Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL BANK LEASING 5 LIMITED
Company Information for

CAPITAL BANK LEASING 5 LIMITED

CAWLEY HOUSE, CHESTER BUSINESS PARK, CHESTER, CH4 9FB,
Company Registration Number
00626561
Private Limited Company
Active

Company Overview

About Capital Bank Leasing 5 Ltd
CAPITAL BANK LEASING 5 LIMITED was founded on 1959-04-23 and has its registered office in Chester. The organisation's status is listed as "Active". Capital Bank Leasing 5 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAPITAL BANK LEASING 5 LIMITED
 
Legal Registered Office
CAWLEY HOUSE
CHESTER BUSINESS PARK
CHESTER
CH4 9FB
Other companies in CH88
 
Filing Information
Company Number 00626561
Company ID Number 00626561
Date formed 1959-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 22:39:28
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 5 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 5 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 2014-12-23 2017-12-31
PAUL GITTINS
Company Secretary 2000-06-01 2017-01-25
PAUL GERARD CHRISTOPHER MCGILL
Director 2014-12-23 2016-05-27
JONATHAN STEWART ROBERTS
Director 2014-12-23 2016-05-27
MICHAEL JOHN DAVID GRIFFITHS
Director 2011-04-18 2014-12-23
CHRISTOPHER SUTTON
Director 2012-09-27 2014-12-23
JAMES OWEN TRACE
Director 2013-05-01 2014-12-23
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
ALISTAIR LINN WEBSTER
Director 2004-01-20 2009-06-30
LINDSAY JOHN TOWN
Director 2004-01-20 2009-04-07
ADRIAN THOMAS GRACE
Director 2008-02-27 2009-01-16
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 7 LIMITED Director 2018-01-25 CURRENT 1954-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 4 LIMITED Director 2018-01-25 CURRENT 1956-02-24 Liquidation
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 7 LIMITED Director 2016-05-27 CURRENT 1954-12-15 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 4 LIMITED Director 2016-05-27 CURRENT 1956-02-24 Liquidation
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
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-15AP03Appointment of Mr Paul Gittins as company secretary on 2024-01-12
2024-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL ADAMS
2024-01-11AP01DIRECTOR APPOINTED MR PAUL LAWRENCE HYNE
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2024-01-09TM02Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-02-21Director's details changed for Nicholas Andrew Williams on 2022-12-21
2023-02-21CH01Director's details changed for Nicholas Andrew Williams on 2022-12-21
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-10DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-11-10AP01DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JONES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-02-04Director's details changed for Mr Christopher Michael Adams on 2021-11-12
2022-02-04CH01Director's details changed for Mr Christopher Michael Adams on 2021-11-12
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
2020-02-20AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-25CH01Director's details changed for Mr Richard Andrew Jones on 2019-01-25
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 50000
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
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-26AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-01-25
2017-01-26TM02Termination of appointment of Paul Gittins on 2017-01-25
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERTS
2016-05-31AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGILL
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-23AP01DIRECTOR APPOINTED MR JONATHAN STEWART ROBERTS
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2014-12-23AP01DIRECTOR APPOINTED MR JOHN PAUL MOORE
2014-12-23AP01DIRECTOR APPOINTED MR PAUL GERARD CHRISTOPHER MCGILL
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRACE
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-03-03CH01Director's details changed for Mr Christopher Sutton on 2014-02-28
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-11AR0101/02/14 FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAYSON EDWARDS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSON
2013-05-03AP01DIRECTOR APPOINTED MR JAYSON EDWARDS
2013-05-03AP01DIRECTOR APPOINTED JAMES OWEN TRACE
2013-02-11AR0101/02/13 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FERGUSON / 21/01/2013
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-27AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2012-02-06AR0101/02/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-09-19RES01ADOPT ARTICLES 09/09/2011
2011-05-03AP01DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN
2011-02-01AR0101/02/11 FULL LIST
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY
2010-09-07AP01DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN
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
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-01AR0101/02/10 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 24/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-11-10CH01DIRECTOR'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 GORDON FERGUSON
2009-08-24288aDIRECTOR APPOINTED JOHN MICHAEL MORRISSEY
2009-08-24288aDIRECTOR APPOINTED TIMOTHY MARK BLACKWELL
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 31/05/08
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN GRACE
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-19288aDIRECTOR APPOINTED ADRIAN THOMAS GRACE
2008-02-07363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-03-09AAFULL ACCOUNTS MADE UP TO 31/05/06
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
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-02-08363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18288bDIRECTOR RESIGNED
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-02-15363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-05-13288bDIRECTOR RESIGNED
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 5 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 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
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
STATUTORY MORTGAGE 1990-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT. 1990-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
FINANCIAL AGREEMENT 1990-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
FINANCIAL AGREEMENT 1990-05-31 Satisfied SECRETARY OF STATE FOR TRADE & INDUSTRY
STANDARD SECURITY 1983-04-20 Outstanding SHELL CHEMICALS U.K. LIMITED.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 5 LIMITED

Intangible Assets
Patents
We have not found any records of CAPITAL BANK LEASING 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL BANK LEASING 5 LIMITED
Trademarks
We have not found any records of CAPITAL BANK LEASING 5 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 ASSIGNMENT DATED 20/06/2000 VENSON AUTOMOTIVE SOLUTIONS LIMITED 2003-08-02 Outstanding
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 20 JUNE 2000 VENSON AUTOMOTIVE SOLUTIONS LIMITED 2005-06-29 Outstanding
CERTIFICATE OF ASSIGNMENT VINCI FLEET SERVICES LIMITED 1992-08-12 Outstanding
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 27 APRIL 2000 NEWTOWN VEHICLE RENTALS LIMITED 2001-10-27 Outstanding

We have found 4 mortgage charges which are owed to CAPITAL BANK LEASING 5 LIMITED

Income
Government Income
We have not found government income sources for CAPITAL BANK LEASING 5 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 5 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL BANK LEASING 5 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 5 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 5 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.