Company NameEurocopy Vehicle Leasing Limited
Company StatusDissolved
Company Number03075460
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 9 months ago)
Dissolution Date21 October 2016 (7 years, 6 months ago)
Previous NameSimco 725 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Matthew Patrick Burton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(2 months, 1 week after company formation)
Appointment Duration21 years, 1 month (closed 21 October 2016)
RoleGroup Financial Dir
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Church Lane
Hensall
Goole
North Humberside
DN14 0QQ
Director NameMr Martin McCarney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(6 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 21 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Crabtree Green, Collingham
Wetherby
West Yorkshire
LS22 5AB
Secretary NameMr Matthew Patrick Burton
StatusClosed
Appointed07 March 2011(15 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 21 October 2016)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameDavid Brummitt
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2001)
RoleChartered Accountant
Correspondence Address6 Bradley Grange Gardens
Bradley
Huddersfield
West Yorkshire
HD2 1QX
Secretary NameDavid Brummitt
NationalityBritish
StatusResigned
Appointed14 September 1995(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 14 September 1995)
RoleChartered Accountant
Correspondence Address6 Bradley Grange Gardens
Bradley
Huddersfield
West Yorkshire
HD2 1QX
Secretary NameMr Matthew Patrick Burton
NationalityBritish
StatusResigned
Appointed14 September 1995(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2001)
RoleGroup Financial Dir
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Church Lane
Hensall
Goole
North Humberside
DN14 0QQ
Director NameBrian Wood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 28 September 2001)
RoleService Director
Correspondence Address5a Hare Park Lane
Crofton
Wakefield
West Yorkshire
WF4 1HW
Secretary NameMr Noel Geoffrey Lax
NationalityBritish
StatusResigned
Appointed31 January 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameMr Noel Geoffrey Lax
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameJohn Godsland Humpherson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(6 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2003)
RoleAccountant
Correspondence Address10 Pembroke Court
Huddersfield
West Yorkshire
HD4 5NB
Secretary NameMelanie Anne Bryant Moate
NationalityBritish
StatusResigned
Appointed28 June 2002(6 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2009)
RoleAccountant
Correspondence AddressCrossing Farm
Main Street Asselby
Goole
East Yorkshire
DN14 7HE
Secretary NameMrs Suzanne Wren
NationalityBritish
StatusResigned
Appointed31 March 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2011)
RoleChartered Accountant
Correspondence Address32 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteeurocopy.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5m at £1Iot Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£5,379,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 September 2004Delivered on: 24 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 October 2016Final Gazette dissolved following liquidation (1 page)
21 October 2016Final Gazette dissolved following liquidation (1 page)
21 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
21 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
19 February 2016Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE to 15 Canada Square London E14 5GL on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE to 15 Canada Square London E14 5GL on 19 February 2016 (2 pages)
17 February 2016Declaration of solvency (3 pages)
17 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
(1 page)
17 February 2016Appointment of a voluntary liquidator (2 pages)
17 February 2016Declaration of solvency (3 pages)
17 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
(1 page)
17 February 2016Appointment of a voluntary liquidator (2 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000,000
(4 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000,000
(4 pages)
11 July 2014Full accounts made up to 31 March 2014 (11 pages)
11 July 2014Full accounts made up to 31 March 2014 (11 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000,000
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000,000
(4 pages)
16 July 2013Full accounts made up to 31 March 2013 (12 pages)
16 July 2013Full accounts made up to 31 March 2013 (12 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 31 March 2012 (13 pages)
11 July 2012Full accounts made up to 31 March 2012 (13 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 June 2011Auditor's resignation (1 page)
27 June 2011Auditor's resignation (1 page)
23 June 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
23 June 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
17 March 2011Appointment of Mr Matthew Patrick Burton as a secretary (1 page)
17 March 2011Full accounts made up to 30 September 2010 (13 pages)
17 March 2011Full accounts made up to 30 September 2010 (13 pages)
17 March 2011Appointment of Mr Matthew Patrick Burton as a secretary (1 page)
16 March 2011Termination of appointment of Suzanne Wren as a secretary (1 page)
16 March 2011Termination of appointment of Suzanne Wren as a secretary (1 page)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Full accounts made up to 30 September 2009 (13 pages)
9 February 2010Full accounts made up to 30 September 2009 (13 pages)
12 May 2009Secretary appointed mrs suzanne wren (1 page)
12 May 2009Appointment terminated secretary melanie bryant moate (1 page)
12 May 2009Appointment terminated secretary melanie bryant moate (1 page)
12 May 2009Secretary appointed mrs suzanne wren (1 page)
13 April 2009Full accounts made up to 30 September 2008 (13 pages)
13 April 2009Full accounts made up to 30 September 2008 (13 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 January 2008Full accounts made up to 30 September 2007 (13 pages)
18 January 2008Full accounts made up to 30 September 2007 (13 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
17 January 2007Full accounts made up to 30 September 2006 (13 pages)
17 January 2007Full accounts made up to 30 September 2006 (13 pages)
6 February 2006Full accounts made up to 30 September 2005 (13 pages)
6 February 2006Full accounts made up to 30 September 2005 (13 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
10 January 2005Full accounts made up to 30 September 2004 (13 pages)
10 January 2005Full accounts made up to 30 September 2004 (13 pages)
29 November 2004Auditor's resignation (1 page)
29 November 2004Auditor's resignation (1 page)
24 September 2004Particulars of mortgage/charge (11 pages)
24 September 2004Particulars of mortgage/charge (11 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
5 May 2004Full accounts made up to 30 September 2003 (14 pages)
5 May 2004Full accounts made up to 30 September 2003 (14 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
30 April 2003Full accounts made up to 30 September 2002 (14 pages)
30 April 2003Full accounts made up to 30 September 2002 (14 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
16 August 2002Auditor's resignation (3 pages)
16 August 2002Auditor's resignation (3 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
3 May 2002Full accounts made up to 30 September 2001 (22 pages)
3 May 2002Full accounts made up to 30 September 2001 (22 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
18 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 May 2001Full accounts made up to 30 September 2000 (13 pages)
29 May 2001Full accounts made up to 30 September 2000 (13 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
13 July 2000Return made up to 04/07/00; full list of members (7 pages)
13 July 2000Return made up to 04/07/00; full list of members (7 pages)
30 May 2000Full accounts made up to 30 September 1999 (13 pages)
30 May 2000Full accounts made up to 30 September 1999 (13 pages)
23 July 1999Return made up to 04/07/99; full list of members (6 pages)
23 July 1999Return made up to 04/07/99; full list of members (6 pages)
10 June 1999Full accounts made up to 30 September 1998 (13 pages)
10 June 1999Full accounts made up to 30 September 1998 (13 pages)
17 July 1998Return made up to 04/07/98; no change of members (4 pages)
17 July 1998Return made up to 04/07/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 September 1997 (12 pages)
1 May 1998Full accounts made up to 30 September 1997 (12 pages)
13 July 1997Return made up to 04/07/97; no change of members (4 pages)
13 July 1997Return made up to 04/07/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 September 1996 (12 pages)
3 May 1997Full accounts made up to 30 September 1996 (12 pages)
10 July 1996Return made up to 04/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 July 1996Return made up to 04/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 June 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 June 1996£ nc 1000/5000000 28/05/96 (1 page)
9 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 June 1996Ad 28/05/96--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
9 June 1996£ nc 1000/5000000 28/05/96 (1 page)
9 June 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 June 1996Ad 28/05/96--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
9 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 September 1995New secretary appointed;director resigned;new director appointed (4 pages)
25 September 1995New secretary appointed;director resigned;new director appointed (4 pages)
19 September 1995Company name changed simco 725 LIMITED\certificate issued on 20/09/95 (4 pages)
19 September 1995Company name changed simco 725 LIMITED\certificate issued on 20/09/95 (4 pages)
14 September 1995Registered office changed on 14/09/95 from: 41 park square north leeds LS1 2NS (1 page)
14 September 1995Accounting reference date notified as 30/09 (1 page)
14 September 1995Accounting reference date notified as 30/09 (1 page)
14 September 1995Registered office changed on 14/09/95 from: 41 park square north leeds LS1 2NS (1 page)
4 July 1995Incorporation (32 pages)
4 July 1995Incorporation (32 pages)