HERMES LEASING LIMITED

HERMES LEASING LIMITED

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

    Company NameHERMES LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01997325
    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 HERMES LEASING LIMITED?

    • (6523) /

    Where is HERMES LEASING LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HERMES LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEYBENE LIMITEDMar 07, 1986Mar 07, 1986

    What are the latest accounts for HERMES LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HERMES LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 04, 2012

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on Apr 24, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2011

    LRESSP

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Capital redemption reserve be reduced to zero 11/07/2011
    RES13
    capital

    Resolution of decreasing authorised share capital

    RES05

    Statement of capital on Jul 12, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Catriona Macinnes Smith on Jun 30, 2010

    1 pagesCH03

    Appointment of Mr James Gerrard Cannon as a director

    2 pagesAP01

    Termination of appointment of Stephen Smith as a director

    1 pagesTM01

    Appointment of Ms Catriona Macinnes Smith as a secretary

    1 pagesAP03

    Registered office address changed from Kaupthing House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ on Jan 21, 2010

    1 pagesAD01

    Termination of appointment of James Youngs as a secretary

    1 pagesTM02

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of HERMES LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Catriona Macinnes
    Dorking Business Park
    Station Road
    RH4 1HJ Dorking
    Singers House
    Surrey
    England
    Secretary
    Dorking Business Park
    Station Road
    RH4 1HJ Dorking
    Singers House
    Surrey
    England
    148399890001
    CANNON, James Gerrard
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector62479310001
    PYMAN, Richard Anthony
    Atwood Road
    W6 0HX London
    17
    Director
    Atwood Road
    W6 0HX London
    17
    EnglandBritishBanker45019790003
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secretary
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    AustralianSolicitor103389330001
    DOEL, Robert Leslie
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    Secretary
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    British48149840001
    DOHERTY, Stephen Paul
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    Secretary
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    British41519220002
    HAY, Helen Frances
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secretary
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    BritishCompany Secretary120089650001
    HILL, Trina Jeanne
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secretary
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    BritishChartered Secretary110384430001
    HINTON-SMITH, Susan Marion
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Secretary
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    BritishFinancial Accountant97621310001
    YATES MERCER, David Robert George
    274 Lonsdale Drive
    EN2 7LD Enfield
    Middlesex
    Secretary
    274 Lonsdale Drive
    EN2 7LD Enfield
    Middlesex
    British41721350001
    YOUNGS, James John
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    Secretary
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    BritishInvestment Banker69552750001
    BARNES, Anthony Reginald
    Hollymount
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    Director
    Hollymount
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    EnglishDirector15423160001
    BARNES, Timothy Paul
    One
    Hanover Street
    W1S 1AX London
    Director
    One
    Hanover Street
    W1S 1AX London
    BritishDirector10250630008
    BELL, Ronald Michael
    11 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    Director
    11 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    United KingdomBritishDirector34488960002
    DEAL, Peter Alexander
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    Director
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    EnglandBritishDirector35556630002
    DOEL, Robert Leslie
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    Director
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    BritishAccountant48149840001
    GRAVENEY, Timothy George
    38 Oakley Street
    SW3 5HA London
    Director
    38 Oakley Street
    SW3 5HA London
    BritishDirector65882110002
    HINTON-SMITH, Susan Marion
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Director
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    BritishAccountant97621310001
    LESTER, Anthony Mark
    21 New Street
    EC2M 4HR London
    Director
    21 New Street
    EC2M 4HR London
    BritishGeneral Manager62124230003
    OVENDEN, Brian George
    Closes House
    Grove Road Wickhambreaux
    CT3 1SJ Canterbury
    Kent
    Director
    Closes House
    Grove Road Wickhambreaux
    CT3 1SJ Canterbury
    Kent
    BritishBanker37515660003
    PRICE, Charles Beaufort
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    Director
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    EnglandBritishDirector51242320002
    SMITH, Stephen Errol
    One Hanover Street
    W1S 1AX London
    Director
    One Hanover Street
    W1S 1AX London
    Great BritainBritishCollections Director61919370004
    SPENCE, Jonathan Murgatroyd
    14 Ormonde Road
    East Sheen
    SW14 7BG London
    Director
    14 Ormonde Road
    East Sheen
    SW14 7BG London
    BritishBanking Director42053080002
    TAYLOR, Peter Christopher
    252 Turney Road
    Dulwich
    SE21 7JP London
    Director
    252 Turney Road
    Dulwich
    SE21 7JP London
    United KingdomBritishChartered Accountant8569080002
    WALTERS, William Huw
    87 The Drive
    WD3 4DY Rickmansworth
    Hertfordshire
    Director
    87 The Drive
    WD3 4DY Rickmansworth
    Hertfordshire
    United KingdomBritishDirector13024840002

    Does HERMES LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Block discounting agreement
    Created On Mar 04, 2003
    Delivered On Mar 22, 2003
    Satisfied
    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
    With full title guarantee charges by way of first floating charge all its right and interest in and to a) the contract rights and b) by way of first fixed charge all its right title and interest in and to the goods which are subject matter of any hire purchase agreement, conditional sale agreement or credit sale agreement or any hire agreement entered into at any time between the company and any customer of the company.. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Mar 22, 2003Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and assignment
    Created On Jun 30, 1999
    Delivered On Jul 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master block discounting agreement dated 20 november 1997 and an offer letter also dated 20TH november 1997
    Short particulars
    The agreements as listed in the shedule over goods. See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Jul 15, 1999Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and assignment
    Created On Apr 06, 1998
    Delivered On Apr 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master agreement dated 20TH november 1997 as varied by an offer letter dated 20TH november 1997
    Short particulars
    The following agreements by way of assignment and the goods by way of first fixed charge:- agreement numbers, 300364 (punch press), 3003379 (mercedes N380 eue), 300380 (press brake), 300378 (vaux vectra R411 vmo) and 300376 (ford iveco M865 jat). See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Apr 08, 1998Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and assignment
    Created On Dec 05, 1997
    Delivered On Dec 17, 1997
    Satisfied
    Amount secured
    All present and future liabilities due or to become due from the company to tokyo leasing (UK) PLC under the block discounting asgreement dated 20TH november 1997 as varied by an offer letter dated 20TH november 1997
    Short particulars
    The agreements as specified on the reverse of the form 395 and by way of fixed charge the goods see form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Dec 17, 1997Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and assignment
    Created On Nov 20, 1997
    Delivered On Dec 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master agreement dated 20TH november 1997 as varied by an offer letter dated 20TH november 1997
    Short particulars
    The following agreements by way of charge and the goods by way of first fixed charge:- agreement no.300229 Dated 31.10.97 re: shape 35 punch press. 300228 dated 31.10.97 re:lvd press brake. 300221 dated 13.10.97 re: calibra P912 rbf. 300218 dated 30.9.97 re: scm edgebander. 300334 dated 12.11.97 re: tvr N189 ahp. See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Dec 11, 1997Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Master block discounting agreement
    Created On Nov 20, 1997
    Delivered On Dec 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement
    Short particulars
    By way of first fixed charge all its right, title and interest in and to the unsold receivables relating to and the goods the subject of any customer agreement in existence now or hereafter.. See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Dec 11, 1997Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Master block discounting agreement
    Created On Mar 24, 1997
    Delivered On Mar 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement
    Short particulars
    All its right title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement in existance now or hereafter. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Leasing Limited
    Transactions
    • Mar 28, 1997Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Nov 28, 1996
    Delivered On Dec 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from hermes group limited and/or hermes leasing (london) limited and/or hermes leasing (western) limited and/or h l holdings limited and/or combined lease finance PLC to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any accounts of the company in the books of the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 1996Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge under block discounting agreement
    Created On Nov 21, 1996
    Delivered On Dec 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    First floating charge of all right title and interest in and to the debts and the assets.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 10, 1996Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Block discounting agreement
    Created On Apr 05, 1991
    Delivered On Apr 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    First floating charge over all the company's right title & interest in and to the receivables purchased by hitachi credit (UK) PLC under a block discounting agreement not otherwise assigned thereunder.
    Persons Entitled
    • Hitachi Credit (UK) PLC
    Transactions
    • Apr 16, 1991Registration of a charge
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 07, 1991
    Delivered On Feb 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers (the agreements) (see form 395 for full details of M75).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 12, 1991Registration of a charge
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Nov 28, 1990
    Delivered On Dec 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any accounts of the company in the bank's book.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 1990Registration of a charge
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Oct 24, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to a facility letter dated 24TH october 1990
    Short particulars
    Fixed charge over any leases, securities, chattels and monies standing to the credit of the special account (see doc M492C for full details).
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Nov 08, 1990Registration of a charge
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 26, 1990
    Delivered On Apr 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) first fixed charge all credit agreements (2) first fixed charge all book debts & other debts (3) first fixed charge all securities (4) first fixed charge all plant & equipment. (See form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 1990Registration of a charge
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Floaty charge
    Created On Dec 14, 1989
    Delivered On Dec 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Each bailment, agreement, mortgage, loan agreement, hire purchase agreement, conditional sale agreement or credit sale agreement deposited with the lender see form 395 for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 16, 1989Registration of a charge
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    A deed of assignment
    Created On Apr 13, 1989
    Delivered On Apr 14, 1989
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of a facility letter dated 22/11/88 and this assignment
    Short particulars
    All rights, title, interest and benefit to and in lease agreements entered into by the company and deposited from time to time by the company with the bank or held by the company to the bank's order pursuant to the terms of the facility letter dated 22/11/88, in relation to which an advance (as defined in the facility letter) may be or may have been made under the terms of the facility letter.
    Persons Entitled
    • Generale Bank S.A./N.V.
    Transactions
    • Apr 14, 1989Registration of a charge
    Block discounting agreement
    Created On Apr 04, 1989
    Delivered On Apr 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    First floating charge over all indebtedness now or at any time hereafter due or owing to the company & full benefit of guarantees & securities & indeminities & all liens (for full details see form 395 fef: m 242C).
    Persons Entitled
    • Hitachi Credit (UK) PLC
    Transactions
    • Apr 07, 1989Registration of a charge
    Charge
    Created On Jul 27, 1988
    Delivered On Jul 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights & benefits in those agreements and the goods comprised in those agreements.
    Persons Entitled
    • Hitachi Credit (UK) Limited
    Transactions
    • Jul 29, 1988Registration of a charge
    Charge
    Created On Mar 08, 1988
    Delivered On Mar 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All hiring leasing & hire purchase agreements & an agreements under which the purchase price of goods sold is payable by instalments entered into by the company & all securities relating thereto (see doc for details).
    Persons Entitled
    • The Governor and Compay of the Bank of Scotland
    Transactions
    • Mar 16, 1988Registration of a charge
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1987
    Delivered On Oct 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreements (as defined)
    Short particulars
    All right title benefits & interests of the company whatsoever prsesent & future whether proprietry contractual or otherwise under or arising out of or is respect of leasing or hiring agreements ("the charged agreements") as defined in the charge.
    Persons Entitled
    • Anz Industrial Finance Limited
    Transactions
    • Oct 02, 1987Registration of a charge
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 01, 1987
    Delivered On Apr 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge to hume the assets and the benefit of all the agreements including (without prejudice to the generality thereof) the amount payable in respect of any agreement as all those terms are defined in clause 1 of the charge. (Please see doc M91/22 apr/ln for full details).
    Persons Entitled
    • Aitken Hume Limited
    Transactions
    • Apr 21, 1987Registration of a charge
    • Nov 07, 1991Statement of satisfaction of a charge in full or part (403a)
    First fixed charge.
    Created On Aug 19, 1986
    Delivered On Sep 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest of the company in or arising out of (a) all hiring leasing and hire purchase agreements (b) all securities under the deposited agreements (c) the chattels comprised in the deposited agreements (see doc form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1986Registration of a charge
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 14, 1986
    Delivered On Jul 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers. (See doc M18 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 1986Registration of a charge

    Does HERMES LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2013Dissolved on
    Sep 05, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Margaret Elizabeth Mills
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF 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