Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARIBAS PREMIER LEASING LIMITED
Company Information for

PARIBAS PREMIER LEASING LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
01952687
Private Limited Company
Liquidation

Company Overview

About Paribas Premier Leasing Ltd
PARIBAS PREMIER LEASING LIMITED was founded on 1985-10-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Paribas Premier Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARIBAS PREMIER LEASING LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in NW1
 
Filing Information
Company Number 01952687
Company ID Number 01952687
Date formed 1985-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 22:51:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARIBAS PREMIER LEASING LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
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.
Companies with same name PARIBAS PREMIER LEASING LIMITED
The following companies were found which have the same name as PARIBAS PREMIER LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARIBAS PREMIER LEASING LIMITED Unknown

Company Officers of PARIBAS PREMIER LEASING LIMITED

Current Directors
Officer Role Date Appointed
SIMON BARNABY GATES
Director 2017-02-24
GARY ALLAN MOBLEY
Director 2017-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GERARD CARR
Director 2015-10-15 2017-03-30
MICHAEL BARRY TAYLOR
Director 2015-10-15 2017-03-30
KEITH ALAN SCHROD
Company Secretary 2008-11-27 2016-06-30
CHARLOTTE MARY KELLY
Director 2007-05-21 2016-05-26
CHRISTOPHER MARK PENNEY
Director 2015-03-10 2015-10-15
DONALD PAUL REYNOLDS
Director 2001-07-16 2015-10-15
SARAH ROUSSEL
Director 2011-02-01 2013-08-31
THIERRY BERNARD
Director 2007-12-20 2011-01-31
ADRIENNE GRAHAM
Company Secretary 2007-10-23 2008-11-27
ADRIAN NIGEL BENNETT
Director 2007-07-09 2008-11-14
HERVE JEAN MARIE REYNAUD
Director 2004-07-29 2008-07-28
KEITH MARK OATWAY
Company Secretary 1997-11-03 2007-10-23
KEVIN JOHN SOWERBUTTS
Director 1997-10-30 2007-05-09
FRANCOIS DRAVENY
Director 2001-03-28 2004-10-21
OLIVIER BRIENS
Director 1997-10-30 2001-03-29
DENIS ARISTIDE ANTOINE
Director 1997-10-30 1998-08-26
OLIVIER BRIENS
Company Secretary 1997-10-30 1997-11-03
SALLY ELIZABETH LEWIS
Company Secretary 1993-01-01 1997-10-30
RICHARD PIERS ASHWORTH BULL
Director 1993-01-01 1997-10-30
PAUL CARPENTER
Director 1997-06-23 1997-10-30
PETER THOMAS KEIGHLEY
Director 1996-07-10 1997-10-30
ROBERT LAWRENCE PASHLEY
Director 1995-04-24 1997-10-30
MALCOLM DAVID SMITH
Director 1997-08-29 1997-10-30
PATRICK BART WEBSTER
Director 1997-10-21 1997-10-30
ALLEN PETER HING
Director 1996-10-23 1997-08-29
COLIM BARTON-SMITH
Director 1993-01-01 1997-06-23
MALCOLM DAVID SMITH
Director 1993-01-01 1996-10-23
RICHARD JAMES BAILEY
Director 1993-01-01 1995-04-30
PHILIP MATURIN DAVY
Director 1993-01-01 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BARNABY GATES BNP PARIBAS LEASING SOLUTIONS LIMITED Director 2018-04-12 CURRENT 1967-03-17 Active
SIMON BARNABY GATES CHRISTIANS AGAINST POVERTY Director 2016-11-30 CURRENT 2003-02-03 Active
SIMON BARNABY GATES BNP PARIBAS COMMERCIAL FINANCE LIMITED Director 2014-02-12 CURRENT 1992-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM 10 Harewood Avenue London NW1 6AA
2019-09-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-11
2019-09-19600Appointment of a voluntary liquidator
2019-09-19LIQ01Voluntary liquidation declaration of solvency
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 1040000
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2017-03-07AP01DIRECTOR APPOINTED MR GARY ALLAN MOBLEY
2017-03-07AP01DIRECTOR APPOINTED MR SIMON BARNABY GATES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1040000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-05TM02Termination of appointment of Keith Alan Schrod on 2016-06-30
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARY KELLY
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1040000
2016-05-05SH0123/03/16 STATEMENT OF CAPITAL GBP 1040000
2016-04-08RES01ADOPT ARTICLES 08/04/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0101/01/16 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENNEY
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD REYNOLDS
2015-10-15AP01DIRECTOR APPOINTED MR MICHAEL BARRY TAYLOR
2015-10-15AP01DIRECTOR APPOINTED MR MICHAEL GERARD CARR
2015-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PENNEY
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0101/01/15 FULL LIST
2014-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0101/01/14 FULL LIST
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROUSSEL
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-10AR0101/01/13 FULL LIST
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AR0101/01/12 FULL LIST
2011-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AP01DIRECTOR APPOINTED MRS SARAH ROUSSEL
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BERNARD
2011-01-14AR0101/01/11 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PAUL REYNOLDS / 30/11/2009
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15AR0101/01/10 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PAUL REYNOLDS / 22/12/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY KELLY / 02/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY BERNARD / 02/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ALAN SCHROD / 02/11/2009
2009-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN BENNETT
2008-11-28288bAPPOINTMENT TERMINATED SECRETARY ADRIENNE GRAHAM
2008-11-28288aSECRETARY APPOINTED MR KEITH ALAN SCHROD
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR HERVE REYNAUD
2008-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-31288aNEW DIRECTOR APPOINTED
2007-11-01288bSECRETARY RESIGNED
2007-11-01288aNEW SECRETARY APPOINTED
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-02-09363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-17363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-19288bDIRECTOR RESIGNED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17288aNEW DIRECTOR APPOINTED
2004-02-17288cDIRECTOR'S PARTICULARS CHANGED
2004-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-01-17288cDIRECTOR'S PARTICULARS CHANGED
2003-09-09288cDIRECTOR'S PARTICULARS CHANGED
2003-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-03288cDIRECTOR'S PARTICULARS CHANGED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288aNEW DIRECTOR APPOINTED
2001-01-18363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PARIBAS PREMIER LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-09-17
Notices to Creditors2019-09-17
Appointmen2019-09-17
Fines / Sanctions
No fines or sanctions have been issued against PARIBAS PREMIER LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARIBAS PREMIER LEASING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARIBAS PREMIER LEASING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARIBAS PREMIER LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARIBAS PREMIER LEASING LIMITED
Trademarks
We have not found any records of PARIBAS PREMIER LEASING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
REBATE ASSIGNMENT DESIGNATED "A" CONSOLIDATED PAPERS INTERNATIONAL LEASING, L.L.C. 1996-05-21 Outstanding
REBATE ASSIGNMENT DESIGNATED "B" CONSOLIDATED PAPERS INTERNATIONAL LEASING, L.L.C. 1996-05-21 Outstanding

We have found 2 mortgage charges which are owed to PARIBAS PREMIER LEASING LIMITED

Income
Government Income
We have not found government income sources for PARIBAS PREMIER LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PARIBAS PREMIER LEASING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PARIBAS PREMIER LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPARIBAS PREMIER LEASING LIMITEDEvent Date2019-09-17
Name of Company: PARIBAS PREMIER LEASING LIMITED Company Number: 01952687 Registered office: 30 Finsbury Square, London, EC2A 1AG Principal trading address: 10 Harewood Avenue, London, NW1 6AA Natureā€¦
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPARIBAS PREMIER LEASING LIMITEDEvent Date2019-09-11
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 September 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. SB Gates, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyPARIBAS PREMIER LEASING LIMITEDEvent Date2019-09-11
Final Date For Submission: 25 October 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARIBAS PREMIER LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARIBAS PREMIER LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.