COMMERZBANK LEASING DECEMBER (6) LIMITED

COMMERZBANK LEASING DECEMBER (6) LIMITED

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

    Company NameCOMMERZBANK LEASING DECEMBER (6) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02157089
    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 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 AddressNo

    What were the previous names of COMMERZBANK LEASING DECEMBER (6) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT LEASING DECEMBER (6) LIMITEDSep 18, 2006Sep 18, 2006
    DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (6)LTD.Nov 10, 2003Nov 10, 2003
    HMC MORTGAGE NOTES 101 LIMITEDJul 21, 2003Jul 21, 2003
    HMC MORTGAGE NOTES 101 PLCOct 25, 1988Oct 25, 1988
    HMC MORTGAGE NOTES 15 PLCMar 02, 1988Mar 02, 1988
    HMC MORTGAGE NOTES 30 PLCSep 14, 1987Sep 14, 1987
    ONSFIELD LIMITEDAug 26, 1987Aug 26, 1987

    What are the latest accounts for COMMERZBANK LEASING DECEMBER (6) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for COMMERZBANK LEASING DECEMBER (6) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Alastair Birch as a director on Jan 07, 2020

    1 pagesTM01

    Termination of appointment of Neil Gordon Aiken as a director on Jan 07, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jan 08, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    6 pagesCS01

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

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 2
    SH01

    Statement of capital on Dec 31, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of COMMERZBANK LEASING DECEMBER (6) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    BURROWS, Paul Richard
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomEnglishAccountant126643220002
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishChartered Accountant98888430001
    CHARD, Nicola Ruth
    29 Ferndale Close
    Stokenchurch
    HP14 3YS High Wycombe
    Buckinghamshire
    Secretary
    29 Ferndale Close
    Stokenchurch
    HP14 3YS High Wycombe
    Buckinghamshire
    British78565310001
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    JACOBS, Alan John
    Quainton Cottage
    Quainton
    HP22 4AY Aylesbury
    Buckinghamshire
    Secretary
    Quainton Cottage
    Quainton
    HP22 4AY Aylesbury
    Buckinghamshire
    British12263280001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    Secretary
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    61749570001
    AIKEN, Neil Gordon
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishInvestment Banker43380390001
    AIKEN, Neil Gordon
    The Birches 14 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    Director
    The Birches 14 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    United KingdomBritishInvestment Banker43380390001
    BARKER, Nicholas David
    Benhall Place
    Low Street, Benhall
    IP17 1JF Saxmundham
    Suffolk
    Director
    Benhall Place
    Low Street, Benhall
    IP17 1JF Saxmundham
    Suffolk
    United KingdomBritishInvestment Banker41800250004
    BIRCH, Richard Alastair
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishInvestment Banker76806940010
    BIRCH, Richard Alastair
    183 Verulam Road
    AL3 4DR St. Albans
    Hertfordshire
    Director
    183 Verulam Road
    AL3 4DR St. Albans
    Hertfordshire
    BritishInvestment Banker76806940001
    COHEN, Jonathan Paul
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    Director
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    EnglandBritishAccountant26953400001
    COUCH, Gary Charles
    35 Kildare Terrace
    W2 5JT London
    Director
    35 Kildare Terrace
    W2 5JT London
    BritishBanker52556350001
    DAMMER, Thomas Christian
    Kleyerstabe 8
    FOREIGN Frankfurt Main
    60326
    Germany
    Director
    Kleyerstabe 8
    FOREIGN Frankfurt Main
    60326
    Germany
    GermanEmployee Rechtsanwalt100161190001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritishChartered Accountant113760650001
    GREEN, David Martin
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    Director
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    BritishChartered Accountant83033800001
    HANNAM, Larry John
    Well House
    Wood Burcote
    NN12 6JR Towcester
    Northamptonshire
    Director
    Well House
    Wood Burcote
    NN12 6JR Towcester
    Northamptonshire
    United KingdomBritishChartered Surveyor/Property Ma67019130001
    KRATZER, Christoph Herbert Karl
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    GermanBanker139769720001
    LOWE, William Nairn
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    Director
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    EnglandBritishBanker282371920001
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritishCompany Director97140240001
    PACKE, Maxwell Gordon
    Ashwater House
    Ewen
    GL7 6PZ Cirencester
    Gloucestershire
    Director
    Ashwater House
    Ewen
    GL7 6PZ Cirencester
    Gloucestershire
    BritishCompany Director47686490002
    PRICE, John George
    Strabathie
    Sandy Lane Church Brampton
    NN6 8AX Northampton
    Northamptonshire
    Director
    Strabathie
    Sandy Lane Church Brampton
    NN6 8AX Northampton
    Northamptonshire
    BritishDirector Group Prop. & Survey66933760002
    PRIEST, David Peter
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    Director
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    EnglandBritishDirector42961460001
    SCHANNE, Marcus Paulus, Dr
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Director
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    GermanyGermanInvestment Banker163185700001
    SHAMA, Philip Isaac
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    EnglandBritishManager47378830001
    SLAPE, Nicholas Stuart
    Field End
    Harps Oak Lane
    RH1 3AN Merstham
    Surrey
    Director
    Field End
    Harps Oak Lane
    RH1 3AN Merstham
    Surrey
    United KingdomBritishAccountant255913700001
    SONST, Oliver
    1m Trutz
    Frankfurt 33
    FOREIGN Frankfurt 1 Main
    Hessen 60322
    Germany
    Director
    1m Trutz
    Frankfurt 33
    FOREIGN Frankfurt 1 Main
    Hessen 60322
    Germany
    GermanBanker110379120001
    THOMAS, Jeremy David Nicholson
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    Director
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    United KingdomBritishBanker133776790001
    TOMLINSON, David
    36 Augusta Avenue
    Collingree Park
    NN4 0XP Northampton
    Director
    36 Augusta Avenue
    Collingree Park
    NN4 0XP Northampton
    BritishChartered Surveyor86019300001
    TOWNSEND, Andrew Christopher
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    Director
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    BritishAccountant8596390002
    WEIR, Robert John Stuart
    5 Dyke Close
    BN3 6DB Hove
    East Sussex
    Director
    5 Dyke Close
    BN3 6DB Hove
    East Sussex
    EnglandBritishCompany Director66928050001
    WHITFIELD, Brian Richard Bates
    Nobles Farm
    Saunderton
    HP14 4HN High Wycombe
    Buckinghamshire
    Director
    Nobles Farm
    Saunderton
    HP14 4HN High Wycombe
    Buckinghamshire
    BritishCompany Director55411620002
    YOUNG, Duncan James Wilson
    Calonne Road
    Wimbledon
    SW19 5HJ London
    40
    Director
    Calonne Road
    Wimbledon
    SW19 5HJ London
    40
    United KingdomBritishCompany Director12632120001

    Who are the persons with significant control of COMMERZBANK LEASING DECEMBER (6) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Commerzbank Ag
    Kaiserstrasse
    D-60311 Frankfurt Am Main
    16
    Germany
    Apr 06, 2016
    Kaiserstrasse
    D-60311 Frankfurt Am Main
    16
    Germany
    No
    Legal FormAktiengesellschaft (Ag)
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredGermany
    Registration NumberHrb 32000
    Search in German RegistryCommerzbank Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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 COMMERZBANK LEASING DECEMBER (6) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Law Debenture Trust Corporation Plcas Trustee for the Holders of the Notes
    Transactions
    • Dec 02, 1988Registration of a charge
    • Apr 15, 1994Statement of satisfaction of a charge in full or part (403a)

    Does COMMERZBANK LEASING DECEMBER (6) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2020Commencement of winding up
    Feb 15, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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