CITY LEASING (SEVERNSIDE) LIMITED
Overview
Company Name | CITY LEASING (SEVERNSIDE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01511847 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CITY LEASING (SEVERNSIDE) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is CITY LEASING (SEVERNSIDE) LIMITED located?
Registered Office Address | KPMG LLP 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CITY LEASING (SEVERNSIDE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for CITY LEASING (SEVERNSIDE) LIMITED?
Annual Return |
|
---|
What are the latest filings for CITY LEASING (SEVERNSIDE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on Apr 10, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 27, 2015 | 4 pages | 4.68 | ||||||||||
Miscellaneous Aud res 519 | 2 pages | MISC | ||||||||||
Registered office address changed from * 23 Great Winchester Street London EC2P 2AX* on Feb 06, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Moody as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Hitchings as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Barkman as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Dipesh Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Pamela Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Faraday as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of CITY LEASING (SEVERNSIDE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||
HITCHINGS, Charles | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | Accountant | 175089420001 | ||||
MOODY, Richard | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | Irish | Investment Banker | 173822430001 | ||||
PATEL, Dipesh | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | Finance Director | 173797130001 | ||||
CLARK, Giles Sebastian | Secretary | 37 Durnsford Avenue Wimbledon Park SW19 8BH London | British | 38517290002 | ||||||
FLETCHER, Edward Michael | Secretary | 3 Aldrich Terrace SW18 3PU Earlsfield | British | 78572640002 | ||||||
GREEN, Helen Estelle | Secretary | Flat 7 Antilles Bay Apt Lawn House Close Isle Of Dogs E14 9YG London | British | 66783210007 | ||||||
PAGE, Stephen Richard | Secretary | 21 Davenport Road Albany Park DA14 4PN Sidcup Kent | British | 38547590001 | ||||||
WITHINGTON, Annabel Katherine Goddard | Secretary | 133 Staines Road TW2 5BD Twickenham Middlesex | British | 7117350004 | ||||||
BARKMAN, Scott Mckay | Director | Walden House Road CM9 8PJ Great Totham 1a Essex United Kingdom | United Kingdom | New Zealander | Accountant | 91404900001 | ||||
BRADFORD, Valerie Ann | Director | Canfield Park Cottage Canfield Road, Takeley CM22 6ST Bishops Stortford Hertfordshire | British | Accountant | 74285610001 | |||||
DEWDNEY, Andrew David | Director | Cranfield Broad Oak TN12 7NN Benchley Kent | British | Banker | 88480180001 | |||||
FARADAY, Ian Paul | Director | Great Winchester Street EC2N 2DB London Winchester House 1 | British | Banker | 117970910002 | |||||
HUTTON, Graham Stuart | Director | Spring Cottage Cranes Road RG24 9JG Sherborne St John Hampshire | England | British | Merchant Banker | 142062250001 | ||||
LICKLEY, Gavin Alexander Fraser | Director | 6 Westmoreland Road SW13 9RY London | England | British | Merchant Banker | 6625070001 | ||||
MICHIE, William Guthrie Mcgregor | Director | 57 Charterfield Avenue Putney SW15 6HW London | England | British | Merchant Banker | 10456220001 | ||||
O'SULLIVAN, Lee Scott | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | Chartered Accountant | 120275570002 | |||||
OSBORNE, David Hase | Director | The Manor House Bishops Down Road TN4 8XL Tunbridge Wells Kent | United Kingdom | British | Banker | 7602680004 | ||||
RICHARDS, Christopher Murray | Director | 3 Kidbrooke Grove Blackheath SE3 0PG London | England | British | Banker | 92831120001 | ||||
ROOS, Nicholas Andrew | Director | 2 Claremont Park N3 1TH London | British | Banker | 88479620001 | |||||
SHORT, John Mayow | Director | Northumberland House 134 New Kings Road SW6 4LZ London | England | United Kingdom | Merchant Banker | 7117360002 | ||||
SMITH, Pamela Hindley | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | Investment Banker | 38994140002 | |||||
THOMAS, Duncan Patrick | Director | Beaumaris Longacre High Street SG17 5LZ Meppershall Bedfordshire | British | Chartered Accountant | 27510460001 | |||||
TWIDALE, Peter Gordon | Director | 12 Baymans Wood Shenfield CM15 8BT Brentwood Essex | British | Managing Director | 73077810001 | |||||
WILLIAMS, Vaughan | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | British | Merchant Banker | 33495830005 |
Does CITY LEASING (SEVERNSIDE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
First priority aircraft mortgage | Created On Oct 11, 2002 Delivered On Oct 28, 2002 | Satisfied | Amount secured All monies due or to become from the company to the security under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first priority legal mortgage all right, title and interest (present and future) in and to the aircraft. By way of first priority legal assignment, all of its right, title and interest (present and future) in and to the assigned property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority deposit charge | Created On Oct 11, 2002 Delivered On Oct 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the original owner and the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the right title and interest in the account and the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority deposit charge | Created On Oct 11, 2002 Delivered On Oct 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the original owner and the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the right title and interest in the account and the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority aircraft mortgage | Created On Oct 11, 2002 Delivered On Oct 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the original mortgagor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right title and interest (present and future) in and to the aircraft and the assigned property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority aircraft mortgage | Created On Oct 11, 2002 Delivered On Oct 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the original mortgagor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right title and interest (present and future) in and to the aircraft and the assigned property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority aircraft mortgage | Created On Oct 11, 2002 Delivered On Oct 18, 2002 | 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 assigned property,as defined; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority aircraft mortgage | Created On Oct 11, 2002 Delivered On Oct 18, 2002 | 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 assigned property,as defined; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Jul 25, 1983 Delivered On Jul 27, 1983 | Satisfied | Amount secured For further securing sterling pounds 1,196, 000 and all other monies due or to become due from the company to the chargeon account credit under the terms of theterms of the secerity docs as described in the charge. | |
Short particulars The mortgaged premises being the ship the owners insurances and earnings of the ship as respectively defined in the deed of covenant (see doc M11). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Statutory mortgage | Created On Jul 25, 1983 Delivered On Jul 27, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 31/12/82 an agreement supplemental there to dated 18/2/83 and a deed of covenant dated 25/7/83. | |
Short particulars 64/64 shares in M. V. "beamer" registered at the part of leith under official no 398732 and her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Jun 06, 1983 Delivered On Jun 08, 1983 | Satisfied | Amount secured For further securing sterling pounds 1,196,00 and all other monies due or to become due from the company to the chargee under the terms of the financial agreement montioned in the mortgage dated 6/6/83 and this deed. | |
Short particulars The mortgaged premises, being the ship, the owner's insurances and the earnings of the ship as respectively defined in the deed of covenant (see doc M11). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Statutary mortgage | Created On Jun 06, 1983 Delivered On Jun 08, 1983 | 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 31/12/82 an agreement supplemental thereto dated 18/2/8O (tog. Known as the financial agreement) and the deed of covenant dated 6/6/83. | |
Short particulars 64/64 shares in m v "seal carr" registered at the port of leith under official no:- 398733. | ||||
Persons Entitled
| ||||
Transactions
|
Does CITY LEASING (SEVERNSIDE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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