COMMERZBANK LEASING DECEMBER (6) LIMITED
Overview
| Company Name | COMMERZBANK LEASING DECEMBER (6) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02157089 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COMMERZBANK LEASING DECEMBER (6) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is COMMERZBANK LEASING DECEMBER (6) LIMITED located?
| Registered Office Address | 30 Gresham Street London EC2V 7PG |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMERZBANK LEASING DECEMBER (6) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRESDNER KLEINWORT LEASING DECEMBER (6) LIMITED | Sep 18, 2006 | Sep 18, 2006 |
| DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (6)LTD. | Nov 10, 2003 | Nov 10, 2003 |
| HMC MORTGAGE NOTES 101 LIMITED | Jul 21, 2003 | Jul 21, 2003 |
| HMC MORTGAGE NOTES 101 PLC | Oct 25, 1988 | Oct 25, 1988 |
| HMC MORTGAGE NOTES 15 PLC | Mar 02, 1988 | Mar 02, 1988 |
| HMC MORTGAGE NOTES 30 PLC | Sep 14, 1987 | Sep 14, 1987 |
| ONSFIELD LIMITED | Aug 26, 1987 | Aug 26, 1987 |
What are the latest accounts for COMMERZBANK LEASING DECEMBER (6) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for COMMERZBANK LEASING DECEMBER (6) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Alastair Birch as a director on Jan 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Gordon Aiken as a director on Jan 07, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Dec 31, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of COMMERZBANK LEASING DECEMBER (6) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALL, James Cameron | Secretary | 30 Gresham Street London EC2V 7PG | British | 11724060005 | ||||||
| BURROWS, Paul Richard | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | English | 126643220002 | |||||
| LEVY, Anthony David | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 98888430001 | |||||
| CHARD, Nicola Ruth | Secretary | 29 Ferndale Close Stokenchurch HP14 3YS High Wycombe Buckinghamshire | British | 78565310001 | ||||||
| DANIEL, Irina Marsovna | Secretary | Flat 1 9 Cromwell Place SW7 2JN London | British | 113609450004 | ||||||
| JACOBS, Alan John | Secretary | Quainton Cottage Quainton HP22 4AY Aylesbury Buckinghamshire | British | 12263280001 | ||||||
| LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey House Baker Street Baker Street NW1 6XL London | 61749570001 | |||||||
| AIKEN, Neil Gordon | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 43380390001 | |||||
| AIKEN, Neil Gordon | Director | The Birches 14 Stradbroke Drive IG7 5QX Chigwell Essex | United Kingdom | British | 43380390001 | |||||
| BARKER, Nicholas David | Director | Benhall Place Low Street, Benhall IP17 1JF Saxmundham Suffolk | United Kingdom | British | 41800250004 | |||||
| BIRCH, Richard Alastair | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 76806940010 | |||||
| BIRCH, Richard Alastair | Director | 183 Verulam Road AL3 4DR St. Albans Hertfordshire | British | 76806940001 | ||||||
| COHEN, Jonathan Paul | Director | 13 Gowan Lea 15 Woodford Road E18 2ER London | England | British | 26953400001 | |||||
| COUCH, Gary Charles | Director | 35 Kildare Terrace W2 5JT London | British | 52556350001 | ||||||
| DAMMER, Thomas Christian | Director | Kleyerstabe 8 FOREIGN Frankfurt Main 60326 Germany | German | 100161190001 | ||||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| GREEN, David Martin | Director | 7 Restharrow Road Weavering ME14 5UH Maidstone Kent | British | 83033800001 | ||||||
| HANNAM, Larry John | Director | Well House Wood Burcote NN12 6JR Towcester Northamptonshire | United Kingdom | British | 67019130001 | |||||
| KRATZER, Christoph Herbert Karl | Director | 30 Gresham Street London EC2V 7PG | German | 139769720001 | ||||||
| LOWE, William Nairn | Director | Briar Gap Loseberry Road KT10 9DQ Claygate Surrey | England | British | 282371920001 | |||||
| MILTON, Douglas George | Director | Oakleigh Spratts Lane KT16 0HH Ottershaw Surrey | United Kingdom | British | 97140240001 | |||||
| PACKE, Maxwell Gordon | Director | Ashwater House Ewen GL7 6PZ Cirencester Gloucestershire | British | 47686490002 | ||||||
| PRICE, John George | Director | Strabathie Sandy Lane Church Brampton NN6 8AX Northampton Northamptonshire | British | 66933760002 | ||||||
| PRIEST, David Peter | Director | 5 Gables Close SL9 0PR Chalfont St Peter Buckinghamshire | England | British | 42961460001 | |||||
| SCHANNE, Marcus Paulus, Dr | Director | Gresham Street EC2V 7PG London 30 United Kingdom | Germany | German | 163185700001 | |||||
| SHAMA, Philip Isaac | Director | 74 Grange Gardens HA5 5QF Pinner Middlesex | England | British | 47378830001 | |||||
| SLAPE, Nicholas Stuart | Director | Field End Harps Oak Lane RH1 3AN Merstham Surrey | United Kingdom | British | 255913700001 | |||||
| SONST, Oliver | Director | 1m Trutz Frankfurt 33 FOREIGN Frankfurt 1 Main Hessen 60322 Germany | German | 110379120001 | ||||||
| THOMAS, Jeremy David Nicholson | Director | Maddox Park Bookham KT23 3BW Leatherhead Haddon House Surrey | United Kingdom | British | 133776790001 | |||||
| TOMLINSON, David | Director | 36 Augusta Avenue Collingree Park NN4 0XP Northampton | British | 86019300001 | ||||||
| TOWNSEND, Andrew Christopher | Director | 2 Stopps Orchard Monks Risborough HP27 2JB Princes Risborough Buckinghamshire | British | 8596390002 | ||||||
| WEIR, Robert John Stuart | Director | 5 Dyke Close BN3 6DB Hove East Sussex | England | British | 66928050001 | |||||
| WHITFIELD, Brian Richard Bates | Director | Nobles Farm Saunderton HP14 4HN High Wycombe Buckinghamshire | British | 55411620002 | ||||||
| YOUNG, Duncan James Wilson | Director | Calonne Road Wimbledon SW19 5HJ London 40 | United Kingdom | British | 12632120001 |
Who are the persons with significant control of COMMERZBANK LEASING DECEMBER (6) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Commerzbank Ag | Apr 06, 2016 | Kaiserstrasse D-60311 Frankfurt Am Main 16 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does COMMERZBANK LEASING DECEMBER (6) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge and assignment | Created On Nov 17, 1988 Delivered On Dec 02, 1988 | 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 legal mortage all right, title, interest and benefit, present and future in the £100,000,000 class a mortgage backed floating rate notes due nov 2020 of hmc mortgage assets 101 PLC. (For details see form 3965 and continuation sheets relevant to this charge). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COMMERZBANK LEASING DECEMBER (6) 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