Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 8EL LEASING LTD
Company Information for

8EL LEASING LTD

NAPOLEON HOUSE 7 BASINGSTOKE ROAD, RISELEY, READING, UNITED KINGDOM, RG7 1NW,
Company Registration Number
05192197
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 8el Leasing Ltd
8EL LEASING LTD was founded on 2004-07-28 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". 8el Leasing Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
8EL LEASING LTD
 
Legal Registered Office
NAPOLEON HOUSE 7 BASINGSTOKE ROAD
RISELEY
READING
UNITED KINGDOM
RG7 1NW
Other companies in BR1
 
Filing Information
Company Number 05192197
Company ID Number 05192197
Date formed 2004-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-06-30
Account next due 2017-09-30
Latest return 2017-07-28
Return next due 2018-08-11
Type of accounts FULL
Last Datalog update: 2018-03-14 01:28:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 8EL LEASING LTD

Current Directors
Officer Role Date Appointed
JULIAN GERARD POWELL PHIPPS
Company Secretary 2016-01-21
JULIAN GERARD POWELL PHIPPS
Director 2016-01-21
ANDREW ROBERT CRAIG ROSS
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WOODALL
Company Secretary 2013-06-03 2016-01-21
GRAHAME HARRINGTON
Director 2013-01-23 2016-01-21
MARK JAMES WOODALL
Director 2013-06-03 2016-01-21
JUSTIN DAX SEBASTIAN HAMILTON-MARTIN
Director 2004-07-28 2014-03-26
HARVEY PAUL DOWNER
Company Secretary 2013-01-23 2013-09-05
MARTIN ROBERT GRAY
Company Secretary 2004-07-28 2013-01-23
MARTIN ROBERT GRAY
Director 2005-08-01 2013-01-23
JOHN EDWARD REES
Director 2004-07-28 2009-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-28 2004-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GERARD POWELL PHIPPS KORIS365 LIMITED Director 2017-04-05 CURRENT 1979-09-07 Active
JULIAN GERARD POWELL PHIPPS DEVERILL GROUP LIMITED Director 2017-04-05 CURRENT 1990-06-11 Active
JULIAN GERARD POWELL PHIPPS BE DC CONNECT UK LIMITED Director 2016-02-15 CURRENT 2004-09-22 Active
JULIAN GERARD POWELL PHIPPS IDE GROUP VOICE LIMITED Director 2016-02-15 CURRENT 2005-03-23 Liquidation
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES INTELLECTUAL PROPERTY LIMITED Director 2016-01-21 CURRENT 2011-11-23 Dissolved 2016-05-24
JULIAN GERARD POWELL PHIPPS 8EL LIMITED Director 2016-01-21 CURRENT 2000-01-05 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS AGGREGATED TELECOM EMPLOYEE TRUST TRUSTEE LIMITED Director 2016-01-21 CURRENT 2006-09-19 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS CLOUD DATA LIMITED Director 2016-01-21 CURRENT 2008-11-27 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES SUPPORTNET LIMITED Director 2016-01-21 CURRENT 1997-10-03 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES EBT TRUSTEE LIMITED Director 2016-01-21 CURRENT 2012-12-13 Active - Proposal to Strike off
JULIAN GERARD POWELL PHIPPS CONNEXIONS4LONDON LTD Director 2016-01-21 CURRENT 2011-04-28 Liquidation
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES LIMITED Director 2016-01-21 CURRENT 2013-05-24 Liquidation
JULIAN GERARD POWELL PHIPPS TIALIS ESSENTIAL IT MANAGE LIMITED Director 2016-01-21 CURRENT 1992-10-26 Active
ANDREW ROBERT CRAIG ROSS SELECTION SERVICES INTELLECTUAL PROPERTY LIMITED Director 2016-01-21 CURRENT 2011-11-23 Dissolved 2016-05-24
ANDREW ROBERT CRAIG ROSS 8EL LIMITED Director 2016-01-21 CURRENT 2000-01-05 Dissolved 2016-11-15
ANDREW ROBERT CRAIG ROSS AGGREGATED TELECOM EMPLOYEE TRUST TRUSTEE LIMITED Director 2016-01-21 CURRENT 2006-09-19 Dissolved 2016-11-15
ANDREW ROBERT CRAIG ROSS CLOUD DATA LIMITED Director 2016-01-21 CURRENT 2008-11-27 Dissolved 2016-11-15
ANDREW ROBERT CRAIG ROSS SELECTION SERVICES SUPPORTNET LIMITED Director 2016-01-21 CURRENT 1997-10-03 Dissolved 2016-11-15
ANDREW ROBERT CRAIG ROSS SELECTION SERVICES EBT TRUSTEE LIMITED Director 2016-01-21 CURRENT 2012-12-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-27GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Rutland House 44 Masons Hill Bromley BR2 9JG
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-02-12RES01ADOPT ARTICLES 12/02/16
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES WOODALL
2016-02-04AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051921970001
2016-02-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME HARRINGTON
2016-02-03AP03Appointment of Mr Julian Gerard Powell Phipps as company secretary on 2016-01-21
2016-02-03AP01DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-03TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODALL
2016-02-03TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODALL
2016-01-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051921970001
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0128/07/15 ANNUAL RETURN FULL LIST
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM Provident House 122 High Street Bromley Kent BR1 1EZ
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-22MISCAud stat 519
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0128/07/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HAMILTON-MARTIN
2013-12-12AA01PREVEXT FROM 31/03/2013 TO 30/06/2013
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY HARVEY DOWNER
2013-08-01AR0128/07/13 FULL LIST
2013-07-19AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2013-07-19AP03SECRETARY APPOINTED MR MARK WOODALL
2013-04-30AP03SECRETARY APPOINTED HARVEY PAUL DOWNER
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GRAY
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAY
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/O JAMES COWPER LLP 2 CHAWLEY PARK, CUMNOR HILL OXFORD OXFORDSHIRE OX2 9GG ENGLAND
2013-03-22AP01DIRECTOR APPOINTED MR GRAHAME HARRINGTON
2013-01-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0128/07/12 FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O JAMES COWPER LLP WILLOW COURT 7 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0128/07/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-20AR0128/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT GRAY / 01/10/2009
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REES
2009-08-24363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM WILLOW COURT 7 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-01363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-26363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: BUXTON COURT, 3 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-13363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-12363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-24225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-08-05ELRESS386 DISP APP AUDS 28/07/04
2004-08-05ELRESS366A DISP HOLDING AGM 28/07/04
2004-07-29288bSECRETARY RESIGNED
2004-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 8EL LEASING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 8EL LEASING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of 8EL LEASING LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 8EL LEASING LTD

Intangible Assets
Patents
We have not found any records of 8EL LEASING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 8EL LEASING LTD
Trademarks
We have not found any records of 8EL LEASING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 8EL LEASING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as 8EL LEASING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 8EL LEASING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 8EL LEASING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 8EL LEASING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.