EAF LEASING UK 1 LIMITED

EAF LEASING UK 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEAF LEASING UK 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08093037
    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 EAF LEASING UK 1 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is EAF LEASING UK 1 LIMITED located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of EAF LEASING UK 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVOLON AEROSPACE UK 4 LIMITEDJun 01, 2012Jun 01, 2012

    What are the latest accounts for EAF LEASING UK 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EAF LEASING UK 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of a voluntary liquidator

    18 pages600

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Insolvency filing

    INSOLVENCY:Secretary of state's release of liquidator.
    1 pagesLIQ MISC

    Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 40a Station Road Upminster Essex RM14 2TR on Aug 24, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 30, 2020

    LRESSP

    Appointment of a voluntary liquidator

    5 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 080930370002 in full

    1 pagesMR04

    Satisfaction of charge 080930370003 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on Jan 16, 2019

    2 pagesAP02

    Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on Jan 16, 2019

    2 pagesAP02

    Appointment of Mr Charles Michael Leahy as a director on Jan 16, 2019

    2 pagesAP01

    Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to 11th Floor 200 Aldersgate Street London EC1A 4HD on Jan 28, 2019

    1 pagesAD01

    Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on Jan 16, 2019

    2 pagesAP04

    Termination of appointment of David Rudge as a director on Jan 16, 2019

    1 pagesTM01

    Termination of appointment of Sunil Masson as a director on Jan 16, 2019

    1 pagesTM01

    Termination of appointment of Julius Manuel Bozzino as a director on Jan 16, 2019

    1 pagesTM01

    Termination of appointment of Sunil Masson as a secretary on Jan 16, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of Thadeshwar Ashok Fangoo as a director on Jul 16, 2018

    1 pagesTM01

    Who are the officers of EAF LEASING UK 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAPLES FIDUCIARY SERVICES (UK) LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Identification TypeUK Limited Company
    Registration Number09422850
    209202790001
    LEAHY, Charles Michael
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    EnglandBritishDirector221888940001
    MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Identification TypeUK Limited Company
    Registration Number10722404
    229219490001
    MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Identification TypeUK Limited Company
    Registration Number10721233
    229219500001
    MASSON, Sunil
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    Secretary
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    182116260001
    OSBORNE, Jodie
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House, Mailstop 428
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House, Mailstop 428
    169626430001
    BEEJADHURSINGH, Mahen
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House, Mailstop 428
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House, Mailstop 428
    United KingdomMauritianAccountant169626440001
    BLAND, Nicholas John
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    Director
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    EnglandBritishBanker140309730001
    BOOTH, Alan Denis
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House, Mailstop 428
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House, Mailstop 428
    EnglandIrishBanker197318810001
    BOZZINO, Julius Manuel
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    Director
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    United KingdomBritish,Director103781140001
    FANGOO, Thadeshwar Ashok
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    Director
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    United KingdomMauritianAccountant146208980002
    MASSON, Sunil
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    Director
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    United KingdomBritishCompany Director76262480002
    RILEY, Edward Denys
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House, Mailstop 428
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House, Mailstop 428
    IrelandBritishLegal Counsel156386480002
    RUDGE, David
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    Director
    11-12 St. James's Square, Suite 2
    SW1Y 4LB London
    3rd Floor
    England
    EnglandEnglishDirector58543980005

    What are the latest statements on persons with significant control for EAF LEASING UK 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EAF LEASING UK 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 18, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A.
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Oct 14, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2013
    Delivered On Oct 30, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A.
    Transactions
    • Oct 30, 2013Registration of a charge (MR01)
    • Oct 14, 2019Satisfaction of a charge (MR04)
    Lessor debenture
    Created On Jun 26, 2012
    Delivered On Jul 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    In respect of the charged property a first fixed charge over all present and future capital, goodwill; and insurance policies and the proceeds of any claim under those policies; and interests in personal property, any other property and a first floating charge over all the charged property see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, Singapore Branch (The Security Trustee)
    Transactions
    • Jul 09, 2012Registration of a charge (MG01)
    • Oct 30, 2013Satisfaction of a charge (MR04)

    Does EAF LEASING UK 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    Gary Thompson
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex
    Michael Kiely
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Gary Thompson
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex
    Michael Kiely
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex

    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