R.B. LEASING (DECEMBER) LIMITED
Overview
| Company Name | R.B. LEASING (DECEMBER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02869716 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R.B. LEASING (DECEMBER) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is R.B. LEASING (DECEMBER) LIMITED located?
| Registered Office Address | 250, Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R.B. LEASING (DECEMBER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALLTAILOR LIMITED | Nov 08, 1993 | Nov 08, 1993 |
What are the latest accounts for R.B. LEASING (DECEMBER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for R.B. LEASING (DECEMBER) 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 | 1 pages | DS01 | ||||||
Previous accounting period shortened from Dec 31, 2019 to Jul 31, 2019 | 1 pages | AA01 | ||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||
Second filing for the termination of Mr David Gerald Harris as a director | 5 pages | RP04TM01 | ||||||
Confirmation statement made on Aug 31, 2019 with updates | 4 pages | CS01 | ||||||
Notification of Lombard Corporate Finance (11) Limited as a person with significant control on Apr 20, 2018 | 2 pages | PSC02 | ||||||
Cessation of Royal Bank Leasing Limited as a person with significant control on Apr 20, 2018 | 1 pages | PSC07 | ||||||
Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||
Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250, Bishopsgate London EC2M 4AA on Apr 12, 2019 | 1 pages | AD01 | ||||||
Termination of appointment of Ian Andrew Ellis as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||
Appointment of Keith Damian Pereira as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||
Appointment of Stephen Paul Nixon as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Steven James Roulston as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of David Gerald Harris as a director on Jan 08, 2018 | 2 pages | TM01 | ||||||
| ||||||||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Aug 31, 2018 | 2 pages | AP04 | ||||||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||
Appointment of Ian Andrew Ellis as a director | 2 pages | AP01 | ||||||
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 | ||||||
Who are the officers of R.B. LEASING (DECEMBER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Secretary | EC2M 4AA London 250 Bishopsgate England |
| 249447430001 | ||||||||||
| LOWE, Simon Charles | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 109835010002 | |||||||||
| PEREIRA, Keith Damian | Director | Bishopsgate EC2M 4AA London 250 | England | British | 239981580001 | |||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| ELSTON, David Aiken | Secretary | Jazmin 93 1-A La Moraieja Madrid 28109 Spain | British | 35474990003 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BROWN, Martin Graham | Director | Blueboys Barn Cirencester Road GL6 9EQ Minchinhampton Gloucestershire | British | 36168760001 | ||||||||||
| CARR, Thomas | Director | 4 Admirals Court Eastbury Avenue HA6 3JP Northwood Middlesex | British | 656980011 | ||||||||||
| 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 | |||||||||
| 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 Cheslenham Gloucestershire | United Kingdom | British | 49141230004 | |||||||||
| CROME, Trevor Douglas | Director | London EC2M 3UR London 135 Bishopsgate England | England | British | 186705800001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| ELDER, Davies Burns | Director | Flat 9 Cathedral Lodge 110-115 Aldersgate Street EC1A 4JE London | British | 70027580001 | ||||||||||
| ELLIS, Ian Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 243996550001 | |||||||||
| ELSTON, David Aiken | Director | Jazmin 93 1-A La Moraieja Madrid 28109 Spain | British | 35474990003 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| FLINT, Eion Arthur Mcmorran | Director | The Rhododendrons Warren Lane Finchampstead RG40 4HS Wokingham Berkshire | British | 56760630002 | ||||||||||
| FREEBOROUGH, Christopher Rupert | Director | The Malthouse The Green Sheepscombe GL6 7RG Stroud Gloucestershire | British | 68451360002 | ||||||||||
| GADSBY, Andrew Paul | Director | The Quadrangle The Promenade GL50 1PX Cheslenham Gloucestershire | England | British | 74834980002 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 155895050001 | |||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LITTLEJOHN, Robert Edward Stuart | Director | 1 Paddock Close GU15 2BJ Camberley Surrey | England | British | 76997050001 | |||||||||
| 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 | |||||||||
| NIXON, Stephen Paul | Director | Bishopsgate EC2M 4AA London 250 | England | British | 161010580001 | |||||||||
| 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 |
Who are the persons with significant control of R.B. LEASING (DECEMBER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lombard Corporate Finance (11) Limited | Apr 20, 2018 | EC2M 4AA London 250 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Royal Bank Leasing Limited | Apr 06, 2016 | 24/25 St Andrew Square EH2 1AF Edinburgh 24/25 Midlothian Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for R.B. LEASING (DECEMBER) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 09, 2016 | Aug 08, 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 |
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