O L DEC 18 LIMITED
Overview
Company Name | O L DEC 18 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01942994 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of O L DEC 18 LIMITED?
Company Name | From | Until |
---|---|---|
COMMERZBANK LEASING DECEMBER (18) LIMITED | Apr 13, 2010 | Apr 13, 2010 |
A & L CF SEPTEMBER (1) LIMITED | Jul 07, 2003 | Jul 07, 2003 |
SOVEREIGN LIMITED | Apr 30, 1987 | Apr 30, 1987 |
HARRISON GREEN INVESTMENTS LIMITED | Aug 30, 1985 | Aug 30, 1985 |
What are the latest accounts for O L DEC 18 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 14, 2010 |
What are the latest filings for O L DEC 18 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on Mar 14, 2012 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2011 | 8 pages | 4.68 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Registered office address changed from Verrington House Old London Road Knockholt Sevenoaks Kent TN14 7LU on Dec 20, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Michael Beebee as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Stephen Edward Hubble as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Burrows as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from 30 Gresham Street London EC2V 7PG United Kingdom on Dec 09, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Stephen Edward Hubble as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of James Wall as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Neil Aiken as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Anthony Levy as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Birch as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Mar 14, 2010 | 11 pages | AA | ||||||||||
Director's details changed for Richard Alastair Birch on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed | 3 pages | CH03 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed a & l cf september (1) LIMITED\certificate issued on 13/04/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of O L DEC 18 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUBBLE, Stephen Edward | Secretary | Old London Road Knockholt TN14 7LU Sevenoaks Verrington House Kent | British | 156260480001 | ||||||
HUBBLE, Stephen Edward | Director | Old London Road Knockholt TN14 7LU Sevenoaks Verrington House Kent United Kingdom | United Kingdom | British | Company Director | 48992140001 | ||||
DUVAL, Michael John | Secretary | Greenfields Ponds Road CM2 8QP Chelmsford Essex | British | 72879690001 | ||||||
HAWKER, Richard Allen | Secretary | 31 Narborough Road South LE3 2HA Leicester Leistershire | British | 78397850001 | ||||||
HEPPLEWHITE, Julian | Secretary | The Old Rectory Rectory End LE8 9EW Burton Overy Leicestershire | British | 51619950002 | ||||||
SINCLAIR FORD, Ian Andrew | Secretary | Stainton 103 Menlove Avenue Calderstones L18 3HP Liverpool | British | 58189030001 | ||||||
TAYLOR, Charles Stuart | Secretary | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | British | Chief Executive | 27312630001 | |||||
WALL, James Cameron | Secretary | Gresham Street EC2V 7PG London 30 United Kingdom | British | 149989130001 | ||||||
AIKEN, Neil Gordon | Director | Gresham Street EC2V 7PG London 30 United Kingdom | United Kingdom | British | Investment Banker | 43380390001 | ||||
BEEBEE, Michael Christopher | Director | Old London Road Knockholt TN14 7LU Sevenoaks Verrington House Kent | United Kingdom | British | Investment Banker | 101122510002 | ||||
BIRCH, Richard Alastair | Director | Gresham Street EC2V 7PG London 30 United Kingdom | United Kingdom | British | United Kingdom | 76806940008 | ||||
BRITTAIN, Frederick Humphrey | Director | C/O Sovereign Leasing Plc 298 Deansgate M3 4HH Manchester Gtr Manchester | British | Director | 23574940002 | |||||
BURROWS, Paul Richard | Director | Old London Road Knockholt TN14 7LU Sevenoaks Verrington House Kent | United Kingdom | English | Accountant | 126643220002 | ||||
DUFFY, Anthony Paul | Director | 7 Outram Road Alexandra Park N22 7AB London | England | British | Deputy Md Girobank | 72286750001 | ||||
EVANS, Martin William | Director | Deansgate M3 4HH Manchester 298 | England | British | Accountant | 55210060002 | ||||
FAULKNER, Geoffrey Arthur | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Banker | 147921000001 | ||||
GUGGLBERGER, Klaus | Director | Graf Starhembergasse 4 1040 Vienna Austria | Austrian | Director | 32780800002 | |||||
JARDINE, John | Director | The Old School Guilden Sutton Lane Guilden Sutton CH3 7EX Chester | British | Finance House Director | 31897840002 | |||||
JONES, Christopher Stanley | Director | Flat 34 Roberts Court 45-49 Barkston Gardens Kensington SW5 0ES London | United Kingdom | British | Banker | 152017480001 | ||||
LEE, Andrew Philip, Mr. | Director | 29 Alder Lane Balsall Common CV7 7DZ Solihull | United Kingdom | British | Finance House Director | 73882180001 | ||||
LEVY, Anthony David | Director | Gresham Street EC2V 7PG London 30 United Kingdom | United Kingdom | British | Chartered Accountant | 98888430001 | ||||
MARKS, Norman | Director | 4 Old Hall Park Guilden Sutton CH3 7ER Chester | British | Finance House Director | 48820520002 | |||||
MORLEY, Colin Richard | Director | Deansgate M3 4HH Manchester 298 United Kingdom | England | British | Accountant | 89102840002 | ||||
PATERSON, William Hamilton | Director | Laigh Brownmuir House Glassford ML10 6TX Strathaven Lanarkshire | Scotland | British | Banker | 147129850001 | ||||
ROGERS, Malcolm Courtney | Director | 2 Wheatley Royd Barn Brearley Lane Luddendenfoot HX2 6HX Halifax West Yorkshire | England | British | Banker | 72877280001 | ||||
ROUGIER, Alan Toby | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Managing Director, Specialised Finance | 108954830002 | ||||
SCOTT, Ian Garden | Director | Riverbank House AB34 5JD Aboyne Aberdeenshire | Scotland | British | Company Director | 79132120001 | ||||
SWANN, Andrew Blyth | Director | Nield House Beamond End HP7 0QT Amersham Buckinghamshire | England | British | Banker | 60626890003 | ||||
TAYLOR, Charles Stuart | Director | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | United Kingdom | British | Managing Director | 27312630001 | ||||
TOWERS, Robert Leslie | Director | 27 Winwick Park Avenue Winwick WA2 8XB Warrington | United Kingdom | British | Banker | 65275200002 |
Does O L DEC 18 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does O L DEC 18 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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