About

Registered Number: 05356485
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: Rasher House, Catfoss Lane Brandesburton, Driffield, East Yorkshire, YO25 8EJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.