TRAMTRACK LEASE FINANCING LIMITED

TRAMTRACK LEASE FINANCING LIMITED

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

    Company NameTRAMTRACK LEASE FINANCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04439273
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRAMTRACK LEASE FINANCING LIMITED?

    • (6521) /

    Where is TRAMTRACK LEASE FINANCING LIMITED located?

    Registered Office Address
    Windsor House
    42-50 Victoria Street
    SW1H 0TL London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAMTRACK LEASE FINANCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD CORPORATE FINANCE (16) LIMITEDMay 15, 2002May 15, 2002

    What are the latest accounts for TRAMTRACK LEASE FINANCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for TRAMTRACK LEASE FINANCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ian Brown as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Termination of appointment of Jeffrey Pipe as a secretary

    1 pagesTM02

    Director's details changed for Ian Arthur Brown on Apr 17, 2009

    3 pagesCH01

    Annual return made up to May 15, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2010

    Statement of capital on May 18, 2010

    • Capital: GBP 2
    SH01

    Secretary's details changed for Jeffrey Henderson Pipe on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Phillip George Hewitt on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ms Ellen Howard on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed for Howard Ernest Carter on Oct 01, 2009

    1 pagesCH03

    Termination of appointment of Timothy Powell as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    Who are the officers of TRAMTRACK LEASE FINANCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Howard Ernest
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    Secretary
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    British115261680001
    HOWARD, Ellen
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    Secretary
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    Other127591160001
    BROWN, Martin Hughes
    49 Twyford Avenue
    W3 9PZ London
    Director
    49 Twyford Avenue
    W3 9PZ London
    EnglandBritish86884970001
    HEWITT, Phillip George
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    Director
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    EnglandBritish131929690001
    MUNRO, Stuart Ian
    The Thatchers
    St Michael's Mead
    CM23 4FN Bishop's Stortford
    80
    Hertfordshire
    Director
    The Thatchers
    St Michael's Mead
    CM23 4FN Bishop's Stortford
    80
    Hertfordshire
    EnglandBritish132345110001
    SMITH, Howard Geoffrey
    26 Broadway Avenue
    St Margarets
    TW1 1RH Twickenham
    Middlesex
    Director
    26 Broadway Avenue
    St Margarets
    TW1 1RH Twickenham
    Middlesex
    EnglandBritish73999900002
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Secretary
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    British35994320001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    HARDING, Roger William
    Sunmead Cottage
    Green Street
    TW16 6QL Sunbury
    Secretary
    Sunmead Cottage
    Green Street
    TW16 6QL Sunbury
    British71123100003
    PIPE, Jeffrey Henderson
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    Secretary
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    British84554930001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    BROWN, Ian Arthur
    61 Barrier Point Road
    E16 2SB London
    Director
    61 Barrier Point Road
    E16 2SB London
    EnglandBritish68292050002
    CATERER, Sharon Jill
    The Dormer
    Teddington
    GL20 8JA Tewkesbury
    Gloucestershire
    Director
    The Dormer
    Teddington
    GL20 8JA Tewkesbury
    Gloucestershire
    EnglandBritish15490360001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish35994320001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    COTTRELL, Keith
    51 Oxenden Wood Road
    BR6 6HP Chelsfield Park
    Kent
    Director
    51 Oxenden Wood Road
    BR6 6HP Chelsfield Park
    Kent
    EnglandBritish88691090003
    DAVISON, Paul Graham
    8 Swallow Craig
    Dalgety Bay
    KY11 9YR Fife
    Director
    8 Swallow Craig
    Dalgety Bay
    KY11 9YR Fife
    United KingdomBritish40733700001
    FARNELL, Adrian Colin
    7 Amaranth Way
    Up Hatherley
    GL51 3YU Cheltenham
    Gloucestershire
    Director
    7 Amaranth Way
    Up Hatherley
    GL51 3YU Cheltenham
    Gloucestershire
    British43015720001
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    MANDER, Simon Vivian
    Oyster Wharf
    18 Lombard Road, Battersea
    SW11 3RT London
    126
    Director
    Oyster Wharf
    18 Lombard Road, Battersea
    SW11 3RT London
    126
    EnglandBritish169202990001
    NELSON, Andrew Latham
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    United KingdomBritish36191090003
    PAYNE, Brian John
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish38688940001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    POWELL, Timothy Nicholas
    Hawes Close
    HA6 1EW Northwood
    75
    Middlesex
    Director
    Hawes Close
    HA6 1EW Northwood
    75
    Middlesex
    EnglandBritish119104700002
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritish67033830004
    TURNER, Graham Neil
    239 St George Wharf
    SW8 2LR Vauxhall
    London
    Director
    239 St George Wharf
    SW8 2LR Vauxhall
    London
    British96906670001

    Does TRAMTRACK LEASE FINANCING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Mar 16, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as lombard corporate finance (16) limited to any finance party and/or any hedging bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mizuho Corporate Bank, Limited as Security Agent
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)

    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