B. E. LEASING LIMITED
Status | DISSOLVED |
Company No. | 01776838 |
Category | Private Limited Company |
Incorporated | 09 Dec 1983 |
Age | 40 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 19 days |
SUMMARY
B. E. LEASING LIMITED is an dissolved private limited company with number 01776838. It was incorporated 40 years, 5 months, 26 days ago, on 09 December 1983 and it was dissolved 1 year, 9 months, 19 days ago, on 16 August 2022. The company address is C/O Deloitte Llp, Four C/O Deloitte Llp, Four, Birmingham, B1 2HZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 19 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
New address: C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ
Old address: Colegrave House 70 Berners Street London W1T 3NL
Change date: 2021-06-04
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Termination secretary company with name termination date
Date: 23 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-21
Officer name: Rebecca Rose Flaherty
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 01 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-01
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Change person director company with change date
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-16
Officer name: Mrs Gillian Anne Hague
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 07 Jun 2018
Action Date: 26 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-26
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 08 Jun 2017
Action Date: 27 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-27
Documents
Change person director company with change date
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-19
Officer name: Mrs Sally Marion Wightman
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 29 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-29
Documents
Accounts with accounts type dormant
Date: 05 Jun 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Appoint person secretary company with name date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-17
Officer name: Rebecca Rose Flaherty
Documents
Termination secretary company with name termination date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-17
Officer name: Anthony Gordon Farndon
Documents
Appoint person secretary company with name date
Date: 22 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Gordon Farndon
Appointment date: 2014-10-03
Documents
Termination secretary company with name termination date
Date: 22 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gurpal Premi
Termination date: 2014-10-03
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type dormant
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person secretary company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gurpal Premi
Documents
Termination secretary company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aisha Waldron
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type dormant
Date: 28 May 2013
Action Date: 25 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 27 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-27
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Dedombal
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Healey
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Duckels
Documents
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Wightman
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Hague
Change date: 2011-01-12
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-12
Officer name: Mr Mark Anthony Healey
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Leeroy Burchill
Change date: 2011-01-07
Documents
Accounts with accounts type dormant
Date: 09 Dec 2010
Action Date: 28 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-28
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Leeroy Burchill
Change date: 2010-04-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type dormant
Date: 20 May 2010
Action Date: 29 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-29
Documents
Termination secretary company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kimberly Rodie
Documents
Appoint person secretary company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Aisha Leah Waldron
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michelle cox
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kimberly rodie / 12/05/2009
Documents
Accounts with accounts type dormant
Date: 29 Jan 2009
Action Date: 30 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-30
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed kimberly donna rodie
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jayabaduri bergamin
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed jayabaduri bergamin
Documents
Accounts with accounts type dormant
Date: 23 Jan 2008
Action Date: 01 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-01
Documents
Legacy
Date: 15 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/07; no change of members
Documents
Legacy
Date: 03 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 15 Feb 2007
Action Date: 02 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-02
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2006
Action Date: 27 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-27
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 23 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Jun 2005
Action Date: 28 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-28
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2004
Action Date: 30 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-30
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/02; no change of members
Documents
Resolution
Date: 15 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Jan 2002
Action Date: 25 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-25
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2001
Action Date: 26 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-26
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
16 SOUTHMOOR WAY,ABINGDON,OX14 1BP
Number: | 11608369 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELKEN HOUSE,LONDON,EC1M 6EH
Number: | LP014200 |
Status: | ACTIVE |
Category: | Limited Partnership |
ESQUIRE PEARL REALTY (BRADFORD) LIMITED
2 MILE OAK INDUSTRIAL ESTATE,OSWESTRY,SY10 8GA
Number: | 06530823 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYVIEW HOUSE,SANDY,SG19 1LB
Number: | 10519754 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HIGH STREET,WALTHAM CROSS,EN8 7AN
Number: | 09764003 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITRE BUNGALOW MITRE YARD,LUDLOW,SY8 1DY
Number: | 08338809 |
Status: | ACTIVE |
Category: | Private Limited Company |