrissey john
dot icon06/06/2007
Accounting reference date shortened from 30/03/07 to 31/12/06
dot icon03/05/2007
Full accounts made up to 2006-03-30
dot icon17/08/2006
Accounting reference date extended from 30/11/06 to 30/03/07
dot icon12/05/2006
BR008548 name change 27/04/06 stena jura LIMITED
dot icon27/04/2006
Change of name 03/04/06 stena ju
dot icon27/04/2006
Change of address 31/03/06 44 es
dot icon20/04/2006
BR008548 pa appointed 31/03/06 gittins paul corporate secretariat ground floor north charterhall house charterhall drive chester CH88 3AN
dot icon20/04/2006
BR008548 pa terminated 31/03/06 shagerlind colette
dot icon20/04/2006
BR008548 pr appointed 31/03/06 morrissey john michael 66 selboune road southgate london N14 7DG
dot icon20/04/2006
BR008548 pr terminated 31/03/06 cowie george albert
dot icon20/04/2006
BR008548 pr appointed 31/03/06 peters stephen john old swan cottage 9 london road westerham kent TN16 1BB
dot icon20/04/2006
BR008548 pr terminated 31/03/06 welo tom peter andreas weil
dot icon20/04/2006
BR008548 pr appointed 31/03/06 shindler david lawrence 4 berkely close elstree hertfordshire WD6 3JA
dot icon20/04/2006
BR008548 pr terminated 31/03/06 percy michael hugh
dot icon20/04/2006
BR008548 address change 31/03/06 4/5 arlington street london SW1 1RA
dot icon20/04/2006
Sec resigned 31/03/06 crills secretaries LIMITED
dot icon20/04/2006
Sec appointed 31/03/06 gittens paul great boughton chester
dot icon20/04/2006
Dir resigned 31/03/06 carlsson svante wilhelm
dot icon20/04/2006
Dir appointed 31/03/06 morrissey john michael southgate london
dot icon20/04/2006
Dir resigned 31/03/06 cowie george albert
dot icon20/04/2006
Dir appointed 31/03/06 peters stephen john westerham kent
dot icon20/04/2006
Dir resigned 31/03/06 percy michael hugh
dot icon20/04/2006
Dir appointed 31/03/06 shindler david lawrence elstree hertfordshire
dot icon20/04/2006
Dir resigned 31/03/06 welo tom peter andreas wiel
dot icon19/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
BR008548 pr appointed percy michael hugh 32 hazlewell road london SW15 6LH
dot icon16/12/2005
BR008548 pr appointed welo tom peter andreas weil the policies dalmuinzie road, bieldside aberdeen aberdeenshire AB15 9EB
dot icon16/12/2005
BR008548 pr appointed cowie george albert 25 dubford terrace bridge of don aberdeen aberdeenshire AB23 8GE
dot icon16/12/2005
BR008548 pa appointed schagerlind colette 4/5 arlington street london SW1 1RA
dot icon16/12/2005
BR008548 registered
dot icon16/12/2005
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veldhuizen, Lambertus Hendrik
Director
08/07/2010 - 30/09/2011
26
Cowie, George Albert
Director
16/12/2005 - 31/03/2006
4
Carlsson, Svante Wilhelm
Director
16/12/2005 - 31/03/2006
9
Welo, Tom Peter Andreas Wiel
Director
16/12/2005 - 31/03/2006
12
Morrissey, John Michael
Director
31/03/2006 - 05/11/2007
70

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KATRINE LEASING LIMITED

KATRINE LEASING LIMITED is an(a) Converted / Closed company incorporated on 25/11/2005 with the registered office located at 47 Esplanade, St Helier, Jersey, Je1 Obd. There are currently 3 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 KATRINE LEASING LIMITED?

toggle

KATRINE LEASING LIMITED is currently Converted / Closed. It was registered on 25/11/2005 and dissolved on 10/09/2019.

Where is KATRINE LEASING LIMITED located?

toggle

KATRINE LEASING LIMITED is registered at 47 Esplanade, St Helier, Jersey, Je1 Obd.

What is the latest filing for KATRINE LEASING LIMITED?

toggle

The latest filing was on 10/09/2019: Closure of UK establishment(s) BR008548 and overseas company FC026411 on 2019-08-31.