CAPITAL ASSET FINANCE LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 02809862
Status Liquidation
Incorporation Date 16 April 1993
Company Type Private Limited Company
Address EDELMAN HOUSE 123B HIGH ROAD, WHETSTONE, LONDON, N20 0LH
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YN to Edelman House 123B High Road Whetstone London N20 0LH on 26 April 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CAPITAL ASSET FINANCE LIMITED are www.capitalassetfinance.co.uk, and www.capital-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Capital Asset Finance Limited is a Private Limited Company. The company registration number is 02809862. Capital Asset Finance Limited has been working since 16 April 1993. The present status of the company is Liquidation. The registered address of Capital Asset Finance Limited is Edelman House 123b High Road Whetstone London N20 0lh. . HULLIS, Duncan John is a Director of the company. WOOLDRIDGE, David James is a Director of the company. Secretary BLYTH, John has been resigned. Secretary DAVIES, Philip Geoffrey has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary FRISINA, Alessia has been resigned. Secretary HUGHES, Maureen Patricia has been resigned. Secretary ROBERTS, David Edwards Knee has been resigned. Secretary SHAH, Priyesh has been resigned. Director AISH, Malcolm Roger has been resigned. Director BEATHAM, Glenn has been resigned. Director BLYTH, John has been resigned. Director BROADBENT, Damian Mark has been resigned. Director CERIBELLI, Robert Wren has been resigned. Director CONROY, Peter David has been resigned. Director DENNEHY, David Killian has been resigned. Director FRISINA, Alessia has been resigned. Director GENEEN, Samuel has been resigned. Director HAKOLA, Jussi-Pekka has been resigned. Director HYMAN, Harry Abraham has been resigned. Director JORDAN, Kari has been resigned. Director JURMU, Arja Helena has been resigned. Director KEAY, Charles Robert has been resigned. Director KIRK, Simon John has been resigned. Director LOFTING, Kevin Arthur has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PEARCE, Nigel has been resigned. Director PEARCE, Nigel has been resigned. Director ROBERTS, David Edwards Knee has been resigned. Director SHAH, Priyesh has been resigned. Director SHAH, Vijay Chandulal has been resigned. Director SILVENNOINEN, Erkki Mikael has been resigned. Director SKON, Sven Erik has been resigned. Director TURUNEN, Tuomo Kalevi has been resigned. Director WARBRICK, Brian Colin has been resigned. Director WOODWARD, Andrew William has been resigned. The company operates in "Financial leasing".


Current Directors

Director
HULLIS, Duncan John
Appointed Date: 17 November 2014
62 years old

Director
WOOLDRIDGE, David James
Appointed Date: 28 October 2013
65 years old

Resigned Directors

Secretary
BLYTH, John
Resigned: 09 January 2012
Appointed Date: 16 April 2010

Secretary
DAVIES, Philip Geoffrey
Resigned: 31 March 2003
Appointed Date: 26 September 2000

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 04 May 1993
Appointed Date: 16 April 1993

Secretary
FRISINA, Alessia
Resigned: 11 June 2015
Appointed Date: 09 January 2012

Secretary
HUGHES, Maureen Patricia
Resigned: 21 May 1993
Appointed Date: 04 May 1993

Secretary
ROBERTS, David Edwards Knee
Resigned: 26 September 2000
Appointed Date: 21 May 1993

Secretary
SHAH, Priyesh
Resigned: 16 April 2010
Appointed Date: 31 March 2003

Director
AISH, Malcolm Roger
Resigned: 31 March 2003
Appointed Date: 21 May 1996
80 years old

Director
BEATHAM, Glenn
Resigned: 31 March 2003
Appointed Date: 21 May 1996
64 years old

Director
BLYTH, John
Resigned: 09 January 2012
Appointed Date: 16 April 2010
70 years old

Director
BROADBENT, Damian Mark
Resigned: 16 October 2008
Appointed Date: 31 March 2003
67 years old

Director
CERIBELLI, Robert Wren
Resigned: 17 November 2014
Appointed Date: 16 October 2008
59 years old

Director
CONROY, Peter David
Resigned: 21 May 1993
Appointed Date: 04 May 1993
64 years old

Director
DENNEHY, David Killian
Resigned: 09 January 2012
Appointed Date: 31 March 2003
66 years old

Director
FRISINA, Alessia
Resigned: 28 October 2013
Appointed Date: 09 January 2012
50 years old

Director
GENEEN, Samuel
Resigned: 31 March 2003
Appointed Date: 21 May 1993
75 years old

Director
HAKOLA, Jussi-Pekka
Resigned: 21 May 1996
Appointed Date: 04 June 1993
74 years old

Director
HYMAN, Harry Abraham
Resigned: 21 May 1993
Appointed Date: 04 May 1993
69 years old

Director
JORDAN, Kari
Resigned: 19 October 1994
Appointed Date: 04 June 1993
69 years old

Director
JURMU, Arja Helena
Resigned: 21 May 1996
Appointed Date: 12 June 1995
72 years old

Director
KEAY, Charles Robert
Resigned: 31 March 2003
Appointed Date: 21 May 1996
72 years old

Director
KIRK, Simon John
Resigned: 31 March 2003
Appointed Date: 15 May 2001
66 years old

Director
LOFTING, Kevin Arthur
Resigned: 24 June 1997
Appointed Date: 04 May 1993
77 years old

Nominee Director
MIKJON LIMITED
Resigned: 04 May 1993
Appointed Date: 16 April 1993

Director
PEARCE, Nigel
Resigned: 13 June 2008
Appointed Date: 25 November 2005
69 years old

Director
PEARCE, Nigel
Resigned: 31 March 2003
Appointed Date: 17 October 2001
69 years old

Director
ROBERTS, David Edwards Knee
Resigned: 31 January 2001
Appointed Date: 21 May 1996
67 years old

Director
SHAH, Priyesh
Resigned: 16 April 2010
Appointed Date: 31 March 2003
55 years old

Director
SHAH, Vijay Chandulal
Resigned: 28 October 2013
Appointed Date: 09 January 2012
55 years old

Director
SILVENNOINEN, Erkki Mikael
Resigned: 21 May 1996
Appointed Date: 15 March 1995
68 years old

Director
SKON, Sven Erik
Resigned: 21 May 1996
Appointed Date: 02 December 1994
82 years old

Director
TURUNEN, Tuomo Kalevi
Resigned: 12 June 1995
Appointed Date: 21 May 1993
67 years old

Director
WARBRICK, Brian Colin
Resigned: 31 March 2003
Appointed Date: 21 May 1996
69 years old

Director
WOODWARD, Andrew William
Resigned: 31 March 2003
Appointed Date: 17 January 2001
62 years old

Persons With Significant Control

De Lage Landen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL ASSET FINANCE LIMITED Events

26 Apr 2017
Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YN to Edelman House 123B High Road Whetstone London N20 0LH on 26 April 2017
21 Apr 2017
Declaration of solvency
21 Apr 2017
Appointment of a voluntary liquidator
21 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05

24 Mar 2017
Confirmation statement made on 16 March 2017 with updates
...
... and 142 more events
26 May 1993
Director resigned

26 May 1993
Secretary resigned;new secretary appointed

26 May 1993
New director appointed

26 May 1993
Ad 05/05/93--------- £ si 99@1=99 £ ic 1/100

16 Apr 1993
Incorporation

CAPITAL ASSET FINANCE LIMITED Charges

13 April 2012
Security assignment
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Key Equipment Finance Limited
Description: Intetrest in respect of contract hire agreements nos…
30 June 2009
Security assignment
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Key Equipment Finance Limited
Description: All right title benefit and interest under or arising out…
11 March 2009
Security assignment
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: Right title benefit and interest present or future arising…
20 August 2008
Security assignment
Delivered: 3 September 2008
Status: Satisfied on 1 August 2014
Persons entitled: Ing Lease (UK) Limited
Description: All right arising out of a contract hire agreement no…
19 May 2008
Security assignment
Delivered: 21 May 2008
Status: Satisfied on 1 August 2014
Persons entitled: Fortis Lease UK LTD
Description: All right title benefit and interest under or arising out…
9 May 2007
Deed of charge over hire agreement
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Capital Asset Finance Limited
Description: First fixed charge over the rentals under a hire agreement…
3 December 1993
Charge
Delivered: 7 December 1993
Status: Satisfied on 20 July 2002
Persons entitled: Baltic Leasing Limited
Description: All sums paid into the F.C. account and all right title…