ONLYMATCH LEASING LIMITED

ONLYMATCH LEASING LIMITED

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

    Company NameONLYMATCH LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01692144
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ONLYMATCH LEASING LIMITED?

    • (7499) /

    Where is ONLYMATCH LEASING LIMITED located?

    Registered Office Address
    Tower 42 Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ONLYMATCH LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABCOCK & BROWN LIMITEDApr 18, 1988Apr 18, 1988
    ALDAMOOR LIMITEDMar 30, 1984Mar 30, 1984
    MINORANGE LIMITEDJan 18, 1983Jan 18, 1983

    What are the latest accounts for ONLYMATCH LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ONLYMATCH LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to May 25, 2012

    6 pages4.68

    legacy

    3 pagesMG02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2011

    LRESSP

    Annual return made up to Jan 07, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2011

    Statement of capital on Feb 08, 2011

    • Capital: GBP 2
    SH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Oct 20, 2010

    • Capital: GBP 395,793
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 20/10/2010
    RES13

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of Andrew Evans as a director

    1 pagesTM01

    Appointment of Mr Robin James Stewart as a director

    2 pagesAP01

    Director's details changed for Paul Richard Mainwaring on Jun 29, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Remove s/cap clause 18/06/2010
    RES13

    Annual return made up to Jan 07, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Paul Richard Mainwaring on Jan 06, 2010

    2 pagesCH01

    Director's details changed for Andrew Keith Evans on Jan 06, 2010

    2 pagesCH01

    Secretary's details changed for Nicola Challen on Jan 06, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    4 pages363a

    Who are the officers of ONLYMATCH LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Other119903660002
    MAINWARING, Paul Richard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    EnglandBritish116302540002
    STEWART, Robin James
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    EnglandBritish161299680001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    SHAW, Gary Allan
    63a Cambray Road
    SW12 0ER London
    Secretary
    63a Cambray Road
    SW12 0ER London
    British67579830001
    COLLIS, Sarah Ann
    53 The Avenue
    West Ealing
    W13 8JR London
    Director
    53 The Avenue
    West Ealing
    W13 8JR London
    EnglandBritish35447290002
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    British54679190001
    EVANS, Andrew Keith
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    EnglandBritish124021620001
    FARR, Richard Eric
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    British40864220002
    HOLMES, Deborah Ann
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    Director
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    Australian113674080001
    HUGHES, Arthur Mcquade
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    United KingdomBritish1458920002
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    MACDONALD, Rhoderick James
    9 Iffley Road
    W6 0PB London
    Director
    9 Iffley Road
    W6 0PB London
    British1458890001
    MAYHILL, Geoffrey Ronald
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    Director
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    British812670012
    NEVILLE, Simon Andrew
    2 Woodman Waye
    GU21 5SW Woking
    Surrey
    Director
    2 Woodman Waye
    GU21 5SW Woking
    Surrey
    United KingdomBritish118361370001
    PLASCO, Joel Darren
    Flat 5
    1 Chepstow Place
    W2 4TE London
    Director
    Flat 5
    1 Chepstow Place
    W2 4TE London
    British78522900003
    TAYLOR, Kim Michael
    Firholm
    16 St Marys Road
    KT6 5EY Long Ditton
    Surrey
    Director
    Firholm
    16 St Marys Road
    KT6 5EY Long Ditton
    Surrey
    British34697370003

    Does ONLYMATCH LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Aug 03, 1995
    Delivered On Aug 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the overdraft documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 17, 1995Registration of a charge (395)
    • Jun 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 07, 1985
    Delivered On Jan 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Goods as described or doc M17 property and assets of the comapny both present and future the business and undertaking or the company please see doc for further details.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jan 11, 1985Registration of a charge

    Does ONLYMATCH LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2011Commencement of winding up
    Sep 14, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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