O L DEC 18 LIMITED

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

    Company NameO L DEC 18 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01942994
    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 O L DEC 18 LIMITED?

    • (6521) /

    Where is O L DEC 18 LIMITED located?

    Registered Office Address
    Juniper House
    The Drive
    CM13 3BE Warley Hill Business Park
    Brentwood
    Undeliverable Registered Office AddressNo

    What were the previous names of O L DEC 18 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMERZBANK LEASING DECEMBER (18) LIMITEDApr 13, 2010Apr 13, 2010
    A & L CF SEPTEMBER (1) LIMITEDJul 07, 2003Jul 07, 2003
    SOVEREIGN LIMITEDApr 30, 1987Apr 30, 1987
    HARRISON GREEN INVESTMENTS LIMITEDAug 30, 1985Aug 30, 1985

    What are the latest accounts for O L DEC 18 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 14, 2010

    What are the latest filings for O L DEC 18 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on Mar 14, 2012

    1 pagesAD01

    Liquidators' statement of receipts and payments to Dec 06, 2011

    8 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Registered office address changed from Verrington House Old London Road Knockholt Sevenoaks Kent TN14 7LU on Dec 20, 2010

    2 pagesAD01

    Termination of appointment of Michael Beebee as a director

    2 pagesTM01

    Appointment of Mr Stephen Edward Hubble as a director

    3 pagesAP01

    Termination of appointment of Paul Burrows as a director

    2 pagesTM01

    Registered office address changed from 30 Gresham Street London EC2V 7PG United Kingdom on Dec 09, 2010

    2 pagesAD01

    Appointment of Stephen Edward Hubble as a secretary

    3 pagesAP03

    Termination of appointment of James Wall as a secretary

    2 pagesTM02

    Termination of appointment of Neil Aiken as a director

    2 pagesTM01

    Termination of appointment of Anthony Levy as a director

    2 pagesTM01

    Termination of appointment of Richard Birch as a director

    2 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Mar 14, 2010

    11 pagesAA

    Director's details changed for Richard Alastair Birch on Nov 30, 2010

    2 pagesCH01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2010

    Statement of capital on Jul 14, 2010

    • Capital: GBP 2
    SH01

    Secretary's details changed

    3 pagesCH03

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed a & l cf september (1) LIMITED\certificate issued on 13/04/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 06, 2010

    RES15

    Who are the officers of O L DEC 18 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUBBLE, Stephen Edward
    Old London Road
    Knockholt
    TN14 7LU Sevenoaks
    Verrington House
    Kent
    Secretary
    Old London Road
    Knockholt
    TN14 7LU Sevenoaks
    Verrington House
    Kent
    British156260480001
    HUBBLE, Stephen Edward
    Old London Road
    Knockholt
    TN14 7LU Sevenoaks
    Verrington House
    Kent
    United Kingdom
    Director
    Old London Road
    Knockholt
    TN14 7LU Sevenoaks
    Verrington House
    Kent
    United Kingdom
    United KingdomBritishCompany Director48992140001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Secretary
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    HAWKER, Richard Allen
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    Secretary
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    British78397850001
    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
    WALL, James Cameron
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    British149989130001
    AIKEN, Neil Gordon
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Director
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    United KingdomBritishInvestment Banker43380390001
    BEEBEE, Michael Christopher
    Old London Road
    Knockholt
    TN14 7LU Sevenoaks
    Verrington House
    Kent
    Director
    Old London Road
    Knockholt
    TN14 7LU Sevenoaks
    Verrington House
    Kent
    United KingdomBritishInvestment Banker101122510002
    BIRCH, Richard Alastair
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Director
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    United KingdomBritishUnited Kingdom76806940008
    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
    BURROWS, Paul Richard
    Old London Road
    Knockholt
    TN14 7LU Sevenoaks
    Verrington House
    Kent
    Director
    Old London Road
    Knockholt
    TN14 7LU Sevenoaks
    Verrington House
    Kent
    United KingdomEnglishAccountant126643220002
    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
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishBanker147921000001
    GUGGLBERGER, Klaus
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Director
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    AustrianDirector32780800002
    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
    LEVY, Anthony David
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Director
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    United KingdomBritishChartered Accountant98888430001
    MARKS, Norman
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    Director
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    BritishFinance House Director48820520002
    MORLEY, Colin Richard
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    Director
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    EnglandBritishAccountant89102840002
    PATERSON, William Hamilton
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    Director
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    ScotlandBritishBanker147129850001
    ROGERS, Malcolm Courtney
    2 Wheatley Royd Barn
    Brearley Lane Luddendenfoot
    HX2 6HX Halifax
    West Yorkshire
    Director
    2 Wheatley Royd Barn
    Brearley Lane Luddendenfoot
    HX2 6HX Halifax
    West Yorkshire
    EnglandBritishBanker72877280001
    ROUGIER, Alan Toby
    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, Specialised Finance108954830002
    SCOTT, Ian Garden
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    Director
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    ScotlandBritishCompany Director79132120001
    SWANN, Andrew Blyth
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    Director
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    EnglandBritishBanker60626890003
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Director
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    United KingdomBritishManaging Director27312630001
    TOWERS, Robert Leslie
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    Director
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    United KingdomBritishBanker65275200002

    Does O L DEC 18 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A lessor proceeds account assignment
    Created On Mar 15, 2010
    Delivered On Mar 26, 2010
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights title and interest present and future in and to the assigned moneys and the assigned account together with any certificates of deposit, deposit receipts or other instruments or securities relatiing thereto see image for full details.
    Persons Entitled
    • Maersk Line UK Limited
    Transactions
    • Mar 26, 2010Registration of a charge (MG01)
    Chattel mortgage
    Created On Mar 04, 2010
    Delivered On Mar 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future rights and title to and interest in the containers and compressors identified in schedule 1, including all component parts, accessories or other equipment attached. All insurances and any requisition compensation paid to or received by the company see image for full details.
    Persons Entitled
    • Maersk Line UK Limited
    Transactions
    • Mar 12, 2010Registration of a charge (MG01)
    Specific legal mortgage no 7
    Created On Aug 31, 2004
    Delivered On Sep 01, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment identified by serial numbers described in or attached to schedule 1 to the specific mortgage the benefit of all insurances of the specific equipment and all warranties, contracts or other agreements relating to the condition, operation, use or repair of the specific equipment or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Sep 01, 2004Registration of a charge (395)
    Specific legal mortgage no 6
    Created On Jul 30, 2004
    Delivered On Aug 02, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title and interest present and future in and to: (a) the equipment identified by the serial numbers described in or attached to schedule 1 to the specific mortgage (the "specific equipment") (b) the benefit of all insurances of the specific equipment (c) any compensation payable in respect of the compulsory acquisition or requisition for title of the specific equipment; and (d) all warranties, contracts or other agreements relating to the condition, operation, use or repair of the specific equipment or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Aug 02, 2004Registration of a charge (395)
    Specific legal mortgage no.5
    Created On Jun 30, 2004
    Delivered On Jul 05, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment indentified by the serial numbers described in or attached to the schedule 1 to the specific mortgage the benefit of all insurances of the specific equipment any compensation payable in respect of the compulsory acquisition or requisition for title of the specific equipment and all warranties contracts or agreements relating to the condition operation use or repair of the specific equipment or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Jul 05, 2004Registration of a charge (395)
    Specific legal mortgage no 4
    Created On May 28, 2004
    Delivered On Jun 01, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment indentified by the serial numbers described in or attached to the schedule 1 to the specific mortgage the benefit of all insurances of the specific equipment any compensation payable in respect of the compulsory acquisition or requisition for title of the specific equipment and all warranties contracts or agreements relating to the condition operation use or repair of the specific equipment or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Jun 01, 2004Registration of a charge (395)
    Specific legal mortgage no 3
    Created On Apr 29, 2004
    Delivered On May 07, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the equipment, the benefit of all insurances of the specific equipment, any compensation payable and all warranties contracts or other agreements. See the mortgage charge document for full details.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • May 07, 2004Registration of a charge (395)
    Specific legal mortgage no 2
    Created On Mar 31, 2004
    Delivered On Apr 06, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title and interest in the equipment, the benefit of all insurances, any compensation payable, all warranties, contracts or other agreements relating to the equipment,. See the mortgage charge document for full details.
    Persons Entitled
    • P&O Nedlloyd Limited
    Transactions
    • Apr 06, 2004Registration of a charge (395)
    Specific legal mortgage no 1
    Created On Feb 27, 2004
    Delivered On Mar 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the equipment,the benefit of all insurances,warranties,contracts or other agreements thereon; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • P & O Nedlloyd Limited
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    A container mortgage
    Created On Feb 27, 2004
    Delivered On Mar 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest and benefit in and to the equipment,benefit of all insurances and any compensation payable; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • P & O Nedlloyd Limited
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    Lessor proceeds account
    Created On Feb 27, 2004
    Delivered On Mar 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the interest bearing dollar account no 39775201 and all moneys,certificates of deposit or other instruments thereon. See the mortgage charge document for full details.
    Persons Entitled
    • P & O Nedlloyd Limited
    Transactions
    • Mar 04, 2004Registration of a charge (395)

    Does O L DEC 18 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2012Dissolved on
    Dec 07, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Mark Birch
    Frp Advisory Llp 10 Furnival Street
    EC4A 1YH London
    practitioner
    Frp Advisory Llp 10 Furnival Street
    EC4A 1YH London
    Gareth Rutt Morris
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH 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