TH LEASING (JUNE) LIMITED

TH LEASING (JUNE) LIMITED

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

    Company NameTH LEASING (JUNE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04986562
    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 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 AddressNo

    What were the previous names of TH LEASING (JUNE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TH LEASING (MARCH 1) LIMITEDNov 09, 2011Nov 09, 2011
    TH LEASING (SEPTEMBER 1) LTD.Feb 11, 2011Feb 11, 2011
    RBS ASSET FINANCE ASIA LIMITEDJan 04, 2008Jan 04, 2008
    RBSSAF (1) LIMITEDDec 05, 2003Dec 05, 2003

    What are the latest accounts for TH LEASING (JUNE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for TH LEASING (JUNE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2016

    LRESSP

    Termination of appointment of Stuart Donald Cook as a director on Sep 12, 2016

    1 pagesTM01

    Termination of appointment of Mark Alexander Nimmo as a director on Jul 14, 2016

    1 pagesTM01

    Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 6,761
    • Capital: USD 1,000
    SH01

    Director's details changed for Mr. Stuart Donald Cook on Aug 11, 2014

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2014

    26 pagesAA

    Director's details changed for Neill Charles Proudfoot on Feb 09, 2015

    2 pagesCH01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 6,761
    • Capital: USD 1,000
    SH01

    Full accounts made up to Jun 30, 2013

    25 pagesAA

    Director's details changed for Neill Charles Proudfoot on Jan 10, 2014

    2 pagesCH01

    Director's details changed for Mr Christopher Alan Hastings on Feb 16, 2012

    2 pagesCH01

    Certificate of change of name

    Company name changed th leasing (march 1) LIMITED\certificate issued on 17/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 17, 2013

    Change company name resolution on Dec 16, 2013

    RES15
    change-of-nameDec 17, 2013

    Change of name by resolution

    NM01

    Full accounts made up to Mar 31, 2013

    24 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Nov 04, 2013Second filing AP01 for Stuart Cook

    Annual return made up to Sep 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 6,761
    • Capital: USD 1,000
    SH01

    Registered office address changed from * C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom* on Oct 22, 2013

    1 pagesAD01

    Who are the officers of TH LEASING (JUNE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALINSKA JUNDZILL, Catherine Marie Madeleine
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Secretary
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    British166856860001
    HASTINGS, Christopher Alan, Mr.
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Director
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    EnglandBritish68475890002
    PROUDFOOT, Neill Charles
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Director
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    United KingdomBritish155380760003
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    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
    CHEESMAN, Philip Antony
    Great Tower Street
    EC3P 3HX London
    5-10
    Greater London
    Director
    Great Tower Street
    EC3P 3HX London
    5-10
    Greater London
    EnglandBritish157812490001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    COOK, Stuart Donald
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Director
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    United KingdomBritish191477240004
    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
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    NIMMO, Mark Alexander
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Director
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    EnglandBritish33420600001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    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
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrish154385180001
    STOKES, James Robert
    16f Holland Gardens
    54-56 Blue Pool Road
    Happy Valley
    Hong Kong
    Director
    16f Holland Gardens
    54-56 Blue Pool Road
    Happy Valley
    Hong Kong
    Hong KongBritish126783760001
    SULLIVAN, Paul Denzil John
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    Director
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    EnglandBritish111421900001
    TUBB, Philip Anthony
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    Director
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    British98115740001
    VERMA, Ranesh Kumar
    Suite Apt 40a Branksome Crest,
    3a Tregunter Path, Mid Levels
    Hong Kong
    Director
    Suite Apt 40a Branksome Crest,
    3a Tregunter Path, Mid Levels
    Hong Kong
    British126951250001
    WARREN, Roy Francis
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    Director
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    EnglandBritish132967870001

    Does TH LEASING (JUNE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2017Dissolved on
    Sep 27, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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