Company NameSc Leasing (2) Limited
DirectorFedelm International Limited
Company StatusDissolved
Company Number02571593
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 3 months ago)
Previous NameScarcroft Leasing (2) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAloha Group Investments Sa
NationalityBritish
StatusCurrent
Appointed30 July 1997(6 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address24 De Castro St Wickhams Cay 1
Road Town
Tortola
Foreign
Director NameFedelm International Limited (Corporation)
StatusCurrent
Appointed11 July 2001(10 years, 6 months after company formation)
Appointment Duration22 years, 9 months
Correspondence Address85 Upper Drumcondra Road
Dublin 9
Eire
Director NameRoger Dickinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(2 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 27 January 1993)
RoleCompany Secretary And Solicitor
Correspondence Address2 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Secretary NameMr Roger Dyson
NationalityBritish
StatusResigned
Appointed03 January 1993(2 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address6 Eel Mires Garth
Wetherby
West Yorkshire
LS22 7TQ
Director NameMr Graham Derek Bond
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Sadler Close
Adel
Leeds
West Yorkshire
LS16 8NN
Director NameAnthony William John Coleman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 1995)
RoleAccountant
Correspondence AddressDarley Green House
17 Bakers Lane, Knowle
Solihull
West Midlands
B93 8PW
Secretary NameMr Richard Thomas Bean
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 1994)
RoleCompany Director
Correspondence Address18 Carleton Close
Boston Spa
Wetherby
West Yorkshire
LS23 6PH
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1995)
RoleAccountant
Correspondence AddressValdene
Royston Hill East Ardsley
Wakefield
West Yorkshire
WF3 2HN
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 May 1994(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 1995)
RoleCompany Director
Correspondence Address47 Woodhill Road
Leeds
West Yorkshire
LS16 7BZ
Secretary NameSarah Marie Davenport Christie
NationalityBritish
StatusResigned
Appointed31 May 1995(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address29 Millfield Road
York
North Yorkshire
YO2 1NH
Director NameKeith Thomas Jackson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 October 1995)
RoleFinancial Accounting Manager
Correspondence Address54 Middlethorpe Grove
Dringhouses
York
YO2 2LD
Director NameJohn Malcolm Chatwin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(4 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 September 1995)
RoleChief Executive
Correspondence AddressDuchy Villa
24 Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Director NameMichael Robert Charlton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address49 Boulevard Jardin Erotique
Mc 98000 Monte Carlo
Monaco
Mc98000
Director NameMr David Joseph Sinclair
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1997)
RoleChartered Accountant
Correspondence AddressLe Formentor
27 Avenue Princess Grace
Monte Carlo Mc98000 Monaco
Foreign
Secretary NameMichael Robert Charlton
NationalityBritish
StatusResigned
Appointed04 October 1995(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address49 Boulevard Jardin Erotique
Mc 98000 Monte Carlo
Monaco
Mc98000
Director NameRoswitha Gantenberg
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed14 February 1997(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1997)
RoleSecretary
Correspondence Address5
Rue Princesse Antoinette
Monte Carlo
Monaco
Director NameBredcrest Finance Limited (Corporation)
StatusResigned
Appointed28 November 1995(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 2000)
Correspondence AddressUpper House
Bacton
Hereford
HR2 0AU
Wales
Secretary NameS C Leasing (1) Limited (Corporation)
StatusResigned
Appointed14 February 1997(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1997)
Correspondence Address5 Great College Street
Westminster
London
SW1P 3SJ
Director NameAloha Group Investments Sa (Corporation)
StatusResigned
Appointed30 July 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 2001)
Correspondence AddressAkara Buildings 24 De Castro Street
Wickhams Cay 1 Road Town
Tortola
British Virgin Islands
Director NameGainshield Finance Limited (Corporation)
StatusResigned
Appointed31 July 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2000)
Correspondence AddressUpper House
Bacton
Hereford
HR2 0AU
Wales

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,432,724
Current Liabilities£43,316

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 November 2007Dissolved (1 page)
14 August 2007Return of final meeting of creditors (1 page)
30 October 2001Registered office changed on 30/10/01 from: upper house bacton hereford HR2 0AU (1 page)
23 October 2001Appointment of a liquidator (1 page)
16 October 2001Order of court to wind up (2 pages)
8 August 2001Nc inc already adjusted 12/07/01 (1 page)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
13 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 May 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 2001New secretary appointed (2 pages)
21 January 2001Director resigned (1 page)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 March 2000Director resigned (1 page)
20 January 2000Return made up to 03/01/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 March 1998 (13 pages)
21 January 1999Return made up to 03/01/99; full list of members (6 pages)
18 November 1998Full accounts made up to 31 March 1997 (13 pages)
19 January 1998Return made up to 03/01/98; no change of members (4 pages)
27 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Registered office changed on 01/09/97 from: 72 new cavendish street london W1M 8AU (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 5 great college street westminster london SW1P 3SJ (1 page)
10 June 1997New secretary appointed (2 pages)
27 April 1997Director resigned (1 page)
13 January 1997Return made up to 03/01/97; no change of members (4 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Return made up to 03/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1995New director appointed (2 pages)
20 October 1995Company name changed scarcroft leasing (2) LIMITED\certificate issued on 23/10/95 (4 pages)
17 October 1995Director resigned (4 pages)
17 October 1995Director resigned (4 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New secretary appointed;new director appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Registered office changed on 17/10/95 from: wetherby road scarcroft leeds LS14 3HS (1 page)
16 October 1995Accounting reference date shortened from 30/04 to 04/10 (1 page)
14 October 1995Particulars of mortgage/charge (8 pages)
28 September 1995Memorandum and Articles of Association (16 pages)
22 September 1995Director resigned (4 pages)
7 September 1995New director appointed (6 pages)
25 August 1995Secretary's particulars changed (4 pages)
17 August 1995Director resigned;new director appointed (4 pages)
16 August 1995Full accounts made up to 30 April 1995 (10 pages)
13 June 1995Secretary resigned;new secretary appointed (4 pages)