COMMERZBANK LEASING DECEMBER (1) LIMITED

COMMERZBANK LEASING DECEMBER (1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMMERZBANK LEASING DECEMBER (1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02184416
    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 (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 AddressNo

    What were the previous names of COMMERZBANK LEASING DECEMBER (1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT LEASING DECEMBER (1) LIMITEDSep 18, 2006Sep 18, 2006
    DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (1)LIMITEDApr 10, 2001Apr 10, 2001
    KLEINWORT BENSON LEASING DECEMBER (1) LTD.Dec 22, 1995Dec 22, 1995
    S.G. WARBURG & CO (LEASING) (NUMBER 4) LTDFeb 18, 1988Feb 18, 1988
    PALLAS LEASING (NUMBER 35) LTDOct 28, 1987Oct 28, 1987

    What are the latest accounts for COMMERZBANK LEASING DECEMBER (1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for COMMERZBANK LEASING DECEMBER (1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 29, 2023

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Apr 14, 2022 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Richard Alastair Birch as a director on Oct 18, 2021

    1 pagesTM01

    Termination of appointment of Neil Gordon Aiken as a director on Oct 18, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Apr 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Satisfaction of charge 021844160002 in full

    4 pagesMR04

    Confirmation statement made on Jul 05, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jul 01, 2016 with updates

    6 pagesCS01

    Who are the officers of COMMERZBANK LEASING DECEMBER (1) 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
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomEnglishAccountant126643220002
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishChartered Accountant98888430001
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Secretary
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    AIKEN, Neil Gordon
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    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
    BEEBEE, Michael Christopher
    29 Watford Road
    WD7 8LG Radlett
    Herts
    Director
    29 Watford Road
    WD7 8LG Radlett
    Herts
    United KingdomBritishBank Official101122510002
    BEEVER, David Milton Maxwell
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    Director
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    United KingdomBritishInvestment Banker35274610001
    BIRCH, Richard Alastair
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishInvestment Banker76806940010
    FANE DE SALIS, Henrietta Frances Jane
    52 Colebrooke Row
    N1 8AF London
    Director
    52 Colebrooke Row
    N1 8AF London
    BritishSolicitor100519650004
    GORE, Michael Balfour Gruberg
    19 Launceston Place
    W8 5RL London
    Director
    19 Launceston Place
    W8 5RL London
    BritishInvestment Banker49389130001
    HARDWICK, Michael Robert
    The Laurels 9 Patmore Lane
    Burwood Park
    KT12 5DX Walton On Thames
    Surrey
    Director
    The Laurels 9 Patmore Lane
    Burwood Park
    KT12 5DX Walton On Thames
    Surrey
    BritishInvestment Banker71971030001
    HEASMAN, David Paul
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    Director
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    BritishInvestment Banker101122640001
    INNES, Michael Ernest Ashley
    Woodlands 4 Winchelsey Rise
    CR2 7BN South Croydon
    Surrey
    Director
    Woodlands 4 Winchelsey Rise
    CR2 7BN South Croydon
    Surrey
    BritishInvestment Banker41782380001
    LEATHES, Simon William De Mussenden
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Director
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    BritishInvestment Banker9808160001
    MARSHALL, Kenneth Richard Paul
    Holford House
    North Chailey
    BN8 4DT Lewes
    East Sussex
    Director
    Holford House
    North Chailey
    BN8 4DT Lewes
    East Sussex
    BritishInvestment Banker4863570001
    MYALL, Paul Geoffrey
    10 Latimer Road
    Wimbledon
    SW19 1EP London
    Director
    10 Latimer Road
    Wimbledon
    SW19 1EP London
    New Zealander/BritishFinancial Controller41747120001
    O'HAIRE, Cormac Patrick Thomas
    1 Windermere Road
    Ealing
    W5 4TJ London
    Director
    1 Windermere Road
    Ealing
    W5 4TJ London
    IrishFinancial Controller56976610001
    READ, Philip David
    35 Elwill Way
    BR3 3AB Beckenham
    Kent
    Director
    35 Elwill Way
    BR3 3AB Beckenham
    Kent
    United KingdomBritishInvestment Banker81624400001
    SLAPE, Nicholas Stuart
    Field End
    Harps Oak Lane
    RH1 3AN Merstham
    Surrey
    Director
    Field End
    Harps Oak Lane
    RH1 3AN Merstham
    Surrey
    United KingdomBritishAccountant255913700001
    STEWART-ROBERTS, Andrew Kerr
    48 Grove Lane
    Camberwell
    SE5 8ST London
    Director
    48 Grove Lane
    Camberwell
    SE5 8ST London
    BritishInvestment Banker456970001
    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
    WHITING, Kevin John
    30 Gloucester Circus
    Greenwich
    SE10 8RY London
    Director
    30 Gloucester Circus
    Greenwich
    SE10 8RY London
    BritishBanker43709920002

    What are the latest statements on persons with significant control for COMMERZBANK LEASING DECEMBER (1) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mhcb America Leasing Corporation
    Transactions
    • Oct 23, 2013Registration of a charge (MR01)
    • Jan 16, 2019Satisfaction of a charge (MR04)
    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
    • Deutsche Sparkassen Leasing Ag & Co. Kg
    Transactions
    • Sep 13, 2012Registration of a charge (MG01)
    • Feb 09, 2022Satisfaction of a charge (MR04)

    Does COMMERZBANK LEASING DECEMBER (1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2022Commencement of winding up
    Feb 07, 2024Dissolved 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