CITY LEASING (MEDWAYSIDE) LIMITED

CITY LEASING (MEDWAYSIDE) LIMITED

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

    Company NameCITY LEASING (MEDWAYSIDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00830929
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CITY LEASING (MEDWAYSIDE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS INTERNATIONAL LEASING LIMITEDDec 31, 1980Dec 31, 1980
    LBI CREDIT LIMITEDDec 31, 1977Dec 31, 1977
    CLARK EQUIPMENT CREDIT LIMITEDDec 14, 1964Dec 14, 1964

    What are the latest accounts for CITY LEASING (MEDWAYSIDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CITY LEASING (MEDWAYSIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Scott Mckay Barkman as a director on Oct 08, 2012

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Termination of appointment of Pamela Hindley Smith as a director on Jun 22, 2012

    1 pagesTM01

    Termination of appointment of Ian Paul Faraday as a director on Jun 25, 2012

    1 pagesTM01

    Registered office address changed from 23 Great Winchester Street London EC2P 2AX on Mar 19, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jan 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2012

    Statement of capital on Feb 16, 2012

    • Capital: GBP 9
    SH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jan 20, 2012

    • Capital: GBP 9.00
    4 pagesSH19

    Termination of appointment of Vaughan Williams as a director on Sep 21, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Director's details changed for Vaughan Williams on Apr 02, 2009

    1 pagesCH01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Scott Mckay Barkman as a director

    2 pagesAP01

    Who are the officers of CITY LEASING (MEDWAYSIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    FLETCHER, Edward Michael
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    Secretary
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    British78572640002
    HATCHER, Michael Roger
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    Secretary
    Hunyani Ardleigh Road
    Little Bromley
    CO11 2QA Manningtree
    Essex
    British6759000002
    MASLEN, Frederick Charles Archibald
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    Secretary
    69 Hayes Hill
    Hayes
    BR2 7HN Bromley
    Kent
    British3770350001
    O'CONNOR, Sharon Noelle
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Secretary
    176 Blagdon Road
    KT3 4AL New Malden
    Surrey
    Irish45487120003
    STAFFORD, Paul Andrew
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    Secretary
    85 Roman Road
    IG1 2NZ Ilford
    Essex
    British48252270001
    BARKMAN, Scott Mckay
    Walden House Road
    CM9 8PJ Great Totham
    1a
    Essex
    United Kingdom
    Director
    Walden House Road
    CM9 8PJ Great Totham
    1a
    Essex
    United Kingdom
    United KingdomNew Zealander91404900001
    BRADFORD, Valerie Ann
    Canfield Park Cottage
    Canfield Road, Takeley
    CM22 6ST Bishops Stortford
    Hertfordshire
    Director
    Canfield Park Cottage
    Canfield Road, Takeley
    CM22 6ST Bishops Stortford
    Hertfordshire
    British74285610001
    CUMMING, Andrew John
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    Director
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    United KingdomBritish46297770002
    DAVIES, John Anthony
    Westmead Stables
    Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    Director
    Westmead Stables
    Weedon
    HP22 4NN Aylesbury
    Buckinghamshire
    British32423210001
    DAVIES, John Thomas
    2 Hearn Close
    Tylers Green
    HP10 8JT Penn
    Buckinghamshire
    Director
    2 Hearn Close
    Tylers Green
    HP10 8JT Penn
    Buckinghamshire
    British2501430001
    DEWDNEY, Andrew David
    Cranfield
    Broad Oak
    TN12 7NN Benchley
    Kent
    Director
    Cranfield
    Broad Oak
    TN12 7NN Benchley
    Kent
    British88480180001
    FARADAY, Ian Paul
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Director
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    British117970910002
    FOAD, Allan Robert
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Director
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    British40761160001
    FULLELOVE, William Roy
    10 Ennismore Avenue
    GU1 1SP Guildford
    Surrey
    Director
    10 Ennismore Avenue
    GU1 1SP Guildford
    Surrey
    British46128130001
    GREEN, Michael Jonathan
    109 Hampstead Way
    NW11 7LR London
    Director
    109 Hampstead Way
    NW11 7LR London
    EnglandBritish141461000001
    HARRISON, David Henry Arnold
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    Director
    Woodcote Lodge
    West Horsley
    KT24 6ET Leatherhead
    Surrey
    UkBritish8949580001
    KING, Roger Steuart
    27 Somerset Square
    W14 8EE London
    Director
    27 Somerset Square
    W14 8EE London
    Us Citezen79713690001
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    British41327480001
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    British41327480001
    MOORE, Alan Edward
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    Director
    Flat 2, 20 Wigmore Street
    W1U 2RQ London
    British71480200001
    O'SULLIVAN, Lee Scott
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British120275570002
    OSBORNE, David Hase
    The Manor House
    Bishops Down Road
    TN4 8XL Tunbridge Wells
    Kent
    Director
    The Manor House
    Bishops Down Road
    TN4 8XL Tunbridge Wells
    Kent
    United KingdomBritish7602680004
    PRITCHARD, David Peter
    17 Thorney Crescent
    SW11 3TT London
    Director
    17 Thorney Crescent
    SW11 3TT London
    EnglandBritish57244610001
    RIDING, Frederick Michael Peter
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    Director
    York House
    Clifton Down Road
    BS8 4AG Clifton
    Bristol
    British76317830002
    ROOS, Nicholas Andrew
    2 Claremont Park
    N3 1TH London
    Director
    2 Claremont Park
    N3 1TH London
    British88479620001
    SEGGINS, Roger Russell
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    Director
    Marronwood 4 Kelvedon Avenue
    KT12 5ED Walton On Thames
    Surrey
    British46846030003
    SMITH, Pamela Hindley
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British38994140002
    TWIDALE, Peter Gordon
    12 Baymans Wood
    Shenfield
    CM15 8BT Brentwood
    Essex
    Director
    12 Baymans Wood
    Shenfield
    CM15 8BT Brentwood
    Essex
    British73077810001
    VOWLES, Anthony Brian
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    British75134410001
    WILLIAMS, Vaughan
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British33495830005

    Does CITY LEASING (MEDWAYSIDE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 17, 1989Registration of a charge
    • Feb 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 17, 1989Registration of a charge
    • Feb 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Secretary of State for Trade and Industry
    Transactions
    • Sep 19, 1988Registration of a charge
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 19, 1988Registration of a charge
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Mercantile Safe Deposit and Trust Company
    Transactions
    • Oct 09, 1981Registration of a charge
    • Dec 30, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Mercantile Safe Deposit and Trust Company
    Transactions
    • Oct 09, 1981Registration of a charge
    • Dec 30, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 13, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CITY LEASING (MEDWAYSIDE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2013Dissolved on
    Feb 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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