ASSETFINANCE DECEMBER (W) LIMITED
Overview
Company Name | ASSETFINANCE DECEMBER (W) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01277502 |
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 (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 Address | No |
What were the previous names of ASSETFINANCE DECEMBER (W) LIMITED?
Company Name | From | Until |
---|---|---|
FTMF LEASING MARCH (E) LIMITED | Apr 01, 1997 | Apr 01, 1997 |
FORWARD MOTOR FINANCE LIMITED | Mar 01, 1995 | Mar 01, 1995 |
GRIFFIN DISCOUNT LIMITED | Sep 16, 1976 | Sep 16, 1976 |
What are the latest accounts for ASSETFINANCE DECEMBER (W) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ASSETFINANCE DECEMBER (W) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Second filing for the appointment of Crispin Robert John Irvin as a director | 6 pages | RP04AP01 | ||||||||||
Termination of appointment of John Richard Kent as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Rob Irvin as a director on Mar 22, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Connelly Anderson as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
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 | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Ms Romana Lewis as a secretary on Jun 12, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Jun 12, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Appointment of Tony Bhambhra as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Dean as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of ASSETFINANCE DECEMBER (W) 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 E14 5HQ London, Greater London 8 England England | 198529700001 | |||||||
IRVIN, Crispin Robert John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Chief Financial Officer | 228671160001 | ||||
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 | 188917860001 | |||||||
DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180092010001 | |||||||
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 | ||||||
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 | 194209440001 | |||||||
SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154950760001 | |||||||
WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166967360001 | |||||||
ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Cfo, Banking And Capital Finance | 269666390001 | ||||
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 | ||||
CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | Chief Financial Officer | 180384720001 | ||||
DEVENISH, William Frederick | Director | 12 Hyde Place OX2 7JB Oxford | British | Banker | 52830160002 | |||||
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 | |||||
GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | Director Of Finance | 5681410002 | |||||
HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | Director | 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 | ||||
KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Banker | 174308200001 | ||||
LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | Chartered Accountant | 150099050001 | ||||
MEAD, David Harry | Director | Willowbank Pirton WR8 9ED Worcester Worcestershire | England | British | Accountant | 254170760001 | ||||
PICKEN, Graham Edward | Director | 60 Church Road Aspley Heath Woburn Sands MK17 8TA Milton Keynes | British | Chief Executive | 144947830001 | |||||
QUINN, Noel Paul | Director | 10 Besford Grove Shirley B90 4YU Solihull West Midlands | British | Dir & Gm | 72093050001 | |||||
SENIOR, Carl Thomas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Banker | 165728830001 |
Who are the persons with significant control of ASSETFINANCE DECEMBER (W) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hsbc Asset Finance (Uk) Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ASSETFINANCE DECEMBER (W) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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