Dissolved
Dissolved 2014-11-19
Company Information for CITY LEASING AND PARTNERS LIMITED
SALISBURY SQUARE, LONDON, EC4Y,
|
Company Registration Number
01881041
Private Limited Company
Dissolved Dissolved 2014-11-19 |
Company Name | |
---|---|
CITY LEASING AND PARTNERS LIMITED | |
Legal Registered Office | |
SALISBURY SQUARE LONDON | |
Company Number | 01881041 | |
---|---|---|
Date formed | 1985-01-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-02-28 | |
Date Dissolved | 2014-11-19 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-01 07:08:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADAM PAUL RUTHERFORD |
||
RICHARD MOODY |
||
DIPESH PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT MCKAY BARKMAN |
Director | ||
IAN PAUL FARADAY |
Director | ||
PAMELA HINDLEY SMITH |
Director | ||
VAUGHAN WILLIAMS |
Director | ||
LEE SCOTT O'SULLIVAN |
Director | ||
VALERIE ANN BRADFORD |
Director | ||
ANDREW DAVID DEWDNEY |
Director | ||
NICHOLAS ANDREW ROOS |
Director | ||
EDWARD MICHAEL FLETCHER |
Company Secretary | ||
PETER GORDON TWIDALE |
Director | ||
DAVID HASE OSBORNE |
Director | ||
HELEN ESTELLE GREEN |
Company Secretary | ||
DUNCAN PATRICK THOMAS |
Director | ||
GILES SEBASTIAN CLARK |
Company Secretary | ||
CHRISTOPHER MURRAY RICHARDS |
Director | ||
STEPHEN RICHARD PAGE |
Company Secretary | ||
GRAHAM STUART HUTTON |
Director | ||
GAVIN ALEXANDER FRASER LICKLEY |
Director | ||
WILLIAM GUTHRIE MCGREGOR MICHIE |
Director | ||
ANNABEL KATHERINE GODDARD WITHINGTON |
Company Secretary | ||
JOHN MAYOW SHORT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DB RAIL TRADING (UK) LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
D B RAIL HOLDINGS (UK) NO.1 LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
ANTELOPE PENSION TRUSTEE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1961-03-13 | Dissolved 2013-08-10 | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-04-11 | Dissolved 2015-12-09 | |
HAH LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2005-08-26 | Dissolved 2016-06-16 | |
HELIUM HOLDINGS NUMBER 1 LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-06-29 | Dissolved 2014-04-08 | |
HELIUM HOLDINGS NUMBER 2 LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-06-29 | Dissolved 2014-04-08 | |
DBIGB FINANCE (NO.2) LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2014-04-28 | |
DB JASMINE HOLDINGS LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2005-03-24 | Dissolved 2016-03-07 | |
DEUTSCHE FINANCE NO. 4 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2016-03-07 | |
AUTUMN LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1994-09-26 | Dissolved 2016-11-03 | |
MORGAN GRENFELL & CO. LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1995-07-04 | Dissolved 2014-05-06 | |
CITY LEASING (FLEETSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1987-09-14 | Dissolved 2014-09-12 | |
CUSTOM LEASING LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1984-07-12 | Dissolved 2014-04-28 | |
DB VENTURE PARTNERS GENERAL PARTNER LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2000-11-17 | Dissolved 2013-12-26 | |
CITY LEASING (SEVERNSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1980-08-11 | Dissolved 2015-07-24 | |
CITY LEASING (DONSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1986-03-20 | Dissolved 2016-03-07 | |
DBUKH FINANCE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-07-01 | Dissolved 2014-04-28 | |
BANKERS TRUST INTERNATIONAL LIMITED | Company Secretary | 2001-07-12 | CURRENT | 1993-11-01 | Dissolved 2017-05-28 | |
INTERNATIONAL OPERATOR LIMITED | Company Secretary | 2000-05-03 | CURRENT | 1999-08-25 | Dissolved 2015-05-24 | |
REIB INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2000-04-13 | CURRENT | 1999-08-25 | Dissolved 2015-05-24 | |
REIB EUROPE INVESTMENTS LIMITED | Company Secretary | 2000-04-13 | CURRENT | 1999-09-20 | Dissolved 2015-05-24 | |
TAPEORDER LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1996-11-21 | Dissolved 2015-05-24 | |
SHOPREADY LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1997-02-06 | Dissolved 2015-05-24 | |
CITY LEASING (FLEETSIDE) LIMITED | Director | 2012-10-16 | CURRENT | 1987-09-14 | Dissolved 2014-09-12 | |
CUSTOM LEASING LIMITED | Director | 2012-10-16 | CURRENT | 1984-07-12 | Dissolved 2014-04-28 | |
CITY LEASING (SEVERNSIDE) LIMITED | Director | 2012-10-16 | CURRENT | 1980-08-11 | Dissolved 2015-07-24 | |
CITY LEASING (DONSIDE) LIMITED | Director | 2012-10-16 | CURRENT | 1986-03-20 | Dissolved 2016-03-07 | |
PHOEBUS LEASING LIMITED | Director | 2012-10-16 | CURRENT | 2004-11-26 | Active | |
CITY LEASING (FLEETSIDE) LIMITED | Director | 2012-10-08 | CURRENT | 1987-09-14 | Dissolved 2014-09-12 | |
CUSTOM LEASING LIMITED | Director | 2012-10-08 | CURRENT | 1984-07-12 | Dissolved 2014-04-28 | |
CITY LEASING (SEVERNSIDE) LIMITED | Director | 2012-10-08 | CURRENT | 1980-08-11 | Dissolved 2015-07-24 | |
CITY LEASING (DONSIDE) LIMITED | Director | 2012-10-08 | CURRENT | 1986-03-20 | Dissolved 2016-03-07 | |
LONDON INDUSTRIAL LEASING LIMITED | Director | 2012-10-08 | CURRENT | 1967-08-11 | Active | |
PHOEBUS LEASING LIMITED | Director | 2012-10-08 | CURRENT | 2004-11-26 | Active | |
CITY LEASING LIMITED | Director | 2012-10-08 | CURRENT | 1972-01-21 | Active | |
CITY LEASING (THAMESIDE) LIMITED | Director | 2012-10-08 | CURRENT | 1978-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 23 GREAT WINCHESTER STREET LONDON EC2P 2AX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR RICHARD MOODY | |
AP01 | DIRECTOR APPOINTED MR DIPESH PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BARKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FARADAY | |
LATEST SOC | 16/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VAUGHAN WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 31/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN WILLIAMS / 02/04/2009 | |
AR01 | 31/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT MCKAY BARKMAN | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE O'SULLIVAN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009 | |
RES01 | ADOPT ARTICLES 28/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SMITH / 14/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEE O'SULLIVAN / 09/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN FARADAY / 09/01/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 |
Final Meetings | 2014-07-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as CITY LEASING AND PARTNERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CITY LEASING AND PARTNERS LIMITED | Event Date | 2014-07-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.30 am on 8 August 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 7 August 2014. Date of appointment: 3 December 2012. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |