MARITIME LEASING (NO. 19) LIMITED
Overview
| Company Name | MARITIME LEASING (NO. 19) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05017378 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MARITIME LEASING (NO. 19) LIMITED?
- Renting and leasing of passenger water transport equipment (77341) / Administrative and support service activities
Where is MARITIME LEASING (NO. 19) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARITIME LEASING (NO. 19) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB MARITIME LEASING (NO.19) LIMITED | Jan 16, 2004 | Jan 16, 2004 |
What are the latest accounts for MARITIME LEASING (NO. 19) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MARITIME LEASING (NO. 19) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 16, 2025 |
| Next Confirmation Statement Due | Jan 30, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2024 |
| Overdue | Yes |
What are the latest filings for MARITIME LEASING (NO. 19) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 20, 2025 | 11 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Apr 11, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alyson Elizabeth Mulholland as a secretary on Mar 18, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alan John Corson as a director on Jan 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Termination of appointment of Keith Softly as a director on Jul 13, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Loring as a director on Jul 13, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Keith Softly on Jan 08, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 16, 2021 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Keith Softly as a director on Nov 07, 2019 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 050173780002 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Who are the officers of MARITIME LEASING (NO. 19) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORSON, Alan John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 307587550001 | |||||||||
| LORING, Christopher | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 279979710001 | |||||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 203719310001 | |||||||||||
| MULHOLLAND, Alyson Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 241423040001 | |||||||||||
| SLATTERY, Sharon Noelle, Mrs. | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | Irish | 45487120004 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BALL, Stephen | Director | Corporate Asset Finance 4th Floor, 10 Gresham Street EC2V 7AE London Lloyds Banking Group Plc England England | United Kingdom | British | 178628760001 | |||||||||
| BASING, Anthony Mark | Director | 36 Selwyn Crescent AL10 9NN Hatfield Hertfordshire | British | 99221710001 | ||||||||||
| BOULTON, Ian Charles | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 80220470001 | |||||||||
| COOKE, Timothy John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 120834610001 | |||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 152332230001 | |||||||||
| FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||||||
| GRANT, Mark Andrew | Director | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | 236442470001 | |||||||||
| HERBERT, Jon Mark | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 203539400001 | |||||||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||||||
| ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||||||
| PELLY, Richard Fowler | Director | 126 Dora Road Wimbledon SW19 7HJ London | England | British | 99868440002 | |||||||||
| SAGROTT, Robert | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 203716730001 | |||||||||
| SHERRINGTON, Patrick John | Director | Corporate Asset Finance 4th Floor, 10 Gresham Street EC2V 7AE London Lloyds Banking Group Plc England England | United Kingdom | British | 99198990001 | |||||||||
| SOFTLY, Keith | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 264211020002 | |||||||||
| TATE, George Truett | Director | Gresham Street EC2V 7HN London 25 | England | American | 99804980001 | |||||||||
| VOWLES, Anthony Brian | Director | Hopgardens Hopgarden Lane TN13 1PX Sevenoaks Kent | British | 75134410001 | ||||||||||
| WILLIAMS, Richard Owen | Director | Floor 33 Old Broad Street EC2N 1HZ London 6th United Kingdom | England | British | 164554190001 |
Who are the persons with significant control of MARITIME LEASING (NO. 19) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Leasing Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARITIME LEASING (NO. 19) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 01, 2016 Delivered On Oct 11, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 29, 2014 Delivered On Sep 09, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MARITIME LEASING (NO. 19) 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