LEASING DECEMBER (14) LIMITED
Overview
| Company Name | LEASING DECEMBER (14) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02876243 |
| 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 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 Address | No |
What were the previous names of LEASING DECEMBER (14) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRESDNER KLEINWORT LEASING DECEMBER (14) LIMITED | Sep 18, 2006 | Sep 18, 2006 |
| ABBEY NATIONAL SEPTEMBER LEASING (6) LTD | Dec 23, 1993 | Dec 23, 1993 |
| ALLREJECT COMPANY LIMITED | Nov 29, 1993 | Nov 29, 1993 |
What are the latest accounts for LEASING DECEMBER (14) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for LEASING DECEMBER (14) 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Jonathon Paul Sowton as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin John Sockett as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 2 pages | CH04 | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Brian O'hara as a director on May 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Hodgkiss as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of LEASING DECEMBER (14) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Co/Grafton Group Plc Ireland |
| 97259990001 | ||||||||||||||
| O'HARA, Brian | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 189958690001 | |||||||||||||
| SOCKETT, Martin John, Mr. | Director | Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House England | England | British | 291426940001 | |||||||||||||
| DANIEL, Irina Marsovna | Secretary | Flat 1 9 Cromwell Place SW7 2JN London | British | 113609450004 | ||||||||||||||
| LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||||||||||
| STEVENS, Andrew John | Secretary | 3 Holly Cottages East End Lane CO7 6XG East Bergholt Essex | British | 103050090001 | ||||||||||||||
| WALL, James Cameron | Secretary | 95 Willow Park Otford TN14 5NF Sevenoaks Kent | British | 11724060005 | ||||||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey House Baker Street Baker Street NW1 6XL London | 61749570001 | |||||||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| AIKEN, Neil Gordon | Director | The Birches 14 Stradbroke Drive IG7 5QX Chigwell Essex | United Kingdom | British | 43380390001 | |||||||||||||
| BATCHELOR, Gwendoline Mary | Director | 26 Crescent Wood Road SE26 6RU London | British | 34184100001 | ||||||||||||||
| BATCHELOR, Gwendoline Mary | Director | 26 Crescent Wood Road SE26 6RU London | British | 34184100001 | ||||||||||||||
| BIRCH, Richard Alastair | Director | 61 Fishpool Street AL3 4RU St. Albans Hertfordshire | United Kingdom | British | 152524800001 | |||||||||||||
| COHEN, Jonathan Paul | Director | 13 Gowan Lea 15 Woodford Road E18 2ER London | England | British | 26953400001 | |||||||||||||
| EDWARDS, Shirley Ann Elizabeth | Director | Tilbrook Mill Lower Dean PE28 0LH Huntingdon Cambridgeshire | British | 61855020002 | ||||||||||||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||||||||||
| FANE DE SALIS, Henrietta Frances Jane | Director | 52 Colebrooke Row N1 8AF London | British | 100519650004 | ||||||||||||||
| GARRATT, Robin | Director | Wansunt Road DA5 2DN Bexley 107 Kent | England | British | 14290340001 | |||||||||||||
| GREEN, David Martin | Director | 7 Restharrow Road Weavering ME14 5UH Maidstone Kent | British | 83033800001 | ||||||||||||||
| HODGKISS, Brian | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | United Kingdom | British | 37164140002 | |||||||||||||
| HUTCHISON, Sarah Anne | Director | 77 Parliament Hill NW3 2TH London | British | 36372610001 | ||||||||||||||
| JONES, David Gareth | Director | Hillhouse Farm Misbrooks Green Road Beare Green RH5 4QQ Dorking Surrey | United Kingdom | British | 6205890002 | |||||||||||||
| JULIAN, Suzanne Margaret | Director | 25 Quick Road Chiswick W4 2BU London | British | 36432460001 | ||||||||||||||
| LEVY, Anthony David | Director | 59 Daneland EN4 8PZ East Barnet Hertfordshire | United Kingdom | British | 98888430001 | |||||||||||||
| LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | 38022070005 | ||||||||||||||
| LOWE, William Nairn | Director | Briar Gap Loseberry Road KT10 9DQ Claygate Surrey | England | British | 282371920001 | |||||||||||||
| MERRICK, Anna | Director | 27 Jacksons Lane Highgate N6 5SR London | British | 39621110002 | ||||||||||||||
| MIDDLETON, Kevin Paul | Director | Canwick Road 1224 LN5 5NH Lincoln Pelham House England | England | British | 61374610002 | |||||||||||||
| NICHOLLS, Jonathan Clive | Director | Longmeadow Prinsted Lane PO10 8HR Emsworth Hampshire | United Kingdom | English | 127532290001 | |||||||||||||
| O'DONOVAN, Colin | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 164508820001 | |||||||||||||
| O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 79602480001 | |||||||||||||
| PARES, Michael | Director | Canwick Road 1224 LN5 5NH Lincoln Pelham House England | England | British | 21670040001 | |||||||||||||
| SOWTON, Jonathon Paul | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | England | British | 151407670001 |
Who are the persons with significant control of LEASING DECEMBER (14) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEASING DECEMBER (14) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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