WATLING LEASING MARCH (1)
Overview
Company Name | WATLING LEASING MARCH (1) |
---|---|
Company Status | Liquidation |
Legal Form | Private unlimited company |
Company Number | 02520916 |
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 WATLING LEASING MARCH (1)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WATLING LEASING MARCH (1) located?
Registered Office Address | 30 Gresham Street London EC2V 7PG |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WATLING LEASING MARCH (1)?
Company Name | From | Until |
---|---|---|
LLOYDS CORPORATE LEASING | Aug 24, 1990 | Aug 24, 1990 |
KORULAN LIMITED | Jul 11, 1990 | Jul 11, 1990 |
What are the latest accounts for WATLING LEASING MARCH (1)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WATLING LEASING MARCH (1)?
Last Confirmation Statement Made Up To | Jul 31, 2026 |
---|---|
Next Confirmation Statement Due | Aug 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2025 |
Overdue | No |
What are the latest filings for WATLING LEASING MARCH (1)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Appointment of James Cameron Wall as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Richard Burrows as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Alastair Birch as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Gordon Aiken as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 22, 2024 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Miss Roxane Coline Marfaing as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony David Levy as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of WATLING LEASING MARCH (1)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALL, James Cameron | Secretary | 30 Gresham Street London EC2V 7PG | British | 11724060005 | ||||||
MARFAING, Roxane Coline | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Chartered Accountant | 262950430001 | ||||
WALL, James Cameron | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Chartered Secretary | 11724060005 | ||||
BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
DANIEL, Irina Marsovna | Secretary | Flat 1 9 Cromwell Place SW7 2JN London | British | 113609450004 | ||||||
HATCHER, Michael Roger | Secretary | Hunyani Ardleigh Road Little Bromley CO11 2QA Manningtree Essex | British | 6759000002 | ||||||
MASLEN, Frederick Charles Archibald | Secretary | 69 Hayes Hill Hayes BR2 7HN Bromley Kent | British | 3770350001 | ||||||
SLATTERY, Sharon Noelle, Mrs. | Secretary | 176 Blagdon Road KT3 4AL New Malden Surrey | Irish | 45487120004 | ||||||
STAFFORD, Paul Andrew | Secretary | 85 Roman Road IG1 2NZ Ilford Essex | British | Company Secretary | 48252270001 | |||||
AIKEN, Neil Gordon | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Investment Banker | 43380390001 | ||||
BASING, Anthony Mark | Director | 36 Selwyn Crescent AL10 9NN Hatfield Hertfordshire | British | Director | 99221710001 | |||||
BIRCH, Richard Alastair | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Investment Banker | 76806940010 | ||||
BURROWS, Paul Richard | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | English | Accountant | 126643220002 | ||||
CUMMING, Andrew John | Director | 305 Mountjoy House Barbican EC2Y 8BP London | United Kingdom | British | Director | 46297770002 | ||||
CUMMING, Andrew John | Director | 305 Mountjoy House Barbican EC2Y 8BP London | United Kingdom | British | Banker | 46297770002 | ||||
DAVIES, John Anthony | Director | Westmead Stables Weedon HP22 4NN Aylesbury Buckinghamshire | British | Banker | 32423210001 | |||||
DAVIES, John Thomas | Director | 2 Hearn Close Tylers Green HP10 8JT Penn Buckinghamshire | British | Banker | 2501430001 | |||||
FANE DE SALIS, Henrietta Frances Jane | Director | 52 Colebrooke Row N1 8AF London | British | Solicitor | 100519650004 | |||||
FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | Banker | 40761160001 | |||||
FULLELOVE, William Roy | Director | 10 Ennismore Avenue GU1 1SP Guildford Surrey | British | Banker | 46128130001 | |||||
GRANT, Mark Andrew | Director | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | Director | 236442470001 | ||||
GREEN, Michael Jonathan | Director | 109 Hampstead Way NW11 7LR London | England | British | Banker | 141461000001 | ||||
HARRISON, David Henry Arnold | Director | Woodcote Lodge West Horsley KT24 6ET Leatherhead Surrey | Uk | British | Banker | 8949580001 | ||||
HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | Director | 107984310001 | ||||
JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | Banker | 44954410002 | ||||
KING, Roger Steuart | Director | 9 Kingfisher House No 6 Melbury Road W14 8LN London | United States Citizen | Credit Director | 79713690002 | |||||
LEVY, Anthony David | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | Chartered Accountant | 98888430001 | ||||
MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | Banker | 41327480001 | |||||
MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | Banker | 41327480001 | |||||
MOORE, Alan Edward | Director | Flat 2, 20 Wigmore Street W1U 2RQ London | British | Banker | 71480200001 | |||||
PELLY, Richard Fowler | Director | 126 Dora Road Wimbledon SW19 7HJ London | England | British | Director | 99868440002 | ||||
PRITCHARD, David Peter | Director | 17 Thorney Crescent SW11 3TT London | England | British | Bank Director | 57244610001 | ||||
RIDING, Frederick Michael Peter | Director | York House Clifton Down Road BS8 4AG Clifton Bristol | British | Banker | 76317830002 | |||||
SEGGINS, Roger Russell | Director | Marronwood 4 Kelvedon Avenue KT12 5ED Walton On Thames Surrey | British | Banker | 46846030003 | |||||
TATE, George Truett | Director | Gresham Street EC2V 7HN London 25 | England | American | Director | 99804980001 |
What are the latest statements on persons with significant control for WATLING LEASING MARCH (1)?
Notified On | Ceased On | Statement |
---|---|---|
Jul 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does WATLING LEASING MARCH (1) 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