ASSETFINANCE DECEMBER (R) LIMITED
Overview
| Company Name | ASSETFINANCE DECEMBER (R) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04415660 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASSETFINANCE DECEMBER (R) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is ASSETFINANCE DECEMBER (R) LIMITED located?
| Registered Office Address | C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSETFINANCE DECEMBER (R) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENCORE PROPERTIES NOMINEE (WESTMINSTER NO.2) LIMITED | Apr 12, 2002 | Apr 12, 2002 |
What are the latest accounts for ASSETFINANCE DECEMBER (R) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASSETFINANCE DECEMBER (R) LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for ASSETFINANCE DECEMBER (R) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rex Man-Hin Tang as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Nov 06, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Rex Man-Hin Tang on Nov 19, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Victoria Kathleen Crowley as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Crispin Robert John Irvin as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Rex Man-Hin Tang as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Jun 30, 2022 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gregory Martin Lawn as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sulagna Goswami as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Crispin Robert John Irvin on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jaya Subramaniyan as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Gregory Martin Lawn as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of ASSETFINANCE DECEMBER (R) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
| CROWLEY, Victoria Kathleen | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 298780730001 | |||||||||
| UWAKWE, Okechukwu | Director | 8 Canada Square E14 5HQ London Level 2 United Kingdom | England | Irish | 137525250002 | |||||||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||||||
| BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 188917820001 | |||||||||||
| BLACK, Nicola Suzanne | Secretary | 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 81336460001 | ||||||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180099880001 | |||||||||||
| GOSWAMI, Sulagna, Ms. | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 276571990001 | |||||||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||||||
| JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||||||
| LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 198057870001 | |||||||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||||||
| PATWARY, Naveen, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 261668950001 | |||||||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||||||
| RANGER, Molly | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 245616120001 | |||||||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194209430001 | |||||||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154950750001 | |||||||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 165556170001 | |||||||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||||||
| IRVIN, Crispin Robert John | Director | 8 Canada Square London E14 5HQ | England | British | 228671160004 | |||||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||||||
| LAWN, Gregory Martin, Mr. | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | New Zealander | 277148950001 | |||||||||
| LONG, Simon Einar | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 206202590001 | |||||||||
| MACKEY, Paul Emmanuel | Director | Stowting House London Road SL5 7EG Ascot Berkshire | United Kingdom | Irish | 11264820014 | |||||||||
| MEAD, David Harry | Director | Willowbank Pirton WR8 9ED Worcester Worcestershire | England | British | 254170760001 | |||||||||
| OWEN CONWAY, Gareth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 82999960002 | |||||||||
| PURVES, Simon Findlay | Director | 8 Grange Road Highgate N6 4AP London | England | British | 71971860002 | |||||||||
| SENIOR, Carl Thomas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 165728830001 | |||||||||
| SINGLETON, Kevin Alan, Dr | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 118990740001 | |||||||||
| SPENCER, Paul Jonathan | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 135685620001 |
Who are the persons with significant control of ASSETFINANCE DECEMBER (R) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Asset Finance (Uk) Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASSETFINANCE DECEMBER (R) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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