CALICO LEASING (GB)

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

    Company NameCALICO LEASING (GB)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01791957
    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 CALICO LEASING (GB)?

    • (6521) /

    Where is CALICO LEASING (GB) located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CALICO LEASING (GB)?

    Previous Company Names
    Company NameFromUntil
    NATWEST LEASING (GB) LIMITEDJul 13, 1990Jul 13, 1990
    LOMBARD LEASING (GB) LIMITEDFeb 22, 1985Feb 22, 1985
    TRINGFERN LIMITEDFeb 15, 1984Feb 15, 1984

    What are the latest accounts for CALICO LEASING (GB)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CALICO LEASING (GB)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Clifford Chance Secretaries Limited as a secretary

    1 pagesTM02

    Registered office address changed from 10 Upper Bank Street London E14 5JJ on Jan 12, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Memorandum and Articles of Association

    14 pagesMA

    Who are the officers of CALICO LEASING (GB)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HJORRING, Stephen Paul
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    EnglandBritishAccountant123407030001
    PRICE, Drew
    St. Mary Axe
    EC3A 8EP London
    30
    Director
    St. Mary Axe
    EC3A 8EP London
    30
    EnglandBritishAccountant131061920001
    SHAW, Philip Edward
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    BritishAccountant107315500001
    BARTLETT, Paul Eugene
    40 Catherine Street
    AL3 5BU St Albans
    Hertfordshire
    Secretary
    40 Catherine Street
    AL3 5BU St Albans
    Hertfordshire
    British54206450003
    BUTLIN, Rachel Elizabeth
    44 Stopher House
    Webber Street
    SE1 0SE London
    Secretary
    44 Stopher House
    Webber Street
    SE1 0SE London
    British5966810002
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    BAILEY, Richard James
    17 Garrard Road
    SM7 2ER Banstead
    Surrey
    Director
    17 Garrard Road
    SM7 2ER Banstead
    Surrey
    BritishBanker37824840001
    BANKS, Richard Kirkwood
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    SwitzerlandBritishAccountant51759370002
    BARTON-SMITH, Colim
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    Director
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    BritishBanker23187320002
    BRODIE, Robert Duncan
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Director
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    BritishStrategist67734620004
    BULL, Richard Piers Ashworth
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    Director
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    BritishBank Executive34371520003
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritishInvestment Bank Director53756030002
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritishFinance Director123744930001
    DAVY, Philip Maturin
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    Director
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    EnglandBritishBank Executive96202910001
    DENT, Nicholas Michael
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    Director
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    United KingdomBritishChartered Accountant43922780002
    FARNELL, Adrian Colin
    7 Amaranth Way
    Up Hatherley
    GL51 3YU Cheltenham
    Gloucestershire
    Director
    7 Amaranth Way
    Up Hatherley
    GL51 3YU Cheltenham
    Gloucestershire
    BritishChartered Accountant43015720001
    FLINT, Eion Arthur Mcmorran
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    Director
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    BritishCompany Director56760630002
    HENDERSON CLELAND, Hugh John
    6 Steep Hill
    Streatham
    SW16 1UL London
    Director
    6 Steep Hill
    Streatham
    SW16 1UL London
    BritishBanker57536880001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritishFinance House Manager107984310001
    HILLIARD, Adrian Richard
    50 Old Shoreham Road
    Portslade
    BN41 1SN Brighton
    Sussex
    Director
    50 Old Shoreham Road
    Portslade
    BN41 1SN Brighton
    Sussex
    BritishInvestment Banker49021840001
    HING, Allen Peter
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    BritishBanker11403910001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    BritishAccountant103077710001
    KAPUR, Rishi
    30 Waterside Plaza, Apt. 2a
    New York
    Ny10010
    United States
    Director
    30 Waterside Plaza, Apt. 2a
    New York
    Ny10010
    United States
    CanadianActuary88505890002
    KEIGHLEY, Peter Thomas
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    Director
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    BritishBanker43234170001
    KIRKMAN, Michael
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    BritishProject Management123709630001
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    BritishBank Executive67501900002
    MABERLY, Michael Alan
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    BritishFactor1288990001
    PASHLEY, Robert Lawrence
    Apartment 29d
    145 East 48th Street
    FOREIGN New York Usa
    Ny 10017
    Director
    Apartment 29d
    145 East 48th Street
    FOREIGN New York Usa
    Ny 10017
    BritishBank Executive34481270003
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritishBanker63084840002
    PURDY, John Douglas
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    BritishChartered Accountant68943220001
    RATCLIFFE, Robert Mark
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    EnglandBritishCheif Risk Officer76838740002
    ROOME, Harry Mccrea
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    Director
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    EnglandBritishAccountant/Banker64898180001

    Does CALICO LEASING (GB) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lessor mortgage and assignment
    Created On Feb 12, 1997
    Delivered On Mar 05, 1997
    Outstanding
    Amount secured
    The obligations of the chargor to the chargee under and in accordance with the relevant lease finance documents (as defined) and the lessor direct agreement (as defined)
    Short particulars
    The chargor by way of security has mortgaged to the chargee the vessel (mv magdala) and assigned all the assigned rights which means all present and future rights title and interest in the assigned account, the assigned interest and the assigned proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Cedarhurst Tankers Ldc
    Transactions
    • Mar 05, 1997Registration of a charge (395)
    Lessor mortgage and assignment
    Created On Feb 12, 1997
    Delivered On Mar 05, 1997
    Outstanding
    Amount secured
    The obligations of the chargor to the chargee under and in accordance with the relevant lease finance documents (as defined) and the lessor direct agreement (as defined)
    Short particulars
    The chargor by way of security has mortgaged to the chargee the vessel (mv myrina) and assigned all the assigned rights which means all present and future rights title and interest in the assigned account, the assigned interest and the assigned proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Woodmere Tankers Ldc
    Transactions
    • Mar 05, 1997Registration of a charge (395)
    Lessor mortgage and assignment
    Created On Feb 12, 1997
    Delivered On Mar 05, 1997
    Outstanding
    Amount secured
    The obligations of the chargor to the chargee under and in accordance with the relevant lease finance documents (as defined) and the lessor direct agreement (as defined)
    Short particulars
    The chargor by way of security has mortgaged to the chargee the vessel (mv megara) and assigned all the assigned rights which means all present and future rights title and interest in the assigned account, the assigned interest and the assigned proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Hewlett Tankers Ldc
    Transactions
    • Mar 05, 1997Registration of a charge (395)
    Lessor mortgage and assignment
    Created On Feb 12, 1997
    Delivered On Mar 05, 1997
    Outstanding
    Amount secured
    The obligations of the chargor to the chargee under and in accordance with the relevant lease finance documents (as defined) and the lessor direct agreement (as defined)
    Short particulars
    The chargor by way of security has mortgaged to the chargee the vessel (mv macoma) and assigned all the assigned rights which means all present and future rights title and interest in the assigned account, the assigned interest and the assigned proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Lawrence Tankers Ldc
    Transactions
    • Mar 05, 1997Registration of a charge (395)
    Lessor mortgage and assignment
    Created On Feb 12, 1997
    Delivered On Mar 05, 1997
    Outstanding
    Amount secured
    The obligations of the chargor to the chargee under and in accordance with the relevant lease finance documents (as defined) and the lessor direct agreement (as defined)
    Short particulars
    The chargor by way of security has mortgaged to the chargee the vessel (mv murex) and assigned all the assigned rights which means all present and future rights title and interest in the assigned account, the assigned interest and the assigned proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Inwood Tankers Ldc
    Transactions
    • Mar 05, 1997Registration of a charge (395)
    Lessor account assignment
    Created On Sep 07, 1995
    Delivered On Sep 20, 1995
    Satisfied
    Amount secured
    All the obligations due or to become of the company to the chargees pursuant to the terms of the asignment
    Short particulars
    The rebate account and the deposit and all right title benefit and interest of the assignor whatsoever present and future therein together with any certificates of deposit receipts or other instruments or securities thereto. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Trustee for the Beneficiaries (As Defined)
    Transactions
    • Sep 20, 1995Registration of a charge (395)
    • May 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Equipment mortgage
    Created On Sep 07, 1995
    Delivered On Sep 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or by virtue of the mortgage or the lessor direct agreement
    Short particulars
    All right title & interest to & in all the equipment as defined in a lease agreements. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 1995Registration of a charge (395)
    • May 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Jan 31, 1991
    Delivered On Feb 20, 1991
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee secured by a charge dated 31.1.91 under the terms of the security documents.
    Short particulars
    All the company's interest in the ship being m v "britannia beaver" official number 718983 and her engines, machinery boats spare gear etc 1 all insurances all contracts. All earnings etc. (please see form 395 ref M29 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 20, 1991Registration of a charge
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (403a)
    First priority mortgage
    Created On Jan 31, 1991
    Delivered On Feb 20, 1991
    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 deed of covenant dated 22.1.90.
    Short particulars
    64/64TH shares in the M.V. "britannia beaver" registered in port of london under official no:- 718983.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 20, 1991Registration of a charge
    • Oct 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Financial agreement
    Created On Jan 22, 1990
    Delivered On Jan 24, 1990
    Satisfied
    Amount secured
    £7,028,000 and all other monies due or to become due from the company to the chargee in respect of the loan (as defined in the financial agreement) under the terms of the charge
    Short particulars
    All the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her engines, equipment and machinery etc. appropriated to her in the building yard workship river or elsewhere and all moneys payable under the contract also all moneys payable to the company in respect of the insurances under the contract and the company's joint or other interest in connection with such insurances. (See doc M168).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 24, 1990Registration of a charge
    • Oct 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Ship owners agreement
    Created On Jan 22, 1990
    Delivered On Jan 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of clauses 4 and 5 3F the charge.
    Short particulars
    Any moneys which may be payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 22/1/90 made between national westminster bank PLC and the company or of clause 13(a) of the deed of covenant (as defined in the said financial agreement). The vessel presently being constructed for the company by appledore shipbuilders limited of appledore, north devon, EX39 1LX known during construction as yard no. AS149.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Jan 24, 1990Registration of a charge
    • Oct 21, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CALICO LEASING (GB) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2010Dissolved on
    Dec 15, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF 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