Company Information for LEADER FINANCIAL SERVICES LIMITED
5TH FLOOR, 125 PRINCES STREET, EDINBURGH, EH2 4AD,
|
Company Registration Number
SC192695
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
LEADER FINANCIAL SERVICES LIMITED | ||||
Legal Registered Office | ||||
5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD Other companies in EH2 | ||||
Previous Names | ||||
|
Company Number | SC192695 | |
---|---|---|
Company ID Number | SC192695 | |
Date formed | 1999-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 11:23:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEADER FINANCIAL SERVICES, INCORPORATED | 2134 NE 7TH STREET OCALA FL 34470 | Inactive | Company formed on the 1998-11-05 | |
LEADER FINANCIAL SERVICES INC | Georgia | Unknown | ||
LEADER FINANCIAL SERVICES INCORPORATED | California | Unknown | ||
LEADER FINANCIAL SERVICES INC | Georgia | Unknown | ||
LEADER FINANCIAL SERVICES INC | South Dakota | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HILL WILSON SECRETARIAL LIMITED |
||
ALAN WILLIAM CARSON |
||
MICHAEL PATRICK JOYCE |
||
JAMES GERARD MCGEE |
||
IAN GEORGE WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN PEARSE SHEEHAN |
Director | ||
IAN GEORGE WRIGHT |
Company Secretary | ||
MICHAEL GREGSON ANDREWS |
Director | ||
KENNETH ANDREW SYMON |
Company Secretary | ||
DAVID MCGOWAN |
Director | ||
BRIAN ANTHONY BURKE |
Director | ||
GERARD MAJELLA JOSEPH MCGINN |
Director | ||
EOIN MACINTOSH SINCLAIR |
Director | ||
MORINNE MACDONALD |
Nominated Secretary | ||
CHRISTINE SELBIE HENDERSON |
Nominated Director | ||
MORINNE MACDONALD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GATES CONTRACT HIRE LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2006-08-16 | Liquidation | |
MARSHALL LEASING LIMITED | Company Secretary | 2017-11-24 | CURRENT | 1919-07-10 | Liquidation | |
BRISTOL & WEST PLC | Company Secretary | 2012-11-16 | CURRENT | 1987-04-21 | Liquidation | |
BANK OF IRELAND UK HOLDINGS PLC | Company Secretary | 2012-11-16 | CURRENT | 1967-05-05 | Active | |
MIDASGRANGE LTD | Company Secretary | 2012-08-31 | CURRENT | 2003-09-08 | Liquidation | |
BOI CAPITAL EXCHANGE LIMITED | Company Secretary | 2012-03-12 | CURRENT | 2010-12-20 | Liquidation | |
BANK OF IRELAND PERSONAL FINANCE LIMITED | Company Secretary | 2011-09-29 | CURRENT | 1981-07-02 | Liquidation | |
BANK OF IRELAND BUSINESS FINANCE LIMITED | Company Secretary | 2011-08-11 | CURRENT | 1981-06-04 | Liquidation | |
L&B (NO.16) | Company Secretary | 2008-12-18 | CURRENT | 2002-01-07 | Active | |
BANK OF IRELAND TRUSTEE COMPANY LIMITED | Company Secretary | 2008-12-03 | CURRENT | 1944-01-19 | Liquidation | |
BANK OF IRELAND BRITAIN HOLDINGS LIMITED | Company Secretary | 2008-12-03 | CURRENT | 1986-11-20 | Active | |
BANK OF IRELAND DIRECT MARKETING LIMITED | Company Secretary | 2008-12-03 | CURRENT | 1990-03-01 | Liquidation | |
COLLEGE GREEN LIMITED | Company Secretary | 2008-11-24 | CURRENT | 1985-11-01 | Liquidation | |
MORTGAGES FOR EVERYONE LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1991-03-14 | Dissolved 2013-09-07 | |
B&W SERVICES NUMBER 1 | Company Secretary | 2008-01-25 | CURRENT | 2003-06-05 | Dissolved 2014-01-15 | |
BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1986-07-11 | Dissolved 2013-09-07 | |
BRISTOL & WEST INSURANCE SERVICES LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1986-07-11 | Dissolved 2013-09-07 | |
BRISTOL & WEST PROPERTY SERVICES LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1989-03-14 | Dissolved 2013-09-07 | |
B&W SERVICES NUMBER 2 | Company Secretary | 2008-01-25 | CURRENT | 2003-06-05 | Dissolved 2014-01-15 | |
GIDDY & GIDDY LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1987-02-18 | Dissolved 2014-11-21 | |
MESSENGER MAY BAVERSTOCK | Company Secretary | 2008-01-25 | CURRENT | 1986-06-12 | Liquidation | |
BOI G.P. NO 1 LIMITED | Company Secretary | 2008-01-25 | CURRENT | 2005-01-05 | Liquidation | |
ONE TEMPLE QUAY LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1986-07-11 | Dissolved 2018-07-09 | |
BRISTOL & WEST PERSONAL PENSIONS LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1988-04-13 | Liquidation | |
HAWK RESIDENTIAL LIMITED | Company Secretary | 2008-01-25 | CURRENT | 1987-12-22 | Liquidation | |
BRISTOL & WEST PROPERTY AGENTS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1986-07-21 | Dissolved 2013-09-07 | |
N.I.I.B. LEASING LIMITED | Director | 2009-12-22 | CURRENT | 1989-06-22 | Dissolved 2013-09-03 | |
N.I.I.B. GROUP LIMITED | Director | 2009-12-22 | CURRENT | 1956-07-10 | Active | |
N.I.I.B. GROUP LIMITED | Director | 2012-12-20 | CURRENT | 1956-07-10 | Active | |
BOI (UK) PENSIONS TRUSTEES LIMITED | Director | 2011-09-21 | CURRENT | 1965-12-22 | Active | |
BANK OF IRELAND HOME MORTGAGES LIMITED | Director | 2005-01-04 | CURRENT | 1973-08-23 | Active | |
BANK OF IRELAND PERSONAL FINANCE LIMITED | Director | 2009-12-22 | CURRENT | 1981-07-02 | Liquidation | |
N.I.I.B. LEASING LIMITED | Director | 2004-12-10 | CURRENT | 1989-06-22 | Dissolved 2013-09-03 | |
N.I.I.B. GROUP LIMITED | Director | 2000-02-08 | CURRENT | 1956-07-10 | Active | |
N.I.I.B. GROUP LIMITED | Director | 2012-12-20 | CURRENT | 1956-07-10 | Active | |
BANK OF IRELAND PERSONAL FINANCE LIMITED | Director | 2009-12-22 | CURRENT | 1981-07-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 28/07/2017 | |
CERTNM | COMPANY NAME CHANGED NORTHRIDGE FINANCE LIMITED CERTIFICATE ISSUED ON 24/08/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK JOYCE / 01/07/2016 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/14 FULL LIST | |
RES01 | ADOPT ARTICLES 10/06/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PATRICK JOYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN SHEEHAN | |
AP01 | DIRECTOR APPOINTED MR IAN GEORGE WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 65 ST VINCENT STREET GLASGOW G2 5TH SCOTLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012 | |
AR01 | 20/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP04 | CORPORATE SECRETARY APPOINTED HILL WILSON SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 5TH FLOOR, 7 CASTLE STREET EDINBURGH EH2 3AH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AR01 | 20/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 20/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN PEARSE SHEEHAN | |
AP01 | DIRECTOR APPOINTED MR JAMES GERARD MCGEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM CARSON / 22/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 24 CASTLE STREET EDINBURGH EH2 3HT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meet | 2018-08-07 |
Notices to | 2017-09-26 |
Appointmen | 2017-09-26 |
Resolution | 2017-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Commercial Leased Vehicles |
Wiltshire Council | |
|
Commercial Leased Vehicles |
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
Wiltshire Council | |
|
Commercial Leased Vehicles |
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
Wiltshire Council | |
|
Commercial Leased Vehicles |
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
Wiltshire Council | |
|
Commercial Leased Vehicles |
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | LEADER FINANCIAL SERVICES LIMITED | Event Date | 2018-08-07 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | LEADER FINANCIAL SERVICES LIMITED | Event Date | 2017-09-15 |
I, Peter Michael Allen of Deloitte (NI) Limited, 19 Bedford Street, Belfast, BT2 7EJ (IP No. 9743) give notice that I was appointed Liquidator of the above named Company on 15 September 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 27 October 2017 to prove their debts by sending to the undersigned Peter Michael Allen of Deloitte (NI) Limited, 19 Bedford Street, Belfast, BT2 7EJ the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. For further details contact: Mark Hillen, Email: mhillen@deloitte.ie, Tel: +44 (0) 2895 923583 Ag MF61113 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEADER FINANCIAL SERVICES LIMITED | Event Date | 2017-09-15 |
Peter Michael Allen , of Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : For further details contact: Mark Hillen, Email: mhillen@deloitte.ie, Tel: +44 (0) 2895 923583 Ag MF61113 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEADER FINANCIAL SERVICES LIMITED | Event Date | 2017-09-15 |
I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date on 15 September 2017 , and the written resolutions were passed on the Effective Date on 15 September 2017: That the Company be wound up voluntarily and that Peter Michael Allen , of Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ, (IP No. 9743) be and is hereby appointed Liquidator for the purposes of the winding up of the Companys affairs. For further details contact: Mark Hillen, Email: mhillen@deloitte.ie, Tel: +44 (0) 2895 923583 Ag MF61113 | |||
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. |