LEASING DECEMBER (14) LIMITED

LEASING DECEMBER (14) LIMITED

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

    Company NameLEASING DECEMBER (14) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02876243
    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 LEASING DECEMBER (14) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is LEASING DECEMBER (14) LIMITED located?

    Registered Office Address
    Oak Green House, 250-256 High Street
    RH4 1QT Dorking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of LEASING DECEMBER (14) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT LEASING DECEMBER (14) LIMITEDSep 18, 2006Sep 18, 2006
    ABBEY NATIONAL SEPTEMBER LEASING (6) LTDDec 23, 1993Dec 23, 1993
    ALLREJECT COMPANY LIMITEDNov 29, 1993Nov 29, 1993

    What are the latest accounts for LEASING DECEMBER (14) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LEASING DECEMBER (14) 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

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Termination of appointment of Jonathon Paul Sowton as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Martin John Sockett as a director on Jun 27, 2023

    2 pagesAP01

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020

    2 pagesCH04

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 2
    SH01

    Appointment of Brian O'hara as a director on May 07, 2015

    2 pagesAP01

    Termination of appointment of Brian Hodgkiss as a director on Apr 30, 2015

    1 pagesTM01

    Who are the officers of LEASING DECEMBER (14) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    Heron House
    Corrig Road Sandyford Industrial Estate
    Dublin 18
    Co/Grafton Group Plc
    Ireland
    Secretary
    Heron House
    Corrig Road Sandyford Industrial Estate
    Dublin 18
    Co/Grafton Group Plc
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990001
    O'HARA, Brian
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrish189958690001
    SOCKETT, Martin John, Mr.
    Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    England
    Director
    Wythall Green Way
    Wythall
    B47 6LW Birmingham
    Ground Floor, Boundary House
    England
    EnglandBritish291426940001
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    WALL, James Cameron
    95 Willow Park
    Otford
    TN14 5NF Sevenoaks
    Kent
    Secretary
    95 Willow Park
    Otford
    TN14 5NF Sevenoaks
    Kent
    British11724060005
    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
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIKEN, Neil Gordon
    The Birches 14 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    Director
    The Birches 14 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    United KingdomBritish43380390001
    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
    BIRCH, Richard Alastair
    61 Fishpool Street
    AL3 4RU St. Albans
    Hertfordshire
    Director
    61 Fishpool Street
    AL3 4RU St. Albans
    Hertfordshire
    United KingdomBritish152524800001
    COHEN, Jonathan Paul
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    Director
    13 Gowan Lea
    15 Woodford Road
    E18 2ER London
    EnglandBritish26953400001
    EDWARDS, Shirley Ann Elizabeth
    Tilbrook Mill
    Lower Dean
    PE28 0LH Huntingdon
    Cambridgeshire
    Director
    Tilbrook Mill
    Lower Dean
    PE28 0LH Huntingdon
    Cambridgeshire
    British61855020002
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    FANE DE SALIS, Henrietta Frances Jane
    52 Colebrooke Row
    N1 8AF London
    Director
    52 Colebrooke Row
    N1 8AF London
    British100519650004
    GARRATT, Robin
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    Director
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    EnglandBritish14290340001
    GREEN, David Martin
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    Director
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    British83033800001
    HODGKISS, Brian
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    United KingdomBritish37164140002
    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
    LEVY, Anthony David
    59 Daneland
    EN4 8PZ East Barnet
    Hertfordshire
    Director
    59 Daneland
    EN4 8PZ East Barnet
    Hertfordshire
    United KingdomBritish98888430001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    LOWE, William Nairn
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    Director
    Briar Gap
    Loseberry Road
    KT10 9DQ Claygate
    Surrey
    EnglandBritish282371920001
    MERRICK, Anna
    27 Jacksons Lane
    Highgate
    N6 5SR London
    Director
    27 Jacksons Lane
    Highgate
    N6 5SR London
    British39621110002
    MIDDLETON, Kevin Paul
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    England
    Director
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    England
    EnglandBritish61374610002
    NICHOLLS, Jonathan Clive
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    Director
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    United KingdomEnglish127532290001
    O'DONOVAN, Colin
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrish164508820001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrish79602480001
    PARES, Michael
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    England
    Director
    Canwick Road
    1224
    LN5 5NH Lincoln
    Pelham House
    England
    EnglandBritish21670040001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritish151407670001

    Who are the persons with significant control of LEASING DECEMBER (14) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02886378
    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.

    Does LEASING DECEMBER (14) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lease security assignment
    Created On Sep 26, 2007
    Delivered On Oct 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as dresdner kleinwort leasing december (14) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assign absolutely and unconditionally the rental property. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    Charge over bank account
    Created On Sep 26, 2007
    Delivered On Oct 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right title and interest in and to the security account and the account balance. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    Lease security assignment
    Created On Sep 26, 2007
    Delivered On Oct 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as dresdner kleinwort leasing december (14) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assign absolutely and unconditionally the rental property. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    Charge over bank account
    Created On Sep 26, 2007
    Delivered On Oct 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as dresdner kleinwort leasing december (14) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the security account and the account balance. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    Headlease security assignment
    Created On Sep 26, 2007
    Delivered On Oct 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as dresdner kleinwort leasing december (14) limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assign absolutely and unconditionally the headlease property. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    Charge over bank account
    Created On Sep 26, 2007
    Delivered On Oct 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the security account and the account balance. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • Nov 27, 2013Satisfaction of a charge (MR04)

    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