ASSETFINANCE DECEMBER (H) LIMITED
Overview
| Company Name | ASSETFINANCE DECEMBER (H) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02353439 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASSETFINANCE DECEMBER (H) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is ASSETFINANCE DECEMBER (H) LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSETFINANCE DECEMBER (H) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOTOPURCHASE LIMITED | Feb 11, 1993 | Feb 11, 1993 |
| BALTIC MOTOPURCHASE LIMITED | Jun 26, 1990 | Jun 26, 1990 |
| SHELFCO (NO. 373) LIMITED | Feb 28, 1989 | Feb 28, 1989 |
What are the latest accounts for ASSETFINANCE DECEMBER (H) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASSETFINANCE DECEMBER (H) LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for ASSETFINANCE DECEMBER (H) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rex Man-Hin Tang as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Sep 16, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Rex Man-Hin Tang on Nov 19, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Crispin Robert John Irvin as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Rex Man-Hin Tang as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Victoria Kathleen Crowley as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Jun 30, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Gregory Martin Lawn as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sulagna Goswami as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Crispin Robert John Irvin on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jaya Subramaniyan as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Gregory Martin Lawn as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms. Sulagna Goswami as a secretary on Oct 22, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of ASSETFINANCE DECEMBER (H) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
| CROWLEY, Victoria Kathleen | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 298780730001 | |||||||||
| UWAKWE, Okechukwu | Director | 8 Canada Square E14 5HQ London Level 2 United Kingdom | England | Irish | 137525250002 | |||||||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||||||
| BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 188917790001 | |||||||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180099870001 | |||||||||||
| GOSWAMI, Sulagna, Ms. | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 276571720001 | |||||||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||||||
| LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 198058270001 | |||||||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||||||
| MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||||||
| PATWARY, Naveen, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 261633870001 | |||||||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||||||
| RANGER, Molly | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 245615930001 | |||||||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194209420001 | |||||||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154911820001 | |||||||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 165556160001 | |||||||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||||||
| CLAYTON, Leonard Francis | Director | 5 The Crofts Banbury Road CV37 7NF Stratford Upon Avon Warwickshire | British | 58398630002 | ||||||||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||||||
| FLETCHER, Nigel Norman | Director | 9 Browns Coppice Avenue B91 Solihull West Midlands | British | 65375170001 | ||||||||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||||||
| HUGHES, Robert Kingston | Director | Holmbush 35 Church Road BS25 1BJ Winscombe North Somerset | British | 58383940001 | ||||||||||
| IRVIN, Crispin Robert John | Director | 8 Canada Square London E14 5HQ | England | British | 228671160004 | |||||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||||||
| LAWN, Gregory Martin, Mr. | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | New Zealander | 277148950001 | |||||||||
| LEWIS, Barry Gordon | Director | Fathom House 63 Whitesfield Road BS19 2NF Nailsea Avon | British | 33595340001 |
Who are the persons with significant control of ASSETFINANCE DECEMBER (H) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Asset Finance (Uk) Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASSETFINANCE DECEMBER (H) 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