Dissolved
Dissolved 2017-06-30
Company Information for LAMMERMUIR LEASING LIMITED
LONDON, E14,
|
Company Registration Number
02033887
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | ||
---|---|---|
LAMMERMUIR LEASING LIMITED | ||
Legal Registered Office | ||
LONDON E14 Other companies in EC2N | ||
Previous Names | ||
|
Company Number | 02033887 | |
---|---|---|
Date formed | 1986-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 23:48:55 |
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 |
---|---|---|
JOANNE LOUISE BAGSHAW |
||
ANDREW WILLIAM BARTLETT |
||
CHRISTOPHER CHARLES SNAILHAM |
||
DAVID KENYON THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM PAUL RUTHERFORD |
Company Secretary | ||
CHRISTOPHER ANDREW JOHN GOLDSBROUGH |
Director | ||
RAJANBABU SIVANITHY |
Director | ||
MARK ANDREW MCGIDDY |
Director | ||
STEPHEN LEWIS HOYLE |
Director | ||
STUART EDWARD MACFARLANE |
Director | ||
PETER GORDON THOMPSON |
Director | ||
NICHOLAS SHASHI VASUDEVA |
Director | ||
MATTHEW PRESS |
Director | ||
JENNIFER SANDRA BURTON |
Company Secretary | ||
BARCOSEC LIMITED |
Company Secretary | ||
JONATHAN TERENCE LEATHER |
Director | ||
DUNCAN JOHN ROWBERRY |
Director | ||
RICHARD JOHN MCMILLAN |
Director | ||
CHRISTOPHER LESLIE RICHARD BOOBYER |
Director | ||
BARCOSEC LIMITED |
Director | ||
BAROMETERS LIMITED |
Director | ||
JOHN DALRYMPLE CALLENDER |
Director | ||
BARRY RANDALL LEWIS |
Director | ||
CRAIG MILLINER |
Director | ||
LARA CATHERINE RUFFELL |
Company Secretary | ||
ERIC ROBERT DOWDING |
Director | ||
BARRY WEAL |
Director | ||
GORDON PATERSON MACINTOSH |
Director | ||
CHARLES FREDERICK SHOOLBRED |
Company Secretary | ||
SARAH BOX |
Director | ||
CHARLES PAUL ROWAN |
Director | ||
JOHN MARTIN WEAVING |
Director | ||
THOMAS MARTIN CLARK |
Director | ||
DAVID JAMES ELLIS |
Director | ||
FRANK AVIS SILCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTELOPE PENSION TRUSTEE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1961-03-13 | Dissolved 2013-08-10 | |
TIM (LONDON) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 1989-12-15 | Dissolved 2013-12-13 | |
DEUTSCHE HOLDINGS NO.3 LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED | Company Secretary | 2006-09-29 | CURRENT | 1989-05-15 | Dissolved 2014-04-28 | |
DEUTSCHE HOLDINGS LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2005-09-26 | Liquidation | |
HAH LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2005-08-26 | Dissolved 2016-06-16 | |
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 | |
SIXCO LEASING LIMITED. | Company Secretary | 2005-05-13 | CURRENT | 1990-01-18 | Liquidation | |
DB VANQUISH (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1997-11-13 | Dissolved 2018-05-15 | |
DB VANTAGE (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1998-12-31 | Dissolved 2018-05-15 | |
DEUTSCHE FINANCE NO.2 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB VANTAGE NO.2 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB UK AUSTRALIA HOLDINGS LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
TEMPURRITE LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-10-11 | Liquidation | |
NINECO LEASING LIMITED. | Company Secretary | 2005-05-13 | CURRENT | 1989-08-17 | Liquidation | |
PERUDA LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1991-08-16 | Liquidation | |
MOON LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1993-04-29 | Liquidation | |
MIDSEL LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1995-03-28 | Liquidation | |
TRIPLEREASON LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1991-04-17 | Active | |
DB OVERSEAS HOLDINGS LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1976-07-12 | Active | |
DB GROUP SERVICES (UK) LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1995-07-04 | Active | |
DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED | Director | 2017-09-19 | CURRENT | 2008-02-18 | Liquidation | |
DB NEXUS INVESTMENTS (UK) LIMITED | Director | 2017-09-19 | CURRENT | 2008-12-03 | Liquidation | |
DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED | Director | 2017-09-19 | CURRENT | 2011-01-28 | Liquidation | |
BALDUR MORTGAGES LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
AUTUMN LEASING LIMITED | Director | 2013-10-01 | CURRENT | 1994-09-26 | Dissolved 2016-11-03 | |
SIXCO LEASING LIMITED. | Director | 2013-10-01 | CURRENT | 1990-01-18 | Liquidation | |
TEMPURRITE LEASING LIMITED | Director | 2013-10-01 | CURRENT | 2002-10-11 | Liquidation | |
NINECO LEASING LIMITED. | Director | 2013-10-01 | CURRENT | 1989-08-17 | Liquidation | |
PERUDA LEASING LIMITED | Director | 2013-10-01 | CURRENT | 1991-08-16 | Liquidation | |
MOON LEASING LIMITED | Director | 2013-10-01 | CURRENT | 1993-04-29 | Liquidation | |
TRIPLEREASON LIMITED | Director | 2013-10-01 | CURRENT | 1991-04-17 | Active | |
DBUKH NO. 2 LIMITED | Director | 2017-03-16 | CURRENT | 2016-03-11 | Liquidation | |
DB UK AUSTRALIA FINANCE LIMITED | Director | 2013-06-27 | CURRENT | 2004-03-31 | Active | |
DB UK AUSTRALIA HOLDINGS LIMITED | Director | 2013-06-27 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB JASMINE HOLDINGS LIMITED | Director | 2010-09-03 | CURRENT | 2005-03-24 | Dissolved 2016-03-07 | |
KRADAVIMD UK LEASE HOLDINGS LIMITED | Director | 2010-09-02 | CURRENT | 2010-09-02 | Liquidation | |
DB UK HOLDINGS LIMITED | Director | 2008-11-27 | CURRENT | 1998-10-15 | Active | |
DB RAIL TRADING (UK) LIMITED | Director | 2008-10-14 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
DBUKH FINANCE LIMITED | Director | 2008-01-28 | CURRENT | 2003-07-01 | Dissolved 2014-04-28 | |
DEUTSCHE MORGAN GRENFELL GROUP LIMITED | Director | 2007-09-18 | CURRENT | 1971-11-24 | Liquidation | |
PERUDA LEASING LIMITED | Director | 2003-12-18 | CURRENT | 1991-08-16 | Liquidation | |
TEMPURRITE LEASING LIMITED | Director | 2003-01-21 | CURRENT | 2002-10-11 | Liquidation | |
MIDSEL LIMITED | Director | 2002-09-27 | CURRENT | 1995-03-28 | Liquidation | |
DEUTSCHE FINANCE NO. 4 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2016-03-07 | |
SIXCO LEASING LIMITED. | Director | 2002-09-25 | CURRENT | 1990-01-18 | Liquidation | |
DEUTSCHE FINANCE NO.2 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB VANTAGE NO.2 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
NINECO LEASING LIMITED. | Director | 2002-09-25 | CURRENT | 1989-08-17 | Liquidation | |
TRIPLEREASON LIMITED | Director | 2002-06-17 | CURRENT | 1991-04-17 | Active | |
DB DELAWARE HOLDINGS (UK) LIMITED | Director | 2001-11-22 | CURRENT | 1906-11-06 | Liquidation | |
BANKERS TRUST INVESTMENTS LIMITED | Director | 2001-11-22 | CURRENT | 1962-06-22 | Liquidation | |
MOON LEASING LIMITED | Director | 2001-05-31 | CURRENT | 1993-04-29 | Liquidation | |
AUTUMN LEASING LIMITED | Director | 2000-11-30 | CURRENT | 1994-09-26 | Dissolved 2016-11-03 | |
DB VANTAGE (UK) LIMITED | Director | 2000-08-01 | CURRENT | 1998-12-31 | Dissolved 2018-05-15 | |
DB VANQUISH (UK) LIMITED | Director | 1999-11-26 | CURRENT | 1997-11-13 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 14/03/16 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/03/16 | |
RES06 | REDUCE ISSUED CAPITAL 10/03/2016 | |
AR01 | 31/01/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 10000100 | |
AR01 | 31/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR CHRIS SNAILHAM | |
MISC | SECTION 519 | |
MISC | S.519 COMPANT ACT 2006 | |
MISC | SECTION 519 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 10000100 | |
AR01 | 31/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOLDSBROUGH | |
AR01 | 31/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW JOHN GOLDSBROUGH / 20/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY | |
AR01 | 31/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW JOHN GOLDSBROUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 31/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
RES01 | ADOPT ARTICLES 03/11/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN HOYLE | |
288c | SECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCGIDDY / 02/02/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 24/02/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MCC LEASING (NO. 12) LIMITED CERTIFICATE ISSUED ON 29/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 24/02/05 | |
AUD | AUDITOR'S RESIGNATION |
Final Meetings | 2017-02-16 |
Notices to Creditors | 2016-03-31 |
Appointment of Liquidators | 2016-03-31 |
Resolutions for Winding-up | 2016-03-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUBLESSEE SECURITY AGREEMENT | Satisfied | TRIBOROUGH BRIDGE & TUNNEL AUTHORITY | |
SECURITY ASSIGNMENT | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 LAMMERMUIR LEASING LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as LAMMERMUIR LEASING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LAMMERMUIR LEASING LIMITED | Event Date | 2016-03-18 |
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 May 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 May 2016. 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 distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 29 March 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAMMERMUIR LEASING LIMITED | Event Date | 2016-03-18 |
John David Thomas Milsom and Allan Watson Graham of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Dated: 30 March 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAMMERMUIR LEASING LIMITED | Event Date | 2016-03-18 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 March 2016 Special resolution THAT the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution THAT Mr. John David Thomas Milsom and Mr. Allan Watson Graham of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Christopher Snailham , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LAMMERMUIR LEASING LIMITED | Event Date | 1970-01-01 |
In Members' Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the Company will be held at 10:30 am on 17 March 2017 at KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL 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 Joint Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL by no later than 12.00 noon on 16 March 2017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 March 2016 and 4 October 2016 respectively. Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at Becky.Hewett@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator | |||
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. |