COMMERZBANK LEASING DECEMBER (8) LIMITED

COMMERZBANK LEASING DECEMBER (8) LIMITED

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

    Company NameCOMMERZBANK LEASING DECEMBER (8) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02488040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COMMERZBANK LEASING DECEMBER (8) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is COMMERZBANK LEASING DECEMBER (8) LIMITED located?

    Registered Office Address
    30 Gresham Street
    London
    EC2V 7PG
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERZBANK LEASING DECEMBER (8) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT LEASING DECEMBER (8) LIMITEDSep 18, 2006Sep 18, 2006
    ABBEY NATIONAL DECEMBER LEASING (2) LIMITEDFeb 27, 1991Feb 27, 1991
    ABBEY TREASURY LEASING LIMITEDJan 22, 1991Jan 22, 1991
    TRUSHELFCO (NO. 1635) LIMITEDApr 02, 1990Apr 02, 1990

    What are the latest accounts for COMMERZBANK LEASING DECEMBER (8) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COMMERZBANK LEASING DECEMBER (8) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2012

    Statement of capital on Jan 04, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Director's details changed for Richard Alastair Birch on Jun 28, 2011

    2 pagesCH01

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

    5 pagesAR01

    Director's details changed for Richard Alastair Birch on Nov 30, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for Richard Alastair Birch on Jan 31, 2010

    2 pagesCH01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2010

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2010

    RES15

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

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

    5 pagesAR01

    Director's details changed for Paul Richard Burrows on Oct 01, 2009

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Anthony David Levy on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for James Cameron Wall on Oct 01, 2009

    1 pagesCH03

    Who are the officers of COMMERZBANK LEASING DECEMBER (8) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    AIKEN, Neil Gordon
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishInvestment Banker43380390001
    BIRCH, Richard Alastair
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishInvestment Banker76806940010
    BURROWS, Paul Richard
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomEnglishAccountant126643220002
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishChartered Accountant98888430001
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Secretary
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    British1209960001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    BritishFinance Director34184100001
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    BritishFinance Director34184100001
    BEEBEE, Michael Christopher
    29 Watford Road
    WD7 8LG Radlett
    Herts
    Director
    29 Watford Road
    WD7 8LG Radlett
    Herts
    United KingdomBritishBank Official101122510002
    COHEN, Jonathan Paul
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    Director
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    EnglandBritishAccountant26953400001
    EDWARDS, Shirley Ann Elizabeth
    Tilbrook Mill
    Lower Dean
    PE28 0LH Huntingdon
    Cambridgeshire
    Director
    Tilbrook Mill
    Lower Dean
    PE28 0LH Huntingdon
    Cambridgeshire
    BritishFinancial Controller61855020002
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritishChartered Accountant113760650001
    FANE DE SALIS, Henrietta Frances Jane
    52 Colebrooke Row
    N1 8AF London
    Director
    52 Colebrooke Row
    N1 8AF London
    BritishSolicitor100519650004
    GARRATT, Robin
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    Director
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    EnglandBritishChartered Accountant14290340001
    GREEN, David Martin
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    Director
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    BritishChartered Accountant83033800001
    HARLEY, Ian
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    BritishGroup Treasurer25941180001
    HEASMAN, David Paul
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    Director
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    BritishInvestment Banker101122640001
    HUTCHISON, Sarah Anne
    77 Parliament Hill
    NW3 2TH London
    Director
    77 Parliament Hill
    NW3 2TH London
    BritishBanker36372610001
    JACKSON, Mark Cunliffe
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    Director
    Farnborough Hall
    Tubbenden Lane South
    BR6 7DW Farnborough
    Kent
    EnglandBritishAccountant96878690001
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritishManaging Director6205890002
    JONES, David Gareth
    The Buffers
    11 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    Director
    The Buffers
    11 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    BritishAsst Gen Mgr & Treasurer6205890001
    JULIAN, Suzanne Margaret
    25 Quick Road
    Chiswick
    W4 2BU London
    Director
    25 Quick Road
    Chiswick
    W4 2BU London
    BritishAccountant36432460001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    BritishDirector38022070005
    LOWE, William Nairn
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    Director
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    EnglandBritishBanker282371920001
    MERRICK, Anna
    27 Jacksons Lane
    Highgate
    N6 5SR London
    Director
    27 Jacksons Lane
    Highgate
    N6 5SR London
    BritishBanker39621110002
    NICHOLLS, Jonathan Clive
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    Director
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    United KingdomEnglishDeputy Treasurer127532290001
    THOMAS, Jeremy David Nicholson
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    Director
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    United KingdomBritishBanker133776790001
    TYRRELL, James Michael
    Treetops Aldworth Road
    Upper Basildon
    RG8 8NH Reading
    Berkshire
    Director
    Treetops Aldworth Road
    Upper Basildon
    RG8 8NH Reading
    Berkshire
    United KingdomBritishDirector & General Manager5154420001

    Does COMMERZBANK LEASING DECEMBER (8) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2013Dissolved on
    Aug 09, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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