PARIBAS PREMIER LEASING LIMITED

PARIBAS PREMIER LEASING LIMITED

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

    Company NamePARIBAS PREMIER LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01952687
    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 PARIBAS PREMIER LEASING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PARIBAS PREMIER LEASING LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARIBAS PREMIER LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATWEST PREMIER LEASING LIMITED Jul 13, 1990Jul 13, 1990
    LOMBARD PREMIER LEASING LIMITED Apr 22, 1986Apr 22, 1986
    LARKENVOY LIMITEDOct 04, 1985Oct 04, 1985

    What are the latest accounts for PARIBAS PREMIER LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PARIBAS PREMIER LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2A 1AG on Sep 20, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 11, 2019

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jan 10, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Termination of appointment of Michael Gerard Carr as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Michael Barry Taylor as a director on Mar 30, 2017

    1 pagesTM01

    Appointment of Mr Simon Barnaby Gates as a director on Feb 24, 2017

    2 pagesAP01

    Appointment of Mr Gary Allan Mobley as a director on Feb 24, 2017

    2 pagesAP01

    Confirmation statement made on Jan 01, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Keith Alan Schrod as a secretary on Jun 30, 2016

    1 pagesTM02

    Termination of appointment of Charlotte Mary Kelly as a director on May 26, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 23, 2016

    • Capital: GBP 1,040,000
    4 pagesSH01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jan 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Christopher Mark Penney as a director on Oct 15, 2015

    1 pagesTM01

    Termination of appointment of Donald Paul Reynolds as a director on Oct 15, 2015

    1 pagesTM01

    Appointment of Mr Michael Barry Taylor as a director on Oct 15, 2015

    2 pagesAP01

    Appointment of Mr Michael Gerard Carr as a director on Oct 15, 2015

    2 pagesAP01

    Who are the officers of PARIBAS PREMIER LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATES, Simon Barnaby
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish185210610001
    MOBLEY, Gary Allan
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish226305260001
    BRIENS, Olivier
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    Secretary
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    French49642370001
    GRAHAM, Adrienne
    10 Camelot Close
    SW19 7EA London
    Secretary
    10 Camelot Close
    SW19 7EA London
    British125234920001
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    OATWAY, Keith Mark
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    Secretary
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    British7604750002
    SCHROD, Keith Alan
    10 Harewood Avenue
    London
    NW1 6AA
    Secretary
    10 Harewood Avenue
    London
    NW1 6AA
    British125467150001
    ANTOINE, Denis Aristide
    80 Palace Court
    Moscow Road
    W2 4JE London
    Director
    80 Palace Court
    Moscow Road
    W2 4JE London
    French27528910004
    BAILEY, Richard James
    17 Garrard Road
    SM7 2ER Banstead
    Surrey
    Director
    17 Garrard Road
    SM7 2ER Banstead
    Surrey
    British37824840001
    BARTON-SMITH, Colim
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    Director
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    British23187320002
    BENNETT, Adrian Nigel
    The Coach House
    Rake
    GU33 7PE Liss
    Hampshire
    Director
    The Coach House
    Rake
    GU33 7PE Liss
    Hampshire
    United KingdomBritish15932890001
    BERNARD, Thierry
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    EnglandFrench126757770001
    BRIENS, Olivier
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    Director
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    French49642370001
    BULL, Richard Piers Ashworth
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    Director
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    British34371520003
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CARR, Michael Gerard
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    United KingdomBritish195554750001
    DAVY, Philip Maturin
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    Director
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    EnglandBritish96202910001
    DRAVENY, Francois
    27 Elm Grove Road
    Ealing
    W5 3JH London
    Director
    27 Elm Grove Road
    Ealing
    W5 3JH London
    French75472520003
    HING, Allen Peter
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    British11403910001
    KEIGHLEY, Peter Thomas
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    Director
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    British43234170001
    KELLY, Charlotte Mary
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    EnglandBritish121966300002
    PASHLEY, Robert Lawrence
    Apartment 29d
    145 East 48th Street
    FOREIGN New York Usa
    Ny 10017
    Director
    Apartment 29d
    145 East 48th Street
    FOREIGN New York Usa
    Ny 10017
    British34481270003
    PENNEY, Christopher Mark
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    United KingdomBritish183640990001
    REYNAUD, Herve Jean Marie
    8 St Lukes Mews
    W11 1DF London
    Director
    8 St Lukes Mews
    W11 1DF London
    French99517600002
    REYNOLDS, Donald Paul
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    United KingdomBritish77112010003
    ROUSSEL, Sarah
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    United KingdomFrench157398840001
    SMITH, Malcolm David
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Director
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    United KingdomBritish111129330001
    SMITH, Malcolm David
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Director
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    United KingdomBritish111129330001
    SOWERBUTTS, Kevin John
    Flat 1
    23 Smith Street Kings Road
    SW3 4EE London
    Director
    Flat 1
    23 Smith Street Kings Road
    SW3 4EE London
    United KingdomBritish20951280002
    TAYLOR, Michael Barry
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    United KingdomBritish118260540001
    WEBSTER, Patrick Bart
    91 Chelmsford Road
    Shenfield
    CM15 8QP Brentwood
    Essex
    Director
    91 Chelmsford Road
    Shenfield
    CM15 8QP Brentwood
    Essex
    British57380670001

    Who are the persons with significant control of PARIBAS PREMIER LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    Apr 06, 2016
    Harewood Avenue
    NW1 6AA London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2028843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PARIBAS PREMIER LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2019Commencement of winding up
    Dec 21, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton House
    Melton Street
    Euston Square
    London Nw1 2ep
    practitioner
    Grant Thornton House
    Melton Street
    Euston Square
    London Nw1 2ep

    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