ING LEASE FLEET FINANCE LIMITED
Overview
| Company Name | ING LEASE FLEET FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01582263 |
| 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 ING LEASE FLEET FINANCE LIMITED?
- (6521) /
Where is ING LEASE FLEET FINANCE LIMITED located?
| Registered Office Address | 60 High Street Redhill RH1 1NY Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ING LEASE FLEET FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ING FLEET FINANCE LIMITED | Nov 08, 2001 | Nov 08, 2001 |
| DRKW FLEET FINANCE LIMITED | Apr 23, 2001 | Apr 23, 2001 |
| KLEINWORT BENSON FLEET FINANCE LIMITED | Jun 16, 1986 | Jun 16, 1986 |
| KLEINWORT, BENSON FLEET FINANCE LIMITED | Aug 25, 1983 | Aug 25, 1983 |
| HIGHWAY FINANCE LIMITED | Feb 15, 1982 | Feb 15, 1982 |
| RIVERSTAR FINANCE LIMITED | Aug 24, 1981 | Aug 24, 1981 |
What are the latest accounts for ING LEASE FLEET FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2009 |
What are the latest filings for ING LEASE FLEET FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Christopher Paul Stamper on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for William Llewelyn Lewis on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Harris on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Daniel Nicholas Owen Francis on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for William Llewelyn Lewis on Jan 14, 2010 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jan 01, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jan 01, 2008 | 4 pages | AA | ||||||||||
Full accounts made up to Jan 01, 2007 | 14 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2005 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2004 | 16 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Dec 31, 2003 | 16 pages | AA | ||||||||||
Who are the officers of ING LEASE FLEET FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, William Llewelyn, Mrewelyn | Secretary | 60 High Street Redhill RH1 1NY Surrey | British | 12939250003 | ||||||
| FRANCIS, Daniel Nicholas Owen | Director | 60 High Street Redhill RH1 1NY Surrey | United Kingdom | British | 108324490003 | |||||
| HARRIS, Robert | Director | 60 High Street Redhill RH1 1NY Surrey | United Kingdom | British | 83818910001 | |||||
| LEWIS, William Llewelyn, Mrewelyn | Director | 60 High Street Redhill RH1 1NY Surrey | England | British | 12939250003 | |||||
| STAMPER, Christopher Paul | Director | 60 High Street Redhill RH1 1NY Surrey | England | British | 37053220002 | |||||
| AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
| LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
| MORRISON, Audrey | Secretary | 20 Bliss Avenue SG17 5SF Shefford Bedfordshire | British | 44972470001 | ||||||
| SCHRAGER VON ALTISHOFEN, Nicola Jane | Secretary | Oliver House Stud Ched Glow SN16 9EZ Malmesbury Wiltshire | British | 110050670001 | ||||||
| YOUNG, Lorraine Elizabeth | Secretary | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | British | 45988970001 | ||||||
| YUE, Frederick | Secretary | 25 Regent Road KT5 8NN Surbiton Surrey | British | 13202680002 | ||||||
| BAIRD, John David Lowis | Director | 67 Onslow Road TW10 6QA Richmond Surrey | British | 13191220001 | ||||||
| BARTLEY, Paul Robert Matthew | Director | Buckleswood East Grinstead Road BN8 4JA North Chailey East Sussex | British | 54107140001 | ||||||
| CAMERON, Christopher Andrew | Director | The Bothy And Forge Ightham Court TN15 9JF Ightham Kent | British | 14446740001 | ||||||
| CUREL, Bryan William | Director | 20 Brampton Chase Northfield Avenue Lower Shiplake RG9 3BX Henley On Thames Oxfordshire | British | 47377500001 | ||||||
| CUREL, Bryan William | Director | 20 Brampton Chase Northfield Avenue Lower Shiplake RG9 3BX Henley On Thames Oxfordshire | British | 47377500001 | ||||||
| DERBY, Philip | Director | Dorchester House 13 Holmes Close Sunninghill SL5 9TJ Ascot Berkshire | British | 54892990006 | ||||||
| DIGWEED, Philip John | Director | 5 Brampton Bank Tudeley TN11 0PN Tonbridge Kent | British | 76382240001 | ||||||
| DRAMBY, Thomas George | Director | 22 Cliddesden Court RG21 3ES Basingstoke Hampshire | England | American | 125821650001 | |||||
| FARLEY, Oliver Mario Josef | Director | White Cottage 10 Denne Road RH12 1JF Horsham West Sussex | British | 13013290001 | ||||||
| FORREST, Michael Roger | Director | 70 Upper Cranbrook Road Westbury Park BS6 7UP Bristol Avon | England | British | 13129220001 | |||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||
| JOHNSTON, Anthony Maurice | Director | 14 Agars Place Datchet SL3 9AH Berkshire | England | British | 91243020001 | |||||
| MCCOMB, Robert Wilson | Director | 3 Firs Avenue Muswell Hill N10 3LY London | United Kingdom | British | 13929280001 | |||||
| MORROW, John David | Director | 281 Greys Road RG9 1QT Henley On Thames Oxfordshire | United Kingdom | British | 7680750001 | |||||
| O'HAIRE, Cormac Patrick Thomas | Director | 1 Windermere Road Ealing W5 4TJ London | Irish | 56976610001 | ||||||
| SMITH, Jacqueline June, Mrs. | Director | Brook House 21 South Lea Road Datchet SL3 9BY Slough Berkshire | England | British | 13326950001 | |||||
| STALKER, Christopher David | Director | Nightingale Cottage 4 Popes Lane SL6 9NY Cookham Dean Berkshire | Engalnd | British | 75389440001 | |||||
| VOSS, David Anthony Henry | Director | Calleva Harpsden Way RG9 1NL Henley On Thames Oxfordshire | British | 6551300002 | ||||||
| WEBSTER, Andrew Edward Christopher | Director | Fig Lodge Cheriton Road SO22 5AX Winchester Hampshire | England | British | 227539080001 | |||||
| WHITE, Andrew John | Director | White Timbers Ewhurst Green Ewhurst GU6 7SF Cranleigh Surrey | British | 8107360001 | ||||||
| WILLIAMS, William Guy | Director | 39 The Conifers RG45 6TG Crowthorne Berkshire | British | 69333500001 | ||||||
| YUE, Frederick | Director | 25 Regent Road KT5 8NN Surbiton Surrey | United Kingdom | British | 13202680002 |
Does ING LEASE FLEET FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Statutory mortgage | Created On Mar 28, 1985 Delivered On Apr 04, 1985 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on a account current under the terms of a deed of covenant dated 28TH march 1985 pursuant to a indemnity and security dated 28TH march 1985 | |
Short particulars 32/64TH shares in the vessel "petersfield" and in her boats and appurtenances, of which the company are the owners. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenants | Created On Mar 28, 1985 Delivered On Apr 04, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee secured by a mortgage dated 28TH march 1985 pursuant to an indemnity and security agreement dated 28TH march 1985 | |
Short particulars All the company's right, title and interest in and to the vessel "petersfield". | ||||
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