BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED
Status | DISSOLVED |
Company No. | 05262082 |
Category | Private Limited Company |
Incorporated | 18 Oct 2004 |
Age | 19 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2020 |
Years | 4 years, 2 months, 25 days |
SUMMARY
BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED is an dissolved private limited company with number 05262082. It was incorporated 19 years, 7 months, 20 days ago, on 18 October 2004 and it was dissolved 4 years, 2 months, 25 days ago, on 13 March 2020. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Aug 2019
Action Date: 29 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2018
Action Date: 29 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-29
Documents
Move registers to sail company with new address
Date: 01 Aug 2017
Category: Address
Type: AD03
New address: Tower House Charterhall Drive Chester CH88 3AN
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Address
Type: AD01
New address: 1 More London Place London SE1 2AF
Change date: 2017-07-28
Old address: , 25 Gresham Street, London, EC2V 7HN
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 20 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Bank of Scotland Structured Asset Finance Limited
Documents
Termination director company with name termination date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-14
Officer name: Colin Graham Dowsett
Documents
Mortgage satisfy charge full
Date: 25 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 25 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Kemp
Appointment date: 2017-01-09
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-19
Officer name: Richard Owen Williams
Documents
Accounts with accounts type full
Date: 29 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Termination secretary company with name termination date
Date: 05 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Antoinette Angela Johnson
Termination date: 2016-03-23
Documents
Appoint corporate secretary company with name date
Date: 05 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-03-23
Officer name: Lloyds Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type full
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-06
Officer name: Mr Gerard Ashley Fox
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Owen Williams
Change date: 2015-03-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change sail address company with new address
Date: 18 Aug 2014
Category: Address
Type: AD02
New address: Tower House Charterhall Drive Chester CH88 3AN
Documents
Accounts with accounts type full
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 25 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Owen Williams
Change date: 2014-02-25
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-25
Officer name: Mr Richard Owen Williams
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Termination secretary company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Gittins
Documents
Appoint person secretary company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Michelle Antoinette Angela Johnson
Documents
Accounts with accounts type full
Date: 02 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Ashley Fox
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gledhill
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-22
Officer name: Mr Simon Christopher Gledhill
Documents
Termination director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Isaacs
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Cooke
Documents
Accounts with accounts type full
Date: 06 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 26 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Graham Dowsett
Change date: 2012-04-26
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Cooke
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Alexander Isaacs
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Cumming
Documents
Change registered office address company with date old address
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-20
Old address: , Level 7, Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Owen Williams
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Resolution
Date: 11 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 11 Oct 2011
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lambertus Veldhuizen
Documents
Accounts with accounts type full
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 05 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 03 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Christopher Gledhill
Change date: 2010-11-03
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Appoint person director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Christopher Gledhill
Documents
Termination director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Shindler
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lambertus Hendrik Veldhuizen
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Graham Dowsett
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Cumming
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Sharp
Documents
Change person secretary company with change date
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-05
Officer name: Mr Paul Gittins
Documents
Change person secretary company with change date
Date: 10 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Gittins
Change date: 2010-05-10
Documents
Termination director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceri Richards
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yvonne Easton Sharp
Change date: 2009-11-16
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-09
Officer name: Mr Paul Gittins
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith glasscoe
Documents
Miscellaneous
Date: 17 Jun 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 21 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joe aitken
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen peters
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 26 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 29 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Some Companies
53 ENDYMION ROAD LONDON SW2 (FREEHOLD) LIMITED
53 ENDYMION ROAD,LONDON,SW2 2BU
Number: | 07501259 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 ASHFORD LODGE,BELFAST,BT36 5XD
Number: | NI655338 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT E, 92,HOUNSLOW,TW3 2DQ
Number: | 11107750 |
Status: | ACTIVE |
Category: | Private Limited Company |
PART 4TH FLOOR, ANCHORAGE 1,MANCHESTER,M50 3YJ
Number: | 08774315 |
Status: | ACTIVE |
Category: | Private Limited Company |
S OWEN PROPERTY RENTALS LIMITED
659 MARTON ROAD,MIDDLESBROUGH,TS4 3SE
Number: | 09289439 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA HONEST INTERNATIONAL TRADE LTD
FLAT 107,LONDON,E14 9DG
Number: | 09134308 |
Status: | ACTIVE |
Category: | Private Limited Company |