BNP PARIBAS LEASE GROUP (RENTALS) LIMITED

BNP PARIBAS LEASE GROUP (RENTALS) LIMITED

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

    Company NameBNP PARIBAS LEASE GROUP (RENTALS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02133823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BNP PARIBAS LEASE GROUP (RENTALS) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is BNP PARIBAS LEASE GROUP (RENTALS) LIMITED located?

    Registered Office Address
    Northern Cross
    Basing View
    RG21 4HL Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BNP PARIBAS LEASE GROUP (RENTALS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUREAU SERVICES LIMITEDJan 25, 1995Jan 25, 1995
    COLLECTION SERVICES LIMITEDDec 29, 1994Dec 29, 1994
    HUMBERCLYDE DIRECT LIMITEDMay 14, 1993May 14, 1993
    HUMBERCLYDE ADMINISTRATION LIMITEDDec 24, 1987Dec 24, 1987
    LEGIBUS 989 LIMITEDMay 21, 1987May 21, 1987

    What are the latest accounts for BNP PARIBAS LEASE GROUP (RENTALS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BNP PARIBAS LEASE GROUP (RENTALS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 24, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Nicholas Milsom as a director on Jul 17, 2020

    1 pagesTM01

    Termination of appointment of Christopher George Cowell as a director on Jul 17, 2020

    1 pagesTM01

    Termination of appointment of Martin John Ardern as a director on Jul 17, 2020

    1 pagesTM01

    Termination of appointment of Rachel Appleton as a director on Jul 17, 2020

    1 pagesTM01

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Russell Charles Pettifer as a director on Jun 23, 2017

    1 pagesTM01

    Appointment of Mr Jean-Michel Robert Boyer as a director on Apr 18, 2017

    2 pagesAP01

    Termination of appointment of Tristan Maurice Watkins as a director on Apr 18, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of BNP PARIBAS LEASE GROUP (RENTALS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Nicholas David
    Northern Cross
    Basing View
    RG21 4HL Basingstoke
    Hampshire
    Secretary
    Northern Cross
    Basing View
    RG21 4HL Basingstoke
    Hampshire
    British36166630001
    BOYER, Jean-Michel Robert
    Northern Cross
    Basing View
    RG21 4HL Basingstoke
    Hampshire
    Director
    Northern Cross
    Basing View
    RG21 4HL Basingstoke
    Hampshire
    United KingdomFrench231047540001
    JAMES, Nicholas David
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    Director
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    EnglandBritish36166630002
    ANGELL, Peter George
    29 Bowfield
    Hook
    RG27 9SA Basingstoke
    Hampshire
    Secretary
    29 Bowfield
    Hook
    RG27 9SA Basingstoke
    Hampshire
    British781800001
    DRAKE, John Alwyn
    10 Cavendish Grove
    SO23 7HQ Winchester
    Hampshire
    Secretary
    10 Cavendish Grove
    SO23 7HQ Winchester
    Hampshire
    British53228410001
    JAMES, Nicholas David
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    Secretary
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    British36166630001
    APPLETON, Rachel
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    Director
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    EnglandBritish122491490002
    ARDERN, Martin John
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    Director
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    United KingdomBritish132015580001
    CAMM, Michael Cartner
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    Director
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    EnglandBritish122491110001
    COWELL, Christopher George
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    Director
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    United KingdomBritish125293230001
    DILLY, Benoit Claude
    Northern Cross
    Basing View
    RG21 4HL Basingstoke
    Hampshire
    Director
    Northern Cross
    Basing View
    RG21 4HL Basingstoke
    Hampshire
    United KingdomFrench137811520002
    DIX, Michael John, Mr.
    Littlehempston
    TQ9 6LW Totnes
    Old Gatecombe House
    Devon
    Director
    Littlehempston
    TQ9 6LW Totnes
    Old Gatecombe House
    Devon
    United KingdomBritish188830011
    DURAY, Louis-Michel Henri
    3 Henlow Place
    TW10 7DS Richmond
    Surrey
    Director
    3 Henlow Place
    TW10 7DS Richmond
    Surrey
    French48741720001
    GERVAIS, Jean Francois
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    Director
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    FranceFrench117495620001
    GORDON, Colin Malcolm
    31-35 Avenue Thierry
    FOREIGN 92410 Ville Davray
    France
    Director
    31-35 Avenue Thierry
    FOREIGN 92410 Ville Davray
    France
    British1671520001
    HOLDEN, Brian John
    East Lodge Newbury Hill
    Penton Mewsey
    SP11 0RW Andover
    Hampshire
    Director
    East Lodge Newbury Hill
    Penton Mewsey
    SP11 0RW Andover
    Hampshire
    British895520003
    LOUGHLIN, Helen Mary
    31 Penfold Croft
    GU9 9JD Farnham
    Surrey
    Director
    31 Penfold Croft
    GU9 9JD Farnham
    Surrey
    British56450090001
    MILSOM, Andrew Nicholas
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    Director
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    United KingdomBritish27707660001
    PACAUD, Vincent Paul Claude
    6 Forest Dean
    GU13 8TT Fleet
    Hampshire
    Director
    6 Forest Dean
    GU13 8TT Fleet
    Hampshire
    French31209040001
    PETTIFER, Russell Charles
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    Director
    St. James Parade
    BS1 3LH Bristol
    St. James Court
    Avon
    EnglandBritish15195070002
    TARNAUD, Rodolphe Denis Rene
    3 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    Director
    3 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    French31209030004
    TAYLOR, Anthony Richard
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    Director
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    EnglandEnglish102524280001
    VEILLET LAVALLEE, Thierry Bernard
    Arlots Farm House
    Elvetham Lane
    RG27 8AJ Hartley Wintney
    Hampshire
    Director
    Arlots Farm House
    Elvetham Lane
    RG27 8AJ Hartley Wintney
    Hampshire
    French66501930004
    WATKINS, Tristan Maurice
    Northern Cross
    Basing View
    RG21 4HL Basingstoke
    Hampshire
    Director
    Northern Cross
    Basing View
    RG21 4HL Basingstoke
    Hampshire
    EnglandBritish180977190001

    Who are the persons with significant control of BNP PARIBAS LEASE GROUP (RENTALS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    England
    Apr 06, 2016
    Basing View
    RG21 4HL Basingstoke
    Northern Cross
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration Number00901225
    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 BNP PARIBAS LEASE GROUP (RENTALS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Apr 04, 2008
    Delivered On Apr 11, 2008
    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
    All the rights title benefit and interest out of or in respect of the equipment all monies whatsoever owing to the borrower under or arising out of the user agreement see image for full details.
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Dec 08, 2020Satisfaction of a charge (MR04)
    Security assingment
    Created On Apr 02, 2008
    Delivered On Apr 11, 2008
    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
    All the rights title benefit and interest in respect of the user agreements being: parties vizards wyeth. Agreement number: 697091 see image for full details.
    Persons Entitled
    • Universal Leasing Limited
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Dec 08, 2020Satisfaction of a charge (MR04)

    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