HERMES LEASING (WESTERN) LIMITED

HERMES LEASING (WESTERN) LIMITED

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

    Company NameHERMES LEASING (WESTERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02504964
    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 HERMES LEASING (WESTERN) LIMITED?

    • (6523) /

    Where is HERMES LEASING (WESTERN) LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HERMES LEASING (WESTERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVENTTRADE LIMITEDMay 23, 1990May 23, 1990

    What are the latest accounts for HERMES LEASING (WESTERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HERMES LEASING (WESTERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 14, 2012

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ on Apr 24, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2011

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of decreasing authorised share capital

    RES05

    Statement of capital on Jul 12, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to May 12, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to May 12, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr James Gerrard Cannon as a director

    2 pagesAP01

    Who are the officers of HERMES LEASING (WESTERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Catriona Macinnes
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    148429880001
    CANNON, James Gerrard
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector62479310001
    PYMAN, Richard Anthony
    Atwood Road
    W6 0HX London
    17
    Director
    Atwood Road
    W6 0HX London
    17
    EnglandBritishBanker45019790003
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secretary
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    AustralianSolicitor103389330001
    DOEL, Robert Leslie
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    Secretary
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    BritishAccountant48149840001
    DOHERTY, Stephen Paul
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    Secretary
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    British41519220002
    HAY, Helen Frances
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secretary
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    BritishCompany Secretary120089650001
    HILL, Trina Jeanne
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secretary
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    BritishChartered Secretary110384430001
    HINTON-SMITH, Susan Marion
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Secretary
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    BritishAccountant97621310001
    TAYLOR, Peter Christopher
    8 Audley House
    9 North Audley Street
    W1Y 1WF London
    Secretary
    8 Audley House
    9 North Audley Street
    W1Y 1WF London
    English8569080001
    YATES MERCER, David Robert George
    274 Lonsdale Drive
    EN2 7LD Enfield
    Middlesex
    Secretary
    274 Lonsdale Drive
    EN2 7LD Enfield
    Middlesex
    BritishCompany Secretary41721350001
    YOUNGS, James John
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    Secretary
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    BritishInvestment Banker69552750001
    BARNES, Anthony Reginald
    Hollymount
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    Director
    Hollymount
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    EnglishConsultant15423160001
    BARNES, Timothy Paul
    One
    Hanover Street
    W1S 1AX London
    Director
    One
    Hanover Street
    W1S 1AX London
    BritishDirector10250630008
    BELL, Ronald Michael
    11 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    Director
    11 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    United KingdomBritishDirector34488960002
    DOEL, Robert Leslie
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    Director
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    BritishAccountant48149840001
    HADDON, David Paul
    Lanherne Heights Tredragon Close
    Trenance
    TR8 4DP Newquay
    Cornwall
    Director
    Lanherne Heights Tredragon Close
    Trenance
    TR8 4DP Newquay
    Cornwall
    BritishDirector10040730002
    HADDON, Dorothea Margaret
    Lanherne Heights
    Tregragon Road
    TR8 4DP Mawgan
    Porth
    Director
    Lanherne Heights
    Tregragon Road
    TR8 4DP Mawgan
    Porth
    BritishDirector87523920001
    HINTON-SMITH, Susan Marion
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Director
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    BritishAccountant97621310001
    OVENDEN, Brian George
    324 Hempstead Road
    Hempstead
    ME7 3QH Gillingham
    Kent
    Director
    324 Hempstead Road
    Hempstead
    ME7 3QH Gillingham
    Kent
    BritishBanker37515660001
    PHELPS, Nicholas Andrew
    Canabae 111 Brookfield Road
    Churchdown
    GL3 2PN Gloucester
    Director
    Canabae 111 Brookfield Road
    Churchdown
    GL3 2PN Gloucester
    BritishDirector81926520001
    PRICE, Charles Beaufort
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    Director
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    EnglandBritishDirector51242320002
    SMITH, Stephen Errol
    One Hanover Street
    W1S 1AX London
    Director
    One Hanover Street
    W1S 1AX London
    Great BritainBritishCollections Director61919370004
    SPENCE, Jonathan Murgatroyd
    14 Ormonde Road
    East Sheen
    SW14 7BG London
    Director
    14 Ormonde Road
    East Sheen
    SW14 7BG London
    BritishBanking Director42053080002
    TAYLOR, Peter Christopher
    8 Audley House
    9 North Audley Street
    W1Y 1WF London
    Director
    8 Audley House
    9 North Audley Street
    W1Y 1WF London
    EnglishDirector8569080001

    Does HERMES LEASING (WESTERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Block discounting agreement
    Created On Mar 04, 2003
    Delivered On Mar 22, 2003
    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
    With full title guarantee charges by way of first floating charge all its right and interest in and to a) the contract rights and b) by way of first fixed charge all its right title and interest in and to the goods which are subject matter of any hire purchase agreement, conditional sale agreement or credit sale agreement or any hire agreement entered into at any time between the company and any customer of the company.. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Mar 22, 2003Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge and assignment
    Created On Jun 30, 1999
    Delivered On Jul 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master block discounting agreement dated 20TH november 1997 and an offer letter also dated 20TH november 1997
    Short particulars
    The agreements by way of assignment in the schedule over customer agreements/goods. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Jul 15, 1999Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and assignment
    Created On May 28, 1999
    Delivered On Jun 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master agreement dated 20TH november 1997 as varied by an offer letter also dated 20TH november 1997
    Short particulars
    The following agreements by way of assignment and the goods by way of first fixed charge harris scaffolding no 2052769 and naylor t/as haulwaste t/n 205293. see the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Jun 05, 1999Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and assignment
    Created On May 28, 1999
    Delivered On Jun 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master agreement dated 20TH november 1997 as varied by an offer letter also dated 20TH november 1997
    Short particulars
    The following agreements by way of assignment and the goods by way of first fixed charge craigie taylor no 204960 and mastermeats LTD no 204922. see the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Jun 05, 1999Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and assignment
    Created On Apr 06, 1998
    Delivered On Apr 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master agreement dated 20TH november 1997 as varied by an offer letter dated 20TH november 1997
    Short particulars
    The following agreements by way of assignment and the goods by way of first fixed charge:- agreement numbers 204515 (lexus R191 tbp), 204533 (bmw 316 N178 kfg), 204535 (renault tractor P774 fnv), 204540 (iveco ford L422 bgv) see form 395 for further details. See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Apr 08, 1998Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and assignment
    Created On Mar 25, 1998
    Delivered On Apr 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master agreement dated 20 november 1997 as varied by an offer letter dated 20 november 1997
    Short particulars
    The agreements as specified on the reverse of the form 395 and by way of first fixed charge the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and assignment
    Created On Dec 05, 1997
    Delivered On Dec 17, 1997
    Satisfied
    Amount secured
    All present and future liabilities due or to become due from the company to tokyo leasing (UK) PLC under the block discounting asgreement dated 20TH november 1997 as varied by an offer letter dated 20TH november 1997
    Short particulars
    The agreements specified on the reverse of form 395 and by way of fixed charge the goods see form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Dec 17, 1997Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and assignment
    Created On Nov 20, 1997
    Delivered On Dec 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the block discounting agreement constituted by a master agreement dated 20TH november 1997 as varied by an offer letter of even date
    Short particulars
    First fixed charge over vehicles comprised in agreements 1). 204333 with customer peter jones limited dated 6TH november 1997 over scania tractor reg.no. P675 ryg 2). 204329 (J.fernihough, 14.11.97. mercedes M846 urf), 3). 204345 (base international computers, 14.11.97 toyota N94 xne) 4). 204339 (4 sight 10.11.97 rover R390 jfa) 5). 204297 (M.thompson 14.10.97 renault tractor k 387 hvo) 6). 204322 (townsend 03.11.97 range rover K322 oab) 7). 204327 (potteries 05.11.97 renault tractor L402 jjv) 8). 204347 (amberforge 17.11.97 mercedes N662 spm). See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Dec 11, 1997Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Master block discounting agreement
    Created On Nov 20, 1997
    Delivered On Dec 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement
    Short particulars
    By way of first fixed charge all its right, title and interest in and to the unsold receivables relating to and the goods the subject of any customer agreement in existence now or hereafter.. See the mortgage charge document for full details.
    Persons Entitled
    • Tokyo Leasing (UK) PLC
    Transactions
    • Dec 11, 1997Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Nov 28, 1996
    Delivered On Dec 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from hermes group limited and/or hermes leasing limited and/or hermes leasing (london) limited and/or h l holdings limited and/or combined lease finance PLC to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time standing to the credit of any accounts of the company in the books of the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 1996Registration of a charge (395)
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Master block discounting agreement
    Created On Jun 21, 1995
    Delivered On Jul 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under this agreement
    Short particulars
    Fixed charge all its right,title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement in existence now or hereafter.
    Persons Entitled
    • Singer & Friedlander Leasing Limited
    Transactions
    • Jul 05, 1995Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge under block discounting agreement
    Created On Apr 28, 1995
    Delivered On Apr 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    First floating charge of all right title and interest in and to the debts and the assets.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 28, 1995Registration of a charge (395)
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Block discounting agreement
    Created On Apr 05, 1991
    Delivered On Apr 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge over all of the company's right title and interest in and to the receivables purchased by hitachi credit (UK) PLC under a block discounting agreement not otherwise assigned thereunder together with the full benefit of all guarantees and securities therefor and indemnities in respect thereof and all liens reservation of title, rights of trading and other rights including the dealer to enforce any such debts of claims.
    Persons Entitled
    • Hitachi Credit (UK) PLC.
    Transactions
    • Apr 16, 1991Registration of a charge
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jan 02, 1991
    Delivered On Jan 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers (the agreements) bills of exchange/promissory notes taken as security for instalments, all guarantees indemnities bonds or other securities taken for the performance under and of the agreements. The equipment and other property specified in the agreements but so that the company shall pay into the company's account(s) with the bank all monies due or accruing under or in connection with the agreements inc. All sums in the lands of agents.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 1991Registration of a charge
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Letter of charge.
    Created On Dec 17, 1990
    Delivered On Jan 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) all hiring leasing and hire purchase agreements (the deposited agreements) (2) the securities (3) the chattels comprised in the deposited agreements.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Jan 02, 1991Registration of a charge
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge
    Created On Dec 04, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all credit, leasing and hire purchase agreements (the agreements) all book and other debts (the debts). All securities (the securities) all the plant and equipment of the company (the assets).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1990Registration of a charge
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Letter of charge.
    Created On Nov 28, 1990
    Delivered On Dec 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from hermes leasing limited and/or hermes leasing (london) limited and/or hermes group limited and/or H.L. holdings limited.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or account(s) of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Dec 07, 1990Registration of a charge
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge
    Created On Oct 24, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to a facility letter dated 24TH october 1990
    Short particulars
    Fixed charge over any leases, securities, chattels and all monies standing to the credit of the "special account" (see doc M493C for full details).
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Nov 08, 1990Registration of a charge
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)

    Does HERMES LEASING (WESTERN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2013Dissolved on
    Sep 05, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Margaret Elizabeth Mills
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    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