TH LEASING (JUNE) LIMITED
Overview
| Company Name | TH LEASING (JUNE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04986562 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TH LEASING (JUNE) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is TH LEASING (JUNE) LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TH LEASING (JUNE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TH LEASING (MARCH 1) LIMITED | Nov 09, 2011 | Nov 09, 2011 |
| TH LEASING (SEPTEMBER 1) LTD. | Feb 11, 2011 | Feb 11, 2011 |
| RBS ASSET FINANCE ASIA LIMITED | Jan 04, 2008 | Jan 04, 2008 |
| RBSSAF (1) LIMITED | Dec 05, 2003 | Dec 05, 2003 |
What are the latest accounts for TH LEASING (JUNE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for TH LEASING (JUNE) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on Oct 20, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stuart Donald Cook as a director on Sep 12, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Alexander Nimmo as a director on Jul 14, 2016 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr. Stuart Donald Cook on Aug 11, 2014 | 2 pages | CH01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Jun 30, 2014 | 26 pages | AA | ||||||||||||||
Director's details changed for Neill Charles Proudfoot on Feb 09, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2013 | 25 pages | AA | ||||||||||||||
Director's details changed for Neill Charles Proudfoot on Jan 10, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher Alan Hastings on Feb 16, 2012 | 2 pages | CH01 | ||||||||||||||
Certificate of change of name Company name changed th leasing (march 1) LIMITED\certificate issued on 17/12/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 24 pages | AA | ||||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom* on Oct 22, 2013 | 1 pages | AD01 | ||||||||||||||
Who are the officers of TH LEASING (JUNE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALINSKA JUNDZILL, Catherine Marie Madeleine | Secretary | 41 Tower Hill EC3N 4SG London Sg House United Kingdom | British | 166856860001 | ||||||
| HASTINGS, Christopher Alan, Mr. | Director | 41 Tower Hill EC3N 4SG London Sg House United Kingdom | England | British | 68475890002 | |||||
| PROUDFOOT, Neill Charles | Director | 41 Tower Hill EC3N 4SG London Sg House United Kingdom | United Kingdom | British | 155380760003 | |||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||
| CATERER, Sharon Jill | Director | The Dormer Teddington GL20 8JA Tewkesbury Gloucestershire | England | British | 15490360001 | |||||
| CHEESMAN, Philip Antony | Director | Great Tower Street EC3P 3HX London 5-10 Greater London | England | British | 157812490001 | |||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||
| COOK, Stuart Donald | Director | c/o Group Legal 41 Tower Hill EC3N 4SG London Sg House United Kingdom | United Kingdom | British | 191477240004 | |||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||
| NIMMO, Mark Alexander | Director | 41 Tower Hill EC3N 4SG London Sg House United Kingdom | England | British | 33420600001 | |||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||
| ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | 137180040001 | |||||
| SHEPHARD, Ian Maxwell | Director | Hungerford House Pale Lane Winchfield RG27 8SW Hook Hampshire | British | 111421920002 | ||||||
| SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | 154385180001 | |||||
| STOKES, James Robert | Director | 16f Holland Gardens 54-56 Blue Pool Road Happy Valley Hong Kong | Hong Kong | British | 126783760001 | |||||
| SULLIVAN, Paul Denzil John | Director | 10 Berberry Drive MK45 5ER Flitton Bedforedshire | England | British | 111421900001 | |||||
| TUBB, Philip Anthony | Director | 15 Mardleybury Road SG3 6SG Datchworth Hertfordshire | British | 98115740001 | ||||||
| VERMA, Ranesh Kumar | Director | Suite Apt 40a Branksome Crest, 3a Tregunter Path, Mid Levels Hong Kong | British | 126951250001 | ||||||
| WARREN, Roy Francis | Director | Glanville Drive Hinton Blewett BS39 5GF Bristol 4 Avon | England | British | 132967870001 |
Does TH LEASING (JUNE) 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