LECKHAMPTON FINANCE LIMITED

LECKHAMPTON FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLECKHAMPTON FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02676609
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LECKHAMPTON FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERT FLEMING LEASING (NUMBER 4) LIMITEDMar 10, 1992Mar 10, 1992
    HACKREMCO (NO.738) LIMITEDJan 10, 1992Jan 10, 1992

    What are the latest accounts for LECKHAMPTON FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LECKHAMPTON FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01

    Appointment of Ms. Emma-Marie Mayes as a director on May 10, 2019

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Notification of Royal Bank Leasing Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Aug 14, 2018 with updates

    5 pagesCS01

    Appointment of Ian Andrew Ellis as a director on Mar 06, 2018

    2 pagesAP01

    Termination of appointment of Emma-Marie Mayes as a director on Mar 06, 2018

    1 pagesTM01

    Withdrawal of a person with significant control statement on Feb 02, 2018

    2 pagesPSC09

    Appointment of Steven James Roulston as a director on Sep 21, 2017

    2 pagesAP01

    Termination of appointment of Sharon Jill Caterer as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of David Gerald Harris as a director on Jul 31, 2017

    2 pagesAP01

    Confirmation statement made on Aug 14, 2017 with updates

    5 pagesCS01

    Notification of Royal Bank Leasing Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Alan Piers Johnson as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of Neil Jason Mcdaid as a director on Jul 31, 2017

    1 pagesTM01

    Appointment of Ms. Emma-Marie Mayes as a director on Jul 31, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of John Hamer Wood as a director on Jun 30, 2017

    1 pagesTM01

    Appointment of Neil Jason Mcdaid as a director on Dec 30, 2016

    2 pagesAP01

    Appointment of Mr John Hamer Wood as a director on Aug 08, 2016

    2 pagesAP01

    Confirmation statement made on Aug 15, 2016 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Who are the officers of LECKHAMPTON FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    ELLIS, Ian Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish243996550001
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    MAYES, Emma-Marie
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish258397370001
    ROULSTON, Steven James
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    Director
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    ScotlandBritish238205130001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 3UR London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 3UR London
    4th Floor
    England
    Other67499700004
    LIONE, Christine Amelia
    52 Addison Road
    E11 2RG London
    Secretary
    52 Addison Road
    E11 2RG London
    British65685130001
    STONE, Celia Eileen Susan
    170a Moor Lane
    Cranham
    RM14 1HE Upminster
    Essex
    Secretary
    170a Moor Lane
    Cranham
    RM14 1HE Upminster
    Essex
    British34397540002
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Aldermanbury
    EC2V 7RF London
    10
    Secretary
    Aldermanbury
    EC2V 7RF London
    10
    79105090001
    ARMSTRONG, Andrew Charles
    9 Royal Bay Apartments
    La Rue Horman, Grouville
    JE3 9EJ Jersey
    Channel Islands
    Director
    9 Royal Bay Apartments
    La Rue Horman, Grouville
    JE3 9EJ Jersey
    Channel Islands
    British77620750001
    BALL, Simon Peter
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    Director
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    British78766980001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CHAMBERS, Antony Craven
    The Lake House
    SO24 9DB Alresford
    Hampshire
    Director
    The Lake House
    SO24 9DB Alresford
    Hampshire
    United KingdomBritish94516690001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    United KingdomBritish49141230004
    CROME, Trevor Douglas
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    EnglandBritish186705800001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    GADSBY, Andrew Paul
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    EnglandBritish74834980002
    JAMIESON, Peter Lindsay Auldjo
    4 Milborne Grove
    SW10 9SN London
    Director
    4 Milborne Grove
    SW10 9SN London
    United KingdomBritish10717740001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish155895050001
    LAKE, Marianne
    11 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Director
    11 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Dual British-Usa69038020002
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    LYALL, Ian Robert
    45 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Director
    45 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    EnglandBritish36722230001
    MAYES, Emma-Marie
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    United KingdomBritish258397370001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    ROGERS, Julian Edwin
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    Director
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    EnglandBritish137180040001
    SHEPHARD, Ian Maxwell
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    Director
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    British111421920002
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrish154385180001
    STOKER, Geoffrey Eric
    3 Franklin Gate
    London Road Feering
    CO5 9ET Colchester
    Essex
    Director
    3 Franklin Gate
    London Road Feering
    CO5 9ET Colchester
    Essex
    British75397370002
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritish67033830004

    Who are the persons with significant control of LECKHAMPTON FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    Scotland
    Apr 06, 2016
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration NumberSc058013
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for LECKHAMPTON FINANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 2016Jul 28, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cibc World Markets PLC (In Its Capacity as Securiy Trustee)
    Transactions
    • Jun 07, 1999Registration of a charge (395)
    • Apr 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Cibc World Markets PLC (In Its Capacity as Securiy Trustee)
    Transactions
    • Jun 07, 1999Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 1998Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 1998Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC as Trustee for the Beneficiaries (As Defined)
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (403a)

    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