Garton Leasing Ltd was registered on 08 February 2005, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Garton Leasing Ltd has 2 directors listed as Lovel-hall, Andrea, Timmins, Gareth Michael.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOVEL-HALL, Andrea | 08 February 2005 | 11 February 2008 | 1 |
TIMMINS, Gareth Michael | 11 February 2008 | 13 February 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 September 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 June 2015 | |
DISS16(SOAS) - N/A | 25 November 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 October 2014 | |
DISS16(SOAS) - N/A | 28 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 February 2014 | |
DISS16(SOAS) - N/A | 01 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2013 | |
AR01 - Annual Return | 13 February 2012 | |
AA01 - Change of accounting reference date | 13 February 2012 | |
TM02 - Termination of appointment of secretary | 13 February 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 23 March 2010 | |
AA - Annual Accounts | 29 December 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH03 - Change of particulars for secretary | 04 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2009 | |
363a - Annual Return | 16 February 2009 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
AA - Annual Accounts | 15 May 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
363a - Annual Return | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 14 February 2008 | |
288b - Notice of resignation of directors or secretaries | 14 February 2008 | |
287 - Change in situation or address of Registered Office | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 23 August 2007 | |
AA - Annual Accounts | 21 April 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2007 | |
363a - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 18 April 2006 | |
363a - Annual Return | 16 February 2006 | |
395 - Particulars of a mortgage or charge | 28 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2005 | |
NEWINC - New incorporation documents | 08 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Long term licence to sub-let | 22 July 2008 | Outstanding |
N/A |
Supplementary schedule | 30 April 2008 | Outstanding |
N/A |
Supplementary schedule | 20 March 2008 | Outstanding |
N/A |
Certificate of assignment pursuant to a master assignment | 08 February 2008 | Outstanding |
N/A |
Certificate of assignment pursuant to a master assignment | 08 February 2008 | Outstanding |
N/A |
Master assignment | 08 February 2008 | Outstanding |
N/A |
Asset sub hire agreement | 21 August 2007 | Outstanding |
N/A |
Debenture | 11 April 2007 | Outstanding |
N/A |
Debenture | 24 June 2005 | Fully Satisfied |
N/A |