Company Information for PARIBAS PREMIER LEASING LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
01952687
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARIBAS PREMIER LEASING LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in NW1 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARIBAS PREMIER LEASING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON BARNABY GATES |
||
GARY ALLAN MOBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GERARD CARR |
Director | ||
MICHAEL BARRY TAYLOR |
Director | ||
KEITH ALAN SCHROD |
Company Secretary | ||
CHARLOTTE MARY KELLY |
Director | ||
CHRISTOPHER MARK PENNEY |
Director | ||
DONALD PAUL REYNOLDS |
Director | ||
SARAH ROUSSEL |
Director | ||
THIERRY BERNARD |
Director | ||
ADRIENNE GRAHAM |
Company Secretary | ||
ADRIAN NIGEL BENNETT |
Director | ||
HERVE JEAN MARIE REYNAUD |
Director | ||
KEITH MARK OATWAY |
Company Secretary | ||
KEVIN JOHN SOWERBUTTS |
Director | ||
FRANCOIS DRAVENY |
Director | ||
OLIVIER BRIENS |
Director | ||
DENIS ARISTIDE ANTOINE |
Director | ||
OLIVIER BRIENS |
Company Secretary | ||
SALLY ELIZABETH LEWIS |
Company Secretary | ||
RICHARD PIERS ASHWORTH BULL |
Director | ||
PAUL CARPENTER |
Director | ||
PETER THOMAS KEIGHLEY |
Director | ||
ROBERT LAWRENCE PASHLEY |
Director | ||
MALCOLM DAVID SMITH |
Director | ||
PATRICK BART WEBSTER |
Director | ||
ALLEN PETER HING |
Director | ||
COLIM BARTON-SMITH |
Director | ||
MALCOLM DAVID SMITH |
Director | ||
RICHARD JAMES BAILEY |
Director | ||
PHILIP MATURIN DAVY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BNP PARIBAS LEASING SOLUTIONS LIMITED | Director | 2018-04-12 | CURRENT | 1967-03-17 | Active | |
CHRISTIANS AGAINST POVERTY | Director | 2016-11-30 | CURRENT | 2003-02-03 | Active | |
BNP PARIBAS COMMERCIAL FINANCE LIMITED | Director | 2014-02-12 | CURRENT | 1992-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/19 FROM 10 Harewood Avenue London NW1 6AA | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 1040000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR | |
AP01 | DIRECTOR APPOINTED MR GARY ALLAN MOBLEY | |
AP01 | DIRECTOR APPOINTED MR SIMON BARNABY GATES | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1040000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Keith Alan Schrod on 2016-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARY KELLY | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1040000 | |
SH01 | 23/03/16 STATEMENT OF CAPITAL GBP 1040000 | |
RES01 | ADOPT ARTICLES 08/04/16 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD REYNOLDS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BARRY TAYLOR | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GERARD CARR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK PENNEY | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROUSSEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MRS SARAH ROUSSEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY BERNARD | |
AR01 | 01/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PAUL REYNOLDS / 30/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PAUL REYNOLDS / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY KELLY / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THIERRY BERNARD / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ALAN SCHROD / 02/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN BENNETT | |
288b | APPOINTMENT TERMINATED SECRETARY ADRIENNE GRAHAM | |
288a | SECRETARY APPOINTED MR KEITH ALAN SCHROD | |
288b | APPOINTMENT TERMINATED DIRECTOR HERVE REYNAUD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Resolutions for Winding-up | 2019-09-17 |
Notices to Creditors | 2019-09-17 |
Appointmen | 2019-09-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
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
Cash Bank In Hand | 2012-01-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PARIBAS PREMIER LEASING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PARIBAS PREMIER LEASING LIMITED | Event Date | 2019-09-17 |
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 Type | Resolutions for Winding-up | |
Defending party | PARIBAS PREMIER LEASING LIMITED | Event Date | 2019-09-11 |
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 Type | Notices to Creditors | |
Defending party | PARIBAS PREMIER LEASING LIMITED | Event Date | 2019-09-11 |
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. : | |||
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. |