CHARTA LEASING NO. 2 LIMITED

CHARTA LEASING NO. 2 LIMITED

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

    Company NameCHARTA LEASING NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01898744
    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 CHARTA LEASING NO. 2 LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is CHARTA LEASING NO. 2 LIMITED located?

    Registered Office Address
    27 Queen Annes Gate
    SW1H 9BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTA LEASING NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & L CF DECEMBER (3) LIMITEDJul 08, 2003Jul 08, 2003
    SOVEREIGN FINANCIAL SYSTEMS LIMITEDJun 07, 1993Jun 07, 1993
    SOVEREIGN RENTALS LIMITEDMar 25, 1985Mar 25, 1985

    What are the latest accounts for CHARTA LEASING NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for CHARTA LEASING NO. 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHARTA LEASING NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    11 pagesAA

    Satisfaction of charge 018987440001 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Aug 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Aug 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 2
    SH01

    Current accounting period extended from Jun 27, 2014 to Dec 26, 2014

    3 pagesAA01

    Full accounts made up to Jun 27, 2013

    35 pagesAA

    Annual return made up to Aug 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP 2
    SH01

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175/office business 28/06/2013
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Ernst-Jan Van't Zelfde as a director

    3 pagesAP01

    Appointment of Robbert-Jan Vrugt as a director

    3 pagesAP01

    Previous accounting period shortened from Dec 31, 2013 to Jun 27, 2013

    3 pagesAA01

    Termination of appointment of Darren Hawkins as a director

    2 pagesTM01

    Termination of appointment of Darren Hawkins as a secretary

    2 pagesTM02

    Termination of appointment of Mark Mccarthy as a director

    2 pagesTM01

    Termination of appointment of Adam Mussert as a director

    2 pagesTM01

    Termination of appointment of Martin Evans as a director

    2 pagesTM01

    Termination of appointment of Colin Morley as a director

    2 pagesTM01

    Termination of appointment of Andrew Cumming as a director

    2 pagesTM01

    Termination of appointment of Colin Dowsett as a director

    2 pagesTM01

    Who are the officers of CHARTA LEASING NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN'T ZELFDE, Ernst-Jan
    Blaak
    Rotterdam
    40
    3011ta
    The Netherlands
    Director
    Blaak
    Rotterdam
    40
    3011ta
    The Netherlands
    NetherlandsDutchCompany Director179893750001
    VRUGT, Robbert-Jan
    Blaak
    Rotterdam
    40
    3011ta
    The Netherlands
    Director
    Blaak
    Rotterdam
    40
    3011ta
    The Netherlands
    NetherlandsDutchCompany Director179894030001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Secretary
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    HAWKER, Richard Allen
    Narborough
    LE19 0AL Leicester
    Carlton Park
    Secretary
    Narborough
    LE19 0AL Leicester
    Carlton Park
    British78397850001
    HAWKINS, Darren John
    Queen Annes Gate
    SW1H 9BU London
    27
    England
    Secretary
    Queen Annes Gate
    SW1H 9BU London
    27
    England
    British179917890001
    HEPPLEWHITE, Julian
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    Secretary
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    British51619950002
    SINCLAIR FORD, Ian Andrew
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    Secretary
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    British58189030001
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Secretary
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    BritishChief Executive27312630001
    ABBEY NATIONAL NOMINEES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2516674
    160732000001
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3072288
    171739990001
    AITKEN, Joe
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    Director
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    BritishBanker123316840001
    ATKINSON, Ian Muir
    Avalon Gardens
    Linlithgow Bridge
    EH49 7PL Linlithgow
    84
    West Lothian
    Scotland
    Director
    Avalon Gardens
    Linlithgow Bridge
    EH49 7PL Linlithgow
    84
    West Lothian
    Scotland
    ScotlandBritishBank Officer133052170001
    BRITTAIN, Frederick Humphrey
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    Director
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    BritishDirector23574940002
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritishDirector46297770002
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    EnglandBritishChartered Accountant152332230001
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Director
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritishDeputy Md Girobank72286750001
    EVANS, Martin William
    Deansgate
    M3 4HH Manchester
    298
    Director
    Deansgate
    M3 4HH Manchester
    298
    EnglandBritishAccountant55210060002
    FAULKNER, Geoffrey Arthur
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritishBanker147921000001
    FOX, Gerard Ashley
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritishBanker179100520001
    GLEDHILL, Simon Christopher
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United KingdomBritishBank Manager191439050001
    GUGGLBERGER, Klaus
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Director
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    AustrianDirector32780800002
    HAWKINS, Darren John
    Queen Annes Gate
    SW1H 9BU London
    27
    Director
    Queen Annes Gate
    SW1H 9BU London
    27
    EnglandEnglishCompany Director107766560001
    JARDINE, John
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    Director
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    BritishFinance House Director31897840002
    JONES, Christopher Stanley
    Flat 34 Roberts Court
    45-49 Barkston Gardens Kensington
    SW5 0ES London
    Director
    Flat 34 Roberts Court
    45-49 Barkston Gardens Kensington
    SW5 0ES London
    United KingdomBritishBanker152017480001
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Director
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritishFinance House Director73882180001
    MARKS, Norman
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    Director
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    BritishFinance House Director48820520002
    MCCARTHY, Mark
    Ulster Terrace
    Regent's Park
    NW1 4PJ London
    17
    United Kingdom
    Director
    Ulster Terrace
    Regent's Park
    NW1 4PJ London
    17
    United Kingdom
    United KingdomBritishBank Manager154421410001
    MORLEY, Colin Richard
    Deansgate
    M3 4HH Manchester
    298
    Director
    Deansgate
    M3 4HH Manchester
    298
    United KingdomBritishAccountant89102840003
    MUSSERT, Adam Nicholas
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishManaging Director, Pbu174240260001
    PATERSON, William Hamilton
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    Director
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    ScotlandBritishBanker147129850001
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    BritishFinancial Controller56296720007
    RICHARDS, Ceri
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    BritishAccountant70624480004
    SCOTT, Ian Garden
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    Director
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    ScotlandBritishCompany Director79132120001
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    BritishChartered Accountants92235400001
    SMITH, Aidan John
    Terrilands
    HA5 3AJ Pinner
    4
    Middlesex
    Director
    Terrilands
    HA5 3AJ Pinner
    4
    Middlesex
    EnglandBritishBank Officer131026160001

    Does CHARTA LEASING NO. 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 08, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander Asset Finance PLC
    Transactions
    • Jul 08, 2013Registration of a charge (MR01)
    • Jan 22, 2016Satisfaction of a charge (MR04)

    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