COMMERZBANK LEASING HOLDINGS LIMITED

COMMERZBANK LEASING HOLDINGS LIMITED

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

    Company NameCOMMERZBANK LEASING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03194699
    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 COMMERZBANK LEASING HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMMERZBANK LEASING HOLDINGS LIMITED located?

    Registered Office Address
    30 Gresham Street
    London
    EC2V 7PG
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERZBANK LEASING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT LEASING HOLDINGS LIMITEDSep 18, 2006Sep 18, 2006
    SEALDRIFT LIMITEDMay 03, 1996May 03, 1996

    What are the latest accounts for COMMERZBANK LEASING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for COMMERZBANK LEASING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Apr 26, 2022 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Appointment of James Cameron Wall as a director on Jun 18, 2021

    2 pagesAP01

    Appointment of Mr Anthony David Levy as a director on Jun 18, 2021

    2 pagesAP01

    Termination of appointment of Heinrich Maria Redemann as a director on Jun 18, 2021

    1 pagesTM01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Termination of appointment of Sven Birger Schwarz as a director on Jun 01, 2021

    1 pagesTM01

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 02, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Who are the officers of COMMERZBANK LEASING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishChartered Accountant98888430001
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishChartered Secretary11724060005
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    BENTICK-OWENS, Pia Anne Maria
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    Secretary
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    British53914450001
    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
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    SALT, Kirsten June
    88a Mildmay
    Grove South
    N1 4PJ London
    Secretary
    88a Mildmay
    Grove South
    N1 4PJ London
    British38993290002
    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
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AIKEN, Neil Gordon
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishInvestment Banker43380390001
    BEEBEE, Michael Christopher
    29 Watford Road
    WD7 8LG Radlett
    Herts
    Director
    29 Watford Road
    WD7 8LG Radlett
    Herts
    United KingdomBritishInvestment Banker101122510002
    BIRCH, Richard Alastair
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomBritishInvestment Banker76806940010
    BROOKS, Stephen John
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    Director
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    BritishChartered Accountant65674510002
    BURKE, Peter Robert
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    Director
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    UkBritishBanker106485040001
    BURROWS, Paul Richard
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomEnglishAccountant126643220002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COLLINS, Keith Patrick
    11 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    Director
    11 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    United KingdomIrishAccountant82321160001
    FANE DE SALIS, Henrietta Frances Jane
    52 Colebrooke Row
    N1 8AF London
    Director
    52 Colebrooke Row
    N1 8AF London
    BritishSolicitor100519650004
    FREEMAN, Paul Richard
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    Director
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    BritishFinance Director65714870001
    GASSON, Thomas
    133 Fleet Street
    EC4A 2BB London
    Peterbrough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterbrough Court
    United Kingdom
    BritishBanker134233280001
    GEARING, John
    18b Oakhurst Drive
    SS12 0NN Wickford
    Essex
    Director
    18b Oakhurst Drive
    SS12 0NN Wickford
    Essex
    BritishChartered Accountant38910740001
    HEASMAN, David Paul
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    Director
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    BritishInvestment Banker101122640001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritishFinancial Controller13013280001
    KEELEY, Arthur Michael Joseph
    12 Chester Row
    SW1W 9JH London
    Director
    12 Chester Row
    SW1W 9JH London
    AustralianBanker38909670004
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishChartered Accountant98888430001
    LOWE, William Nairn
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    EnglandBritishBanker282371920001
    LYNCH, Christopher Norman
    2 Lime Park
    Thorne Grove
    CM23 5LZ Bishops Stortford
    Hertfordshire
    Director
    2 Lime Park
    Thorne Grove
    CM23 5LZ Bishops Stortford
    Hertfordshire
    BritishInvestment Banker98874040002
    MCCARTHY, Michelle Paula
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritishInvestment Banker147620570001
    REDEMANN, Heinrich Maria
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    GermanyGermanManager137564360001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SCHWARZ, Sven Birger
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    GermanyBritishManager203594750001

    Who are the persons with significant control of COMMERZBANK LEASING HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number681392
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COMMERZBANK LEASING HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Sep 16, 2010
    Delivered On Sep 21, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first fixed charge all and any of the interest in and to all of the shares. Riverside london limited being one ordinary share and riverside london june limited being one ordinary share and any dividends, see image for full details.
    Persons Entitled
    • Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 21, 2010Registration of a charge (MG01)
    • Feb 09, 2022Satisfaction of a charge (MR04)
    Security assignment
    Created On Aug 04, 2006
    Delivered On Aug 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned property means all rights of the company in, to and under the counter indemnity and the fixed and floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch
    Transactions
    • Aug 23, 2006Registration of a charge (395)
    • Feb 09, 2022Satisfaction of a charge (MR04)

    Does COMMERZBANK LEASING HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2022Commencement of winding up
    Mar 29, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pwc Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pwc Llp, 7 More London Riverside
    SE1 2RT 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