AUTUMN LEASING LIMITED

AUTUMN LEASING LIMITED

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

    Company NameAUTUMN LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02971086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AUTUMN LEASING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AUTUMN LEASING LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTUMN LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    JHSW LEASING (AUTUMN 95) LIMITEDSep 26, 1994Sep 26, 1994

    What are the latest accounts for AUTUMN LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for AUTUMN LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Dec 17, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 8 Salisbury Square London EC4Y 8BB on Jan 08, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 1 in full

    5 pagesMR04

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Appointment of Mr Chris Snailham as a director

    2 pagesAP01

    Miscellaneous

    S.519 compant act 2006
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr David Kenyon Thomas on Feb 24, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Appointment of Ms Joanne Louise Bagshaw as a secretary

    2 pagesAP03

    Termination of appointment of Christopher Goldsbrough as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Christopher Andrew John Goldsbrough on Feb 20, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Rajanbabu Sivanithy as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of AUTUMN LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    180380520001
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    SNAILHAM, Christopher Charles
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish202149290001
    THOMAS, David Kenyon
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    England
    England
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    England
    England
    United KingdomBritish59397060006
    BARTLETT, Andrew William
    22 Arlington Avenue
    N1 7AX London
    Secretary
    22 Arlington Avenue
    N1 7AX London
    British73852930001
    BRITTON, Ralph Thomas
    22 Manor Park Drive
    HA2 6HS Harrow
    Middlesex
    Secretary
    22 Manor Park Drive
    HA2 6HS Harrow
    Middlesex
    British4558060001
    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
    JOHNSON, Ian
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    Secretary
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    British114245990001
    PRESTON, Stuart
    19 Sunlight Close
    SW19 8TG London
    Secretary
    19 Sunlight Close
    SW19 8TG London
    British67543580001
    AUSTIN, Clive Alan
    33 Heathfield Road
    GU31 4DG Petersfield
    Hampshire
    Director
    33 Heathfield Road
    GU31 4DG Petersfield
    Hampshire
    British86696710001
    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
    CORNER, Robin
    36 Pottery Lane
    W11 4LZ London
    Director
    36 Pottery Lane
    W11 4LZ London
    British58645060001
    CROSS, James Stephen
    44 Romney Drive
    BR1 2TE Bromley
    Kent
    Director
    44 Romney Drive
    BR1 2TE Bromley
    Kent
    EnglandBritish31485080001
    GOLDSBROUGH, Christopher Andrew John
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish/New Zealand153832500002
    HOYLE, Stephen Lewis
    2 Haslemere Road
    N8 9QX London
    Director
    2 Haslemere Road
    N8 9QX London
    United KingdomBritish96838010001
    JAQUES, Peter Charles
    12 Broadfield Way
    IG9 5AG Buckhurst Hill
    Essex
    Director
    12 Broadfield Way
    IG9 5AG Buckhurst Hill
    Essex
    British41695880001
    KINSELLA, John Desmond
    7 Winthorpe Road
    SW15 2LW London
    Director
    7 Winthorpe Road
    SW15 2LW London
    British46966940001
    MACFARLANE, Stuart Edward
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Director
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Australian125721120002
    MACKIE, William Graham
    106 Abbeville Road
    SW4 9LU London
    Director
    106 Abbeville Road
    SW4 9LU London
    British44120490001
    MCGIDDY, Mark Andrew
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Director
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Australian114990900003
    PRESS, Matthew
    106 Ledbury Road
    W11 2AH London
    Director
    106 Ledbury Road
    W11 2AH London
    Australian104610910001
    ROCK, John William
    Squires Cottage
    5 Front Road
    TN26 3QF Woodchurch
    Kent
    Director
    Squires Cottage
    5 Front Road
    TN26 3QF Woodchurch
    Kent
    British35071080001
    SHAH, Rumit
    32 The Drive
    HA6 1HP Northwood
    Middlesex
    Director
    32 The Drive
    HA6 1HP Northwood
    Middlesex
    EnglandBritish101964890001
    SIVANITHY, Rajanbabu
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish63268810003
    SYKES, Andrew Francis
    7 Oakhill Road
    SW15 2QJ London
    Director
    7 Oakhill Road
    SW15 2QJ London
    EnglandBritish26855270003
    TEMPLEMAN, Michael
    St Leonards House
    9 Priory Close
    MK43 8BG Turvey
    Bedfordshire
    Director
    St Leonards House
    9 Priory Close
    MK43 8BG Turvey
    Bedfordshire
    EnglandBritish37433420002
    THOMPSON, Peter Gordon
    8 Wagtail Walk
    Langley Park
    BR3 3XG Beckenham
    Kent
    Director
    8 Wagtail Walk
    Langley Park
    BR3 3XG Beckenham
    Kent
    British61570160003
    VASUDEVA, Nicholas Shashi
    57 Linden Gardens
    W2 4HJ London
    Flat 1
    Director
    57 Linden Gardens
    W2 4HJ London
    Flat 1
    British/Australian79508880002
    WILSON, Michael Joseph Patrick
    Chapel Hill
    Cretingham
    IP13 7DN Woodbridge
    Shrubbery Farm
    Suffolk
    United Kingdom
    Director
    Chapel Hill
    Cretingham
    IP13 7DN Woodbridge
    Shrubbery Farm
    Suffolk
    United Kingdom
    Irish136929170001

    Does AUTUMN LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An account charge
    Created On Nov 30, 2007
    Delivered On Dec 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or deutsche morgan grenfell group PLC (the guarantor) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the account and the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Lease (UK) Limited
    Transactions
    • Dec 10, 2007Registration of a charge (395)
    • Dec 19, 2014Satisfaction of a charge (MR04)

    Does AUTUMN LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2016Dissolved on
    Dec 18, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    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