UKBizDB.co.uk

EAF LEASING UK 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eaf Leasing Uk 1 Limited. The company was founded 12 years ago and was given the registration number 08093037. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EAF LEASING UK 1 LIMITED
Company Number:08093037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 June 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:40a Station Road, Upminster, Essex, RM14 2TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Corporate Secretary16 January 2019Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director16 January 2019Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Corporate Director16 January 2019Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Corporate Director16 January 2019Active
3rd Floor, 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB

Secretary14 October 2013Active
Winchester House, Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB

Secretary01 June 2012Active
Winchester House, Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB

Director01 June 2012Active
3rd Floor, 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB

Director27 May 2015Active
Winchester House, Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB

Director01 May 2015Active
3rd Floor, 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB

Director16 July 2018Active
3rd Floor, 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB

Director01 June 2012Active
3rd Floor, 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB

Director14 October 2013Active
Winchester House, Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB

Director12 June 2012Active
3rd Floor, 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB

Director16 July 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-31Gazette

Gazette dissolved liquidation.

Download
2021-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-02Insolvency

Liquidation miscellaneous.

Download
2020-08-24Address

Change registered office address company with date old address new address.

Download
2020-08-19Resolution

Resolution.

Download
2020-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint corporate director company with name date.

Download
2019-01-28Officers

Appoint corporate director company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Address

Change registered office address company with date old address new address.

Download
2019-01-28Officers

Appoint corporate secretary company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download
2018-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.