LECKHAMPTON FINANCE LIMITED
Overview
| Company Name | LECKHAMPTON FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02676609 |
| 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 LECKHAMPTON FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LECKHAMPTON FINANCE LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LECKHAMPTON FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERT FLEMING LEASING (NUMBER 4) LIMITED | Mar 10, 1992 | Mar 10, 1992 |
| HACKREMCO (NO.738) LIMITED | Jan 10, 1992 | Jan 10, 1992 |
What are the latest accounts for LECKHAMPTON FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LECKHAMPTON FINANCE 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 | 6 pages | DS01 | ||
Appointment of Ms. Emma-Marie Mayes as a director on May 10, 2019 | 2 pages | AP01 | ||
Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London London EC2M 4AA on Apr 12, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Notification of Royal Bank Leasing Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Aug 14, 2018 with updates | 5 pages | CS01 | ||
Appointment of Ian Andrew Ellis as a director on Mar 06, 2018 | 2 pages | AP01 | ||
Termination of appointment of Emma-Marie Mayes as a director on Mar 06, 2018 | 1 pages | TM01 | ||
Withdrawal of a person with significant control statement on Feb 02, 2018 | 2 pages | PSC09 | ||
Appointment of Steven James Roulston as a director on Sep 21, 2017 | 2 pages | AP01 | ||
Termination of appointment of Sharon Jill Caterer as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Appointment of David Gerald Harris as a director on Jul 31, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Aug 14, 2017 with updates | 5 pages | CS01 | ||
Notification of Royal Bank Leasing Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Alan Piers Johnson as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Neil Jason Mcdaid as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Appointment of Ms. Emma-Marie Mayes as a director on Jul 31, 2017 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Termination of appointment of John Hamer Wood as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Appointment of Neil Jason Mcdaid as a director on Dec 30, 2016 | 2 pages | AP01 | ||
Appointment of Mr John Hamer Wood as a director on Aug 08, 2016 | 2 pages | AP01 | ||
Confirmation statement made on Aug 15, 2016 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||
Who are the officers of LECKHAMPTON FINANCE 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 | ||||||||||
| ELLIS, Ian Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 243996550001 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| MAYES, Emma-Marie | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 258397370001 | |||||||||
| ROULSTON, Steven James | Director | Ground Floor, Business House F EH12 1HQ Edinburgh Rbs Gogarburn, PO BOX 1000 Scotland | Scotland | British | 238205130001 | |||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 3UR London 4th Floor England | Other | 67499700004 | ||||||||||
| LIONE, Christine Amelia | Secretary | 52 Addison Road E11 2RG London | British | 65685130001 | ||||||||||
| STONE, Celia Eileen Susan | Secretary | 170a Moor Lane Cranham RM14 1HE Upminster Essex | British | 34397540002 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Aldermanbury EC2V 7RF London 10 | 79105090001 | |||||||||||
| ARMSTRONG, Andrew Charles | Director | 9 Royal Bay Apartments La Rue Horman, Grouville JE3 9EJ Jersey Channel Islands | British | 77620750001 | ||||||||||
| BALL, Simon Peter | Director | Glendalough 19 Roedean Crescent Roehampton SW15 5JX London | British | 78766980001 | ||||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CHAMBERS, Antony Craven | Director | The Lake House SO24 9DB Alresford Hampshire | United Kingdom | British | 94516690001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | United Kingdom | British | 49141230004 | |||||||||
| CROME, Trevor Douglas | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | England | British | 186705800001 | |||||||||
| 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 | |||||||||
| GADSBY, Andrew Paul | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | England | British | 74834980002 | |||||||||
| JAMIESON, Peter Lindsay Auldjo | Director | 4 Milborne Grove SW10 9SN London | United Kingdom | British | 10717740001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 155895050001 | |||||||||
| LAKE, Marianne | Director | 11 Parkwood Road Wimbledon SW19 7AQ London | Dual British-Usa | 69038020002 | ||||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| LYALL, Ian Robert | Director | 45 Pagoda Avenue TW9 2HQ Richmond Surrey | England | British | 36722230001 | |||||||||
| MAYES, Emma-Marie | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | United Kingdom | British | 258397370001 | |||||||||
| MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | 222279310001 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | 137180040001 | |||||||||
| SHEPHARD, Ian Maxwell | Director | Hungerford House Pale Lane Winchfield RG27 8SW Hook Hampshire | British | 111421920002 | ||||||||||
| SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | 154385180001 | |||||||||
| STOKER, Geoffrey Eric | Director | 3 Franklin Gate London Road Feering CO5 9ET Colchester Essex | British | 75397370002 | ||||||||||
| SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | 67033830004 |
Who are the persons with significant control of LECKHAMPTON FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal Bank Leasing Limited | Apr 06, 2016 | 24/25 St Andrew Square EH2 1AF Edinburgh 24/25 Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LECKHAMPTON FINANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 15, 2016 | Jul 28, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does LECKHAMPTON FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Sales proceeds account assignment | Created On May 20, 1999 Delivered On Jun 07, 1999 | Satisfied | Amount secured In favour of the chargee the secured obligations (being all obligations of the assignor to the security trustee (as trustee for the beneficiaries) under the assignment and any obligation to pay damages for any breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as trustee for the beneficiaries) under or by virtue of the assignment | |
Short particulars Assigns the sales proceeds account and the deposit and all right title benefit and interest therein together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of equipment | Created On May 20, 1999 Delivered On Jun 07, 1999 | Satisfied | Amount secured In favour of the chargee the secured lessor obligations (being all obligations of the company to the security trustee (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the company to the security trustee (as trustee for the beneficiaries) to transfer such title as the company may have to and in all of the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 15.3(d)(ii) of the intercreditor deed pursuant to and in accordance with the terms of clause 15.9 of the intercreditor deed and any obligation to pay damages for breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as security trustee for the beneficiaries) under or by virtue of the mortgage or the intercreditor deed) | |
Short particulars All its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the company prior to the execution of the mortgage pursuant to the relevant agreement to acquire. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of equipment (to be leased to the yorkshire cable group limited) | Created On Dec 31, 1997 Delivered On Jan 15, 1998 | Satisfied | Amount secured All obligations of the company (the lessor) to the chargee (the trustee) (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the lessor to the trustee (as trustee for the beneficiaries) to transfer such title as the lessor may have to and in all the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 9.3.4 (ii) of the lessor direct agreement pursuant to and in accordance with the terms of clause 9.9 of the lessor direct agreement and any obligation to pay damages for breach of any such obligation or any misrepresentation which is now or at any time after 31 december 1997 owed to the trustee (as trustee for the beneficiaries) under or by virtue of the mortgage or the lessor direct agreement | |
Short particulars The lessor mortgages to the trustee by way of first legal mortgage all its right title and interest to and in all that equipment pursuant to the agreement to acquire dated 24 december 1996 and charges all its right title and interest to and in all that equipment. The equipment means the existing equipment and further equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Sales proceeds account assignment | Created On Dec 31, 1997 Delivered On Jan 15, 1998 | Satisfied | Amount secured All obligations of the company to the chargee (the trustee) (as trustee for the beneficiaries) under the sales proceeds account assignment and any obligation to pay damages for breach of any such obligation or any misrepresentation which is from 31 december 1997 or at any time thereafter owed to the trustee (as trustee for the beneficiaries) under or by virtue of the assignment | |
Short particulars The right title benefit and interest of the company in all sums standing to the credit of the sales proceeds account together with all interest accrued and accruing thereon and all other rights of the company in relation to the account no.53203/000. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of equipment | Created On Dec 24, 1996 Delivered On Jan 09, 1997 | Satisfied | Amount secured All obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of a lessor direct agreement | |
Short particulars First legal mortgage all its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the lessor prior to 24/12/96. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Dales proceeds account assignment | Created On Dec 24, 1996 Delivered On Jan 09, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined) under the assignment and any obligation to pay damages for breach of any such obligation or any misrepresetation whic is or at any time after 24TH december 1996 owed to the trustee under or by virtue of the assignment | |
Short particulars Any right or interest which the purchaser may have in any monies comprised in the deposit. 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