NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED

NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED

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

    Company NameNATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02259571
    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 NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERBIL LIMITEDMay 18, 1988May 18, 1988

    What are the latest accounts for NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 20, 2017

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 88 Wood Street London EC2V 7QQ to 15 Canada Square London E14 5GL on Jul 07, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2016

    LRESSP

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Sep 30, 2014

    19 pagesAA

    Termination of appointment of Gregory Brian Hadingham as a director on Feb 27, 2015

    1 pagesTM01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Gregory Brian Hadingham on Dec 01, 2014

    2 pagesCH01

    Full accounts made up to Sep 30, 2013

    19 pagesAA

    Termination of appointment of Ruzvana Cherry as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 10,000
    SH01

    Director's details changed for Ruzvana Cherry on Jun 20, 2013

    2 pagesCH01

    Full accounts made up to Sep 30, 2012

    22 pagesAA

    Appointment of Ruzvana Cherry as a director

    2 pagesAP01

    Appointment of Mr Gregory Brian Hadingham as a director

    2 pagesAP01

    Annual return made up to Jan 31, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    22 pagesAA

    Termination of appointment of Bruce Stockwell as a director

    1 pagesTM01

    Director's details changed for Mr Bruce Alastair Stockwell on Apr 17, 2012

    2 pagesCH01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Who are the officers of NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Bernadette
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    British71993580001
    ELSWOOD, Gregory Derek
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish165029150001
    LAKIN, Rolfe Alan Cameron
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish149992660001
    COPELAND, James Fergus
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    Secretary
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    British67181580001
    HOSKINS, Richard John
    86 The Quadrangle
    W2 2RR London
    Secretary
    86 The Quadrangle
    W2 2RR London
    British63465030001
    JONES, Anita Elizabeth
    59 Gloucester Street
    SW1V 4DZ London
    Secretary
    59 Gloucester Street
    SW1V 4DZ London
    British66776600001
    LEAHY, John James Gerard
    46 Stevens Lane
    Claygate
    KT10 0TH Esher
    Surrey
    Secretary
    46 Stevens Lane
    Claygate
    KT10 0TH Esher
    Surrey
    Australian3363100001
    LEUNG, Keith Jonathan
    Flat 4 9 Linden Gardens
    W2 4HD London
    Secretary
    Flat 4 9 Linden Gardens
    W2 4HD London
    Australian71291750001
    MCALL, Barbara Anne
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    Secretary
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    British147969860019
    MONKS, Phillip Michael
    40 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    Secretary
    40 Fairmile Lane
    KT11 2DQ Cobham
    Surrey
    British53540210001
    O'CONNOR, Claudine Elaine
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British50295880003
    SPEAK, Richard Gibson
    Flat 4 Sapphire Court
    E1 8JQ London
    Secretary
    Flat 4 Sapphire Court
    E1 8JQ London
    British100838580001
    BALDI, Peter
    32 Waldemar Avenue
    SW6 5NA London
    Director
    32 Waldemar Avenue
    SW6 5NA London
    EnglandAustralian124810520001
    BARNES, Glenn Lawrence Lord
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Newstead Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Australian76495430002
    BIRCH, Brian Charles
    Flat 9
    20 Queens Gate Gardens
    SW7 5LZ London
    Director
    Flat 9
    20 Queens Gate Gardens
    SW7 5LZ London
    New Zealand108049160001
    BOWDEN, Richard Charles
    Applestocks
    Two Dells Lane
    HP5 3QZ Chesham
    Buckinghamshire
    Director
    Applestocks
    Two Dells Lane
    HP5 3QZ Chesham
    Buckinghamshire
    British3363110001
    BRADLEY, James Albert
    Claerwen
    Esher Close
    KT10 9LL Esher
    Surrey
    Director
    Claerwen
    Esher Close
    KT10 9LL Esher
    Surrey
    United KingdomAmerican59237450001
    CAMERON, Robert Patrick
    30 Arlow Road
    Winchmore Hill
    N21 3JU London
    Director
    30 Arlow Road
    Winchmore Hill
    N21 3JU London
    EnglandBritish78319270001
    CHERRY, Ruzvana
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    EnglandBritish179371050002
    COPELAND, James Fergus
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    Director
    Rondane
    Shepley End Sunningdale
    SL5 0LQ Ascot
    Berkshire
    British67181580001
    DAWSON, John Kelvin
    26 Holland Street
    W8 4LT London
    Director
    26 Holland Street
    W8 4LT London
    Australian36431870001
    DEEKS, Philip John
    Sidehill House
    Perry Green
    SG10 6DS Much Hadham
    Hertfordshire
    Director
    Sidehill House
    Perry Green
    SG10 6DS Much Hadham
    Hertfordshire
    United KingdomBritish120080420001
    DEVONPORT, David Grant
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    Director
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    British58951550001
    DIPLOCK, Allan William
    10 Corkran Road
    KT6 6PN Surbiton
    Surrey
    Director
    10 Corkran Road
    KT6 6PN Surbiton
    Surrey
    Australian54179870001
    DOUGLAS, Andrew John
    22 Cheapside
    Horsell
    GU21 4JQ Woking
    Surrey
    Director
    22 Cheapside
    Horsell
    GU21 4JQ Woking
    Surrey
    British77986130001
    FLETCHER, Stuart Roe Brydon
    The Coachhouse
    5 Sydenham Road
    G12 9NT Glasgow
    Director
    The Coachhouse
    5 Sydenham Road
    G12 9NT Glasgow
    Australian79538540001
    GALAZKA, George Henry
    32 Seychelle Court
    Foxgrove Road
    BR3 2XU Beckenham
    Kent
    Director
    32 Seychelle Court
    Foxgrove Road
    BR3 2XU Beckenham
    Kent
    British9029340001
    HADINGHAM, Gregory Brian
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    EnglandAustralian175426090002
    HAWKES, Alan John
    21 Rose Walk
    CR8 3LJ Purley
    Surrey
    Director
    21 Rose Walk
    CR8 3LJ Purley
    Surrey
    British31151630001
    LAKIN, Rolfe Alan Cameron
    Thistley House
    Coggeshall Road
    CO5 9QX Feering
    Essex
    Director
    Thistley House
    Coggeshall Road
    CO5 9QX Feering
    Essex
    EnglandBritish149992660001
    LEFEVRE, Gordon John
    20 Glenburn Road
    G61 4PT Glasgow
    Director
    20 Glenburn Road
    G61 4PT Glasgow
    Australia69112520002
    MATRENZA, Roland Frank
    Par Four Firfields
    KT13 0UD Weybridge
    Surrey
    Director
    Par Four Firfields
    KT13 0UD Weybridge
    Surrey
    Australian12087690001
    PINNEY, Ross Edward
    32 Odenwald Road
    Eaglemont
    Victoria 30804
    Australia
    Director
    32 Odenwald Road
    Eaglemont
    Victoria 30804
    Australia
    Australian62982000001
    RAYNER, Paul Keith
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish149839720001
    RICHARDS, David John
    10 Noel Road
    Angel
    N1 8HA London
    Director
    10 Noel Road
    Angel
    N1 8HA London
    British79930110002

    Does NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of mortgage (the "equitable mortgage")
    Created On Jan 04, 2000
    Delivered On Jan 24, 2000
    Satisfied
    Amount secured
    The obligation of the company once it exercises its right to drawdown title to the vessel pursuant to clause 7.1 of the hire purchase agreement, to sell the vessel in accordance with the provisions of clause 2 of the sales agency agreement and to apply any amounts which are required to be applied by the company in accordance with schedule 7 to the return guarantee agreement
    Short particulars
    Under the equitable mortgage by way of first fixed charge all its present and future right and interest its rights and benefits under the vessel agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Celeste Maritime S.A.,
    Transactions
    • Jan 24, 2000Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Ship mortgage and deed of covenant
    Created On Apr 07, 1999
    Delivered On Apr 20, 1999
    Satisfied
    Amount secured
    £60,000,000 due from national australia finance (equipment leasing) limited to the chargee under the charterparty
    Short particulars
    The vessel "ramform vanguard" registered on the norwegian international ship register at the port of bergen with signal letters lage 5 and her engines machinery boats etc.
    Persons Entitled
    • Pgs Shipping (Isle of Man) Limited
    Transactions
    • Apr 20, 1999Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Ship mortgage
    Created On Jan 06, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    £60,000,000 due or to become due from the company to the chargee under the terms of the mortgage
    Short particulars
    The vessel "ramform victory" registered on the norwegian international ship register at the port of bergen with signal letters la 165 and her engines machinery boats etc.
    Persons Entitled
    • Pgs Shipping (Isle of Man) Limited
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Jan 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Does NATIONAL AUSTRALIA FINANCE (EQUIPMENT LEASING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2016Commencement of winding up
    Jun 03, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh

    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