ASSETFINANCE DECEMBER (W) LIMITED

ASSETFINANCE DECEMBER (W) LIMITED

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

    Company NameASSETFINANCE DECEMBER (W) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01277502
    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 (W) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is ASSETFINANCE DECEMBER (W) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    FTMF LEASING MARCH (E) LIMITEDApr 01, 1997Apr 01, 1997
    FORWARD MOTOR FINANCE LIMITEDMar 01, 1995Mar 01, 1995
    GRIFFIN DISCOUNT LIMITEDSep 16, 1976Sep 16, 1976

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ASSETFINANCE DECEMBER (W) 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

    Second filing for the appointment of Crispin Robert John Irvin as a director

    6 pagesRP04AP01

    Termination of appointment of John Richard Kent as a director on May 31, 2017

    1 pagesTM01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Appointment of Rob Irvin as a director on Mar 22, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 07, 2017Clarification A second filed AP01 was registered on 07/06/2017.

    Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016

    1 pagesTM01

    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 2
    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

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Ms Romana Lewis as a secretary on Jun 12, 2015

    2 pagesAP03

    Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Jun 12, 2015

    1 pagesTM02

    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 2
    SH01

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

    1 pagesTM02

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

    2 pagesAP03

    Accounts made up to Dec 31, 2013

    18 pagesAA

    Appointment of Tony Bhambhra as a secretary

    2 pagesAP03

    Termination of appointment of Katherine Dean as a secretary

    1 pagesTM02

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Romana
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    198529700001
    IRVIN, Crispin Robert John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Financial Officer228671160001
    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
    188917860001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180092010001
    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
    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
    194209440001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154950760001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166967360001
    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
    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
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritishChief Financial Officer180384720001
    DEVENISH, William Frederick
    12 Hyde Place
    OX2 7JB Oxford
    Director
    12 Hyde Place
    OX2 7JB Oxford
    BritishBanker52830160002
    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
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    BritishDirector Of Finance5681410002
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    BritishDirector28497420002
    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
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker174308200001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritishChartered Accountant150099050001
    MEAD, David Harry
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    Director
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    EnglandBritishAccountant254170760001
    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
    BritishChief Executive144947830001
    QUINN, Noel Paul
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    Director
    10 Besford Grove
    Shirley
    B90 4YU Solihull
    West Midlands
    BritishDir & Gm72093050001
    SENIOR, Carl Thomas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker165728830001

    Who are the persons with significant control of ASSETFINANCE DECEMBER (W) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number229341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASSETFINANCE DECEMBER (W) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Specific legal mortgage (no 10)
    Created On Feb 27, 2004
    Delivered On Mar 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right title and interest in and to the equipment identified by the serial numbers described in or attached to schedule 1 to such first priority mortgage, the benefit of all insurances of the specific equipment. See the mortgage charge document for full details.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Mar 11, 2004Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Specific legal mortgage (no 9)
    Created On Nov 28, 2003
    Delivered On Dec 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment as specifid in first priority mortgage (specific equipment) , all insurances, compensation payable and warranties, contracts or other agreements relating to the specific equipment.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Dec 02, 2003Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Specific legal mortgage (no 8)
    Created On Oct 31, 2003
    Delivered On Nov 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment identified by the serial numbers described in or attached to schedule 1 to such first priority mortgage; the benefit of all insurances of the specific equipment; any compensation payable in respect of the compulsory acquisition or requisition for title of the specific equipment; and all warranties, contracts or other agreements relating to the condition, operation, use or repair of the specific equipment or any part thereof.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Nov 04, 2003Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Specific legal mortgage (no 7)
    Created On Sep 30, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title and interest present and future in and to the equipment described in schedule 1 of the first priority mortgage (specific equipment) the benefit of all insurances of the specific equipment, any compensation payable in respect of the compulsory purchase or requisition for title of the specific equipment and all warranties, contracts or other agreements relating to the condition, operation, use or repair of the specific equipment or any part thereof.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Specific legal mortgage (no 6)
    Created On Aug 29, 2003
    Delivered On Sep 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title and interest present and future in and to the equipment described in schedule 1 of the charge (specific equipment) the benefits of all insurances of the specific equipment any compensation payable in respect of the compulsory acquisition for title of the specific equipment all warranties, contracts or other agreements relating to the condition, operation, use or repair of the specific equipment or any part thereof.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Sep 08, 2003Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    First priority mortgage
    Created On Jul 31, 2003
    Delivered On Aug 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right title and interest present and future in and to the equipment, the benefit of all insurances of the specific equiptment, any compensation payable, all warranties, contracts or other agreements. See the mortgage charge document for full details.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Aug 05, 2003Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    A first priority mortgage
    Created On Jun 30, 2003
    Delivered On Jul 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment, the benefit of all insurances of the specific equipment, any compensation payable in respect of the compulsory acquisition or requisition for title of the specific equipment and all warraties contracts or other agreements. See the mortgage charge document for full details.
    Persons Entitled
    • P & O Nedlloyd Limited
    Transactions
    • Jul 01, 2003Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    A first priority mortgage
    Created On May 30, 2003
    Delivered On Jun 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the equipment (as further defined therein) the benefit of all insurances, any compensation payable and all warranties contracts or other agreements in respect of the said equioment.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Jun 03, 2003Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    First priority mortgage
    Created On Apr 30, 2003
    Delivered On May 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment and the benefit of all insurances of the specific equipment. See the mortgage charge document for full details.
    Persons Entitled
    • P & O Nedlloyd Limited
    Transactions
    • May 07, 2003Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    A first priority mortgage
    Created On Mar 31, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title and interest present and future in and to: (a) the equipment (b) the benefit of all insurances of the specific equipment (c) any compensation payable in respect of the compulsory acquisition or requisition for title of the specific equipment, and (d) all warranties, contracts or other agreements relating to the condition, operation, use of repair of the specific equipment or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • P&O Nedlloyds Limited
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    An account assignment
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's right, title and interest present and future in and to: (a) the interest bearing dollar account of the company opened by the company with citibank international PLC designated "p&o re asset finance december (w) limited (lessor proceeds ACCOUNT0" and with account number 0020482508 and with swift address "CITTGB2LELA" (the "account") and any re-designation and sub-accounts of the account (b) the moneys, interest and other amounts from time to time credited to, and for the time being standing to the credit of, the account, and (c) any certificates of deposits, deposit receipt or other instruments or securities relating to the items described above. See the mortgage charge document for full details.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    A first priority mortgage
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title, interest and benefit (if any) present and future in and to: (a) the equipment (b) the benefit of all insurances of the equipment, and (c) any compensation payable in respect of the compulsory acquisition or requisition for title of the equipment. See the mortgage charge document for full details.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Jun 04, 2010Statement of satisfaction of a charge in full or part (MG02)

    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