HERMES LEASING (WESTERN) LIMITED

HERMES LEASING (WESTERN) LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéHERMES LEASING (WESTERN) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02504964
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de HERMES LEASING (WESTERN) LIMITED ?

    • (6523) /

    Où se situe HERMES LEASING (WESTERN) LIMITED ?

    Adresse du siège social
    ERNST & YOUNG LLP
    1 More London Place
    SE1 2AF London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de HERMES LEASING (WESTERN) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    EVENTTRADE LIMITED23 mai 199023 mai 1990

    Quels sont les derniers comptes de HERMES LEASING (WESTERN) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2010

    Quels sont les derniers dépôts pour HERMES LEASING (WESTERN) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Déclaration des reçus et paiements des liquidateurs jusqu'à 14 sept. 2012

    8 pages4.68

    Retour de la réunion finale dans une liquidation volontaire des membres

    7 pages4.71

    Changement d'adresse du siège social de Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ le 24 avr. 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Nomination d'un liquidateur volontaire

    2 pages600

    Déclaration de solvabilité

    3 pages4.70

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 05 sept. 2011

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolution de réduction du capital social émis

    RES06
    capital

    Résolution de diminution du capital social autorisé

    RES05

    État du capital au 12 juil. 2011

    • Capital: GBP 1.00
    4 pagesSH19

    Comptes annuels établis au 31 déc. 2010

    11 pagesAA

    Déclaration annuelle jusqu'au 12 mai 2011 avec liste complète des actionnaires

    4 pagesAR01

    Comptes annuels établis au 31 déc. 2009

    15 pagesAA

    Déclaration annuelle jusqu'au 12 mai 2010 avec liste complète des actionnaires

    4 pagesAR01

    Nomination de Mr James Gerrard Cannon en tant qu'administrateur

    2 pagesAP01

    Qui sont les dirigeants de HERMES LEASING (WESTERN) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    SMITH, Catriona Macinnes
    More London Place
    SE1 2AF London
    1
    Secrétaire
    More London Place
    SE1 2AF London
    1
    148429880001
    CANNON, James Gerrard
    More London Place
    SE1 2AF London
    1
    Administrateur
    More London Place
    SE1 2AF London
    1
    EnglandBritish62479310001
    PYMAN, Richard Anthony
    Atwood Road
    W6 0HX London
    17
    Administrateur
    Atwood Road
    W6 0HX London
    17
    EnglandBritish45019790003
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secrétaire
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Australian103389330001
    DOEL, Robert Leslie
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    Secrétaire
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    British48149840001
    DOHERTY, Stephen Paul
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    Secrétaire
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    British41519220002
    HAY, Helen Frances
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secrétaire
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    British120089650001
    HILL, Trina Jeanne
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secrétaire
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    British110384430001
    HINTON-SMITH, Susan Marion
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Secrétaire
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    British97621310001
    TAYLOR, Peter Christopher
    8 Audley House
    9 North Audley Street
    W1Y 1WF London
    Secrétaire
    8 Audley House
    9 North Audley Street
    W1Y 1WF London
    English8569080001
    YATES MERCER, David Robert George
    274 Lonsdale Drive
    EN2 7LD Enfield
    Middlesex
    Secrétaire
    274 Lonsdale Drive
    EN2 7LD Enfield
    Middlesex
    British41721350001
    YOUNGS, James John
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    Secrétaire
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    British69552750001
    BARNES, Anthony Reginald
    Hollymount
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    Administrateur
    Hollymount
    High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    English15423160001
    BARNES, Timothy Paul
    One
    Hanover Street
    W1S 1AX London
    Administrateur
    One
    Hanover Street
    W1S 1AX London
    British10250630008
    BELL, Ronald Michael
    11 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    Administrateur
    11 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    United KingdomBritish34488960002
    DOEL, Robert Leslie
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    Administrateur
    Parkstone House Little Common Lane
    RH1 4QG Bletchingley
    Surrey
    British48149840001
    HADDON, David Paul
    Lanherne Heights Tredragon Close
    Trenance
    TR8 4DP Newquay
    Cornwall
    Administrateur
    Lanherne Heights Tredragon Close
    Trenance
    TR8 4DP Newquay
    Cornwall
    British10040730002
    HADDON, Dorothea Margaret
    Lanherne Heights
    Tregragon Road
    TR8 4DP Mawgan
    Porth
    Administrateur
    Lanherne Heights
    Tregragon Road
    TR8 4DP Mawgan
    Porth
    British87523920001
    HINTON-SMITH, Susan Marion
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Administrateur
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    British97621310001
    OVENDEN, Brian George
    324 Hempstead Road
    Hempstead
    ME7 3QH Gillingham
    Kent
    Administrateur
    324 Hempstead Road
    Hempstead
    ME7 3QH Gillingham
    Kent
    British37515660001
    PHELPS, Nicholas Andrew
    Canabae 111 Brookfield Road
    Churchdown
    GL3 2PN Gloucester
    Administrateur
    Canabae 111 Brookfield Road
    Churchdown
    GL3 2PN Gloucester
    British81926520001
    PRICE, Charles Beaufort
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    Administrateur
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    EnglandBritish51242320002
    SMITH, Stephen Errol
    One Hanover Street
    W1S 1AX London
    Administrateur
    One Hanover Street
    W1S 1AX London
    Great BritainBritish61919370004
    SPENCE, Jonathan Murgatroyd
    14 Ormonde Road
    East Sheen
    SW14 7BG London
    Administrateur
    14 Ormonde Road
    East Sheen
    SW14 7BG London
    British42053080002
    TAYLOR, Peter Christopher
    8 Audley House
    9 North Audley Street
    W1Y 1WF London
    Administrateur
    8 Audley House
    9 North Audley Street
    W1Y 1WF London
    English8569080001

    HERMES LEASING (WESTERN) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Block discounting agreement
    Créé le 04 mars 2003
    Livré le 22 mars 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    With full title guarantee charges by way of first floating charge all its right and interest in and to a) the contract rights and b) by way of first fixed charge all its right title and interest in and to the goods which are subject matter of any hire purchase agreement, conditional sale agreement or credit sale agreement or any hire agreement entered into at any time between the company and any customer of the company.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Sovereign Finance PLC
    Transactions
    • 22 mars 2003Enregistrement d'une charge (395)
    • 24 août 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Deed of charge and assignment
    Créé le 30 juin 1999
    Livré le 15 juil. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master block discounting agreement dated 20TH november 1997 and an offer letter also dated 20TH november 1997
    Brèves mentions
    The agreements by way of assignment in the schedule over customer agreements/goods. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Personnes ayant droit
    • Tokyo Leasing (UK) PLC
    Transactions
    • 15 juil. 1999Enregistrement d'une charge (395)
    • 12 juil. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge and assignment
    Créé le 28 mai 1999
    Livré le 05 juin 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master agreement dated 20TH november 1997 as varied by an offer letter also dated 20TH november 1997
    Brèves mentions
    The following agreements by way of assignment and the goods by way of first fixed charge harris scaffolding no 2052769 and naylor t/as haulwaste t/n 205293. see the mortgage charge document for full details.
    Personnes ayant droit
    • Tokyo Leasing (UK) PLC
    Transactions
    • 05 juin 1999Enregistrement d'une charge (395)
    • 12 juil. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge and assignment
    Créé le 28 mai 1999
    Livré le 05 juin 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master agreement dated 20TH november 1997 as varied by an offer letter also dated 20TH november 1997
    Brèves mentions
    The following agreements by way of assignment and the goods by way of first fixed charge craigie taylor no 204960 and mastermeats LTD no 204922. see the mortgage charge document for full details.
    Personnes ayant droit
    • Tokyo Leasing (UK) PLC
    Transactions
    • 05 juin 1999Enregistrement d'une charge (395)
    • 12 juil. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge and assignment
    Créé le 06 avr. 1998
    Livré le 08 avr. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master agreement dated 20TH november 1997 as varied by an offer letter dated 20TH november 1997
    Brèves mentions
    The following agreements by way of assignment and the goods by way of first fixed charge:- agreement numbers 204515 (lexus R191 tbp), 204533 (bmw 316 N178 kfg), 204535 (renault tractor P774 fnv), 204540 (iveco ford L422 bgv) see form 395 for further details. See the mortgage charge document for full details.
    Personnes ayant droit
    • Tokyo Leasing (UK) PLC
    Transactions
    • 08 avr. 1998Enregistrement d'une charge (395)
    • 12 juil. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge and assignment
    Créé le 25 mars 1998
    Livré le 01 avr. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the block discounting agreement constituted by a master agreement dated 20 november 1997 as varied by an offer letter dated 20 november 1997
    Brèves mentions
    The agreements as specified on the reverse of the form 395 and by way of first fixed charge the goods. See the mortgage charge document for full details.
    Personnes ayant droit
    • Tokyo Leasing (UK) PLC
    Transactions
    • 01 avr. 1998Enregistrement d'une charge (395)
    • 12 juil. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge and assignment
    Créé le 05 déc. 1997
    Livré le 17 déc. 1997
    Totalement satisfaite
    Montant garanti
    All present and future liabilities due or to become due from the company to tokyo leasing (UK) PLC under the block discounting asgreement dated 20TH november 1997 as varied by an offer letter dated 20TH november 1997
    Brèves mentions
    The agreements specified on the reverse of form 395 and by way of fixed charge the goods see form 395 for full details. See the mortgage charge document for full details.
    Personnes ayant droit
    • Tokyo Leasing (UK) PLC
    Transactions
    • 17 déc. 1997Enregistrement d'une charge (395)
    • 12 juil. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge and assignment
    Créé le 20 nov. 1997
    Livré le 11 déc. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the block discounting agreement constituted by a master agreement dated 20TH november 1997 as varied by an offer letter of even date
    Brèves mentions
    First fixed charge over vehicles comprised in agreements 1). 204333 with customer peter jones limited dated 6TH november 1997 over scania tractor reg.no. P675 ryg 2). 204329 (J.fernihough, 14.11.97. mercedes M846 urf), 3). 204345 (base international computers, 14.11.97 toyota N94 xne) 4). 204339 (4 sight 10.11.97 rover R390 jfa) 5). 204297 (M.thompson 14.10.97 renault tractor k 387 hvo) 6). 204322 (townsend 03.11.97 range rover K322 oab) 7). 204327 (potteries 05.11.97 renault tractor L402 jjv) 8). 204347 (amberforge 17.11.97 mercedes N662 spm). See the mortgage charge document for full details.
    Personnes ayant droit
    • Tokyo Leasing (UK) PLC
    Transactions
    • 11 déc. 1997Enregistrement d'une charge (395)
    • 12 juil. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Master block discounting agreement
    Créé le 20 nov. 1997
    Livré le 11 déc. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the block discounting agreement
    Brèves mentions
    By way of first fixed charge all its right, title and interest in and to the unsold receivables relating to and the goods the subject of any customer agreement in existence now or hereafter.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Tokyo Leasing (UK) PLC
    Transactions
    • 11 déc. 1997Enregistrement d'une charge (395)
    • 12 juil. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Letter of charge
    Créé le 28 nov. 1996
    Livré le 07 déc. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from hermes group limited and/or hermes leasing limited and/or hermes leasing (london) limited and/or h l holdings limited and/or combined lease finance PLC to the chargee on any account whatsoever
    Brèves mentions
    All monies now or at any time standing to the credit of any accounts of the company in the books of the bank.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 07 déc. 1996Enregistrement d'une charge (395)
    • 14 sept. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Master block discounting agreement
    Créé le 21 juin 1995
    Livré le 05 juil. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under this agreement
    Brèves mentions
    Fixed charge all its right,title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement in existence now or hereafter.
    Personnes ayant droit
    • Singer & Friedlander Leasing Limited
    Transactions
    • 05 juil. 1995Enregistrement d'une charge (395)
    • 24 août 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge under block discounting agreement
    Créé le 28 avr. 1995
    Livré le 28 avr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge
    Brèves mentions
    First floating charge of all right title and interest in and to the debts and the assets.
    Personnes ayant droit
    • The Co-Operative Bank PLC
    Transactions
    • 28 avr. 1995Enregistrement d'une charge (395)
    • 14 sept. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Block discounting agreement
    Créé le 05 avr. 1991
    Livré le 16 avr. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    First floating charge over all of the company's right title and interest in and to the receivables purchased by hitachi credit (UK) PLC under a block discounting agreement not otherwise assigned thereunder together with the full benefit of all guarantees and securities therefor and indemnities in respect thereof and all liens reservation of title, rights of trading and other rights including the dealer to enforce any such debts of claims.
    Personnes ayant droit
    • Hitachi Credit (UK) PLC.
    Transactions
    • 16 avr. 1991Enregistrement d'une charge
    • 14 sept. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Charge
    Créé le 02 janv. 1991
    Livré le 09 janv. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers (the agreements) bills of exchange/promissory notes taken as security for instalments, all guarantees indemnities bonds or other securities taken for the performance under and of the agreements. The equipment and other property specified in the agreements but so that the company shall pay into the company's account(s) with the bank all monies due or accruing under or in connection with the agreements inc. All sums in the lands of agents.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 09 janv. 1991Enregistrement d'une charge
    • 14 sept. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Letter of charge.
    Créé le 17 déc. 1990
    Livré le 02 janv. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    (1) all hiring leasing and hire purchase agreements (the deposited agreements) (2) the securities (3) the chattels comprised in the deposited agreements.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • 02 janv. 1991Enregistrement d'une charge
    • 14 sept. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Fixed charge
    Créé le 04 déc. 1990
    Livré le 21 déc. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    By way of first fixed charge all credit, leasing and hire purchase agreements (the agreements) all book and other debts (the debts). All securities (the securities) all the plant and equipment of the company (the assets).
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 21 déc. 1990Enregistrement d'une charge
    • 24 août 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Letter of charge.
    Créé le 28 nov. 1990
    Livré le 07 déc. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from hermes leasing limited and/or hermes leasing (london) limited and/or hermes group limited and/or H.L. holdings limited.
    Brèves mentions
    All monies now or at any time hereafter standing to the credit of any account or account(s) of the company in the banks books.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • 07 déc. 1990Enregistrement d'une charge
    • 24 août 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Fixed charge
    Créé le 24 oct. 1990
    Livré le 08 nov. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to a facility letter dated 24TH october 1990
    Brèves mentions
    Fixed charge over any leases, securities, chattels and all monies standing to the credit of the "special account" (see doc M493C for full details).
    Personnes ayant droit
    • N M Rothschild & Sons Limited
    Transactions
    • 08 nov. 1990Enregistrement d'une charge
    • 20 déc. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    HERMES LEASING (WESTERN) LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    24 janv. 2013Dissolved on
    05 sept. 2011Commencement of winding up
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Margaret Elizabeth Mills
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    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