MARITIME LEASING (NO. 19) LIMITED

MARITIME LEASING (NO. 19) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARITIME LEASING (NO. 19) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05017378
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MARITIME LEASING (NO. 19) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS TSB MARITIME LEASING (NO.19) LIMITEDJan 16, 2004Jan 16, 2004

    What are the latest accounts for MARITIME LEASING (NO. 19) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MARITIME LEASING (NO. 19) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 16, 2025
    Next Confirmation Statement DueJan 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2024
    OverdueYes

    What are the latest filings for MARITIME LEASING (NO. 19) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 20, 2025

    11 pagesLIQ03

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Apr 11, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2024

    LRESSP

    Termination of appointment of Alyson Elizabeth Mulholland as a secretary on Mar 18, 2024

    1 pagesTM02

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Alan John Corson as a director on Jan 04, 2024

    2 pagesAP01

    Termination of appointment of Colin Graham Dowsett as a director on Nov 22, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Termination of appointment of Keith Softly as a director on Jul 13, 2021

    1 pagesTM01

    Appointment of Mr Christopher Loring as a director on Jul 13, 2021

    2 pagesAP01

    Director's details changed for Mr Keith Softly on Jan 08, 2021

    2 pagesCH01

    Confirmation statement made on Jan 16, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Keith Softly as a director on Nov 07, 2019

    2 pagesAP01

    Satisfaction of charge 050173780002 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Who are the officers of MARITIME LEASING (NO. 19) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORSON, Alan John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish307587550001
    LORING, Christopher
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish279979710001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    203719310001
    MULHOLLAND, Alyson Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    241423040001
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Irish45487120004
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    BALL, Stephen
    Corporate Asset Finance
    4th Floor, 10 Gresham Street
    EC2V 7AE London
    Lloyds Banking Group Plc
    England
    England
    Director
    Corporate Asset Finance
    4th Floor, 10 Gresham Street
    EC2V 7AE London
    Lloyds Banking Group Plc
    England
    England
    United KingdomBritish178628760001
    BASING, Anthony Mark
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    Director
    36 Selwyn Crescent
    AL10 9NN Hatfield
    Hertfordshire
    British99221710001
    BOULTON, Ian Charles
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish80220470001
    COOKE, Timothy John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish120834610001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish46297770002
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish152332230001
    FOAD, Allan Robert
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Director
    19 Dukes Orchard
    DA5 2DU Bexley
    Kent
    British40761160001
    GRANT, Mark Andrew
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    Director
    Silverdale Avenue
    KT12 1EL Walton-On-Thames
    177
    Surrey
    United KingdomBritish236442470001
    HERBERT, Jon Mark
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritish203539400001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritish107984310001
    ISAACS, Robin Alexander
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish115548350001
    JOSEPH, Michael William
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    Director
    The Hermitage
    St Leonards
    HP23 6NW Tring
    Hertfordshire
    EnglandBritish44954410002
    MILES, Peter Bernard
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    Director
    Brentwood House
    Winchester Road
    GU32 1JS West Meon
    Hampshire
    British41327480001
    PELLY, Richard Fowler
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    Director
    126 Dora Road
    Wimbledon
    SW19 7HJ London
    EnglandBritish99868440002
    SAGROTT, Robert
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish203716730001
    SHERRINGTON, Patrick John
    Corporate Asset Finance
    4th Floor, 10 Gresham Street
    EC2V 7AE London
    Lloyds Banking Group Plc
    England
    England
    Director
    Corporate Asset Finance
    4th Floor, 10 Gresham Street
    EC2V 7AE London
    Lloyds Banking Group Plc
    England
    England
    United KingdomBritish99198990001
    SOFTLY, Keith
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish264211020002
    TATE, George Truett
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    EnglandAmerican99804980001
    VOWLES, Anthony Brian
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Hopgardens
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    British75134410001
    WILLIAMS, Richard Owen
    Floor
    33 Old Broad Street
    EC2N 1HZ London
    6th
    United Kingdom
    Director
    Floor
    33 Old Broad Street
    EC2N 1HZ London
    6th
    United Kingdom
    EnglandBritish164554190001

    Who are the persons with significant control of MARITIME LEASING (NO. 19) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01004792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARITIME LEASING (NO. 19) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 01, 2016
    Delivered On Oct 11, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 11, 2016Registration of a charge (MR01)
    • Oct 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 29, 2014
    Delivered On Sep 09, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 09, 2014Registration of a charge (MR01)
    • Nov 25, 2016Satisfaction of a charge (MR04)

    Does MARITIME LEASING (NO. 19) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2024Commencement of winding up
    Mar 21, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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