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

CITY LEASING (SEVERNSIDE) LIMITED

15 CANADA SQUARE, LONDON, E14,
Company Registration Number
01511847
Private Limited Company
Dissolved

Dissolved 2015-07-24

Company Overview

About City Leasing (severnside) Ltd
CITY LEASING (SEVERNSIDE) LIMITED was founded on 1980-08-11 and had its registered office in 15 Canada Square. The company was dissolved on the 2015-07-24 and is no longer trading or active.

Key Data
Company Name
CITY LEASING (SEVERNSIDE) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
 
Filing Information
Company Number 01511847
Date formed 1980-08-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-07-24
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.

Company Officers of CITY LEASING (SEVERNSIDE) LIMITED

Current Directors
Officer Role Date Appointed
ADAM PAUL RUTHERFORD
Company Secretary 2004-10-04
CHARLES HITCHINGS
Director 2012-12-04
RICHARD MOODY
Director 2012-10-16
DIPESH PATEL
Director 2012-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT MCKAY BARKMAN
Director 2009-10-15 2012-10-08
IAN PAUL FARADAY
Director 2007-01-09 2012-06-25
PAMELA HINDLEY SMITH
Director 2003-03-19 2012-06-22
VAUGHAN WILLIAMS
Director 1999-07-21 2011-09-21
LEE SCOTT O'SULLIVAN
Director 2007-03-16 2009-09-21
VALERIE ANN BRADFORD
Director 2001-08-24 2007-03-16
ANDREW DAVID DEWDNEY
Director 2004-01-01 2006-05-02
NICHOLAS ANDREW ROOS
Director 2003-03-19 2006-02-09
EDWARD MICHAEL FLETCHER
Company Secretary 2002-02-12 2005-03-17
PETER GORDON TWIDALE
Director 2001-01-18 2003-12-31
DAVID HASE OSBORNE
Director 1997-05-01 2003-02-28
HELEN ESTELLE GREEN
Company Secretary 2000-03-15 2002-08-05
DUNCAN PATRICK THOMAS
Director 1993-07-30 2000-09-29
GILES SEBASTIAN CLARK
Company Secretary 1997-10-14 2000-03-15
CHRISTOPHER MURRAY RICHARDS
Director 1997-05-01 1999-07-21
STEPHEN RICHARD PAGE
Company Secretary 1993-01-31 1997-10-14
GRAHAM STUART HUTTON
Director 1993-01-31 1997-04-30
GAVIN ALEXANDER FRASER LICKLEY
Director 1993-01-31 1997-04-30
WILLIAM GUTHRIE MCGREGOR MICHIE
Director 1993-01-31 1997-04-30
ANNABEL KATHERINE GODDARD WITHINGTON
Company Secretary 1993-01-31 1995-03-31
JOHN MAYOW SHORT
Director 1993-01-31 1993-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PAUL RUTHERFORD DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ADAM PAUL RUTHERFORD DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Company Secretary 2006-06-16 CURRENT 2006-04-11 Dissolved 2015-12-09
ADAM PAUL RUTHERFORD HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD HELIUM HOLDINGS NUMBER 1 LIMITED Company Secretary 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
ADAM PAUL RUTHERFORD HELIUM HOLDINGS NUMBER 2 LIMITED Company Secretary 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
ADAM PAUL RUTHERFORD DBIGB FINANCE (NO.2) LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ADAM PAUL RUTHERFORD MORGAN GRENFELL & CO. LIMITED Company Secretary 2004-10-04 CURRENT 1995-07-04 Dissolved 2014-05-06
ADAM PAUL RUTHERFORD CITY LEASING (FLEETSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1987-09-14 Dissolved 2014-09-12
ADAM PAUL RUTHERFORD CUSTOM LEASING LIMITED Company Secretary 2004-10-04 CURRENT 1984-07-12 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD CITY LEASING AND PARTNERS LIMITED Company Secretary 2004-10-04 CURRENT 1985-01-28 Dissolved 2014-11-19
ADAM PAUL RUTHERFORD DB VENTURE PARTNERS GENERAL PARTNER LIMITED Company Secretary 2004-10-04 CURRENT 2000-11-17 Dissolved 2013-12-26
ADAM PAUL RUTHERFORD CITY LEASING (DONSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1986-03-20 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD DBUKH FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD BANKERS TRUST INTERNATIONAL LIMITED Company Secretary 2001-07-12 CURRENT 1993-11-01 Dissolved 2017-05-28
ADAM PAUL RUTHERFORD INTERNATIONAL OPERATOR LIMITED Company Secretary 2000-05-03 CURRENT 1999-08-25 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD REIB INTERNATIONAL HOLDINGS LIMITED Company Secretary 2000-04-13 CURRENT 1999-08-25 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD REIB EUROPE INVESTMENTS LIMITED Company Secretary 2000-04-13 CURRENT 1999-09-20 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD TAPEORDER LIMITED Company Secretary 2000-04-01 CURRENT 1996-11-21 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD SHOPREADY LIMITED Company Secretary 2000-04-01 CURRENT 1997-02-06 Dissolved 2015-05-24
CHARLES HITCHINGS CITY LEASING (DONSIDE) LIMITED Director 2012-12-04 CURRENT 1986-03-20 Dissolved 2016-03-07
CHARLES HITCHINGS PHOEBUS LEASING LIMITED Director 2012-12-04 CURRENT 2004-11-26 Active
CHARLES HITCHINGS FAIRLEAD MARITIME LIMITED Director 2012-04-02 CURRENT 2010-11-25 Active
RICHARD MOODY CITY LEASING (FLEETSIDE) LIMITED Director 2012-10-16 CURRENT 1987-09-14 Dissolved 2014-09-12
RICHARD MOODY CUSTOM LEASING LIMITED Director 2012-10-16 CURRENT 1984-07-12 Dissolved 2014-04-28
RICHARD MOODY CITY LEASING AND PARTNERS LIMITED Director 2012-10-16 CURRENT 1985-01-28 Dissolved 2014-11-19
RICHARD MOODY CITY LEASING (DONSIDE) LIMITED Director 2012-10-16 CURRENT 1986-03-20 Dissolved 2016-03-07
RICHARD MOODY PHOEBUS LEASING LIMITED Director 2012-10-16 CURRENT 2004-11-26 Active
DIPESH PATEL CITY LEASING (FLEETSIDE) LIMITED Director 2012-10-08 CURRENT 1987-09-14 Dissolved 2014-09-12
DIPESH PATEL CUSTOM LEASING LIMITED Director 2012-10-08 CURRENT 1984-07-12 Dissolved 2014-04-28
DIPESH PATEL CITY LEASING AND PARTNERS LIMITED Director 2012-10-08 CURRENT 1985-01-28 Dissolved 2014-11-19
DIPESH PATEL CITY LEASING (DONSIDE) LIMITED Director 2012-10-08 CURRENT 1986-03-20 Dissolved 2016-03-07
DIPESH PATEL LONDON INDUSTRIAL LEASING LIMITED Director 2012-10-08 CURRENT 1967-08-11 Active
DIPESH PATEL PHOEBUS LEASING LIMITED Director 2012-10-08 CURRENT 2004-11-26 Active
DIPESH PATEL CITY LEASING LIMITED Director 2012-10-08 CURRENT 1972-01-21 Active
DIPESH PATEL CITY LEASING (THAMESIDE) LIMITED Director 2012-10-08 CURRENT 1978-10-17 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
2015-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2015
2014-03-31MISCAUD RES 519
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 23 GREAT WINCHESTER STREET LONDON EC2P 2AX
2014-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-034.70DECLARATION OF SOLVENCY
2014-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22LATEST SOC22/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-22AR0131/01/13 FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MR RICHARD MOODY
2013-01-17AP01DIRECTOR APPOINTED MR CHARLES HITCHINGS
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BARKMAN
2013-01-04AP01DIRECTOR APPOINTED MR DIPESH PATEL
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARADAY
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0131/01/12 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN WILLIAMS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0131/01/11 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN WILLIAMS / 02/04/2009
2010-02-16AR0131/01/10 FULL LIST
2009-10-30AP01DIRECTOR APPOINTED MR SCOTT MCKAY BARKMAN
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR LEE O'SULLIVAN
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-05-09RES01ADOPT ARTICLES 28/04/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA SMITH / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / LEE O'SULLIVAN / 09/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FARADAY / 09/01/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-10288aNEW DIRECTOR APPOINTED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10288bDIRECTOR RESIGNED
2006-03-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-21288bDIRECTOR RESIGNED
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01288bSECRETARY RESIGNED
2005-03-10363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07288aNEW SECRETARY APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-09363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-09288bDIRECTOR RESIGNED
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-04363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CITY LEASING (SEVERNSIDE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-05
Fines / Sanctions
No fines or sanctions have been issued against CITY LEASING (SEVERNSIDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST PRIORITY AIRCRAFT MORTGAGE 2002-10-11 Satisfied LLOYDS TSB BANK PLC,AS SECURITY TRUSTEE FOR ITSELF,THE BENEFICIARIES AND OTHER BENEFICIARIES
FIRST PRIORITY AIRCRAFT MORTGAGE 2002-10-11 Satisfied LLOYDS TSB BANK PLC,AS SECURITY TRUSTEE FOR ITSELF,THE BENEFICIARIES AND OTHER BENEFICIARIES
FIRST PRIORITY AIRCRAFT MORTGAGE 2002-10-11 Satisfied KREDITANSTALT FUR WIEDERAUFBAU, AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
FIRST PRIORITY AIRCRAFT MORTGAGE 2002-10-11 Satisfied KREDITANSTALT FUR WIEDERAUFBAU, AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
FIRST PRIORITY DEPOSIT CHARGE 2002-10-11 Satisfied KREDITANSTALT FUR WIEDERAUFBAU AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
FIRST PRIORITY DEPOSIT CHARGE 2002-10-11 Satisfied KREDITANSTALT FUR WIEDERAUFBAU AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
FIRST PRIORITY AIRCRAFT MORTGAGE 2002-10-11 Satisfied LLOYDS TSB BANK PLC, AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF, THE BENEFICIARIES AND THEOTHER BENEFICIARIES
STATUTORY MORTGAGE 1983-07-25 Satisfied MORGAN GRENFELL & CO LIMITED
DEED OF COVENANT 1983-07-25 Satisfied MORGAN GRENFELL & CO LIMITED
STATUTARY MORTGAGE 1983-06-06 Satisfied MORGAN GRENFELL & CO LIMITED
DEED OF COVENANT 1983-06-06 Satisfied MORGAN GRENFELL & CO LIMITED
Intangible Assets
Patents
We have not found any records of CITY LEASING (SEVERNSIDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY LEASING (SEVERNSIDE) LIMITED
Trademarks
We have not found any records of CITY LEASING (SEVERNSIDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY LEASING (SEVERNSIDE) 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 (64910 - Financial leasing) as CITY LEASING (SEVERNSIDE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITY LEASING (SEVERNSIDE) 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 TypeFinal Meetings
Defending partyCITY LEASING (SEVERNSIDE) LIMITEDEvent Date2015-02-26
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 on 8 April 2015 at 10.30 am at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of having an account laid before them, and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 7 April 2015. Date of Appointment: 28 January 2014 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 For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY LEASING (SEVERNSIDE) 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 CITY LEASING (SEVERNSIDE) 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.
    Other companies at postcode E14