COMMERZBANK LEASING DECEMBER (26) LIMITED

COMMERZBANK LEASING DECEMBER (26) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMMERZBANK LEASING DECEMBER (26) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03976907
    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 COMMERZBANK LEASING DECEMBER (26) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is COMMERZBANK LEASING DECEMBER (26) LIMITED located?

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

    What were the previous names of COMMERZBANK LEASING DECEMBER (26) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBSSAF (28) LIMITEDJul 19, 2007Jul 19, 2007
    SG LEASING (FINANCE) LIMITEDJul 31, 2000Jul 31, 2000
    CHERITON RESOURCES 4 LIMITEDJun 20, 2000Jun 20, 2000
    PRECIS (1884) LIMITEDApr 19, 2000Apr 19, 2000

    What are the latest accounts for COMMERZBANK LEASING DECEMBER (26) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for COMMERZBANK LEASING DECEMBER (26) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Alastair Birch as a director on Jan 07, 2020

    1 pagesTM01

    Termination of appointment of Neil Gordon Aiken as a director on Jan 07, 2020

    1 pagesTM01

    Termination of appointment of Michael Christopher Beebee as a director on Jan 07, 2020

    1 pagesTM01

    Confirmation statement made on Jul 08, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jul 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    6 pagesCS01

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

    4 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital following an allotment of shares on Jul 05, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Who are the officers of COMMERZBANK LEASING DECEMBER (26) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    Gresham Street
    EC2V 7PG London
    30
    Secretary
    Gresham Street
    EC2V 7PG London
    30
    British156731820001
    BURROWS, Paul Richard
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomEnglish126643220002
    LEVY, Anthony David
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomBritish98888430001
    BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine
    25 Alfriston Road
    SW11 6NS London
    Secretary
    25 Alfriston Road
    SW11 6NS London
    British65878370001
    KELLY, Karen
    88 Cambray Road
    SW12 0EP London
    Secretary
    88 Cambray Road
    SW12 0EP London
    British71006270001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIKEN, Neil Gordon
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomBritish43380390001
    BEEBEE, Michael Christopher
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomBritish101122510002
    BIRCH, Richard Alastair
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomBritish76806940010
    BISHOP, Julian Kenneth, Mr.
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    Director
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    EnglandBritish20351210002
    CATERER, Sharon Jill
    The Dormer
    Teddington
    GL20 8JA Tewkesbury
    Gloucestershire
    Director
    The Dormer
    Teddington
    GL20 8JA Tewkesbury
    Gloucestershire
    EnglandBritish15490360001
    COXON, David
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    Director
    8 Eastern Terrace
    BN2 1DJ Brighton
    East Sussex
    United KingdomBritish121539300001
    DENT, Nicholas Michael
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    Director
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    United KingdomBritish43922780002
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    HASTINGS, Christopher Alan
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    Director
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    United KingdomBritish68475890001
    HASTINGS, Christopher Alan
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    Director
    Flat 11 Haverley
    85-87 Worple Road
    SW19 4JH London
    United KingdomBritish68475890001
    MEAGHER, Patrick Joseph
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    Director
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    British62293450003
    MEAGHER, Patrick Joseph
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    Director
    Sacombs Ash
    Sacombs Lane, Allens Green
    CM21 0LU Sawbridgeworth
    Hertfordshire
    British62293450003
    MESNIL, Marc Rene
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    Director
    7 Rue D' Odessa
    FOREIGN 75014 Paris
    France
    France75589840001
    NIMMO, Mark Alexander
    36 Spencer Road
    SW18 2SW London
    Director
    36 Spencer Road
    SW18 2SW London
    EnglandBritish33420600001
    ROGERS, Julian Edwin
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    Director
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    EnglandBritish137180040001
    SHEPHARD, Ian Maxwell
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    Director
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    British111421920002
    SULLIVAN, Paul Denzil John
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    Director
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    EnglandBritish111421900001
    TAYLOR, Paul Richard
    Saint Aidans
    70 Oak Hill Road
    TN13 1NT Sevenoaks
    Kent
    Director
    Saint Aidans
    70 Oak Hill Road
    TN13 1NT Sevenoaks
    Kent
    British75085060001
    TUBB, Philip Anthony
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    Director
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    British98115740001
    WARREN, Roy Francis
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    Director
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    EnglandBritish132967870001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    What are the latest statements on persons with significant control for COMMERZBANK LEASING DECEMBER (26) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does COMMERZBANK LEASING DECEMBER (26) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2020Commencement of winding up
    Feb 15, 2022Dissolved 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
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers 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