ASSETFINANCE DECEMBER (A) LIMITED

ASSETFINANCE DECEMBER (A) LIMITED

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

    Company NameASSETFINANCE DECEMBER (A) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01105441
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASSETFINANCE DECEMBER (A) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is ASSETFINANCE DECEMBER (A) LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSETFINANCE DECEMBER (A) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FTBF LEASING DECEMBER (A) LIMITEDFeb 15, 1995Feb 15, 1995
    FORWARD ASSET LEASING DECEMBER (A) LIMITEDAug 14, 1992Aug 14, 1992
    MIDLAND MONTAGU EQUIPMENT FINANCE LIMITEDMar 30, 1973Mar 30, 1973

    What are the latest accounts for ASSETFINANCE DECEMBER (A) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ASSETFINANCE DECEMBER (A) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Second filing for the termination of Robin Louise Henning Bencard as a director

    5 pagesRP04TM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Robin Louis Henning Bencard as a director on Aug 08, 2016

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 09, 2016Clarification A second filed TM01 was registered on 09/09/2016

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Annual return made up to May 01, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Simon Einar Long as a director on Mar 15, 2016

    2 pagesAP01

    Termination of appointment of David John Cavanna as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr Michael Connelly Anderson as a director on Dec 16, 2015

    2 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Hannah Elizabeth Shepherd as a secretary on May 28, 2015

    1 pagesTM02

    Appointment of Ms Romana Lewis as a secretary on May 28, 2015

    2 pagesAP03

    Annual return made up to May 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 50,000
    SH01

    Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015

    2 pagesAP03

    Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Appointment of Tony Bhambhra as a secretary

    2 pagesAP03

    Termination of appointment of Katherine Dean as a secretary

    1 pagesTM02

    Annual return made up to May 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 50,000
    SH01

    Resolutions

    Resolutions
    52 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of ASSETFINANCE DECEMBER (A) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Romana
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    198057230001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishCfo, Banking And Capital Finance269666390001
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker174308200001
    LONG, Simon Einar
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker206202590001
    OWEN CONWAY, Gareth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishInvestment Banking82999960002
    SUBRAMANIYAN, Jaya
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomMalaysianAccountant136924480002
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    BHAMBHRA, Tony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    187824150001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180092200001
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    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
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194209400001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154911860001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166967460001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishAccountant151858510001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishInvestment Banker46782110002
    BROOKES, Malcolm James
    3 School Close
    Pinvin
    WR10 2TZ Pershore
    Worcestershire
    Director
    3 School Close
    Pinvin
    WR10 2TZ Pershore
    Worcestershire
    BritishHead Of Finance Commercial Ban61727900003
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    BritishGeneral Manager100001170001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritishChief Financial Officer180384720001
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    BritishDirector & General Manager42712190001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    BritishDirector Finance5681410002
    HARRIS, Christopher David
    8 Verdon Place
    Barford
    CV35 8BT Warwick
    Director
    8 Verdon Place
    Barford
    CV35 8BT Warwick
    BritishDirector Finance Forward Trust28742940002
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    BritishDirector & General Manager28497420002
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    BritishTax Manager87307470001
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritishAccountant118995490002
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritishChartered Accountant150099050001
    LEECH, Ian Robert
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    Director
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    BritishFinance Director Forward Asset52909330001
    LESTER, Edward Paul
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    Director
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    BritishHead Of Corporate Finance4300370001
    MEAD, David Harry
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    Director
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    EnglandBritishAccountant254170760001

    Does ASSETFINANCE DECEMBER (A) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Amended and restated intercreditor agreement
    Created On Dec 19, 1997
    Delivered On Dec 31, 1997
    Outstanding
    Amount secured
    In favour of chase manhattan international limited as security agent and trustee for the senior creditors (as defined) and the lessors (as defined) (1)the senior debt, subject to clause 11.2, clause 11.4, clause 27.3(iii) and clause 27.4(b) of the intercreditor agreement all present and future liabilities (actual or contingent) payable or owing by the obligors to the senior creditors under or in connection with the senior finance documents (as defined), (2)the lease debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the lessors under or in connection with the lease finance documents (as defined) and (3) the subordinated debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the subordinated creditors (as defined) under or in connection with the subordinated debt documents or in connection with treasury debt and all indemnity rights
    Short particulars
    If at any time prior to the later of the senior discharge date the company receives a payment or distribution in cash or kind of or on account of any lease debt or prior to the senior discharge date any lease debt is discharged in each case in a manner not permitted by clause 6 (permitted lease payments) by clause 7 (permitted subordinated payments) or clause 15.1 (permitted lease enforcement) clause 15.2 (permitted enforcement action in respect of vat) or by clause 17 (proceeds of enforcement of security) the company will subject to clause 10.9 (exclusion of trust) hold such recovery payment distribution proceeds set-off or other amount in trust for the security trustee.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    Chattel mortgage
    Created On Dec 19, 1997
    Delivered On Dec 31, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the chattel mortgage under and in accordance with clause 4 (sales representative) of the direct agreement
    Short particulars
    Fixed and floating charges over the english assets ,the scottish assets and the northern irish assets including the sale proceeds thereof for full details of charged assets please refer to form 395.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    Lessor's security assignment (as defined)
    Created On Dec 19, 1996
    Delivered On Dec 27, 1996
    Satisfied
    Amount secured
    All or any obligations and liabilities of the company to the chargee to apply or to procure the application of relevant proceeds under or pursuant to the provisions of clauses 15.2(b),19.3(b),21.3(b),24 and schedule 6 of the lease and to sell the vessel or to execute a purchase contract transfer under or pursuant to clause 23 of the lease and under this mortgage
    Short particulars
    All rights,title and interest in respect of clause 5.1 of the conditional sale agreement to acquire ownership of the vessel "hull 1233". see the mortgage charge document for full details.
    Persons Entitled
    • Samoco 1233 Trust
    Transactions
    • Dec 27, 1996Registration of a charge (395)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 10, 1996
    Delivered On Dec 20, 1996
    Satisfied
    Amount secured
    All or any obligations and liabilities of the company to the chargee to apply or to procure the application of relevant proceeds under or pursuant to the provisions of clauses 15.2(b),19.3(b),21.3(b),24 and schedule 6 of the lease and to sell the vessel or to execute a purchase contract transfer under or pursuant to clause 23 of the lease and under this mortgage
    Short particulars
    All rights,title,interest,insurances and proceeds of sale in the vessel "hull 1233". see the mortgage charge document for full details.
    Persons Entitled
    • Samoco 1233 Trust
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (403a)

    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