COMMERZBANK LEASING DECEMBER (1) LIMITED
Overview
Company Name | COMMERZBANK LEASING DECEMBER (1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02184416 |
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 (1) LIMITED?
- Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is COMMERZBANK LEASING DECEMBER (1) 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 (1) LIMITED?
Company Name | From | Until |
---|---|---|
DRESDNER KLEINWORT LEASING DECEMBER (1) LIMITED | Sep 18, 2006 | Sep 18, 2006 |
DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (1)LIMITED | Apr 10, 2001 | Apr 10, 2001 |
KLEINWORT BENSON LEASING DECEMBER (1) LTD. | Dec 22, 1995 | Dec 22, 1995 |
S.G. WARBURG & CO (LEASING) (NUMBER 4) LTD | Feb 18, 1988 | Feb 18, 1988 |
PALLAS LEASING (NUMBER 35) LTD | Oct 28, 1987 | Oct 28, 1987 |
What are the latest accounts for COMMERZBANK LEASING DECEMBER (1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for COMMERZBANK LEASING DECEMBER (1) 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 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2023 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Apr 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Alastair Birch as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Gordon Aiken as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Satisfaction of charge 021844160002 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of COMMERZBANK LEASING DECEMBER (1) 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 | Gresham Street EC2V 7PG London 30 | United Kingdom | English | Accountant | 126643220002 | ||||
LEVY, Anthony David | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Chartered Accountant | 98888430001 | ||||
AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
CLIFTON, Roger Cheston | Secretary | 8 Sandy Close GU22 8BQ Woking Surrey | British | 8089410002 | ||||||
DANIEL, Irina Marsovna | Secretary | Flat 1 9 Cromwell Place SW7 2JN London | British | 113609450004 | ||||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||
MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||
MORRISON, Audrey | Secretary | 20 Bliss Avenue SG17 5SF Shefford Bedfordshire | British | 44972470001 | ||||||
STEVENS, Andrew John | Secretary | 3 Holly Cottages East End Lane CO7 6XG East Bergholt Essex | British | 103050090001 | ||||||
YOUNG, Lorraine Elizabeth | Secretary | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | British | 45988970001 | ||||||
AIKEN, Neil Gordon | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Investment Banker | 43380390001 | ||||
BARKER, Nicholas David | Director | Benhall Place Low Street, Benhall IP17 1JF Saxmundham Suffolk | United Kingdom | British | Investment Banker | 41800250004 | ||||
BEEBEE, Michael Christopher | Director | 29 Watford Road WD7 8LG Radlett Herts | United Kingdom | British | Bank Official | 101122510002 | ||||
BEEVER, David Milton Maxwell | Director | Warren Farm House South Drive GU25 4JS Wentworth Surrey | United Kingdom | British | Investment Banker | 35274610001 | ||||
BIRCH, Richard Alastair | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Investment Banker | 76806940010 | ||||
FANE DE SALIS, Henrietta Frances Jane | Director | 52 Colebrooke Row N1 8AF London | British | Solicitor | 100519650004 | |||||
GORE, Michael Balfour Gruberg | Director | 19 Launceston Place W8 5RL London | British | Investment Banker | 49389130001 | |||||
HARDWICK, Michael Robert | Director | The Laurels 9 Patmore Lane Burwood Park KT12 5DX Walton On Thames Surrey | British | Investment Banker | 71971030001 | |||||
HEASMAN, David Paul | Director | 73 Honeybrook Road Clapham SW12 0DL London | British | Investment Banker | 101122640001 | |||||
INNES, Michael Ernest Ashley | Director | Woodlands 4 Winchelsey Rise CR2 7BN South Croydon Surrey | British | Investment Banker | 41782380001 | |||||
LEATHES, Simon William De Mussenden | Director | 19 Lauriston Road Wimbledon SW19 4TJ London | British | Investment Banker | 9808160001 | |||||
MARSHALL, Kenneth Richard Paul | Director | Holford House North Chailey BN8 4DT Lewes East Sussex | British | Investment Banker | 4863570001 | |||||
MYALL, Paul Geoffrey | Director | 10 Latimer Road Wimbledon SW19 1EP London | New Zealander/British | Financial Controller | 41747120001 | |||||
O'HAIRE, Cormac Patrick Thomas | Director | 1 Windermere Road Ealing W5 4TJ London | Irish | Financial Controller | 56976610001 | |||||
READ, Philip David | Director | 35 Elwill Way BR3 3AB Beckenham Kent | United Kingdom | British | Investment Banker | 81624400001 | ||||
SLAPE, Nicholas Stuart | Director | Field End Harps Oak Lane RH1 3AN Merstham Surrey | United Kingdom | British | Accountant | 255913700001 | ||||
STEWART-ROBERTS, Andrew Kerr | Director | 48 Grove Lane Camberwell SE5 8ST London | British | Investment Banker | 456970001 | |||||
THOMAS, Jeremy David Nicholson | Director | Maddox Park Bookham KT23 3BW Leatherhead Haddon House Surrey | United Kingdom | British | Banker | 133776790001 | ||||
WHITING, Kevin John | Director | 30 Gloucester Circus Greenwich SE10 8RY London | British | Banker | 43709920002 |
What are the latest statements on persons with significant control for COMMERZBANK LEASING DECEMBER (1) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does COMMERZBANK LEASING DECEMBER (1) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 11, 2013 Delivered On Oct 23, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
An equipment pledge agreement | Created On Aug 30, 2012 Delivered On Sep 13, 2012 | Satisfied | Amount secured All monies due or to become due from the company or the original lessee or any assignee or transferee of the pledgor or the original lessee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All component parts or accessories of such equipment and all operational instructions manuals and any accompanying information relating to its safe use servicing and maintenance but excludes the warranty rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does COMMERZBANK LEASING DECEMBER (1) 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