ASSETFINANCE DECEMBER (E) LIMITED

ASSETFINANCE DECEMBER (E) LIMITED

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

    Company NameASSETFINANCE DECEMBER (E) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01299174
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    MIDLAND MONTAGU LEASING (UK) LIMITEDDec 31, 1977Dec 31, 1977
    MIDLAND BANK LEASING LIMITEDFeb 18, 1977Feb 18, 1977

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ASSETFINANCE DECEMBER (E) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Second filing for the termination of Robin Louis Henning Bencard as a director

    5 pagesRP04TM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Robin Louis Henning Bencard as a director on Aug 08, 2016

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 09, 2016Clarification A second filed TM01 was registered on 09/09/2016

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 10,000
    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

    2 pagesAUD

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Ms Romana Lewis as a secretary on May 28, 2015

    2 pagesAP03

    Termination of appointment of Hannah Elizabeth Shepherd as a secretary on May 28, 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 10,000
    SH01

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

    2 pagesAP03

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Termination of appointment of Katherine Dean as a secretary

    1 pagesTM02

    Appointment of Tony Bhambhra as a secretary

    2 pagesAP03

    Annual return made up to May 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 10,000
    SH01

    Resolutions

    Resolutions
    52 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Romana
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    198057330001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish269666390001
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish174308200001
    LONG, Simon Einar
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish206202590001
    OWEN CONWAY, Gareth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish82999960002
    SUBRAMANIYAN, Jaya
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomMalaysian136924480002
    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
    187824090001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180092630001
    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
    194209390001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154911840001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166967400001
    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, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish151858510001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    BROOKES, Malcolm James
    3 School Close
    Pinvin
    WR10 2TZ Pershore
    Worcestershire
    Director
    3 School Close
    Pinvin
    WR10 2TZ Pershore
    Worcestershire
    British61727900003
    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
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    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
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    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
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritish118995490002
    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

    Does ASSETFINANCE DECEMBER (E) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Samoco 1234 Trust
    Transactions
    • Dec 27, 1996Registration of a charge (395)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Samoco 1234 Trust
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jun 22, 1981Registration of a charge
    • Jan 11, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jun 22, 1981Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Dec 04, 1980Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Dec 04, 1980Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Dec 04, 1980Registration of a charge
    • Mar 11, 1996Statement of satisfaction of a charge in full or part (403a)

    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