DARWEN LEASING LIMITED

DARWEN LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDARWEN LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01120583
    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 DARWEN LEASING LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is DARWEN LEASING LIMITED located?

    Registered Office Address
    43-44 New Bond Street
    3rd Floor
    W1S 2SA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DARWEN LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNT'S PIANOS (INTERNATIONAL) LIMITEDDec 31, 1980Dec 31, 1980
    LESLIE HUNT PIANOS LIMITEDDec 31, 1976Dec 31, 1976
    STALBERT LIMITEDJun 29, 1973Jun 29, 1973

    What are the latest accounts for DARWEN LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for DARWEN LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA England to 43-44 New Bond Street 3rd Floor London W1S 2SA on May 01, 2018

    1 pagesAD01

    Registered office address changed from 5 Alan Road Wimbledon London SW19 7PT to 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA on Apr 16, 2018

    1 pagesAD01

    Confirmation statement made on Dec 24, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2016

    7 pagesAA

    Confirmation statement made on Dec 24, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 375,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jul 31, 2014

    3 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 375,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Annual return made up to Dec 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 375,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    4 pagesAA

    Annual return made up to Dec 24, 2012 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Annual return made up to Dec 24, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Jul 31, 2010

    10 pagesAA

    Annual return made up to Dec 24, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Jul 31, 2009

    9 pagesAA

    Who are the officers of DARWEN LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSIE, David Laurence, The Estate Of
    5 Alan Road
    Wimbledon
    SW19 7PT London
    Secretary
    5 Alan Road
    Wimbledon
    SW19 7PT London
    British37533940002
    MASSIE, David Laurence, The Estate Of
    5 Alan Road
    Wimbledon
    SW19 7PT London
    Director
    5 Alan Road
    Wimbledon
    SW19 7PT London
    EnglandBritish37533940002
    BARBER, Edmund Patrick Harty
    Flat 2 25 Maiden Lane
    WC2E 7NR Covent Garden
    London
    Secretary
    Flat 2 25 Maiden Lane
    WC2E 7NR Covent Garden
    London
    British85742780001
    MAGUIRE, Vivian James
    Northridge East Hill
    South Bank
    TN16 1EN Westerham
    Kent
    Secretary
    Northridge East Hill
    South Bank
    TN16 1EN Westerham
    Kent
    Irish28977350001
    MASSIE, David Laurence
    Hatchford House
    Ockham Lane Hatchford
    KT11 1LP Cobham
    Surrey
    Secretary
    Hatchford House
    Ockham Lane Hatchford
    KT11 1LP Cobham
    Surrey
    British37533940001
    CRICHTON, Andrew David Denzil
    Waverley Farm
    Le Mont Arthur
    JE3 8AH St Brelade
    Jersey
    Director
    Waverley Farm
    Le Mont Arthur
    JE3 8AH St Brelade
    Jersey
    EnglandBritish11625680007

    Who are the persons with significant control of DARWEN LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Estate Of David Laurence Massie
    New Bond Street
    3rd Floor
    W1S 2SA London
    43-44
    England
    Dec 24, 2016
    New Bond Street
    3rd Floor
    W1S 2SA London
    43-44
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DARWEN LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 01, 1994
    Delivered On Nov 08, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all of the company's fixed assets including property (if any) and the proceeds and products thereof and by way of floating charge all the company's floating assets and the proceeds and products thereof.
    Persons Entitled
    • Wren Equipment Finance Limited
    Transactions
    • Nov 08, 1994Registration of a charge (395)
    Debenture
    Created On Dec 18, 1986
    Delivered On Jan 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a letter of even date.
    Short particulars
    1) all plant macinery equipment vehicles computers tools spare parts & office & other equipment 2) all book & other debts 3) all book & other debts both present & future 3) undertaking and all property and assets present and future.
    Persons Entitled
    • Portfolio Leasing (UK) Limited
    Transactions
    • Jan 06, 1987Registration of a charge
    Assignment
    Created On Jan 31, 1986
    Delivered On Feb 19, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 31/1/86 at schedule dated 31/1/86
    Short particulars
    A master lease agreement dated 31 january 1986 a guarantee dated 31 january 1986 a repurchase agreement dated 27 january 1986 a guarantee dated 30 january (see doc M24 for further details).
    Persons Entitled
    • Manufacturers Hanover Finance Limited
    Transactions
    • Feb 19, 1986Registration of a charge
    Deed of assignment
    Created On Jan 24, 1986
    Delivered On Feb 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 24/1/86
    Short particulars
    All rights title benefit and interests of the company whatsoever both present and future under a lease agreement for the lease of motor vehicles (see doc M25FOR further details).
    Persons Entitled
    • Banco Hispano Americano Limited
    Transactions
    • Feb 06, 1986Registration of a charge
    Guarantee & debenture
    Created On Sep 18, 1985
    Delivered On Sep 25, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1985Registration of a charge
    Deed of charge
    Created On Nov 27, 1981
    Delivered On Dec 09, 1981
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of a facility letter dated 3/11/84
    Short particulars
    The goods purchased with funds made available to the facility letter dated 3/11/81 (see doc M22).
    Persons Entitled
    • Kleinwort Benson LTD
    Transactions
    • Dec 09, 1981Registration of a charge

    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