NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED

Register to unlock more data on OkredoRegister

NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02259571

Incorporation date

17/05/1988

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1988)
dot icon02/06/2017
Final Gazette dissolved following liquidation
dot icon02/03/2017
Liquidators' statement of receipts and payments to 2017-02-20
dot icon02/03/2017
Return of final meeting in a members' voluntary winding up
dot icon31/07/2016
Appointment of a voluntary liquidator
dot icon06/07/2016
Registered office address changed from 88 Wood Street London EC2V 7QQ to 15 Canada Square London E14 5GL on 2016-07-07
dot icon30/06/2016
Declaration of solvency
dot icon30/06/2016
Resolutions
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/03/2015
Full accounts made up to 2014-09-30
dot icon02/03/2015
Termination of appointment of Gregory Brian Hadingham as a director on 2015-02-27
dot icon01/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Gregory Brian Hadingham on 2014-12-01
dot icon26/05/2014
Full accounts made up to 2013-09-30
dot icon02/03/2014
Termination of appointment of Ruzvana Cherry as a director
dot icon02/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon02/07/2013
Director's details changed for Ruzvana Cherry on 2013-06-20
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon26/06/2013
Appointment of Ruzvana Cherry as a director
dot icon19/06/2013
Appointment of Mr Gregory Brian Hadingham as a director
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon07/05/2012
Termination of appointment of Bruce Stockwell as a director
dot icon30/04/2012
Director's details changed for Mr Bruce Alastair Stockwell on 2012-04-17
dot icon05/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/02/2012
Register(s) moved to registered office address
dot icon01/12/2011
Appointment of Mr Gregory Derek Elswood as a director
dot icon14/11/2011
Director's details changed for Mr Bruce Alastair Stockwell on 2011-11-15
dot icon14/11/2011
Director's details changed for Mr Rolfe Alan Cameron Lakin on 2011-11-15
dot icon14/11/2011
Secretary's details changed for Ms Bernadette Lewis on 2011-11-15
dot icon14/11/2011
Register inspection address has been changed from C/O C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England
dot icon11/08/2011
Termination of appointment of Paul Rayner as a director
dot icon22/05/2011
Full accounts made up to 2010-09-30
dot icon10/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon10/10/2010
Register(s) moved to registered inspection location
dot icon10/10/2010
Register inspection address has been changed
dot icon10/10/2010
Director's details changed for Mr Rolfe Alan Cameron Lakin on 2010-10-01
dot icon10/10/2010
Secretary's details changed for Miss Bernadette Lewis on 2010-10-01
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon23/03/2010
Appointment of Mr Bruce Alastair Stockwell as a director
dot icon23/03/2010
Appointment of Mr Paul Keith Rayner as a director
dot icon23/03/2010
Termination of appointment of Philip Deeks as a director
dot icon23/03/2010
Termination of appointment of Peter Baldi as a director
dot icon27/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon06/07/2009
Full accounts made up to 2008-09-30
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Location of register of members
dot icon18/01/2009
Full accounts made up to 2007-09-30
dot icon17/04/2008
Secretary appointed miss bernadette lewis
dot icon17/04/2008
Appointment terminated secretary barbara mcall
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon29/01/2008
Return made up to 24/01/08; full list of members
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon05/08/2007
Full accounts made up to 2006-09-30
dot icon12/03/2007
Return made up to 24/01/07; full list of members
dot icon12/10/2006
Director resigned
dot icon08/10/2006
Director resigned
dot icon01/10/2006
New secretary appointed
dot icon01/10/2006
Secretary resigned
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon25/01/2006
Return made up to 24/01/06; full list of members
dot icon22/01/2006
Declaration of satisfaction of mortgage/charge
dot icon22/01/2006
Declaration of satisfaction of mortgage/charge
dot icon22/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon24/02/2005
Return made up to 24/01/05; full list of members
dot icon21/02/2005
Auditor's resignation
dot icon07/02/2005
Full accounts made up to 2004-09-30
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon20/09/2004
Secretary resigned
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon02/02/2004
Return made up to 24/01/04; full list of members
dot icon18/12/2003
Director's particulars changed
dot icon11/11/2003
Director resigned
dot icon19/06/2003
New secretary appointed
dot icon22/04/2003
Full accounts made up to 2002-09-30
dot icon02/02/2003
Return made up to 24/01/03; full list of members
dot icon07/12/2002
Director resigned
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
Secretary resigned
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/02/2002
Return made up to 24/01/02; full list of members
dot icon04/02/2002
Director's particulars changed
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon20/11/2001
Director resigned
dot icon14/08/2001
Director's particulars changed
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon13/03/2001
Return made up to 24/01/01; full list of members
dot icon19/11/2000
Registered office changed on 20/11/00 from: 6-8 tokenhouse yard london EC2R 7AJ
dot icon28/03/2000
New director appointed
dot icon27/03/2000
Full accounts made up to 1999-09-30
dot icon26/03/2000
New director appointed
dot icon07/03/2000
Return made up to 24/01/00; full list of members
dot icon23/01/2000
Particulars of mortgage/charge
dot icon28/11/1999
Director resigned
dot icon28/11/1999
Director resigned
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon12/09/1999
Auditor's resignation
dot icon05/07/1999
Director resigned
dot icon28/04/1999
Full accounts made up to 1998-09-30
dot icon19/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
Secretary resigned
dot icon10/02/1999
Return made up to 24/01/99; full list of members
dot icon18/01/1999
Particulars of mortgage/charge
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon12/07/1998
New director appointed
dot icon12/07/1998
New director appointed
dot icon20/06/1998
New director appointed
dot icon10/04/1998
Director resigned
dot icon24/03/1998
Full accounts made up to 1997-09-30
dot icon05/02/1998
Return made up to 24/01/98; no change of members
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon05/06/1997
Secretary resigned;director resigned
dot icon05/06/1997
New secretary appointed
dot icon25/03/1997
Return made up to 24/01/97; no change of members
dot icon12/05/1996
Full accounts made up to 1995-09-30
dot icon31/01/1996
Return made up to 24/01/96; full list of members
dot icon05/09/1995
Director resigned;new director appointed
dot icon13/07/1995
Director resigned;new director appointed
dot icon07/03/1995
Full accounts made up to 1994-09-30
dot icon23/02/1995
Resolutions
dot icon23/02/1995
Resolutions
dot icon23/02/1995
Resolutions
dot icon29/01/1995
Return made up to 24/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/07/1994
New director appointed
dot icon06/03/1994
Director resigned;new director appointed
dot icon06/02/1994
Return made up to 24/01/94; no change of members
dot icon22/12/1993
Secretary resigned
dot icon14/12/1993
Full accounts made up to 1993-09-30
dot icon28/11/1993
New secretary appointed
dot icon21/11/1993
Director resigned
dot icon10/05/1993
Director resigned;new director appointed
dot icon31/01/1993
Director resigned;new director appointed
dot icon31/01/1993
Return made up to 24/01/93; full list of members
dot icon17/01/1993
Full accounts made up to 1992-09-30
dot icon04/01/1993
Director resigned;new director appointed
dot icon31/01/1992
Director resigned
dot icon31/01/1992
New director appointed
dot icon31/01/1992
Full accounts made up to 1991-09-30
dot icon31/01/1992
Return made up to 24/01/92; no change of members
dot icon18/07/1991
Full accounts made up to 1990-09-30
dot icon13/02/1991
New director appointed
dot icon10/02/1991
Return made up to 25/01/91; no change of members
dot icon18/06/1990
Auditor's resignation
dot icon14/12/1989
Full accounts made up to 1989-09-30
dot icon14/12/1989
Return made up to 01/12/89; full list of members
dot icon20/11/1989
New director appointed
dot icon04/10/1989
Director resigned
dot icon09/08/1989
New director appointed
dot icon31/10/1988
Wd 17/10/88 ad 27/06/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/08/1988
Resolutions
dot icon15/08/1988
Resolutions
dot icon15/08/1988
Resolutions
dot icon07/08/1988
£ nc 100/10000
dot icon19/07/1988
Resolutions
dot icon17/07/1988
Certificate of change of name
dot icon12/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1988
Registered office changed on 06/07/88 from: moor house london wall london EC2Y 5HE
dot icon05/07/1988
Memorandum and Articles of Association
dot icon05/07/1988
Accounting reference date notified as 30/09
dot icon17/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeks, Philip John
Director
07/03/2007 - 23/03/2010
34
Fletcher, Stuart Roe Brydon
Director
01/11/2001 - 17/05/2004
12
Cameron, Robert Patrick
Director
14/02/2002 - 31/10/2003
13
Devonport, David Grant
Director
12/06/1998 - 05/11/1999
9
Galazka, George Henry
Director
07/07/1995 - 31/03/1998
9

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 NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED

NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED is an(a) Dissolved company incorporated on 17/05/1988 with the registered office located at 15 Canada Square, London E14 5GL. 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 NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED?

toggle

NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED is currently Dissolved. It was registered on 17/05/1988 and dissolved on 02/06/2017.

Where is NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED located?

toggle

NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED is registered at 15 Canada Square, London E14 5GL.

What does NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED do?

toggle

NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED?

toggle

The latest filing was on 02/06/2017: Final Gazette dissolved following liquidation.