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

PEA LEASING LIMITED

C/O CRITCHLEYS BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
05882234
Private Limited Company
Liquidation

Company Overview

About Pea Leasing Ltd
PEA LEASING LIMITED was founded on 2006-07-20 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Pea Leasing Limited is a Private Limited Company registered in 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
PEA LEASING LIMITED
 
Legal Registered Office
C/O CRITCHLEYS BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in EC2V
 
Filing Information
Company Number 05882234
Company ID Number 05882234
Date formed 2006-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-12 19:08:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEA LEASING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
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 PEA LEASING LIMITED

Current Directors
Officer Role Date Appointed
DAVID MILLER
Company Secretary 2007-05-11
JAMES STEPHEN COLLINS
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROY JOHN BEDDOWS
Director 2006-08-21 2017-03-30
ALISTAIR JAMES CROWTHER
Director 2006-08-21 2015-12-11
KEVIN KIAN MING CHONG
Director 2006-08-22 2013-01-31
RICHARD JOHN VARDY
Company Secretary 2006-08-21 2007-05-11
GRAHAM MACKENZIE HORN
Company Secretary 2006-08-21 2006-08-21
RICHARD GIBSON SPEAK
Company Secretary 2006-08-04 2006-08-21
BRIAN CHARLES BIRCH
Director 2006-08-04 2006-08-21
STEVEN BLASE
Director 2006-08-21 2006-08-21
RAYMOND MICHAEL CATT
Director 2006-08-04 2006-08-21
GRAHAM MACKENZIE HORN
Director 2006-08-21 2006-08-21
MICHAEL RHYS WATKIN STONE
Director 2006-08-04 2006-08-21
JEAN EILEEN FARROW
Company Secretary 2006-07-20 2006-08-04
JEAN EILEEN FARROW
Director 2006-07-20 2006-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MILLER INVESTEC GRESHAM LIMITED Company Secretary 2008-12-19 CURRENT 2008-12-19 Dissolved 2015-01-24
DAVID MILLER INVESTEC HOLDINGS (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1998-09-23 Dissolved 2015-02-07
DAVID MILLER INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1999-01-28 Dissolved 2014-08-15
DAVID MILLER GLADEPARK DEVELOPMENTS LIMITED Company Secretary 2007-05-10 CURRENT 2000-03-24 Dissolved 2017-06-02
DAVID MILLER GUINNESS MAHON HOLDINGS LIMITED Company Secretary 2007-05-10 CURRENT 1992-02-10 Liquidation
DAVID MILLER INVESTEC HOLDING COMPANY LIMITED Company Secretary 2007-05-10 CURRENT 2000-11-09 Active
DAVID MILLER INVESTEC GROUP (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1988-02-02 Liquidation
DAVID MILLER INVESTEC FINANCE LIMITED Company Secretary 2007-05-10 CURRENT 2000-11-16 Active
DAVID MILLER INVESTEC INVESTMENTS (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1925-04-24 Active
DAVID MILLER INVESTEC 1 LIMITED Company Secretary 2007-05-10 CURRENT 1912-01-10 Active
DAVID MILLER INVESTEC (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1996-10-02 Active
DAVID MILLER INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Company Secretary 2007-05-09 CURRENT 1960-08-19 Dissolved 2017-05-09
DAVID MILLER INVESTEC BANK PLC Company Secretary 2007-05-02 CURRENT 1950-12-20 Active
DAVID MILLER INVESTEC PLC Company Secretary 2007-05-02 CURRENT 1998-09-17 Active
DAVID MILLER GUINNESS MAHON PENSION FUND TRUSTEES LIMITED Company Secretary 2003-02-27 CURRENT 1980-10-28 Liquidation
JAMES STEPHEN COLLINS CF CORPORATE FINANCE LIMITED Director 2017-10-18 CURRENT 2005-04-05 Active
JAMES STEPHEN COLLINS QUANTUM FUNDING LIMITED Director 2017-10-18 CURRENT 2005-04-07 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
2020-12-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-05LIQ10Removal of liquidator by court order
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-26CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MILLER on 2018-05-23
2018-05-25PSC05Change of details for Investec Bank Plc as a person with significant control on 2018-05-25
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 2 Gresham Street London EC2V 7QP
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY JOHN BEDDOWS
2017-04-03AP01DIRECTOR APPOINTED MR. JAMES STEPHEN COLLINS
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-09AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES CROWTHER
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0101/02/14 ANNUAL RETURN FULL LIST
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHONG
2013-03-01AR0101/02/13 ANNUAL RETURN FULL LIST
2013-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-05AR0101/02/12 ANNUAL RETURN FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22AR0101/02/11 ANNUAL RETURN FULL LIST
2011-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-02-26AR0101/02/10 ANNUAL RETURN FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KIAN MING CHONG / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KIAN MING CHONG / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KIAN MING CHONG / 30/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN BEDDOWS / 18/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES CROWTHER / 10/11/2009
2009-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 21/08/06
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-07-23363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-09-17225ACC. REF. DATE SHORTENED FROM 21/08/07 TO 31/03/07
2007-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/08/06
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-07-24363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-06-03288aNEW SECRETARY APPOINTED
2007-06-03288bSECRETARY RESIGNED
2006-10-16225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 21/08/06
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bSECRETARY RESIGNED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW SECRETARY APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 88 WOOD STREET LONDON EC2V 7QQ
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW SECRETARY APPOINTED
2006-08-17225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2006-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PEA LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-16
Notices to2019-12-16
Appointmen2019-12-16
Fines / Sanctions
No fines or sanctions have been issued against PEA LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEA LEASING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PEA LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEA LEASING LIMITED
Trademarks
We have not found any records of PEA LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEA LEASING 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 PEA LEASING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PEA LEASING 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPEA LEASING LIMITEDEvent Date2019-12-16
 
Initiating party Event TypeNotices to
Defending partyPEA LEASING LIMITEDEvent Date2019-12-16
 
Initiating party Event TypeAppointmen
Defending partyPEA LEASING LIMITEDEvent Date2019-12-16
Name of Company: PEA LEASING LIMITED Company Number: 05882234 Nature of Business: Dormant company Registered office: 30 Gresham Street, London, EC2V 7QP Type of Liquidation: Members Date of Appointmen…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEA LEASING 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 PEA LEASING 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.