Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL BANK LEASING 7 LIMITED
Company Information for

CAPITAL BANK LEASING 7 LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00541986
Private Limited Company
Liquidation

Company Overview

About Capital Bank Leasing 7 Ltd
CAPITAL BANK LEASING 7 LIMITED was founded on 1954-12-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Capital Bank Leasing 7 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPITAL BANK LEASING 7 LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CH88
 
Filing Information
Company Number 00541986
Company ID Number 00541986
Date formed 1954-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 31/10/2018
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 06:56:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL BANK LEASING 7 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPITAL BANK LEASING 7 LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-01-25
CHRISTOPHER MICHAEL ADAMS
Director 2018-01-25
RICHARD ANDREW JONES
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL MOORE
Director 2014-12-19 2017-12-31
PAUL GITTINS
Company Secretary 2000-06-01 2017-01-25
JASON PAUL NICHOLS
Director 2014-12-19 2016-05-27
RIGVI RAMNAUTH
Director 2014-12-19 2016-05-27
GERARD ASHLEY FOX
Director 2014-02-05 2014-12-19
KEVIN CHARLES HARRIS
Director 2014-02-05 2014-12-19
MICHAEL JOHN DAVID GRIFFITHS
Director 2011-04-18 2014-02-05
CHRISTOPHER SUTTON
Director 2012-09-27 2014-02-05
JAYSON EDWARDS
Director 2013-05-01 2013-12-04
GORDON FERGUSON
Director 2009-06-30 2013-05-01
TIMOTHY MARK BLACKWELL
Director 2009-06-30 2011-09-19
STEVEN DAVID RUSSELL CHESSMAN
Director 2010-08-27 2011-02-28
JOHN MICHAEL MORRISSEY
Director 2009-06-30 2010-08-31
STUART JAMES BALLINGALL
Director 2007-01-15 2009-06-30
LINDSAY JOHN TOWN
Director 2004-01-20 2009-04-07
ADRIAN THOMAS GRACE
Director 2008-02-27 2009-01-16
STEPHEN JOHN PETERS
Director 2007-05-25 2008-04-01
MARTIN KENNETH STAPLES
Director 2006-01-04 2006-10-31
GEORGE GIBSON REID
Director 2004-01-20 2006-01-04
ROBERT BROWN HARE
Director 2000-06-29 2005-03-07
CAROL ANN RITCHIE
Director 2003-04-01 2004-04-30
PHILIP JAMES HAN
Director 2003-04-01 2003-11-12
WILLIAM GORDON BARCLAY
Director 2000-06-29 2002-12-31
TREVOR JOHN SKINNER
Director 1993-02-01 2002-09-30
ANTHONY JOSEPH JOHN BOCHENSKI
Director 1993-02-01 2000-11-30
ROY LITTLER
Director 1993-02-01 2000-06-30
JOHN ALEXANDER MERCER
Director 1993-02-01 2000-06-30
RAYMOND NIXON
Company Secretary 1993-02-01 2000-05-31
JOHN SIDNEY HAMMOND
Director 1993-02-01 2000-02-03
MICHAEL RICHARD PERRY
Director 1993-02-01 1999-07-30
JOHN SYDNEY BROWN
Director 1993-02-01 1996-05-28
CLAUDE HARRY BUSH
Director 1993-02-01 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 4 LIMITED Director 2018-01-25 CURRENT 1956-02-24 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 5 LIMITED Director 2018-01-25 CURRENT 1959-04-23 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 2 LIMITED Director 2018-01-25 CURRENT 1984-06-20 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 12 LIMITED Director 2018-01-25 CURRENT 1950-12-05 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 8 LIMITED Director 2018-01-25 CURRENT 1971-09-07 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 10 LIMITED Director 2018-01-25 CURRENT 1955-12-23 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 1 LIMITED Director 2018-01-25 CURRENT 1956-04-16 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 9 LIMITED Director 2018-01-25 CURRENT 1983-10-31 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 6 LIMITED Director 2018-01-25 CURRENT 1982-02-12 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 11 LIMITED Director 2018-01-25 CURRENT 1984-05-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CF1 LIMITED Director 2016-09-15 CURRENT 1997-07-02 Liquidation
CHRISTOPHER MICHAEL ADAMS CAWLEY (CHESTER) LIMITED Director 2016-08-19 CURRENT 1960-03-11 Active
CHRISTOPHER MICHAEL ADAMS HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
CHRISTOPHER MICHAEL ADAMS SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
CHRISTOPHER MICHAEL ADAMS SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 2007-07-30 Dissolved 2017-11-09
CHRISTOPHER MICHAEL ADAMS NWS TRUST LIMITED Director 2015-04-09 CURRENT 1946-03-25 Active
CHRISTOPHER MICHAEL ADAMS SUZUKI FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-01-24 Active
CHRISTOPHER MICHAEL ADAMS BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 1977-10-20 Liquidation
CHRISTOPHER MICHAEL ADAMS INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-04-09 CURRENT 1994-08-05 Active
CHRISTOPHER MICHAEL ADAMS INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS LOTUS FINANCE LIMITED Director 2015-04-09 CURRENT 1996-10-21 Active
CHRISTOPHER MICHAEL ADAMS LONDON TAXI FINANCE LIMITED Director 2015-04-09 CURRENT 1987-06-22 Active
CHRISTOPHER MICHAEL ADAMS PROTON FINANCE LIMITED Director 2015-04-09 CURRENT 1953-04-27 Active
CHRISTOPHER MICHAEL ADAMS BLACK HORSE (TRF) LIMITED Director 2015-04-09 CURRENT 1999-09-21 Active
CHRISTOPHER MICHAEL ADAMS CF ASSET FINANCE LIMITED Director 2015-03-02 CURRENT 1999-05-19 Liquidation
RICHARD ANDREW JONES HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 4 LIMITED Director 2016-05-27 CURRENT 1956-02-24 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 5 LIMITED Director 2016-05-27 CURRENT 1959-04-23 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 2 LIMITED Director 2016-05-27 CURRENT 1984-06-20 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 12 LIMITED Director 2016-05-27 CURRENT 1950-12-05 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 8 LIMITED Director 2016-05-27 CURRENT 1971-09-07 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 10 LIMITED Director 2016-05-27 CURRENT 1955-12-23 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 3 LIMITED Director 2016-05-27 CURRENT 1965-02-08 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 1 LIMITED Director 2016-05-27 CURRENT 1956-04-16 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 9 LIMITED Director 2016-05-27 CURRENT 1983-10-31 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 6 LIMITED Director 2016-05-27 CURRENT 1982-02-12 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 11 LIMITED Director 2016-05-27 CURRENT 1984-05-15 Liquidation
RICHARD ANDREW JONES FINANCE & LEASING ASSOCIATION Director 2016-01-15 CURRENT 1991-10-04 Active
RICHARD ANDREW JONES BLACK HORSE LIMITED Director 2015-12-14 CURRENT 1960-06-01 Active
RICHARD ANDREW JONES INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-09-21 CURRENT 1995-12-15 Liquidation
RICHARD ANDREW JONES SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
RICHARD ANDREW JONES CAWLEY (CHESTER) LIMITED Director 2015-09-21 CURRENT 1960-03-11 Active
RICHARD ANDREW JONES FORTHRIGHT FINANCE LIMITED Director 2015-08-19 CURRENT 1972-02-21 Active
RICHARD ANDREW JONES BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-08-12 CURRENT 1977-10-20 Liquidation
RICHARD ANDREW JONES BLACK HORSE GROUP LIMITED Director 2015-07-09 CURRENT 1990-05-03 Active
RICHARD ANDREW JONES SUZUKI FINANCIAL SERVICES LIMITED Director 2015-07-09 CURRENT 1995-01-24 Active
RICHARD ANDREW JONES INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-07-09 CURRENT 1994-08-05 Active
RICHARD ANDREW JONES LOTUS FINANCE LIMITED Director 2015-07-09 CURRENT 1996-10-21 Active
RICHARD ANDREW JONES CF ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1999-05-19 Liquidation
RICHARD ANDREW JONES BLACK HORSE FINANCE HOLDINGS LIMITED Director 2015-07-09 CURRENT 1999-10-06 Active
RICHARD ANDREW JONES UNITED DOMINIONS TRUST LIMITED Director 2015-07-09 CURRENT 1922-10-03 Active
RICHARD ANDREW JONES PROTON FINANCE LIMITED Director 2015-07-09 CURRENT 1953-04-27 Active
RICHARD ANDREW JONES LLOYDS BANK ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1958-11-20 Active
RICHARD ANDREW JONES BLACK HORSE (TRF) LIMITED Director 2015-07-09 CURRENT 1999-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-25CH01Director's details changed for Mr Richard Andrew Jones on 2019-01-25
2018-05-30AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2018-05-30AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2018-05-25LIQ01Voluntary liquidation declaration of solvency
2018-05-25600Appointment of a voluntary liquidator
2018-05-25LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-27
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 75000
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ADAMS
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL MOORE
2017-10-12AA01Current accounting period extended from 31/07/17 TO 31/01/18
2017-02-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 75000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-26TM02Termination of appointment of Paul Gittins on 2017-01-25
2017-01-26AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-01-25
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON NICHOLS
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RIGVI RAMNAUTH
2016-05-31AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 75000
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2015-02-23AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 75000
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRIS
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRACE
2014-12-22AP01DIRECTOR APPOINTED MR JOHN PAUL MOORE
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FOX
2014-12-22AP01DIRECTOR APPOINTED MR JASON PAUL NICHOLS
2014-12-22AP01DIRECTOR APPOINTED MS RIGVI RAMNAUTH
2014-02-26AP01DIRECTOR APPOINTED MR GERARD ASHLEY FOX
2014-02-26AP01DIRECTOR APPOINTED MR KEVIN CHARLES HARRIS
2014-02-26AP01DIRECTOR APPOINTED MR RICHARD OWEN WILLIAMS
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 75000
2014-02-11AR0101/02/14 FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAYSON EDWARDS
2013-05-04AP01DIRECTOR APPOINTED MR JAYSON EDWARDS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSON
2013-05-03AP01DIRECTOR APPOINTED JAMES OWEN TRACE
2013-02-25AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-11AR0101/02/13 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FERGUSON / 21/01/2013
2012-09-27AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2012-02-10AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-06AR0101/02/12 FULL LIST
2011-09-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-09-19RES01ADOPT ARTICLES 09/09/2011
2011-05-03AP01DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN
2011-02-01AR0101/02/11 FULL LIST
2010-09-07AP01DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 12/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-02-01AR0101/02/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 24/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FERGUSON / 09/11/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-08-24288aDIRECTOR APPOINTED JOHN MICHAEL MORRISSEY
2009-08-24288aDIRECTOR APPOINTED TIMOTHY MARK BLACKWELL
2009-08-24288aDIRECTOR APPOINTED GORDON FERGUSON
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER
2009-07-16AUDAUDITOR'S RESIGNATION
2009-07-07AUDAUDITOR'S RESIGNATION
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY TOWN
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN GRACE
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PETERS
2008-04-01288aDIRECTOR APPOINTED ADRIAN THOMAS GRACE
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-07363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-17363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-13288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: THISTLE HOUSE CITY ROAD CHESTER CH88 3AN
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10AAFULL ACCOUNTS MADE UP TO 31/07/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAPITAL BANK LEASING 7 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL BANK LEASING 7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1996-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1995-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1994-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1993-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITAL BANK LEASING 7 LIMITED

Intangible Assets
Patents
We have not found any records of CAPITAL BANK LEASING 7 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL BANK LEASING 7 LIMITED
Trademarks
We have not found any records of CAPITAL BANK LEASING 7 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER AGREEMENT DATED 20TH JUNE 2000 VENSON AUTOMOTIVE SOLUTIONS LIMITED 2004-09-16 Outstanding
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 20 JUNE 2000 VENSON AUTOMOTIVE SOLUTIONS LIMITED 2005-11-23 Outstanding
CERTIFICATE OF ASSIGNMENT VINCI FLEET SERVICES LIMITED 1991-09-25 Outstanding
CERTIFICATE OF ASSIGNMENT VINCI FLEET SERVICES LIMITED 1992-08-28 Outstanding

We have found 4 mortgage charges which are owed to CAPITAL BANK LEASING 7 LIMITED

Income
Government Income
We have not found government income sources for CAPITAL BANK LEASING 7 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAPITAL BANK LEASING 7 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL BANK LEASING 7 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL BANK LEASING 7 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL BANK LEASING 7 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.