About

Registered Number: 06613687
Date of Incorporation: 06/06/2008 (16 years ago)
Company Status: Liquidation
Registered Address: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

 

Based in Ringwood, Travis Lease & Finance Ltd was founded on 06 June 2008, it's status is listed as "Liquidation". We do not know the number of employees at Travis Lease & Finance Ltd. The organisation has 9 directors listed as Elzi, Martin, Sidler, Bruno Arthur, Zuger, Sascha, Binder, Anna Karin, Cohn Gonzalez, Mario Roberto, Hemelraad, Ivo, La Forgia, Giovanni, Mattanza, Massimo, Muller, Stephan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELZI, Martin 06 March 2017 - 1
SIDLER, Bruno Arthur 01 January 2016 - 1
ZUGER, Sascha 06 June 2008 - 1
BINDER, Anna Karin 14 September 2015 01 January 2016 1
COHN GONZALEZ, Mario Roberto 14 September 2015 06 April 2016 1
HEMELRAAD, Ivo 18 December 2014 01 January 2016 1
LA FORGIA, Giovanni 14 September 2015 29 April 2016 1
MATTANZA, Massimo 06 June 2008 06 March 2017 1
MULLER, Stephan 06 June 2008 28 November 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
RESOLUTIONS - N/A 23 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2020
LIQ01 - N/A 23 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
MR04 - N/A 09 February 2017
MR04 - N/A 09 February 2017
AA - Annual Accounts 30 September 2016
CH04 - Change of particulars for corporate secretary 15 August 2016
AD01 - Change of registered office address 15 August 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 20 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 05 June 2015
CERTNM - Change of name certificate 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 26 January 2015
AP04 - Appointment of corporate secretary 08 January 2015
AD01 - Change of registered office address 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
CH01 - Change of particulars for director 07 June 2013
CH01 - Change of particulars for director 07 June 2013
CH04 - Change of particulars for corporate secretary 07 June 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
225 - Change of Accounting Reference Date 02 July 2008
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage executed outside the united kingdom over property situated there 24 August 2011 Fully Satisfied

N/A

Tripartite and assignment agreement executed outside the united kingdom over property situated there 22 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.