LOMBARD ASSET LEASING LIMITED
Vue d'ensemble
Nom de la société | LOMBARD ASSET LEASING LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01952037 |
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 LOMBARD ASSET LEASING LIMITED ?
Adresse du siège social | 135 Bishopsgate London EC2M 3UR London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de LOMBARD ASSET LEASING LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 sept. 2014 |
Quel est le statut du dernier bilan annuel pour LOMBARD ASSET LEASING LIMITED ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour LOMBARD ASSET LEASING LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Démission de l'auditeur | 1 pages | AUD | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Satisfaction de la charge 6 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 4 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 5 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 3 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 2 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 1 en totalité | 4 pages | MR04 | ||||||||||
Déclaration annuelle jusqu'au 31 oct. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Adam Holden en tant qu'administrateur le 11 mai 2015 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Andrew Paul Gadsby en tant que directeur le 11 mai 2015 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 30 sept. 2014 | 15 pages | AA | ||||||||||
Nomination de Mr Peter Edmund Lord en tant qu'administrateur le 27 févr. 2015 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Nigel Timothy John Clibbens en tant que directeur le 27 févr. 2015 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 31 oct. 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes établis au 30 sept. 2013 | 19 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 31 oct. 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de * 3 Princess Way Redhill Surrey RH1 1NP* le 23 sept. 2013 | 1 pages | AD01 | ||||||||||
Nomination de Mr Andrew Paul Gadsby en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Comptes établis au 30 sept. 2012 | 19 pages | AA | ||||||||||
Cessation de la nomination de Andrew Barnard en tant que directeur | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 30 oct. 2012 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Nomination de Rbs Secretarial Services Limited en tant que secrétaire | 2 pages | AP04 | ||||||||||
Qui sont les dirigeants de LOMBARD ASSET LEASING LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RBS SECRETARIAL SERVICES LIMITED | Secrétaire | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
HOLDEN, Adam | Administrateur | Elmwood Avenue TW13 7QD Feltham Smith House Middlesex England | England | British | Bank Official | 185018800001 | ||||||||
LORD, Peter Edmund | Administrateur | EC2M 3UR London 135 Bishopsgate England | England | British | Finance House Manager | 195549570001 | ||||||||
BROMLEY, Heidi Elizabeth | Secrétaire | 40 Hitchings Way RH2 8EW Reigate Surrey | British | 33605720002 | ||||||||||
CAMERON, Lindsey Helen | Secrétaire | The Terrace Glenlomond KY13 9HF Kinross Suite Gleann Cottage, 1 | Other | 132335590001 | ||||||||||
CUNNINGHAM, Angela Mary | Secrétaire | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
DALY, Kirsty | Secrétaire | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 160758120001 | |||||||||||
EVANS, Margaret Janet | Secrétaire | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
STRANAGHAN, Patricia Ann | Secrétaire | Flat 1 25 Somers Road RH2 9DY Reigate Surrey | British | 39114460001 | ||||||||||
WHITTAKER, Carolyn Jean | Secrétaire | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
WILLIAMSON, Amy | Secrétaire | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 166979420001 | |||||||||||
WRAITH CARTER, Gillian | Secrétaire | 8 Great Lime Kilns Southwater RH13 9JL Horsham West Sussex | British | 109333000001 | ||||||||||
ASHWORTH, George Smith-Salmond | Administrateur | 2 Laurelsfield AL3 4BZ St Albans Hertfordshire | England | English | Banker | 152638710001 | ||||||||
BALDOCK, Alexander David | Administrateur | Westbourne Park Road W11 1EP London 218 United Kingdom | United Kingdom | British | Bank Official | 132330380001 | ||||||||
BARNARD, Andrew David | Administrateur | Bell Cottage Bell Road RH12 3QL Warnham Bell Cottage West Sussex England | England | British | Bank Official | 137736080001 | ||||||||
BEESTON, Alistair John | Administrateur | Three Oaks Vauxhall Lane Southborough TN4 0XD Tunbridge Wells Kent | British | Banker | 10670790001 | |||||||||
CARTE, Brian Addison | Administrateur | Fairfield Lodge Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | Banker/Governor Of Motability | 145559220001 | ||||||||
CLEMETT, Graham Colin | Administrateur | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | Finance Director | 123744930001 | ||||||||
CLIBBENS, Nigel Timothy John | Administrateur | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 49141230004 | ||||||||
FITCH, John Derek | Administrateur | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | Director & Gen Manager | 8461210001 | |||||||||
GADSBY, Andrew Paul | Administrateur | London EC2M 3UR London 135 Bishopsgate England | England | British | Bank Official | 74834980002 | ||||||||
HIGGINS, Peter | Administrateur | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | Finance House Manager | 107984310001 | ||||||||
JOHNSON, Jeffrey | Administrateur | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | Accountant | 103077710001 | |||||||||
KAPUR, Neeraj | Administrateur | The Old Granary Hillside Road GU10 3AJ Frensham Surrey | United Kingdom | British | Bank Official | 122158360001 | ||||||||
KNOWLES, Christopher George | Administrateur | Whispering Well House Chander Hill Lane, Holymoorside S42 7HN Chesterfield Derbyshire | British | Bank Executive | 67501900002 | |||||||||
LYNAM, Paul Anthony | Administrateur | 24 Warwick Road RG2 7AX Reading Berkshire | United Kingdom | Irish | Managing Director | 100755360001 | ||||||||
MABERLY, Michael Alan | Administrateur | Endellion Money Row Green Holyport SL6 2NA Maidenhead Berkshire | British | Factor | 1288990001 | |||||||||
MARROW, Paul | Administrateur | The Shutters 2 Nightjar Close Ewshot GU10 5TQ Farnham Surrey | United Kingdom | British | Banker | 85771600001 | ||||||||
PEARCE, Nigel | Administrateur | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | Banker | 63084840002 | ||||||||
POWELL, Martin Edward | Administrateur | Monroe Station Road Hatfield Peverel CM3 2DS Chelmsford | United Kingdom | British | Director Risk & Regulation | 59795080001 | ||||||||
PRIESTMAN, Richard Mark | Administrateur | 31 Hove Park Villas BN3 6HH Hove Sussex | England | British | Chartered Accountant | 74412220002 | ||||||||
PURDY, John Douglas | Administrateur | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | Chartered Accountant | 68943220001 | |||||||||
ROOME, Harry Mccrea | Administrateur | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | Accountant/Banker | 64898180001 | ||||||||
STUART, John David | Administrateur | 69 Howards Thicket SL9 7NU Gerrards Cross Buckinghamshire | British | Director | 76974710001 | |||||||||
SULLIVAN, Christopher Paul | Administrateur | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | Accountant/Banker | 67033830004 |
LOMBARD ASSET LEASING LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Deed of covenant | Créé le 20 juil. 2001 Livré le 26 juil. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under clause 4 of the recoveries agreement dated 12 july 1999 and/or the security assignment dated 12 july 1999 (all terms as defined) | |
Brèves mentions All its right title and interest present and future in and to the vessel being the M.V. p&o nedlloyd cook registered under a certificate of british ships, official number 904689. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage of a ship | Créé le 20 juil. 2001 Livré le 26 juil. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under clause 4 of the recoveries agreement dated 12 july 1999 and/or the security assignment dated 12 july 1999 (all terms as defined) | |
Brèves mentions All of its interest in the the M.V. p&o nedlloyd cook registered under a certificate of british ships with official number 904689. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
First priority british statutory ship mortgage | Créé le 19 sept. 2000 Livré le 06 oct. 2000 | Totalement satisfaite | Montant garanti All and any monies due or to become due in rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4 of the dpp and any and all moneys liabilities actual or contingent present or future due owing payable or incurred from the company (as owner) to the chargee under the dpp, the deed of covenant, this mortgage and the lessor security assignment | |
Brèves mentions 64 sixty fourth shares in the ship "midnight merchant" registered on the british register with o/n;-903597 and it's appurtenances. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Lessor security assignment relating to "midnight merchant" | Créé le 19 sept. 2000 Livré le 02 oct. 2000 | Totalement satisfaite | Montant garanti All and any monies by way of rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4.1(c) of the dpp and any and all moneys liabilities and obligations (actual or contingent whether or not existing or hereafter arising, principal or surety, whether or not for the payment of money and any obligation or liability to pay damages) from the owner to the mortgagee (in it's capacity as security trustee) under the security documents. | |
Brèves mentions All the company's rights title benefir and interest in and to a). The insurances and requisition compensation b). The security assignment and all payments to the company in respect thereof and all claims and rights arising therefrom. In relation to M.V. "midnight merchant". See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of covenant relating to "midnight merchant" | Créé le 19 sept. 2000 Livré le 02 oct. 2000 | Totalement satisfaite | Montant garanti All and any monies by way of rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4.1(c) of the dpp and any and all moneys liabilities and obligations (actual or contingent whether or not existing or hereafter arising, principal or surety, whether or not for the payment of money and any obligation or liability to pay damages) from the owner to the mortgagee (in it's capacity as security trustee) under the security documents. | |
Brèves mentions All the company's right title and interest in and to the mortgaged property being roll on roll off cargo passenger vessel hull number 290 named "midnight merchant" and all parts engines boats and equipment and all other equiment leased otherwise thatn pursuant to the transaction documents and the proceeds of sale. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
An accounts assignment | Créé le 23 août 1999 Livré le 25 août 1999 | Totalement satisfaite | Montant garanti In favour of the chargee all sums owing by the company by way of recoveries under or pursuant to a recoveries and loss sharing agreement dated 12TH july 1999 (the "recoveries and loss sharing agreement") in respect of a lease agreement dated 6TH july 1999 (the "lease") | |
Brèves mentions The company's right title and interest present and future in and to interest-bearing deposit accounts denominated in sterling and dollars in the name of the company held with the national westminster bank PLC into which the company pays any net sales or total loss proceed in respect of the ship or any other moneys irrevocably and unconditionally received by the company,. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A deed of assignment | Créé le 12 juil. 1999 Livré le 22 juil. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under or pursuant to a recoveries and loss sharing agreement dated 12 july 1999 | |
Brèves mentions The company's right title and interest in and to the benefit of all insurances. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Lessor mortgage and assignment | Créé le 19 nov. 1997 Livré le 20 nov. 1997 | Totalement satisfaite | Montant garanti The obligation of the company to use reasonable endeavours to procure that the net sale proceeds resulting from a sale of the aircraft are, if paid to the company by a purchaser of the aircraft, paid directly into the proceeds account and the obligations of the company to pay rebates of rental to airtours international airways limited under clause 10.2.5 and clause 19.3 of the head lease agreement (the secured obligations) | |
Brèves mentions One dassault falcon 900B aircraft with manufacturers serial number 165 and UK reg mark g-eves and all present and future rights titles and interest in the net proceeds of sale and the warranties. 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