ASSETFINANCE DECEMBER (E) LIMITED
Overview
| Company Name | ASSETFINANCE DECEMBER (E) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01299174 |
| 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 (E) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is ASSETFINANCE DECEMBER (E) LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSETFINANCE DECEMBER (E) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLAND MONTAGU LEASING (UK) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| MIDLAND BANK LEASING LIMITED | Feb 18, 1977 | Feb 18, 1977 |
What are the latest accounts for ASSETFINANCE DECEMBER (E) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ASSETFINANCE DECEMBER (E) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Second filing for the termination of Robin Louis 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 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | 17 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Ms Romana Lewis as a secretary on May 28, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on May 28, 2015 | 1 pages | TM02 | ||||||||||
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 | 18 pages | AA | ||||||||||
Termination of appointment of Katherine Dean as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tony Bhambhra as a secretary | 2 pages | AP03 | ||||||||||
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 (E) 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 | 198057330001 | |||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||
| LONG, Simon Einar | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 206202590001 | |||||
| OWEN CONWAY, Gareth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 82999960002 | |||||
| SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | 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 | 187824090001 | |||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180092630001 | |||||||
| 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 | 194209390001 | |||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154911840001 | |||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166967400001 | |||||||
| ALDRIDGE, Peter Colin | Director | The Barn,Stoneleigh Quarry Farm Quarry Lane CV9 2RD Macetter Warwickshire | British | 145932800001 | ||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| BROOKES, Malcolm James | Director | 3 School Close Pinvin WR10 2TZ Pershore Worcestershire | British | 61727900003 | ||||||
| BROWNE, Ian James | Director | 4 Hawkshill Drive Box Lane HP3 0BS Hemel Hempstead Hertfordshire | British | 143599030001 | ||||||
| CARNEY, Brian | Director | Springwood Lodge Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 100001170001 | ||||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||
| DEVENISH, William Frederick | Director | 12 Hyde Place OX2 7JB Oxford | British | 52830160002 | ||||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||
| LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | 150099050001 | |||||
| LEECH, Ian Robert | Director | 139 Lordswood Road Harborne B17 9BL Birmingham | British | 52909330001 | ||||||
| LESTER, Edward Paul | Director | 26 St Barnabas Road CB1 2BY Cambridge Cambridgeshire | British | 4300370001 |
Does ASSETFINANCE DECEMBER (E) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Lessor's security assignment | 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. 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 1234". see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Jun 04, 1981 Delivered On Jun 22, 1981 | Satisfied | Amount secured £3404294 & all monies which may from time to time be or become due to the bank under the security documents & secured by a mortgage dated 4-6-81 | |
Short particulars The mortgaged premises being the ship (see doc M23). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 04, 1981 Delivered On Jun 22, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on account current under the terms of a financial agreement dated 24-11-80 and a deed of covenant dated 4-6-81 | |
Short particulars 4/64TH shares in m v mensey marines registered in liverpool under official nunber 389177. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Delivery order | Created On Nov 24, 1980 Delivered On Dec 04, 1980 | Outstanding | Amount secured All monies due or to become due from the company and midland montague leasing limited pursuant to a financial agreement dated 24-11-80 & deeds supplemental thereto to the chargee | |
Short particulars All the owners rights interest & benefits under a building contract dated 24-11-80 all moneys payable to the owners in respect of insurances the vessel as she is constructed and all materials, machinery (further details see doc M29). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & assignment | Created On Nov 24, 1980 Delivered On Dec 04, 1980 | Outstanding | Amount secured All monies due or to become due from the company and midland montague leasing limited pursuant to a financial agreement dated 24.11.80 to the chargee | |
Short particulars All the owners rights interest & benefits under a building contract dated 24.11.80 all moneys payable to the owners in respect of insurances the vessel as she is constructed and all materials, machinery (further details see doc M29). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Financial agreement | Created On Nov 24, 1980 Delivered On Dec 04, 1980 | Satisfied | Amount secured £3494528 all monies due or to become due from the company and midland montague leasing limited under the terms of a financial agreement dated 24/11/1980 to the chargee | |
Short particulars All the owners right interest & benefits under a building contract dated 24 11 80 all moneys payable to the owners in respect of insurance the vessel in respect of insurance the vessel as she is constructed & all materials, machinery (further details see doc M29). | ||||
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