COMMERZBANK LEASING SEPTEMBER (6) LIMITED

COMMERZBANK LEASING SEPTEMBER (6) LIMITED

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

    Company NameCOMMERZBANK LEASING SEPTEMBER (6) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01264523
    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 COMMERZBANK LEASING SEPTEMBER (6) LIMITED?

    • (6521) /

    Where is COMMERZBANK LEASING SEPTEMBER (6) LIMITED located?

    Registered Office Address
    30 Gresham Street
    London
    EC2V 7PG
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERZBANK LEASING SEPTEMBER (6) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMERZBANK SEPTEMBER (6) LIMITEDMar 04, 2010Mar 04, 2010
    DRESDNER KLEINWORT LEASING SEPTEMBER (6) LIMITEDSep 18, 2006Sep 18, 2006
    DRESDNER KLEINWORT WASSERSTEIN LEASING SEPTEMBER (6) LIMITEDDec 06, 2005Dec 06, 2005
    ASSETFINANCE SEPTEMBER (B) LIMITEDSep 27, 1999Sep 27, 1999
    FORWARD LEASING (AF) LIMITEDMar 25, 1987Mar 25, 1987
    MIDLAND MONTAGU MEDICAL LEASING LIMITEDDec 31, 1977Dec 31, 1977
    MIDLAND GILLETT LEASING (WEST) LIMITEDJun 22, 1976Jun 22, 1976

    What are the latest accounts for COMMERZBANK LEASING SEPTEMBER (6) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for COMMERZBANK LEASING SEPTEMBER (6) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2011

    LRESSP

    Director's details changed for Richard Alastair Birch on Jun 28, 2011

    2 pagesCH01

    legacy

    4 pagesMG02

    Annual return made up to Apr 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2011

    Statement of capital on Apr 05, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Richard Alastair Birch on Nov 30, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for Richard Alastair Birch on Jan 31, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2010

    RES15

    Change of name with request to seek comments from relevant body

    1 pagesNM06

    Change of name notice

    4 pagesCONNOT

    Annual return made up to Apr 01, 2010 with full list of shareholders

    5 pagesAR01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Statement of capital on Nov 18, 2009

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/10/2009
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Richard Alastair Birch as a director

    3 pagesAP01

    Who are the officers of COMMERZBANK LEASING SEPTEMBER (6) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    AIKEN, Neil Gordon
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish43380390001
    BIRCH, Richard Alastair
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomBritish76806940010
    BURROWS, Paul Richard
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomEnglish126643220002
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish98888430001
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    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
    71 Settlers Court
    17 Newport Avenue
    E14 2DG London
    Secretary
    71 Settlers Court
    17 Newport Avenue
    E14 2DG London
    British106168980002
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    ALDRIDGE, Peter Colin
    The Barn,Stoneleigh Quarry Farm
    Quarry Lane
    CV9 2RD Macetter
    Warwickshire
    Director
    The Barn,Stoneleigh Quarry Farm
    Quarry Lane
    CV9 2RD Macetter
    Warwickshire
    British145932800001
    BARKER, Nicholas David
    Benhall Place
    Low Street, Benhall
    IP17 1JF Saxmundham
    Suffolk
    Director
    Benhall Place
    Low Street, Benhall
    IP17 1JF Saxmundham
    Suffolk
    United KingdomBritish41800250004
    BEEBEE, Michael Christopher
    29 Watford Road
    WD7 8LG Radlett
    Herts
    Director
    29 Watford Road
    WD7 8LG Radlett
    Herts
    United KingdomBritish101122510002
    BENCARD, Robin Louis Henning
    31 Landford Road
    SW15 1AQ London
    Director
    31 Landford Road
    SW15 1AQ London
    United KingdomBritish46782110002
    BIRCH, Richard Alastair
    61 Fishpool Street
    AL3 4RU St. Albans
    Hertfordshire
    Director
    61 Fishpool Street
    AL3 4RU St. Albans
    Hertfordshire
    United KingdomBritish152524800001
    BROOKES, Malcolm James
    10 Habershon Court
    Galton Way
    WR9 7ES Droitwich Spa
    Worcestershire
    Director
    10 Habershon Court
    Galton Way
    WR9 7ES Droitwich Spa
    Worcestershire
    British61727900004
    BROWNE, Ian James
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    Director
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    British143599030001
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British100001170001
    DEVENISH, William Frederick
    12 Hyde Place
    OX2 7JB Oxford
    Director
    12 Hyde Place
    OX2 7JB Oxford
    British52830160002
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    FANE DE SALIS, Henrietta Frances Jane
    52 Colebrooke Row
    N1 8AF London
    Director
    52 Colebrooke Row
    N1 8AF London
    British100519650004
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    HEASMAN, David Paul
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    Director
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    British101122640001
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    British87307470001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritish150099050001
    LEECH, Ian Robert
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    Director
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    British52909330001
    LESTER, Edward Paul
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    Director
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    British4300370001
    MEAD, David Harry
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    Director
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    EnglandBritish254170760001
    OWEN CONWAY, Gareth
    Brookwood Cottage
    Water Lane
    TN27 9JR Headcorn
    Kent
    Director
    Brookwood Cottage
    Water Lane
    TN27 9JR Headcorn
    Kent
    United KingdomBritish82999960002
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    British144947830001
    POPAT, Katen
    9 Gerard Road
    Harrow
    HA1 2ND London
    Greater London
    Director
    9 Gerard Road
    Harrow
    HA1 2ND London
    Greater London
    British99290140001
    QUINN, Noel Paul
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    Director
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    British72093050001

    Does COMMERZBANK LEASING SEPTEMBER (6) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of purchase agreement.
    Created On Sep 18, 1987
    Delivered On Sep 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the owner's right title, & interest in and to all moneys that may be or become payable by the boeing company to the owner under articles 2.1(d) and 5.4 of part b of the purchase agreement.
    Persons Entitled
    • Chemical Bank
    Transactions
    • Sep 28, 1987Registration of a charge
    • Apr 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does COMMERZBANK LEASING SEPTEMBER (6) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2011Commencement of winding up
    Apr 10, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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