ASSETFINANCE DECEMBER (A) LIMITED
Overview
Company Name | ASSETFINANCE DECEMBER (A) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01105441 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASSETFINANCE DECEMBER (A) LIMITED?
Company Name | From | Until |
---|---|---|
FTBF LEASING DECEMBER (A) LIMITED | Feb 15, 1995 | Feb 15, 1995 |
FORWARD ASSET LEASING DECEMBER (A) LIMITED | Aug 14, 1992 | Aug 14, 1992 |
MIDLAND MONTAGU EQUIPMENT FINANCE LIMITED | Mar 30, 1973 | Mar 30, 1973 |
What are the latest accounts for ASSETFINANCE DECEMBER (A) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ASSETFINANCE DECEMBER (A) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Second filing for the termination of Robin Louise Henning Bencard as a director | 5 pages | RP04TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Robin Louis Henning Bencard as a director on Aug 08, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Einar Long as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Cavanna as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Connelly Anderson as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on May 28, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Ms Romana Lewis as a secretary on May 28, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Appointment of Tony Bhambhra as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Dean as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 52 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of ASSETFINANCE DECEMBER (A) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 198057230001 | |||||||
ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Cfo, Banking And Capital Finance | 269666390001 | ||||
KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Banker | 174308200001 | ||||
LONG, Simon Einar | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Banker | 206202590001 | ||||
OWEN CONWAY, Gareth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Investment Banking | 82999960002 | ||||
SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | Accountant | 136924480002 | ||||
BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 187824150001 | |||||||
DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180092200001 | |||||||
GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194209400001 | |||||||
SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154911860001 | |||||||
WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166967460001 | |||||||
BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Accountant | 151858510001 | ||||
BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Investment Banker | 46782110002 | ||||
BROOKES, Malcolm James | Director | 3 School Close Pinvin WR10 2TZ Pershore Worcestershire | British | Head Of Finance Commercial Ban | 61727900003 | |||||
CARNEY, Brian | Director | Springwood Lodge Owler Park Road LS29 0BG Ilkley West Yorkshire | British | General Manager | 100001170001 | |||||
CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | Chief Financial Officer | 180384720001 | ||||
EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | Director & General Manager | 42712190001 | |||||
GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | Director Finance | 5681410002 | |||||
HARRIS, Christopher David | Director | 8 Verdon Place Barford CV35 8BT Warwick | British | Director Finance Forward Trust | 28742940002 | |||||
HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | Director & General Manager | 28497420002 | |||||
KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | Tax Manager | 87307470001 | |||||
KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | Accountant | 118995490002 | ||||
LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | Chartered Accountant | 150099050001 | ||||
LEECH, Ian Robert | Director | 139 Lordswood Road Harborne B17 9BL Birmingham | British | Finance Director Forward Asset | 52909330001 | |||||
LESTER, Edward Paul | Director | 26 St Barnabas Road CB1 2BY Cambridge Cambridgeshire | British | Head Of Corporate Finance | 4300370001 | |||||
MEAD, David Harry | Director | Willowbank Pirton WR8 9ED Worcester Worcestershire | England | British | Accountant | 254170760001 |
Does ASSETFINANCE DECEMBER (A) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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