LOMBARD ASSET LEASING LIMITED
Overview
| Company Name | LOMBARD ASSET LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01952037 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOMBARD ASSET LEASING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LOMBARD ASSET LEASING LIMITED located?
| Registered Office Address | 135 Bishopsgate London EC2M 3UR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOMBARD ASSET LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIELDCHARM LIMITED | Oct 02, 1985 | Oct 02, 1985 |
What are the latest accounts for LOMBARD ASSET LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for LOMBARD ASSET LEASING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LOMBARD ASSET LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Adam Holden as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 15 pages | AA | ||||||||||
Appointment of Mr Peter Edmund Lord as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Sep 30, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 23, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Paul Gadsby as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Sep 30, 2012 | 19 pages | AA | ||||||||||
Termination of appointment of Andrew Barnard as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of LOMBARD ASSET LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| HOLDEN, Adam | Director | Elmwood Avenue TW13 7QD Feltham Smith House Middlesex England | England | British | 185018800001 | |||||||||
| LORD, Peter Edmund | Director | EC2M 3UR London 135 Bishopsgate England | England | British | 195549570001 | |||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 40 Hitchings Way RH2 8EW Reigate Surrey | British | 33605720002 | ||||||||||
| CAMERON, Lindsey Helen | Secretary | The Terrace Glenlomond KY13 9HF Kinross Suite Gleann Cottage, 1 | Other | 132335590001 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DALY, Kirsty | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 160758120001 | |||||||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
| STRANAGHAN, Patricia Ann | Secretary | Flat 1 25 Somers Road RH2 9DY Reigate Surrey | British | 39114460001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| WILLIAMSON, Amy | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 166979420001 | |||||||||||
| WRAITH CARTER, Gillian | Secretary | 8 Great Lime Kilns Southwater RH13 9JL Horsham West Sussex | British | 109333000001 | ||||||||||
| ASHWORTH, George Smith-Salmond | Director | 2 Laurelsfield AL3 4BZ St Albans Hertfordshire | England | English | 152638710001 | |||||||||
| BALDOCK, Alexander David | Director | Westbourne Park Road W11 1EP London 218 United Kingdom | United Kingdom | British | 132330380001 | |||||||||
| BARNARD, Andrew David | Director | Bell Cottage Bell Road RH12 3QL Warnham Bell Cottage West Sussex England | England | British | 137736080001 | |||||||||
| BEESTON, Alistair John | Director | Three Oaks Vauxhall Lane Southborough TN4 0XD Tunbridge Wells Kent | British | 10670790001 | ||||||||||
| CARTE, Brian Addison | Director | Fairfield Lodge Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | 145559220001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | 49141230004 | |||||||||
| FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | 8461210001 | ||||||||||
| GADSBY, Andrew Paul | Director | London EC2M 3UR London 135 Bishopsgate England | England | British | 74834980002 | |||||||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||||||
| KAPUR, Neeraj | Director | The Old Granary Hillside Road GU10 3AJ Frensham Surrey | United Kingdom | British | 122158360001 | |||||||||
| KNOWLES, Christopher George | Director | Whispering Well House Chander Hill Lane, Holymoorside S42 7HN Chesterfield Derbyshire | British | 67501900002 | ||||||||||
| LYNAM, Paul Anthony | Director | 24 Warwick Road RG2 7AX Reading Berkshire | United Kingdom | Irish | 100755360001 | |||||||||
| MABERLY, Michael Alan | Director | Endellion Money Row Green Holyport SL6 2NA Maidenhead Berkshire | British | 1288990001 | ||||||||||
| MARROW, Paul | Director | The Shutters 2 Nightjar Close Ewshot GU10 5TQ Farnham Surrey | United Kingdom | British | 85771600001 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| POWELL, Martin Edward | Director | Monroe Station Road Hatfield Peverel CM3 2DS Chelmsford | United Kingdom | British | 59795080001 | |||||||||
| PRIESTMAN, Richard Mark | Director | 31 Hove Park Villas BN3 6HH Hove Sussex | England | British | 74412220002 | |||||||||
| PURDY, John Douglas | Director | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 68943220001 | ||||||||||
| ROOME, Harry Mccrea | Director | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | 64898180001 | |||||||||
| STUART, John David | Director | 69 Howards Thicket SL9 7NU Gerrards Cross Buckinghamshire | British | 76974710001 | ||||||||||
| SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | 67033830004 |
Does LOMBARD ASSET LEASING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of covenant | Created On Jul 20, 2001 Delivered On Jul 26, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under clause 4 of the recoveries agreement dated 12 july 1999 and/or the security assignment dated 12 july 1999 (all terms as defined) | |
Short particulars All its right title and interest present and future in and to the vessel being the M.V. p&o nedlloyd cook registered under a certificate of british ships, official number 904689. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of a ship | Created On Jul 20, 2001 Delivered On Jul 26, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under clause 4 of the recoveries agreement dated 12 july 1999 and/or the security assignment dated 12 july 1999 (all terms as defined) | |
Short particulars All of its interest in the the M.V. p&o nedlloyd cook registered under a certificate of british ships with official number 904689. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First priority british statutory ship mortgage | Created On Sep 19, 2000 Delivered On Oct 06, 2000 | Satisfied | Amount secured All and any monies due or to become due in rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4 of the dpp and any and all moneys liabilities actual or contingent present or future due owing payable or incurred from the company (as owner) to the chargee under the dpp, the deed of covenant, this mortgage and the lessor security assignment | |
Short particulars 64 sixty fourth shares in the ship "midnight merchant" registered on the british register with o/n;-903597 and it's appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lessor security assignment relating to "midnight merchant" | Created On Sep 19, 2000 Delivered On Oct 02, 2000 | Satisfied | Amount secured All and any monies by way of rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4.1(c) of the dpp and any and all moneys liabilities and obligations (actual or contingent whether or not existing or hereafter arising, principal or surety, whether or not for the payment of money and any obligation or liability to pay damages) from the owner to the mortgagee (in it's capacity as security trustee) under the security documents. | |
Short particulars All the company's rights title benefir and interest in and to a). The insurances and requisition compensation b). The security assignment and all payments to the company in respect thereof and all claims and rights arising therefrom. In relation to M.V. "midnight merchant". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant relating to "midnight merchant" | Created On Sep 19, 2000 Delivered On Oct 02, 2000 | Satisfied | Amount secured All and any monies by way of rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4.1(c) of the dpp and any and all moneys liabilities and obligations (actual or contingent whether or not existing or hereafter arising, principal or surety, whether or not for the payment of money and any obligation or liability to pay damages) from the owner to the mortgagee (in it's capacity as security trustee) under the security documents. | |
Short particulars All the company's right title and interest in and to the mortgaged property being roll on roll off cargo passenger vessel hull number 290 named "midnight merchant" and all parts engines boats and equipment and all other equiment leased otherwise thatn pursuant to the transaction documents and the proceeds of sale. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An accounts assignment | Created On Aug 23, 1999 Delivered On Aug 25, 1999 | Satisfied | Amount secured In favour of the chargee all sums owing by the company by way of recoveries under or pursuant to a recoveries and loss sharing agreement dated 12TH july 1999 (the "recoveries and loss sharing agreement") in respect of a lease agreement dated 6TH july 1999 (the "lease") | |
Short particulars The company's right title and interest present and future in and to interest-bearing deposit accounts denominated in sterling and dollars in the name of the company held with the national westminster bank PLC into which the company pays any net sales or total loss proceed in respect of the ship or any other moneys irrevocably and unconditionally received by the company,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of assignment | Created On Jul 12, 1999 Delivered On Jul 22, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to a recoveries and loss sharing agreement dated 12 july 1999 | |
Short particulars The company's right title and interest in and to the benefit of all insurances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Lessor mortgage and assignment | Created On Nov 19, 1997 Delivered On Nov 20, 1997 | Satisfied | Amount secured The obligation of the company to use reasonable endeavours to procure that the net sale proceeds resulting from a sale of the aircraft are, if paid to the company by a purchaser of the aircraft, paid directly into the proceeds account and the obligations of the company to pay rebates of rental to airtours international airways limited under clause 10.2.5 and clause 19.3 of the head lease agreement (the secured obligations) | |
Short particulars One dassault falcon 900B aircraft with manufacturers serial number 165 and UK reg mark g-eves and all present and future rights titles and interest in the net proceeds of sale and the warranties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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