ASSETFINANCE DECEMBER (A) LIMITED
Visión general
| Nombre de la empresa | ASSETFINANCE DECEMBER (A) LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 01105441 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de ASSETFINANCE DECEMBER (A) LIMITED?
- Arrendamiento financiero (64910) / Actividades financieras y de seguros
¿Dónde se encuentra ASSETFINANCE DECEMBER (A) LIMITED?
| Dirección de la sede social | 8 Canada Square London E14 5HQ |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de ASSETFINANCE DECEMBER (A) LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| FTBF LEASING DECEMBER (A) LIMITED | 15 feb 1995 | 15 feb 1995 |
| FORWARD ASSET LEASING DECEMBER (A) LIMITED | 14 ago 1992 | 14 ago 1992 |
| MIDLAND MONTAGU EQUIPMENT FINANCE LIMITED | 30 mar 1973 | 30 mar 1973 |
¿Cuáles son las últimas cuentas de ASSETFINANCE DECEMBER (A) LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2014 |
¿Cuáles son las últimas presentaciones para ASSETFINANCE DECEMBER (A) LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Segunda presentación para la terminación de Robin Louise Henning Bencard como director | 5 páginas | RP04TM01 | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Cese del nombramiento de Robin Louis Henning Bencard como director el 08 ago 2016 | 2 páginas | TM01 | ||||||||||
| ||||||||||||
Solicitud de exclusión de la empresa del registro | 4 páginas | DS01 | ||||||||||
legacy | 1 páginas | SH20 | ||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Déclaration annuelle établie au 01 may 2016 avec liste complète des actionnaires | 9 páginas | AR01 | ||||||||||
| ||||||||||||
Nombramiento de Mr Simon Einar Long como director el 15 mar 2016 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de David John Cavanna como director el 31 dic 2015 | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr Michael Connelly Anderson como director el 16 dic 2015 | 2 páginas | AP01 | ||||||||||
Renuncia del auditor | 2 páginas | AUD | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2014 | 19 páginas | AA | ||||||||||
Renuncia del auditor | 1 páginas | AUD | ||||||||||
Cese del nombramiento de Hannah Elizabeth Shepherd como secretario el 28 may 2015 | 1 páginas | TM02 | ||||||||||
Nombramiento de Ms Romana Lewis como secretario el 28 may 2015 | 2 páginas | AP03 | ||||||||||
Déclaration annuelle établie au 01 may 2015 avec liste complète des actionnaires | 8 páginas | AR01 | ||||||||||
| ||||||||||||
Nombramiento de Hannah Elizabeth Shepherd como secretario el 05 ene 2015 | 2 páginas | AP03 | ||||||||||
Cese del nombramiento de Tony Bhambhra como secretario el 05 ene 2015 | 1 páginas | TM02 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2013 | 20 páginas | AA | ||||||||||
Nombramiento de Tony Bhambhra como secretario | 2 páginas | AP03 | ||||||||||
Cese del nombramiento de Katherine Dean como secretario | 1 páginas | TM02 | ||||||||||
Déclaration annuelle établie au 01 may 2014 avec liste complète des actionnaires | 8 páginas | AR01 | ||||||||||
| ||||||||||||
Resoluciones Resolutions | 52 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
¿Quiénes son los directivos de ASSETFINANCE DECEMBER (A) LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Romana | Secretario | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 198057230001 | |||||||
| ANDERSON, Michael Connelly | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||
| LONG, Simon Einar | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 206202590001 | |||||
| OWEN CONWAY, Gareth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 82999960002 | |||||
| SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | 136924480002 | |||||
| BAYER, George William | Secretario | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| BHAMBHRA, Tony | Secretario | Canada Square E14 5HQ London 8 United Kingdom | 187824150001 | |||||||
| DEAN, Katherine | Secretario | Canada Square E14 5HQ London 8 United Kingdom | 180092200001 | |||||||
| GOTT, Sarah Caroline | Secretario | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| MCKENZIE, John Hume | Secretario | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MCQUILLAN, Pauline Louise | Secretario | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
| MCQUILLAN, Pauline Louise | Secretario | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
| MUSGROVE, Robert Hugh | Secretario | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NIVEN, Frances Julie | Secretario | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretario | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretario | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| SHEPHERD, Hannah Elizabeth | Secretario | Canada Square E14 5HQ London 8 United Kingdom | 194209400001 | |||||||
| SHEPHERD, Hannah Elizabeth | Secretario | Canada Square E14 5HQ London 8 United Kingdom | 154911860001 | |||||||
| WOOD, Hollie Rheanna | Secretario | Canada Square E14 5HQ London 8 United Kingdom | 166967460001 | |||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| BROOKES, Malcolm James | Director | 3 School Close Pinvin WR10 2TZ Pershore Worcestershire | British | 61727900003 | ||||||
| CARNEY, Brian | Director | Springwood Lodge Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 100001170001 | ||||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| HARRIS, Christopher David | Director | 8 Verdon Place Barford CV35 8BT Warwick | British | 28742940002 | ||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||
| LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | 150099050001 | |||||
| LEECH, Ian Robert | Director | 139 Lordswood Road Harborne B17 9BL Birmingham | British | 52909330001 | ||||||
| LESTER, Edward Paul | Director | 26 St Barnabas Road CB1 2BY Cambridge Cambridgeshire | British | 4300370001 | ||||||
| MEAD, David Harry | Director | Willowbank Pirton WR8 9ED Worcester Worcestershire | England | British | 254170760001 |
¿Tiene ASSETFINANCE DECEMBER (A) LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Amended and restated intercreditor agreement | Creado el 19 dic 1997 Entregado el 31 dic 1997 | Pendiente | Cantidad garantizada In favour of chase manhattan international limited as security agent and trustee for the senior creditors (as defined) and the lessors (as defined) (1)the senior debt, subject to clause 11.2, clause 11.4, clause 27.3(iii) and clause 27.4(b) of the intercreditor agreement all present and future liabilities (actual or contingent) payable or owing by the obligors to the senior creditors under or in connection with the senior finance documents (as defined), (2)the lease debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the lessors under or in connection with the lease finance documents (as defined) and (3) the subordinated debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the subordinated creditors (as defined) under or in connection with the subordinated debt documents or in connection with treasury debt and all indemnity rights | |
Breve descripción If at any time prior to the later of the senior discharge date the company receives a payment or distribution in cash or kind of or on account of any lease debt or prior to the senior discharge date any lease debt is discharged in each case in a manner not permitted by clause 6 (permitted lease payments) by clause 7 (permitted subordinated payments) or clause 15.1 (permitted lease enforcement) clause 15.2 (permitted enforcement action in respect of vat) or by clause 17 (proceeds of enforcement of security) the company will subject to clause 10.9 (exclusion of trust) hold such recovery payment distribution proceeds set-off or other amount in trust for the security trustee. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Chattel mortgage | Creado el 19 dic 1997 Entregado el 31 dic 1997 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee under the chattel mortgage under and in accordance with clause 4 (sales representative) of the direct agreement | |
Breve descripción Fixed and floating charges over the english assets ,the scottish assets and the northern irish assets including the sale proceeds thereof for full details of charged assets please refer to form 395. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Lessor's security assignment (as defined) | Creado el 19 dic 1996 Entregado el 27 dic 1996 | Satisfecho en su totalidad | Cantidad garantizada All or any obligations and liabilities of the company to the chargee to apply or to procure the application of relevant proceeds under or pursuant to the provisions of clauses 15.2(b),19.3(b),21.3(b),24 and schedule 6 of the lease and to sell the vessel or to execute a purchase contract transfer under or pursuant to clause 23 of the lease and under this mortgage | |
Breve descripción All rights,title and interest in respect of clause 5.1 of the conditional sale agreement to acquire ownership of the vessel "hull 1233". see the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage | Creado el 10 dic 1996 Entregado el 20 dic 1996 | Satisfecho en su totalidad | Cantidad garantizada All or any obligations and liabilities of the company to the chargee to apply or to procure the application of relevant proceeds under or pursuant to the provisions of clauses 15.2(b),19.3(b),21.3(b),24 and schedule 6 of the lease and to sell the vessel or to execute a purchase contract transfer under or pursuant to clause 23 of the lease and under this mortgage | |
Breve descripción All rights,title,interest,insurances and proceeds of sale in the vessel "hull 1233". see the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0