PARIBAS PREMIER LEASING LIMITED
Overview
| Company Name | PARIBAS PREMIER LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01952687 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARIBAS PREMIER LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATWEST PREMIER LEASING LIMITED | Jul 13, 1990 | Jul 13, 1990 |
| LOMBARD PREMIER LEASING LIMITED | Apr 22, 1986 | Apr 22, 1986 |
| LARKENVOY LIMITED | Oct 04, 1985 | Oct 04, 1985 |
What are the latest accounts for PARIBAS PREMIER LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PARIBAS PREMIER LEASING 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 | LIQ13 | ||||||||||
Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2A 1AG on Sep 20, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Termination of appointment of Michael Gerard Carr as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Barry Taylor as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Barnaby Gates as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Allan Mobley as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Keith Alan Schrod as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Charlotte Mary Kelly as a director on May 26, 2016 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 23, 2016
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Mark Penney as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Paul Reynolds as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Barry Taylor as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Gerard Carr as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of PARIBAS PREMIER LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GATES, Simon Barnaby | Director | Finsbury Square EC2A 1AG London 30 | England | British | 185210610001 | |||||
| MOBLEY, Gary Allan | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 226305260001 | |||||
| BRIENS, Olivier | Secretary | 3 Maple Lodge Abbots Walk W8 5UN Marloes Road London | French | 49642370001 | ||||||
| GRAHAM, Adrienne | Secretary | 10 Camelot Close SW19 7EA London | British | 125234920001 | ||||||
| LEWIS, Sally Elizabeth | Secretary | 5 Fellows Road NW3 3LR London | British | 4807180001 | ||||||
| OATWAY, Keith Mark | Secretary | 38 Furze Lane CR8 3EG Purley Surrey | British | 7604750002 | ||||||
| SCHROD, Keith Alan | Secretary | 10 Harewood Avenue London NW1 6AA | British | 125467150001 | ||||||
| ANTOINE, Denis Aristide | Director | 80 Palace Court Moscow Road W2 4JE London | French | 27528910004 | ||||||
| BAILEY, Richard James | Director | 17 Garrard Road SM7 2ER Banstead Surrey | British | 37824840001 | ||||||
| BARTON-SMITH, Colim | Director | Barn Mead Keepers Lane Hyde Heath HP6 5RJ Amersham Buckinghamshire | British | 23187320002 | ||||||
| BENNETT, Adrian Nigel | Director | The Coach House Rake GU33 7PE Liss Hampshire | United Kingdom | British | 15932890001 | |||||
| BERNARD, Thierry | Director | 10 Harewood Avenue London NW1 6AA | England | French | 126757770001 | |||||
| BRIENS, Olivier | Director | 3 Maple Lodge Abbots Walk W8 5UN Marloes Road London | French | 49642370001 | ||||||
| BULL, Richard Piers Ashworth | Director | The Otter 16 Brindley Quays Braunston NN11 7AN Daventry Northamptonshire | British | 34371520003 | ||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||
| CARR, Michael Gerard | Director | 10 Harewood Avenue London NW1 6AA | United Kingdom | British | 195554750001 | |||||
| DAVY, Philip Maturin | Director | Fair Meadow Broxmead Lane RH17 5JH Cuckfield West Sussex | England | British | 96202910001 | |||||
| DRAVENY, Francois | Director | 27 Elm Grove Road Ealing W5 3JH London | French | 75472520003 | ||||||
| HING, Allen Peter | Director | 59 Woodbastwick Road Sydenham SE26 5LG London | British | 11403910001 | ||||||
| KEIGHLEY, Peter Thomas | Director | 36 Longfield Lane Cheshunt EN7 6AD Waltham Cross Hertfordshire | British | 43234170001 | ||||||
| KELLY, Charlotte Mary | Director | 10 Harewood Avenue London NW1 6AA | England | British | 121966300002 | |||||
| PASHLEY, Robert Lawrence | Director | Apartment 29d 145 East 48th Street FOREIGN New York Usa Ny 10017 | British | 34481270003 | ||||||
| PENNEY, Christopher Mark | Director | 10 Harewood Avenue London NW1 6AA | United Kingdom | British | 183640990001 | |||||
| REYNAUD, Herve Jean Marie | Director | 8 St Lukes Mews W11 1DF London | French | 99517600002 | ||||||
| REYNOLDS, Donald Paul | Director | 10 Harewood Avenue London NW1 6AA | United Kingdom | British | 77112010003 | |||||
| ROUSSEL, Sarah | Director | 10 Harewood Avenue London NW1 6AA | United Kingdom | French | 157398840001 | |||||
| SMITH, Malcolm David | Director | 3 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | United Kingdom | British | 111129330001 | |||||
| SMITH, Malcolm David | Director | 3 Widbury Stonewall Park Road Langton Green TN3 0HW Tunbridge Wells Kent | United Kingdom | British | 111129330001 | |||||
| SOWERBUTTS, Kevin John | Director | Flat 1 23 Smith Street Kings Road SW3 4EE London | United Kingdom | British | 20951280002 | |||||
| TAYLOR, Michael Barry | Director | 10 Harewood Avenue London NW1 6AA | United Kingdom | British | 118260540001 | |||||
| WEBSTER, Patrick Bart | Director | 91 Chelmsford Road Shenfield CM15 8QP Brentwood Essex | British | 57380670001 |
Who are the persons with significant control of PARIBAS PREMIER LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bnp Puk Holding Limited | Apr 06, 2016 | Harewood Avenue NW1 6AA London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARIBAS PREMIER LEASING 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