COMMERZBANK LEASING DECEMBER (15)

COMMERZBANK LEASING DECEMBER (15)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMMERZBANK LEASING DECEMBER (15)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00830653
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COMMERZBANK LEASING DECEMBER (15)?

    • Financial leasing (64910) / Financial and insurance activities

    Where is COMMERZBANK LEASING DECEMBER (15) located?

    Registered Office Address
    30 Gresham Street
    London
    EC2V 7PG
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERZBANK LEASING DECEMBER (15)?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT LEASING DECEMBER (15)Sep 18, 2006Sep 18, 2006
    DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (15)Aug 16, 2005Aug 16, 2005
    ASSETFINANCE MARCH (E) LIMITEDSep 27, 1999Sep 27, 1999
    SWAN NATIONAL MOTOR FINANCE LIMITEDApr 01, 1997Apr 01, 1997
    FTMF LEASING MARCH (B) LIMITEDMar 01, 1995Mar 01, 1995
    FMF LEASING MARCH (B) LIMITEDAug 14, 1992Aug 14, 1992
    FMF LEASING (B) LIMITEDMar 30, 1992Mar 30, 1992
    TRIRIDING FINANCE LIMITEDDec 10, 1964Dec 10, 1964

    What are the latest accounts for COMMERZBANK LEASING DECEMBER (15)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COMMERZBANK LEASING DECEMBER (15)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Apr 05, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2012

    Statement of capital on Apr 13, 2012

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 30, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Richard Alastair Birch on Jun 28, 2011

    2 pagesCH01

    Annual return made up to Apr 05, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Director's details changed for Richard Alastair Birch on Nov 30, 2010

    2 pagesCH01

    Director's details changed for Richard Alastair Birch on Jan 31, 2010

    3 pagesCH01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Apr 01, 2010 with full list of shareholders

    5 pagesAR01

    Memorandum and Articles of Association

    7 pagesMA

    Certificate of change of name

    Company name changed dresdner kleinwort leasing december (15)\certificate issued on 04/03/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2010

    RES15

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Appointment of Paul Richard Burrows as a director

    3 pagesAP01

    Who are the officers of COMMERZBANK LEASING DECEMBER (15)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    AIKEN, Neil Gordon
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish43380390001
    BIRCH, Richard Alastair
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish76806940010
    BURROWS, Paul Richard
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomEnglish126643220002
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish98888430001
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    32 Cotterell Court
    Moseley Row
    SE10 0DU London
    Secretary
    32 Cotterell Court
    Moseley Row
    SE10 0DU London
    British106168980001
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    BARKER, Nicholas David
    Benhall Place
    Low Street, Benhall
    IP17 1JF Saxmundham
    Suffolk
    Director
    Benhall Place
    Low Street, Benhall
    IP17 1JF Saxmundham
    Suffolk
    United KingdomBritish41800250004
    BEEBEE, Michael Christopher
    29 Watford Road
    WD7 8LG Radlett
    Herts
    Director
    29 Watford Road
    WD7 8LG Radlett
    Herts
    United KingdomBritish101122510002
    BENCARD, Robin Louis Henning
    31 Landford Road
    SW15 1AQ London
    Director
    31 Landford Road
    SW15 1AQ London
    United KingdomBritish46782110002
    BROOKES, Malcolm James
    3 School Close
    Pinvin
    WR10 2TZ Pershore
    Worcestershire
    Director
    3 School Close
    Pinvin
    WR10 2TZ Pershore
    Worcestershire
    British61727900003
    BURKE, Peter Robert
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    Director
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    UkBritish106485040001
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British100001170001
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    FANE DE SALIS, Henrietta Frances Jane
    52 Colebrooke Row
    N1 8AF London
    Director
    52 Colebrooke Row
    N1 8AF London
    British100519650004
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    British87307470001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritish150099050001
    LEECH, Ian Robert
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    Director
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    British52909330001
    MEAD, David Harry
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    Director
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    EnglandBritish254170760001
    MENON, Dhruv
    Flat 2 (Ground Floor)
    77 Comeragh Road
    W14 9HS London
    Director
    Flat 2 (Ground Floor)
    77 Comeragh Road
    W14 9HS London
    Indian106529820001
    OWEN CONWAY, Gareth
    Brookwood Cottage
    Water Lane
    TN27 9JR Headcorn
    Kent
    Director
    Brookwood Cottage
    Water Lane
    TN27 9JR Headcorn
    Kent
    United KingdomBritish82999960002
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    British144947830001
    POPAT, Katen
    9 Gerard Road
    Harrow
    HA1 2ND London
    Greater London
    Director
    9 Gerard Road
    Harrow
    HA1 2ND London
    Greater London
    British99290140001
    QUINN, Noel Paul
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    Director
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    British72093050001
    SMITHSON, Keith Victor
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Director
    The Stables 3 Old Manor Court
    Welton
    NN11 5HA Daventry
    Northamptonshire
    Irish72729280002
    STEIN, Wallace George William
    10 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    Director
    10 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    EnglandBritish99602760001
    THOMAS, Jeremy David Nicholson
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    Director
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    United KingdomBritish133776790001
    TOPPING, Malcolm John
    1 Temple Close
    WD17 3DR Watford
    Hertfordshire
    Director
    1 Temple Close
    WD17 3DR Watford
    Hertfordshire
    United KingdomBritish122637160001

    Does COMMERZBANK LEASING DECEMBER (15) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2012Commencement of winding up
    Nov 12, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0