SPHERE DRAKE LEASING LIMITED

SPHERE DRAKE LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSPHERE DRAKE LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01899032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPHERE DRAKE LEASING LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is SPHERE DRAKE LEASING LIMITED located?

    Registered Office Address
    68 Ship Street
    BN1 1AE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of SPHERE DRAKE LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ODYSSEY RE LEASING LIMITEDMar 20, 1998Mar 20, 1998
    SPHERE DRAKE LEASING LIMITEDJul 18, 1985Jul 18, 1985
    DIVILAWN LIMITEDMar 25, 1985Mar 25, 1985

    What are the latest accounts for SPHERE DRAKE LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SPHERE DRAKE LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 01, 2019

    LRESSP

    Registered office address changed from Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom to 68 Ship Street Brighton East Sussex BN1 1AE on Jul 09, 2019

    2 pagesAD01

    Appointment of Mr Andrew Robert Creed as a director on May 21, 2019

    2 pagesAP01

    Confirmation statement made on Apr 18, 2019 with updates

    4 pagesCS01

    Termination of appointment of Lorna Ann Hemsley as a director on Mar 14, 2019

    1 pagesTM01

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU

    1 pagesAD02

    Secretary's details changed for Sarah Louise Davey on May 30, 2016

    1 pagesCH03

    Director's details changed for Robert Luke Tanzer on Apr 27, 2016

    2 pagesCH01

    Annual return made up to Apr 24, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Appointment of Sarah Louise Davey as a secretary on Jan 28, 2016

    2 pagesAP03

    Annual return made up to Apr 24, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Apr 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Apr 24, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Who are the officers of SPHERE DRAKE LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARROD, Sarah Louise
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    Secretary
    Park Gate
    161-163 Preston Road
    BN1 6AU Brighton
    East Sussex
    204626160002
    HENRY, Fraser
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Secretary
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    British117427800002
    BENTLEY, Nicholas Craig
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    United StatesBritishManaging Director70198930007
    CREED, Andrew Robert
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    East Sussex
    United Kingdom
    Director
    Preston Road
    BN1 6AU Brighton
    Park Gate 161-163
    East Sussex
    United Kingdom
    EnglandBritishFinance Director246980090001
    TANZER, Luke Robert
    Tongdean Avenue
    BN3 6TL Brighton
    4
    Sussex
    Director
    Tongdean Avenue
    BN3 6TL Brighton
    4
    Sussex
    United KingdomAustralianInsurance Director89446360002
    CLARKE, Jeanette Mary
    23 Willowfield
    CM18 6RR Harlow
    Essex
    Secretary
    23 Willowfield
    CM18 6RR Harlow
    Essex
    British14954830001
    DRAKE, Jonathan Vaughan
    The Chestnut 33 Hollywell Close
    BR6 9XP Orpington
    Kent
    Secretary
    The Chestnut 33 Hollywell Close
    BR6 9XP Orpington
    Kent
    British46536480005
    MOULE, Frances Louise
    Lanterns 2b York Road
    Chingford
    E4 8QN London
    Secretary
    Lanterns 2b York Road
    Chingford
    E4 8QN London
    BritishSecretary94849880001
    REGAN, Catherine Geraldine
    22 Keats Close
    RH12 5PL Horsham
    West Sussex
    Secretary
    22 Keats Close
    RH12 5PL Horsham
    West Sussex
    BritishLawyer68595490004
    WALSH, Patrick Keiran
    Garden Flat 1 33 Brondesbury Villas
    Kilburn
    NW6 6AH London
    Secretary
    Garden Flat 1 33 Brondesbury Villas
    Kilburn
    NW6 6AH London
    British10662230001
    BATOR, John Joseph
    74 Colonel Daniels Drive
    Bedford
    New Hampshire
    Usa
    Director
    74 Colonel Daniels Drive
    Bedford
    New Hampshire
    Usa
    United States Of AmericaUs CitizenAccountant123845540002
    COHEN, Andrew Trevor
    10 Gurney Drive
    N2 0DG London
    Director
    10 Gurney Drive
    N2 0DG London
    EnglandBritishAccountant13908600002
    DEAN, Ian Hall
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    Director
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    BritishCompany Chairman6127010002
    FORNESS, Robert Joseph
    68 Blackheath Park
    Blackheath
    SE3 0ET London
    Director
    68 Blackheath Park
    Blackheath
    SE3 0ET London
    AmericanInsurance Executive47709990002
    GILLETT, William John
    128 Loudoun Road
    NW8 0ND London
    Director
    128 Loudoun Road
    NW8 0ND London
    AmericanDirector66878190003
    GRAY, Richard William
    The Mews
    4 Harbour Road Pg 01
    FOREIGN Paget Bermuda
    Director
    The Mews
    4 Harbour Road Pg 01
    FOREIGN Paget Bermuda
    BritishFinance Director59540930001
    HARRIS, Richard John
    35 Woodland Avenue
    BN3 6BH Hove
    East Sussex
    Director
    35 Woodland Avenue
    BN3 6BH Hove
    East Sussex
    BritishAccountant45066740001
    HEMSLEY, Lorna Ann
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    EnglandBritishAccountant133765250001
    PHILO, Paul Gregory
    Mashbury House
    Mashbury
    CM1 4SF Chelmsford
    Essex
    Director
    Mashbury House
    Mashbury
    CM1 4SF Chelmsford
    Essex
    BritishUnderwriter10694820001
    WATSON, Michael Clive
    Apartment B Clink Wharf
    Clink Street
    SE1 9DG London
    Director
    Apartment B Clink Wharf
    Clink Street
    SE1 9DG London
    BritishChief Financial Officer78617840002

    Who are the persons with significant control of SPHERE DRAKE LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riverstone Holdings Limited
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    Apr 06, 2016
    161-163 Preston Road
    BN1 6AU Brighton
    Park Gate
    East Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02709527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPHERE DRAKE LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 10, 2020Dissolved on
    Jul 01, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Peter Edward Knight
    68 Ship Street
    BN1 1AE Brighton
    East Sussex
    practitioner
    68 Ship Street
    BN1 1AE Brighton
    East Sussex
    William Jeremy Jonathan Knight
    Jeremy Knight & Co 68 Ship Street
    BN1 1AE Brighton
    East Sussex
    practitioner
    Jeremy Knight & Co 68 Ship Street
    BN1 1AE Brighton
    East Sussex

    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