CITY LEASING (MEDWAYSIDE) LIMITED
Overview
| Company Name | CITY LEASING (MEDWAYSIDE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00830929 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CITY LEASING (MEDWAYSIDE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CITY LEASING (MEDWAYSIDE) LIMITED located?
| Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY LEASING (MEDWAYSIDE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS INTERNATIONAL LEASING LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| LBI CREDIT LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| CLARK EQUIPMENT CREDIT LIMITED | Dec 14, 1964 | Dec 14, 1964 |
What are the latest accounts for CITY LEASING (MEDWAYSIDE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CITY LEASING (MEDWAYSIDE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Scott Mckay Barkman as a director on Oct 08, 2012 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Termination of appointment of Pamela Hindley Smith as a director on Jun 22, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Paul Faraday as a director on Jun 25, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from 23 Great Winchester Street London EC2P 2AX on Mar 19, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jan 20, 2012
| 4 pages | SH19 | ||||||||||
Termination of appointment of Vaughan Williams as a director on Sep 21, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Director's details changed for Vaughan Williams on Apr 02, 2009 | 1 pages | CH01 | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Scott Mckay Barkman as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CITY LEASING (MEDWAYSIDE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| FLETCHER, Edward Michael | Secretary | 3 Aldrich Terrace SW18 3PU Earlsfield | British | 78572640002 | ||||||
| HATCHER, Michael Roger | Secretary | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | British | 6759000002 | ||||||
| MASLEN, Frederick Charles Archibald | Secretary | 69 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 3770350001 | ||||||
| O'CONNOR, Sharon Noelle | Secretary | 176 Blagdon Road KT3 4AL New Malden Surrey | Irish | 45487120003 | ||||||
| STAFFORD, Paul Andrew | Secretary | 85 Roman Road IG1 2NZ Ilford Essex | British | 48252270001 | ||||||
| BARKMAN, Scott Mckay | Director | Walden House Road CM9 8PJ Great Totham 1a Essex United Kingdom | United Kingdom | New Zealander | 91404900001 | |||||
| BRADFORD, Valerie Ann | Director | Canfield Park Cottage Canfield Road, Takeley CM22 6ST Bishops Stortford Hertfordshire | British | 74285610001 | ||||||
| CUMMING, Andrew John | Director | 305 Mountjoy House Barbican EC2Y 8BP London | United Kingdom | British | 46297770002 | |||||
| DAVIES, John Anthony | Director | Westmead Stables Weedon HP22 4NN Aylesbury Buckinghamshire | British | 32423210001 | ||||||
| DAVIES, John Thomas | Director | 2 Hearn Close Tylers Green HP10 8JT Penn Buckinghamshire | British | 2501430001 | ||||||
| DEWDNEY, Andrew David | Director | Cranfield Broad Oak TN12 7NN Benchley Kent | British | 88480180001 | ||||||
| FARADAY, Ian Paul | Director | Great Winchester Street EC2N 2DB London Winchester House 1 | British | 117970910002 | ||||||
| FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||
| FULLELOVE, William Roy | Director | 10 Ennismore Avenue GU1 1SP Guildford Surrey | British | 46128130001 | ||||||
| GREEN, Michael Jonathan | Director | 109 Hampstead Way NW11 7LR London | England | British | 141461000001 | |||||
| HARRISON, David Henry Arnold | Director | Woodcote Lodge West Horsley KT24 6ET Leatherhead Surrey | Uk | British | 8949580001 | |||||
| KING, Roger Steuart | Director | 27 Somerset Square W14 8EE London | Us Citezen | 79713690001 | ||||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||
| MOORE, Alan Edward | Director | Flat 2, 20 Wigmore Street W1U 2RQ London | British | 71480200001 | ||||||
| O'SULLIVAN, Lee Scott | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 120275570002 | ||||||
| OSBORNE, David Hase | Director | The Manor House Bishops Down Road TN4 8XL Tunbridge Wells Kent | United Kingdom | British | 7602680004 | |||||
| PRITCHARD, David Peter | Director | 17 Thorney Crescent SW11 3TT London | England | British | 57244610001 | |||||
| RIDING, Frederick Michael Peter | Director | York House Clifton Down Road BS8 4AG Clifton Bristol | British | 76317830002 | ||||||
| ROOS, Nicholas Andrew | Director | 2 Claremont Park N3 1TH London | British | 88479620001 | ||||||
| SEGGINS, Roger Russell | Director | Marronwood 4 Kelvedon Avenue KT12 5ED Walton On Thames Surrey | British | 46846030003 | ||||||
| SMITH, Pamela Hindley | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 38994140002 | ||||||
| TWIDALE, Peter Gordon | Director | 12 Baymans Wood Shenfield CM15 8BT Brentwood Essex | British | 73077810001 | ||||||
| VOWLES, Anthony Brian | Director | Hopgardens Hopgarden Lane TN13 1PX Sevenoaks Kent | British | 75134410001 | ||||||
| WILLIAMS, Vaughan | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 33495830005 |
Does CITY LEASING (MEDWAYSIDE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of covenants | Created On Apr 13, 1989 Delivered On Apr 17, 1989 | Satisfied | Amount secured For further securing all monies due or to become due from the company to the chargee under the terms of a financial agreement dated 16.9.88 the deed of covenants a charge dated 13.4.89 and any other such documents | |
Short particulars Mv 'blackrock' & her engines machinery boats the insurances and her earnings please see doc m 174 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Statutory mortgage | Created On Apr 13, 1989 Delivered On Apr 17, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account current regulated by a financial agreement dated 16.9.88 and a deed of covenants dated 13.4.89. | |
Short particulars 64/64 shares in mv 'blackrock' register the port of london official no 717140 and in her boats & appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shipowners agreements | Created On Sep 16, 1988 Delivered On Sep 19, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreements dated 16.9.88. | |
Short particulars Any moneys payable to the company under the terms of clause 9(b) on 15 (b) of the financial agreement dated 16.9.88. (please see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Financial agreement | Created On Sep 16, 1988 Delivered On Sep 19, 1988 | Satisfied | Amount secured £2,560,000 and all other monies due or to become due from the company to the chargee not exceeding £2,560,000. under the terms of the financial agreement dated 16.9.88, the building agreement dated 23.5.88 as movated by a movation agreement dated 21.7.88. | |
Short particulars All the company's beneficial interest and all its benefits rights and titles under the contract inc the vessel her machinery equipment and materials, all moneys payable. (Please see form 395 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust agreement and agreement supplemental thereto dated 1-8-81 | Created On Apr 15, 1981 Acquired On Sep 18, 1981 Delivered On Oct 09, 1981 | Satisfied | Amount secured Ukd 20,000,000 | |
Short particulars Property acquired by lloyds international leasing LTD. From seabord coastt line railroad company:- 200 new 100 ton 60 ft 9 in cuf railroad box cares listed in the us official railay equipment register (the 'register') as scl 9550/95749 inclusive and 237 new 100 ton 7000 cu ft railroad woodchip hopper cars listed in the registerer as scl 196475-196711 inclusive. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust agreement and agreement supplemental thereto dated 1-8-81 | Created On Apr 15, 1981 Acquired On Sep 18, 1981 Delivered On Oct 09, 1981 | Satisfied | Amount secured Ukd 20,000,000 | |
Short particulars Property acquired by lloyds international leasing LTD from louisville and nashville railroad company:- 100 new 100 ton 4750 cu. Ft. Covered railroad hopper cars listed in the us official railway equipment register (the 'register') as l & n 242600 - 242699 inclusive; and 489 new 100 ton railroad coal hopper cars listed in the register as l & n 551621 - 552109 inclusive. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CITY LEASING (MEDWAYSIDE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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