DECEMBER LEASING LIMITED

DECEMBER LEASING LIMITED

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

    Company NameDECEMBER LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02876188
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DECEMBER LEASING LIMITED?

    • (7487) /

    Where is DECEMBER LEASING LIMITED located?

    Registered Office Address
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DECEMBER LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL DECEMBER LEASING (8) LIMITEDApr 15, 1998Apr 15, 1998
    ABBEY NATIONAL MARCH LEASING (6) LTDDec 23, 1993Dec 23, 1993
    GIFTALL LIMITEDNov 29, 1993Nov 29, 1993

    What are the latest accounts for DECEMBER LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for DECEMBER LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Insolvency court order

    Court order insolvency:replacement of liquidator
    8 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Mar 22, 2010

    5 pages4.68

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288c

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    1 pages288c

    Who are the officers of DECEMBER LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Andrew William
    The Old Manor House
    Church Street
    CB9 7DG Steeple Bumpstead
    Suffolk
    Secretary
    The Old Manor House
    Church Street
    CB9 7DG Steeple Bumpstead
    Suffolk
    British73852930002
    RUTHERFORD, Adam Paul
    Oak Close
    Harlington
    LU5 6PP Dunstable
    12
    Bedfordshire
    Secretary
    Oak Close
    Harlington
    LU5 6PP Dunstable
    12
    Bedfordshire
    British70451850003
    MCGIDDY, Mark Andrew
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Director
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Australian114990900003
    SIVANITHY, Rajanbabu
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish63268810003
    THOMAS, David Kenyon
    Fiddes Warren
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    Director
    Fiddes Warren
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    United KingdomBritish59397060003
    BARTLETT, Andrew William
    22 Arlington Avenue
    N1 7AX London
    Secretary
    22 Arlington Avenue
    N1 7AX London
    British73852930001
    BURTON, Jennifer Sandra
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    Secretary
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    British100622570001
    FLETCHER, Edward Michael
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    Secretary
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    British78572640002
    PRESTON, Stuart
    19 Sunlight Close
    SW19 8TG London
    Secretary
    19 Sunlight Close
    SW19 8TG London
    British67543580001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    Secretary
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    61749570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    British34184100001
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    British34184100001
    BERRY, John Charles
    42 Honeywell Road
    Clapham
    SW11 6EF London
    Director
    42 Honeywell Road
    Clapham
    SW11 6EF London
    New Zealander56358020003
    BLASE, Steven Wim
    26 Coleherne Court
    The Little Boltons
    SW5 0DL London
    Director
    26 Coleherne Court
    The Little Boltons
    SW5 0DL London
    Dutch56358060001
    CHAN, Gilbert Warren
    Flat D
    14 New North Street
    WC1N 3PJ London
    Director
    Flat D
    14 New North Street
    WC1N 3PJ London
    British66287680001
    CROSS, James Stephen
    44 Romney Drive
    BR1 2TE Bromley
    Kent
    Director
    44 Romney Drive
    BR1 2TE Bromley
    Kent
    EnglandBritish31485080001
    EDWARDS, Shirley Ann Elizabeth
    10 Sandelswood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    Director
    10 Sandelswood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    British61855020001
    GARRATT, Robin
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    Director
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    EnglandBritish14290340001
    GASSON, Thomas
    133 Fleet Street
    EC4A 2BB London
    Peterbrough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterbrough Court
    United Kingdom
    British134233280001
    HUTCHISON, Sarah Anne
    77 Parliament Hill
    NW3 2TH London
    Director
    77 Parliament Hill
    NW3 2TH London
    British36372610001
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritish6205890002
    JULIAN, Suzanne Margaret
    25 Quick Road
    Chiswick
    W4 2BU London
    Director
    25 Quick Road
    Chiswick
    W4 2BU London
    British36432460001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    MACFARLANE, Stuart Edward
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Director
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Australian125721120002
    MERRICK, Anna
    27 Jacksons Lane
    Highgate
    N6 5SR London
    Director
    27 Jacksons Lane
    Highgate
    N6 5SR London
    British39621110002
    NICHOLLS, Jonathan Clive
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    Director
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    United KingdomEnglish127532290001
    SHAH, Rumit
    32 The Drive
    HA6 1HP Northwood
    Middlesex
    Director
    32 The Drive
    HA6 1HP Northwood
    Middlesex
    EnglandBritish101964890001
    SHORT, Edward Francis Germor
    3 Coulter Road
    W6 0BJ London
    Director
    3 Coulter Road
    W6 0BJ London
    EnglandBritish70996680002
    THOMPSON, Peter Gordon
    8 Wagtail Walk
    Langley Park
    BR3 3XG Beckenham
    Kent
    Director
    8 Wagtail Walk
    Langley Park
    BR3 3XG Beckenham
    Kent
    British61570160003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DECEMBER LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2009Commencement of winding up
    Sep 24, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Finbarr O'Connell
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB 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