LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED
Overview
| Company Name | LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02392932 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANGE ROVER FINANCE LIMITED | Oct 19, 1989 | Oct 19, 1989 |
| BEAMLOG LIMITED | Jun 07, 1989 | Jun 07, 1989 |
What are the latest accounts for LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Termination of appointment of Lambros Varnavides as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Sullivan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 25 pages | AA | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Carolyn Down as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 18, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 27 pages | AA | ||||||||||
Annual return made up to Sep 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011 | 2 pages | CH03 | ||||||||||
Appointment of Mr Paul Denzil John Sullivan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Locker as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 26 pages | AA | ||||||||||
Termination of appointment of Andreas Georgiou as a director | 1 pages | TM01 | ||||||||||
Appointment of Philip Antony Cheesman as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 18, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||
Who are the officers of LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CHEESMAN, Philip Antony | Director | Great Tower Street EC3P 3HX London 5-10 England | England | British | 157812490001 | |||||||||
| BARNES, John Charlton | Secretary | Pinehurst Felcourt Road Felcourt RH19 2LA East Grinstead West Sussex | British | 2951340001 | ||||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 1 Snowball Cottages Swan Lane RH6 0DB Charlwood Surrey | British | 33605720003 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 13 Clare Cottages Bletchingley RH1 4RE Redhill Surrey | British | 67499700001 | ||||||||||
| BRIAN, Michael | Director | 30 Highlands Road KT22 8NJ Leatherhead Surrey | British | 24633390001 | ||||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | 173 Kineton Green Road B92 7EQ Solihull West Midlands | British | 143872750001 | ||||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| FINNERTY, Colin William | Director | Sayers House Sayers Common BN6 9HU Hassocks West Sussex | British | 52209790001 | ||||||||||
| GEORGIOU, Andreas | Director | Little Hallingbury Bishops Stortford CM22 7RJ Herts The Lodge, Goose Lane England | British | 88113470002 | ||||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| LOCKER, Graham Richard | Director | Stratfirld Drive EN10 7NU Broxbourne 19 Hertfordshire | British | 132992690001 | ||||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | 154385180001 | |||||||||
| SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | 67033830004 | |||||||||
| SULLIVAN, Paul Denzil John | Director | Berberry Drive MK45 5ER Flitton 10 Bedfordshire England | England | British | 111421900001 | |||||||||
| TUBB, Philip Anthony | Director | 15 Mardleybury Road SG3 6SG Datchworth Hertfordshire | British | 98115740001 | ||||||||||
| VARNAVIDES, Lambros | Director | Cedars 24 Uphill Road Mill Hill NW7 4RB London | England | British | 33245340001 | |||||||||
| WOODHOUSE, John Graham | Director | The Lake House Breach Lane CV35 8QB Claverdon Warwickshire | British | 4882030002 |
Does LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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