Company NameBNP Leasing (12) Limited
DirectorsAlan Powell and Keith Stanley Bennett
Company StatusDissolved
Company Number00218899
CategoryPrivate Limited Company
Incorporation Date12 January 1927(97 years, 4 months ago)
Previous NameB.A.I.I. Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Alan Powell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(66 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleBank Executive
Country of ResidenceEngland
Correspondence Address34 Oakwood Avenue
Beckenham
Kent
BR3 6PJ
Director NameKeith Stanley Bennett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(70 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleBank Official
Correspondence AddressSeptember Cottage 8 Caring Lane
Bearsted
Maidstone
Kent
ME14 4NJ
Secretary NameKeith Mark Oatway
NationalityBritish
StatusCurrent
Appointed19 July 2000(73 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameSimon Udale
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(65 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleBanker
Correspondence Address16 Hook Hill
Sanderstead
Surrey
CR2 0LA
Director NameMr Gerald Leon Tedder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(65 years after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOkenhill Hall
Badingham
Woodbridge
Suffolk
IP13 8JW
Director NameMr Francois Michaux
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(65 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1993)
RoleBanker
Correspondence Address3 Rue Anne Amieux
Sev Es 92310
Foreign
Director NameMr Thomas John Farrell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(65 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleAccountant
Correspondence Address15 Primrose Gardens
London
NW3 4UJ
Director NameRobert Thorburn Endersbee
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(65 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleBanker
Correspondence Address12 Fernside
Buckhurst Hill
Essex
IG9 5TY
Secretary NameBrian Howard Wills
NationalityBritish
StatusResigned
Appointed31 December 1991(65 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1a Arundel Road
Eastbourne
East Sussex
BN21 2HD
Director NameJeremy Ingvald Dean
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(66 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 April 1994)
RoleBank Official
Correspondence Address2 Dalefield Roebuck Lane
Buckhurst Hill
Essex
IG9 5QT
Director NameJean-Milan Charles Dominique Givadinovitch
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1993(66 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 1997)
RoleDeputy General Manager
Correspondence Address18 Drayton Gardens
London
Sw10
Director NameChristopher Carter Jenkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(66 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1997)
RoleChartered Accounatnt
Correspondence Address25 Moat Farm
St Marks Road
Tunbridge Wells
Kent
TN2 5XJ
Director NameSerge Nicolaou
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1993(66 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1995)
RoleBank Executive
Correspondence Address12 Cumberland House
Kensington Road
London
W8 5NX
Director NameBrigitte Micheline O'Loghlen
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1993(66 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 1995)
RoleBank Official
Correspondence Address39a Skyswood Road
St Albans
Hertfordshire
AL4 9NY
Secretary NamePeter John Christmas
NationalityBritish
StatusResigned
Appointed31 March 1993(66 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NameAlain Pean
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed17 February 1995(68 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 1997)
RoleSecretaire General
Correspondence Address68 Avenue G Boissier
78220 Viroflay
France
Director NameAlbert Rene Cohen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1995(68 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 March 1996)
RoleBank Official
Correspondence Address14 De Vere Gardens
London
W8 5AE
Director NameAlasdair Iain Macleod
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(68 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 1997)
RoleBank Official
Correspondence Address5 Bradbury Road
Maidenbower
Crawley
West Sussex
RH10 7HY
Director NameOlivier Jean Patrice Noel Rousseau
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 January 1997(70 years after company formation)
Appointment Duration2 years (resigned 22 January 1999)
RoleHead Of Corporate Banking
Correspondence Address6 Wilbraham Mansions
10 Wilbraham Place
London
SW1X 9AA
Director NameJacqueline Emma Pertat
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed21 November 1997(70 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2000)
RoleSecretaire Generale
Correspondence AddressFlat 64 North Block County Hall
5 Chicheley Street
London
SE1 7PN

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£367,000
Current Liabilities£1,169,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2004Dissolved (1 page)
28 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Sec/state release of liquidator (1 page)
29 October 2002Appointment of a voluntary liquidator (1 page)
29 October 2002O/C replacement of liquidator (16 pages)
29 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2002Registered office changed on 15/04/02 from: 10 harewood avenue london NW1 6AA (1 page)
12 April 2002Res 28/03/02 liq's authority (1 page)
12 April 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Nc inc already adjusted 28/03/02 (1 page)
12 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2002Ad 28/03/02--------- £ si 367612@1=367612 £ ic 210000/577612 (2 pages)
12 April 2002Declaration of solvency (4 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Full accounts made up to 31 December 2001 (10 pages)
2 August 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
17 August 2000New secretary appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 8-13 king william street london EC4P 4HS (1 page)
27 July 2000Secretary resigned (1 page)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
7 April 2000Full accounts made up to 31 December 1999 (12 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
17 May 1999Auditor's resignation (1 page)
9 May 1999Return made up to 30/04/99; no change of members (5 pages)
3 February 1999Director resigned (1 page)
12 June 1998Full accounts made up to 31 December 1997 (11 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
10 June 1997Full accounts made up to 31 December 1996 (11 pages)
30 May 1997Return made up to 30/04/97; full list of members (8 pages)
31 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
6 June 1996Return made up to 30/04/96; full list of members (8 pages)
6 June 1996Director's particulars changed (1 page)
24 April 1996Auditor's resignation (1 page)
18 April 1996Full accounts made up to 31 December 1995 (12 pages)
17 April 1996Director resigned (1 page)
12 October 1995Director resigned;new director appointed (4 pages)
5 June 1995Company name changed B.A.I.I. leasing LIMITED\certificate issued on 06/06/95 (4 pages)
4 May 1995Return made up to 30/04/95; no change of members (14 pages)
24 March 1995Full accounts made up to 31 December 1994 (12 pages)
20 March 1995New director appointed (2 pages)