LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED

LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED

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

    Company NameLOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02392932
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED located?

    Registered Office Address
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANGE ROVER FINANCE LIMITEDOct 19, 1989Oct 19, 1989
    BEAMLOG LIMITEDJun 07, 1989Jun 07, 1989

    What are the latest accounts for LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: USD 100
    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Sep 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 2
    • Capital: USD 100
    SH01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Termination of appointment of Lambros Varnavides as a director

    1 pagesTM01

    Termination of appointment of Paul Sullivan as a director

    1 pagesTM01

    Annual return made up to Sep 18, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 2
    • Capital: USD 100
    SH01

    Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    25 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Carolyn Down as a secretary

    1 pagesTM02

    Annual return made up to Sep 18, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    27 pagesAA

    Annual return made up to Sep 18, 2011 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011

    2 pagesCH03

    Appointment of Mr Paul Denzil John Sullivan as a director

    2 pagesAP01

    Termination of appointment of Graham Locker as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    26 pagesAA

    Termination of appointment of Andreas Georgiou as a director

    1 pagesTM01

    Appointment of Philip Antony Cheesman as a director

    2 pagesAP01

    Annual return made up to Sep 18, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Who are the officers of LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CHEESMAN, Philip Antony
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    Director
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    EnglandBritish157812490001
    BARNES, John Charlton
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    Secretary
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    British2951340001
    BROMLEY, Heidi Elizabeth
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    Secretary
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    British33605720003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WHITTAKER, Carolyn Jean
    13 Clare Cottages
    Bletchingley
    RH1 4RE Redhill
    Surrey
    Secretary
    13 Clare Cottages
    Bletchingley
    RH1 4RE Redhill
    Surrey
    British67499700001
    BRIAN, Michael
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    Director
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    British24633390001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    173 Kineton Green Road
    B92 7EQ Solihull
    West Midlands
    Director
    173 Kineton Green Road
    B92 7EQ Solihull
    West Midlands
    British143872750001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FINNERTY, Colin William
    Sayers House Sayers Common
    BN6 9HU Hassocks
    West Sussex
    Director
    Sayers House Sayers Common
    BN6 9HU Hassocks
    West Sussex
    British52209790001
    GEORGIOU, Andreas
    Little Hallingbury
    Bishops Stortford
    CM22 7RJ Herts
    The Lodge, Goose Lane
    England
    Director
    Little Hallingbury
    Bishops Stortford
    CM22 7RJ Herts
    The Lodge, Goose Lane
    England
    British88113470002
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    LOCKER, Graham Richard
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    Director
    Stratfirld Drive
    EN10 7NU Broxbourne
    19
    Hertfordshire
    British132992690001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrish154385180001
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritish67033830004
    SULLIVAN, Paul Denzil John
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    Director
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    EnglandBritish111421900001
    TUBB, Philip Anthony
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    Director
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    British98115740001
    VARNAVIDES, Lambros
    Cedars
    24 Uphill Road Mill Hill
    NW7 4RB London
    Director
    Cedars
    24 Uphill Road Mill Hill
    NW7 4RB London
    EnglandBritish33245340001
    WOODHOUSE, John Graham
    The Lake House
    Breach Lane
    CV35 8QB Claverdon
    Warwickshire
    Director
    The Lake House
    Breach Lane
    CV35 8QB Claverdon
    Warwickshire
    British4882030002

    Does LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenant
    Created On Mar 31, 2009
    Delivered On Apr 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from dok (UK) limited (the borrower), dof asa and any other person more particularly defined in the loan agreement dated 12 july 2005 or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    M.V. "skandi caledonia" registered under isle of man flag with official number 740869 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Apr 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    A first priority ship mortgage
    Created On Mar 31, 2009
    Delivered On Apr 03, 2009
    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
    All the company's shares in M.V.skandi caledonia with official number 740869 and in her boats and appurtenances.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Apr 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenant
    Created On Feb 10, 2006
    Delivered On Feb 24, 2006
    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
    Full title guarantee mortgaged the ship. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • May 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Ship mortgage deed
    Created On Feb 10, 2006
    Delivered On Feb 24, 2006
    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
    Skandi caledonia including future acquisitions the proceeds of all insurance sums. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • May 05, 2009Statement of satisfaction of a charge in full or part (403a)

    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