ASSETFINANCE DECEMBER (A) LIMITED
Vue d'ensemble
| Nom de la société | ASSETFINANCE DECEMBER (A) LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01105441 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe ASSETFINANCE DECEMBER (A) LIMITED ?
| Adresse du siège social | 8 Canada Square London E14 5HQ |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ASSETFINANCE DECEMBER (A) LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2014 |
Quels sont les derniers dépôts pour ASSETFINANCE DECEMBER (A) LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Deuxième dépôt pour la cessation de fonctions de Robin Louise Henning Bencard en tant qu'administrateur | 5 pages | RP04TM01 | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Cessation de la nomination de Robin Louis Henning Bencard en tant que directeur le 08 août 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Demande de radiation de la société du registre du commerce | 4 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Déclaration annuelle jusqu'au 01 mai 2016 avec liste complète des actionnaires | 9 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Mr Simon Einar Long en tant qu'administrateur le 15 mars 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de David John Cavanna en tant que directeur le 31 déc. 2015 | 1 pages | TM01 | ||||||||||
Nomination de Mr Michael Connelly Anderson en tant qu'administrateur le 16 déc. 2015 | 2 pages | AP01 | ||||||||||
Démission de l'auditeur | 2 pages | AUD | ||||||||||
Comptes annuels établis au 31 déc. 2014 | 19 pages | AA | ||||||||||
Démission de l'auditeur | 1 pages | AUD | ||||||||||
Cessation de la nomination de Hannah Elizabeth Shepherd en tant que secrétaire le 28 mai 2015 | 1 pages | TM02 | ||||||||||
Nomination de Ms Romana Lewis en tant que secrétaire le 28 mai 2015 | 2 pages | AP03 | ||||||||||
Déclaration annuelle jusqu'au 01 mai 2015 avec liste complète des actionnaires | 8 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Hannah Elizabeth Shepherd en tant que secrétaire le 05 janv. 2015 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Tony Bhambhra en tant que secrétaire le 05 janv. 2015 | 1 pages | TM02 | ||||||||||
Comptes annuels établis au 31 déc. 2013 | 20 pages | AA | ||||||||||
Nomination de Tony Bhambhra en tant que secrétaire | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Katherine Dean en tant que secrétaire | 1 pages | TM02 | ||||||||||
Déclaration annuelle jusqu'au 01 mai 2014 avec liste complète des actionnaires | 8 pages | AR01 | ||||||||||
| ||||||||||||
Résolutions Resolutions | 52 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Qui sont les dirigeants de ASSETFINANCE DECEMBER (A) LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Romana | Secrétaire | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 198057230001 | |||||||
| ANDERSON, Michael Connelly | Administrateur | Canada Square E14 5HQ London 8 United Kingdom | England | British | 269666390001 | |||||
| KENT, John Richard | Administrateur | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||
| LONG, Simon Einar | Administrateur | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 206202590001 | |||||
| OWEN CONWAY, Gareth | Administrateur | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 82999960002 | |||||
| SUBRAMANIYAN, Jaya | Administrateur | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | 136924480002 | |||||
| BAYER, George William | Secrétaire | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| BHAMBHRA, Tony | Secrétaire | Canada Square E14 5HQ London 8 United Kingdom | 187824150001 | |||||||
| DEAN, Katherine | Secrétaire | Canada Square E14 5HQ London 8 United Kingdom | 180092200001 | |||||||
| GOTT, Sarah Caroline | Secrétaire | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| MCKENZIE, John Hume | Secrétaire | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MCQUILLAN, Pauline Louise | Secrétaire | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
| MCQUILLAN, Pauline Louise | Secrétaire | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
| MUSGROVE, Robert Hugh | Secrétaire | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NIVEN, Frances Julie | Secrétaire | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secrétaire | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secrétaire | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| SHEPHERD, Hannah Elizabeth | Secrétaire | Canada Square E14 5HQ London 8 United Kingdom | 194209400001 | |||||||
| SHEPHERD, Hannah Elizabeth | Secrétaire | Canada Square E14 5HQ London 8 United Kingdom | 154911860001 | |||||||
| WOOD, Hollie Rheanna | Secrétaire | Canada Square E14 5HQ London 8 United Kingdom | 166967460001 | |||||||
| BARKER, Fiona Ann | Administrateur | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||
| BENCARD, Robin Louis Henning | Administrateur | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| BROOKES, Malcolm James | Administrateur | 3 School Close Pinvin WR10 2TZ Pershore Worcestershire | British | 61727900003 | ||||||
| CARNEY, Brian | Administrateur | Springwood Lodge Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 100001170001 | ||||||
| CAVANNA, David John | Administrateur | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||
| EVANS, Geoffrey William | Administrateur | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||
| GILMAN, David William | Administrateur | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| HARRIS, Christopher David | Administrateur | 8 Verdon Place Barford CV35 8BT Warwick | British | 28742940002 | ||||||
| HOLMES, Timothy Victor | Administrateur | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||
| KELL, Christopher Raymond | Administrateur | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||
| KENNY, Mary Bridget | Administrateur | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||
| LANE, Robert David | Administrateur | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | 150099050001 | |||||
| LEECH, Ian Robert | Administrateur | 139 Lordswood Road Harborne B17 9BL Birmingham | British | 52909330001 | ||||||
| LESTER, Edward Paul | Administrateur | 26 St Barnabas Road CB1 2BY Cambridge Cambridgeshire | British | 4300370001 | ||||||
| MEAD, David Harry | Administrateur | Willowbank Pirton WR8 9ED Worcester Worcestershire | England | British | 254170760001 |
ASSETFINANCE DECEMBER (A) LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Amended and restated intercreditor agreement | Créé le 19 déc. 1997 Livré le 31 déc. 1997 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Chattel mortgage | Créé le 19 déc. 1997 Livré le 31 déc. 1997 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Lessor's security assignment (as defined) | Créé le 19 déc. 1996 Livré le 27 déc. 1996 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage | Créé le 10 déc. 1996 Livré le 20 déc. 1996 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions All rights,title,interest,insurances and proceeds of sale in the vessel "hull 1233". see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0