NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED

Register to unlock more data on OkredoRegister

NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05049462

Incorporation date

18/02/2004

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
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 icon17/02/2016
Satisfaction of charge 1 in full
dot icon17/02/2016
Satisfaction of charge 2 in full
dot icon17/02/2016
Satisfaction of charge 3 in full
dot icon17/02/2016
Satisfaction of charge 4 in full
dot icon17/02/2016
Satisfaction of charge 6 in full
dot icon17/02/2016
Satisfaction of charge 5 in full
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-09-30
dot icon01/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/04/2014
Accounts made up to 2013-09-30
dot icon14/04/2014
Termination of appointment of James Duffy as a director
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon26/06/2013
Accounts made up to 2012-09-30
dot icon11/06/2013
Appointment of Mr Rolfe Alan Cameron Lakin as a director
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/06/2012
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 icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Gregory Derek Elswood as a director
dot icon14/11/2011
Director's details changed for Mr James Anthony Duffy on 2011-11-15
dot icon14/11/2011
Director's details changed for Mr Bruce Alastair Stockwell 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 33 Gracechurch Street London EC3V 0BT United Kingdom
dot icon11/08/2011
Termination of appointment of Paul Rayner as a director
dot icon22/05/2011
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 icon30/06/2010
Accounts made up to 2009-09-30
dot icon29/03/2010
Appointment of Mr Bruce Alastair Stockwell as a director
dot icon28/03/2010
Appointment of Mr James Anthony Duffy as a director
dot icon28/03/2010
Appointment of Mr Paul Keith Rayner as a director
dot icon28/03/2010
Termination of appointment of Bruce Rose as a director
dot icon28/03/2010
Termination of appointment of Philip Deeks as a director
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for Bruce Thomas Rose on 2010-02-01
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for Mr Philip John Deeks on 2010-02-01
dot icon24/02/2010
Secretary's details changed for Miss Bernadette Lewis on 2010-02-01
dot icon17/06/2009
Accounts made up to 2008-09-30
dot icon29/04/2009
Appointment terminated director joseph platt
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon08/02/2009
Location of register of members
dot icon08/02/2009
Location of debenture register
dot icon30/07/2008
Accounts made up to 2007-09-30
dot icon30/07/2008
Accounts made up to 2006-09-30
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 icon06/08/2007
New director appointed
dot icon01/07/2007
Director resigned
dot icon12/03/2007
Return made up to 19/02/07; full list of members
dot icon11/03/2007
Director's particulars changed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
Director resigned
dot icon01/10/2006
New secretary appointed
dot icon01/10/2006
Secretary resigned
dot icon11/09/2006
Director resigned
dot icon03/09/2006
Particulars of mortgage/charge
dot icon10/08/2006
New director appointed
dot icon01/08/2006
Accounts made up to 2005-09-30
dot icon20/06/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 19/02/06; full list of members
dot icon04/10/2005
New director appointed
dot icon21/03/2005
Return made up to 19/02/05; full list of members
dot icon21/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon13/03/2005
Director resigned
dot icon21/02/2005
Auditor's resignation
dot icon01/02/2005
Accounts made up to 2004-09-30
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
Secretary resigned
dot icon31/05/2004
Particulars of mortgage/charge
dot icon31/05/2004
Particulars of mortgage/charge
dot icon31/05/2004
Particulars of mortgage/charge
dot icon31/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
New director appointed
dot icon12/05/2004
Accounting reference date shortened from 28/02/05 to 30/09/04
dot icon12/05/2004
Registered office changed on 13/05/04 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon12/05/2004
Secretary resigned;director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Ad 06/05/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon12/05/2004
Nc inc already adjusted 06/05/04
dot icon12/05/2004
Memorandum and Articles of Association
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon05/05/2004
Certificate of change of name
dot icon18/02/2004
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeks, Philip John
Director
10/05/2007 - 31/01/2010
34
MITRE SECRETARIES LIMITED
Corporate Secretary
18/02/2004 - 05/05/2004
308
Rose, Bruce Thomas
Director
24/09/2006 - 01/02/2010
13
Mcall, Barbara Anne
Secretary
24/09/2006 - 05/04/2008
27
Lewis, Bernadette
Secretary
05/04/2008 - Present
40

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 (VESSEL LEASING NO.3) LIMITED

NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED is an(a) Dissolved company incorporated on 18/02/2004 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 (VESSEL LEASING NO.3) LIMITED?

toggle

NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED is currently Dissolved. It was registered on 18/02/2004 and dissolved on 02/06/2017.

Where is NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED located?

toggle

NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED is registered at 15 Canada Square, London E14 5GL.

What does NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED do?

toggle

NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for NATIONAL AUSTRALIA FINANCE (VESSEL LEASING NO.3) LIMITED?

toggle

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