Company NameBank Of Scotland Transport Finance 1 Limited
Company StatusLiquidation
Company Number05493448
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Previous NameDeva Lease 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichelle Antoinette Angela Johnson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address86 Oldfield Road
Heswall
Merseyside
CH60 6SG
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2010)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Selborne Road
Southgate
London
N14 7DG
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(3 weeks, 6 days after company formation)
Appointment Duration2 years, 12 months (resigned 22 July 2008)
RoleBanker
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Director NameJoe Aitken
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 September 2008)
RoleBanker
Correspondence Address19 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2010)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameKeith Roderick Glasscoe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2009)
RoleBanker
Correspondence Address18 Stanmore Chase
St Albans
Hertfordshire
AL4 0EZ
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Lambertus Hendrik Veldhuizen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 July 2010(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2011)
RoleHead Of Ship Finance
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years after company formation)
Appointment Duration13 years, 4 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Richard Owen Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2016)
RoleHead Of Leasing Structured Finance
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(6 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(6 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 November 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed03 September 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Andrew John Kemp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2016(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2020)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,658,000
Gross Profit£379,000
Net Worth£1,658,000
Cash£34,000
Current Liabilities£64,475,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 June 2017 (6 years, 10 months ago)
Next Return Due6 July 2018 (overdue)

Filing History

1 May 2023Termination of appointment of Andrew John Kemp as a director on 27 February 2023 (1 page)
27 January 2023Liquidators' statement of receipts and payments to 26 December 2022 (9 pages)
19 January 2022Liquidators' statement of receipts and payments to 26 December 2021 (9 pages)
4 March 2021Liquidators' statement of receipts and payments to 26 December 2020 (9 pages)
8 September 2020Termination of appointment of Lloyds Secretaries Limited as a secretary on 8 September 2020 (1 page)
12 February 2020Liquidators' statement of receipts and payments to 26 December 2019 (9 pages)
2 March 2019Liquidators' statement of receipts and payments to 26 December 2018 (9 pages)
13 February 2018Declaration of solvency (8 pages)
24 January 2018Register(s) moved to registered inspection location Chaterhall House City Road Chester Chesire CH88 3AN (2 pages)
24 January 2018Register inspection address has been changed to Chaterhall House City Road Chester Chesire CH88 3AN (2 pages)
24 January 2018Registered office address changed from Charterhall House City Road Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 24 January 2018 (2 pages)
19 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-27
(1 page)
19 January 2018Appointment of a voluntary liquidator (3 pages)
11 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
11 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Notification of Bank of Scotland Plc as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
15 September 2016Full accounts made up to 31 December 2015 (18 pages)
15 September 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
5 April 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages)
5 April 2016Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page)
5 April 2016Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(6 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (19 pages)
24 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
3 October 2013Accounts made up to 31 December 2012 (19 pages)
3 October 2013Accounts made up to 31 December 2012 (19 pages)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
26 September 2012Accounts made up to 31 December 2011 (19 pages)
26 September 2012Accounts made up to 31 December 2011 (19 pages)
20 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
20 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
26 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
26 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
21 May 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
21 May 2012Appointment of Mr Timothy John Cooke as a director (2 pages)
21 May 2012Appointment of Mr Timothy John Cooke as a director (2 pages)
21 May 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
5 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
5 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Statement of company's objects (2 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 September 2011Accounts made up to 31 December 2010 (19 pages)
16 September 2011Accounts made up to 31 December 2010 (19 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
17 September 2010Accounts made up to 31 December 2009 (20 pages)
17 September 2010Accounts made up to 31 December 2009 (20 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
15 July 2010Termination of appointment of David Shindler as a director (1 page)
15 July 2010Termination of appointment of David Shindler as a director (1 page)
14 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
14 July 2010Termination of appointment of David Shindler as a director (1 page)
14 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
14 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
14 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
14 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
14 July 2010Termination of appointment of David Shindler as a director (1 page)
14 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
27 April 2010Termination of appointment of Ceri Richards as a director (1 page)
27 April 2010Termination of appointment of Ceri Richards as a director (1 page)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
25 August 2009Section 519 (1 page)
25 August 2009Section 519 (1 page)
13 August 2009Auditor's resignation (1 page)
13 August 2009Auditor's resignation (1 page)
13 July 2009Accounts made up to 31 December 2008 (23 pages)
13 July 2009Accounts made up to 31 December 2008 (23 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
8 September 2008Appointment terminated director joe aitken (1 page)
8 September 2008Appointment terminated director joe aitken (1 page)
12 August 2008Accounts made up to 31 December 2007 (20 pages)
12 August 2008Accounts made up to 31 December 2007 (20 pages)
22 July 2008Appointment terminated director stephen peters (1 page)
22 July 2008Appointment terminated director stephen peters (1 page)
1 July 2008Return made up to 28/06/08; full list of members (5 pages)
1 July 2008Return made up to 28/06/08; full list of members (5 pages)
12 February 2008Company name changed deva lease 1 LIMITED\certificate issued on 12/02/08 (2 pages)
12 February 2008Company name changed deva lease 1 LIMITED\certificate issued on 12/02/08 (2 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (3 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (3 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
11 July 2007Return made up to 28/06/07; full list of members (6 pages)
11 July 2007Return made up to 28/06/07; full list of members (6 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
4 July 2006Return made up to 28/06/06; full list of members (6 pages)
4 July 2006Return made up to 28/06/06; full list of members (6 pages)
24 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (3 pages)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 June 2005Incorporation (18 pages)
28 June 2005Incorporation (18 pages)