COMMERZBANK LEASING DECEMBER (10) UNLIMITED

COMMERZBANK LEASING DECEMBER (10) UNLIMITED

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

    Company NameCOMMERZBANK LEASING DECEMBER (10) UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04439293
    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 DECEMBER (10) UNLIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is COMMERZBANK LEASING DECEMBER (10) UNLIMITED located?

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

    What were the previous names of COMMERZBANK LEASING DECEMBER (10) UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT LEASING DECEMBER (10)Sep 18, 2006Sep 18, 2006
    DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (10) LIMITEDJul 08, 2005Jul 08, 2005
    LOMBARD CORPORATE FINANCE (12) LIMITEDMay 15, 2002May 15, 2002

    What are the latest accounts for COMMERZBANK LEASING DECEMBER (10) UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COMMERZBANK LEASING DECEMBER (10) UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Apr 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2012

    Statement of capital on Apr 13, 2012

    • Capital: GBP 2
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 30, 2012

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Richard Alastair Birch on Jun 28, 2011

    2 pagesCH01

    Annual return made up to Apr 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Director's details changed for Richard Alastair Birch on Nov 30, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for Richard Alastair Birch on Jan 31, 2010

    3 pagesCH01

    Annual return made up to Apr 01, 2010 with full list of shareholders

    5 pagesAR01

    Memorandum and Articles of Association

    7 pagesMA

    Certificate of change of name

    Company name changed dresdner kleinwort leasing december (10)\certificate issued on 04/03/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Who are the officers of COMMERZBANK LEASING DECEMBER (10) UNLIMITED?

    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
    AIKEN, Neil Gordon
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish43380390001
    BIRCH, Richard Alastair
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish76806940010
    BURROWS, Paul Richard
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomEnglish126643220002
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish98888430001
    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
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    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
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    BEEBEE, Michael Christopher
    29 Watford Road
    WD7 8LG Radlett
    Herts
    Director
    29 Watford Road
    WD7 8LG Radlett
    Herts
    United KingdomBritish101122510002
    BURKE, Peter Robert
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    Director
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    UkBritish106485040001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    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
    FANE DE SALIS, Henrietta Frances Jane
    52 Colebrooke Row
    N1 8AF London
    Director
    52 Colebrooke Row
    N1 8AF London
    British100519650004
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    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
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrish154385180001
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritish67033830004
    THOMAS, Jeremy David Nicholson
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    Director
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    United KingdomBritish133776790001
    TUBB, Philip Anthony
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    Director
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    British98115740001

    Does COMMERZBANK LEASING DECEMBER (10) UNLIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of cash
    Created On Jun 29, 2004
    Delivered On Jul 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and the original lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged cash by way of first fixed charge being all sums of money which may be deposited in the name of the lessor in the lc account together with all interest thereon , the debt represented by the charged cash and all proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Koninklijke Luchtvaart Maatschappij N.V. (The Guarantor)
    Transactions
    • Jul 16, 2004Registration of a charge (395)
    • Jun 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge on cash
    Created On Jun 29, 2004
    Delivered On Jul 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and the original lessor to the chargee and each lc bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged cash by way of first fixed charge being all sums of money which may be deposited in the name of the lessor in the lc account together with all interest thereon , the debt represented by the charged cash and all proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Kreditanstalt Fur Wiederaufbau (The Agent)
    Transactions
    • Jul 16, 2004Registration of a charge (395)
    • Jun 19, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does COMMERZBANK LEASING DECEMBER (10) UNLIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2012Commencement of winding up
    Nov 12, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    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