HERMES LEASE FINANCE LIMITED

HERMES LEASE FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHERMES LEASE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02191403
    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 HERMES LEASE FINANCE LIMITED?

    • (7487) /

    Where is HERMES LEASE FINANCE LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HERMES LEASE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERMES LEASE FINANCE PLCMar 19, 1998Mar 19, 1998
    COMBINED LEASE FINANCE PLCJan 01, 1988Jan 01, 1988
    BUDGETVALUE PUBLIC LIMITED COMPANYNov 11, 1987Nov 11, 1987

    What are the latest accounts for HERMES LEASE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HERMES LEASE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 04, 2012

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on Apr 24, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2011

    LRESSP

    Annual return made up to Jul 01, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of decreasing authorised share capital

    RES05

    Statement of capital on Jul 12, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    26 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Annual return made up to Jul 01, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Catriona Macinnes Smith on Jun 30, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Mr James Gerrard Cannon as a director

    2 pagesAP01

    Termination of appointment of Stephen Smith as a director

    1 pagesTM01

    Appointment of Ms Catriona Macinnes Smith as a secretary

    1 pagesAP03

    Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ on Jan 22, 2010

    1 pagesAD01

    Who are the officers of HERMES LEASE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Catriona Macinnes
    Dorking Business Park
    Station Road
    RH4 1HJ Dorking
    Singers House
    Surrey
    England
    Secretary
    Dorking Business Park
    Station Road
    RH4 1HJ Dorking
    Singers House
    Surrey
    England
    148429890001
    CANNON, James Gerrard
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish62479310001
    PYMAN, Richard Anthony
    Atwood Road
    W6 0HX London
    17
    Director
    Atwood Road
    W6 0HX London
    17
    EnglandBritish45019790003
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secretary
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Australian103389330001
    DOHERTY, Stephen Paul
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    Secretary
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    British41519220002
    FORMBY, Paul
    77 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    Secretary
    77 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    British20814730003
    HAY, Helen Frances
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secretary
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    British120089650001
    HEAVEY, Declan
    4 Greenpark
    Orwell Road
    IRISH Dublin 14
    Ireland
    Secretary
    4 Greenpark
    Orwell Road
    IRISH Dublin 14
    Ireland
    Irish6690690002
    HILL, Trina Jeanne
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secretary
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    British110384430001
    HINTON-SMITH, Susan Marion
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Secretary
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    British97621310001
    YOUNGS, James John
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    Secretary
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    British69552750001
    BARNES, Anthony Reginald
    Hollymount
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    Director
    Hollymount
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    English15423160001
    BARNES, Timothy Paul
    One
    Hanover Street
    W1S 1AX London
    Director
    One
    Hanover Street
    W1S 1AX London
    British10250630008
    BELL, Ronald Michael
    11 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    Director
    11 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    United KingdomBritish34488960002
    COULSON, Paul Richard
    Lisnacreive
    Stillorgan Park
    Blackrock
    Co Dublin
    Ireland
    Director
    Lisnacreive
    Stillorgan Park
    Blackrock
    Co Dublin
    Ireland
    Irish63591120001
    FORMBY, Paul
    77 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    Director
    77 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    British20814730003
    HADDON, David Paul
    Lanherne Heights Tredragon Close
    Trenance
    TR8 4DP Newquay
    Cornwall
    Director
    Lanherne Heights Tredragon Close
    Trenance
    TR8 4DP Newquay
    Cornwall
    British10040730002
    HARROP, John Edward
    11 Barley Road
    Thelwali
    WA4 2EZ Warrington
    Cheshire
    Director
    11 Barley Road
    Thelwali
    WA4 2EZ Warrington
    Cheshire
    British34072350001
    HEAVEY, Declan
    4 Greenpark
    Orwell Road
    IRISH Dublin 14
    Ireland
    Director
    4 Greenpark
    Orwell Road
    IRISH Dublin 14
    Ireland
    Irish6690690002
    HINTON-SMITH, Susan Marion
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Director
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    British97621310001
    LE FEVRE, Kenneth Charles
    14 Lansdown Avenue
    SS7 2UL Benfleet
    Essex
    Director
    14 Lansdown Avenue
    SS7 2UL Benfleet
    Essex
    British20814740003
    OVENDEN, Brian George
    Closes House
    Grove Road Wickhambreaux
    CT3 1SJ Canterbury
    Kent
    Director
    Closes House
    Grove Road Wickhambreaux
    CT3 1SJ Canterbury
    Kent
    British37515660003
    PHELPS, Nicholas Andrew
    Canabae 111 Brookfield Road
    Churchdown
    GL3 2PN Gloucester
    Director
    Canabae 111 Brookfield Road
    Churchdown
    GL3 2PN Gloucester
    British81926520001
    PRICE, Charles Beaufort
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    Director
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    EnglandBritish51242320002
    SMITH, Stephen Errol
    One Hanover Street
    W1S 1AX London
    Director
    One Hanover Street
    W1S 1AX London
    Great BritainBritish61919370004
    SPENCE, Jonathan Murgatroyd
    14 Ormonde Road
    East Sheen
    SW14 7BG London
    Director
    14 Ormonde Road
    East Sheen
    SW14 7BG London
    British42053080002

    Does HERMES LEASE FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Block discounting agreement
    Created On Mar 04, 2003
    Delivered On Mar 22, 2003
    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
    With full title guarantee charges by way of first floating charge all its rightand interest in and to a) the contract rights and b) by way of first fixed charge all its right title and interest in and to the goods which are subject matterof any hire purchase agreement, conditional sale agreement or credit sale agreement or any hire agreement entered into at any time between the company and any C. see the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Mar 22, 2003Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 18, 2000
    Delivered On Feb 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the bt the company with its customers. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 2000Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Block discounting agreement
    Created On Jul 16, 1999
    Delivered On Jul 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this block discounting agreement
    Short particulars
    First floating charge of all right, title and interest in and to the debts and the assets as defined in the block discounting agreement dated 16 july 1999 relating to receivables purchased by the bank.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 21, 1999Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Block discounting agreement
    Created On Dec 03, 1998
    Delivered On Dec 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First floating charge over all indebtedness whatsoever with all guarantees and securities therefore and indemnities thereof and all liens,rights,title.
    Persons Entitled
    • Hitachi Credit (UK) PLC
    Transactions
    • Dec 22, 1998Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Master block discounting agreement
    Created On Nov 16, 1998
    Delivered On Nov 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    First fixed charge all right titke and interest in and to the unassigned debts relating to the equipment the subject of any agreement in existance now or hereafter. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Leasing Limited
    Transactions
    • Nov 25, 1998Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jun 04, 1998
    Delivered On Jun 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all credit agreements leasing agreements and hire purchase agreements, all book debts and other debts, all securities and all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1998Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Master block discounting agreement
    Created On Nov 20, 1997
    Delivered On Dec 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement
    Short particulars
    By way of first fixed charge all its right, title and interest in and to the unsold receivables relating to and the goods the subject of any customer agreement in existence now or hereafter.. See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Dec 11, 1997Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jun 05, 1997
    Delivered On Jun 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All hiring, leasing and hire purchase agreements and all agreements under which the purchase price of goods sold is payable by instalments "the deposited agreements", all securities and the chattels comprised in the deposited agreements.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 20, 1997Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Nov 28, 1996
    Delivered On Dec 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from hermes group limited and/or hermes leasing limited and/or hermes leasing (london) limited and/or hermes leasing 9WESTERN) limited and/or h l holdings limited to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any accounts of the company in the books of the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 1996Registration of a charge (395)
    • May 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 29, 1991
    Delivered On Nov 06, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from the company to n m rothschild & sons limited (as trustee for the agent and the beneficiaries) and the beneficiaries or any of them (as defined therein) under the terms of a facility agreement dated 29TH october 1991 and this charge the above entry was this day amended P.jones authorised officer 19TH february 1992
    Short particulars
    See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • N M Rothschild & Sons Limitedas Trustee for the Agent and the Beneficiaries (As Defined Therein)
    Transactions
    • Nov 06, 1991Registration of a charge (395)
    • May 10, 1996Statement of satisfaction of a charge in full or part (403a)

    Does HERMES LEASE FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2013Dissolved on
    Sep 05, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Margaret Elizabeth Mills
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF 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