Company NameDarwen Leasing Limited
Company StatusDissolved
Company Number01120583
CategoryPrivate Limited Company
Incorporation Date29 June 1973(50 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(18 years, 6 months after company formation)
Appointment Duration26 years, 9 months (closed 25 September 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Secretary NameThe Estate Of David Laurence Massie
NationalityBritish
StatusClosed
Appointed23 May 2003(29 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Director NameMr Andrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(18 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 28 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaverley Farm
Le Mont Arthur
St Brelade
Jersey
JE3 8AH
Secretary NameDavid Laurence Massie
NationalityBritish
StatusResigned
Appointed24 December 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 1994)
RoleCompany Director
Correspondence AddressHatchford House
Ockham Lane Hatchford
Cobham
Surrey
KT11 1LP
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusResigned
Appointed26 October 1994(21 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Secretary NameEdmund Patrick Harty Barber
NationalityBritish
StatusResigned
Appointed31 October 2002(29 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR

Location

Registered Address43-44 New Bond Street
3rd Floor
London
W1S 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

375k at £1Curzon Nominees LTD
100.00%
Ordinary
1 at £1David Laurence Massie
0.00%
Ordinary

Financials

Year2014
Net Worth-£20,947
Cash£51,747
Current Liabilities£539,186

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

1 November 1994Delivered on: 8 November 1994
Persons entitled: Wren Equipment Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all of the company's fixed assets including property (if any) and the proceeds and products thereof and by way of floating charge all the company's floating assets and the proceeds and products thereof.
Outstanding
18 December 1986Delivered on: 6 January 1987
Satisfied on: 17 May 1991
Persons entitled: Portfolio Leasing (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of even date.
Particulars: 1) all plant macinery equipment vehicles computers tools spare parts & office & other equipment 2) all book & other debts 3) all book & other debts both present & future 3) undertaking and all property and assets present and future.
Fully Satisfied
24 January 1986Delivered on: 6 February 1986
Persons entitled: Banco Hispano Americano Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 24/1/86.
Particulars: All rights title benefit and interests of the company whatsoever both present and future under a lease agreement for the lease of motor vehicles (see doc M25FOR further details).
Fully Satisfied
31 January 1986Delivered on: 19 February 1986
Satisfied on: 14 February 1989
Persons entitled: Manufacturers Hanover Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 31/1/86 at schedule dated 31/1/86.
Particulars: A master lease agreement dated 31 january 1986 a guarantee dated 31 january 1986 a repurchase agreement dated 27 january 1986 a guarantee dated 30 january (see doc M24 for further details).
Fully Satisfied
18 September 1985Delivered on: 25 September 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 November 1981Delivered on: 9 December 1981
Persons entitled: Kleinwort Benson LTD

Classification: Deed of charge
Secured details: All monies due or to become due from thecompany to the chargee under the terms of a facility letter dated 3/11/84.
Particulars: The goods purchased with funds made available to the facility letter dated 3/11/81 (see doc M22).
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Registered office address changed from 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA England to 43-44 New Bond Street 3rd Floor London W1S 2SA on 1 May 2018 (1 page)
16 April 2018Registered office address changed from 5 Alan Road Wimbledon London SW19 7PT to 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA on 16 April 2018 (1 page)
8 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
6 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
24 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 375,000
(4 pages)
24 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 375,000
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
23 October 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 September 2015Compulsory strike-off action has been suspended (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 375,000
(4 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 375,000
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 375,000
(4 pages)
9 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 375,000
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
9 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
9 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
1 June 2009Appointment terminated director andrew crichton (1 page)
1 June 2009Appointment terminated director andrew crichton (1 page)
25 March 2009Registered office changed on 25/03/2009 from, 117 jermyn street, london, SW1Y 6HH (1 page)
25 March 2009Registered office changed on 25/03/2009 from, 117 jermyn street, london, SW1Y 6HH (1 page)
20 January 2009Return made up to 24/12/08; full list of members (4 pages)
20 January 2009Return made up to 24/12/08; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 January 2008Return made up to 24/12/07; full list of members (2 pages)
8 January 2008Return made up to 24/12/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 7 apple tree yard, duke of york street, london, SW1Y 6LD (1 page)
26 June 2007Registered office changed on 26/06/07 from: 7 apple tree yard, duke of york street, london, SW1Y 6LD (1 page)
8 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
23 January 2007Return made up to 24/12/06; full list of members (2 pages)
23 January 2007Return made up to 24/12/06; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
17 January 2006Return made up to 24/12/05; full list of members (2 pages)
17 January 2006Return made up to 24/12/05; full list of members (2 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 January 2005Return made up to 24/12/04; full list of members (8 pages)
25 January 2005Return made up to 24/12/04; full list of members (8 pages)
1 June 2004Full accounts made up to 31 July 2003 (11 pages)
1 June 2004Full accounts made up to 31 July 2003 (11 pages)
30 January 2004Return made up to 24/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 24/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Registered office changed on 11/12/03 from: fitzroy house, 18-20 grafton street, mayfair, london W1X 3LE (1 page)
11 December 2003Registered office changed on 11/12/03 from: fitzroy house, 18-20 grafton street, mayfair, london W1X 3LE (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
2 June 2003Full accounts made up to 31 July 2002 (11 pages)
2 June 2003Full accounts made up to 31 July 2002 (11 pages)
7 January 2003Return made up to 24/12/02; full list of members (7 pages)
7 January 2003Return made up to 24/12/02; full list of members (7 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
2 June 2002Full accounts made up to 31 July 2001 (10 pages)
2 June 2002Full accounts made up to 31 July 2001 (10 pages)
21 January 2002Return made up to 24/12/01; no change of members (5 pages)
21 January 2002Return made up to 24/12/01; no change of members (5 pages)
1 June 2001Full accounts made up to 31 July 2000 (11 pages)
1 June 2001Full accounts made up to 31 July 2000 (11 pages)
9 January 2001Return made up to 24/12/00; no change of members (4 pages)
9 January 2001Return made up to 24/12/00; no change of members (4 pages)
2 October 2000Full accounts made up to 31 July 1998 (11 pages)
2 October 2000Full accounts made up to 31 July 1998 (11 pages)
2 October 2000Full accounts made up to 31 July 1999 (11 pages)
2 October 2000Full accounts made up to 31 July 1999 (11 pages)
5 January 2000Return made up to 24/12/99; full list of members (9 pages)
5 January 2000Return made up to 24/12/99; full list of members (9 pages)
31 March 1999Full accounts made up to 31 July 1997 (11 pages)
31 March 1999Full accounts made up to 31 July 1997 (11 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
30 December 1998Return made up to 24/12/98; full list of members (7 pages)
30 December 1998Return made up to 24/12/98; full list of members (7 pages)
7 January 1998Return made up to 24/12/97; full list of members (7 pages)
7 January 1998Registered office changed on 07/01/98 from: 107 cannon street, london, EC4N 5AD (1 page)
7 January 1998Return made up to 24/12/97; full list of members (7 pages)
7 January 1998Registered office changed on 07/01/98 from: 107 cannon street, london, EC4N 5AD (1 page)
5 June 1997Full accounts made up to 31 July 1996 (11 pages)
5 June 1997Full accounts made up to 31 July 1996 (11 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Return made up to 24/12/96; full list of members (7 pages)
10 January 1997Return made up to 24/12/96; full list of members (7 pages)
10 January 1997Director's particulars changed (1 page)
21 June 1996Full accounts made up to 31 July 1995 (11 pages)
21 June 1996Full accounts made up to 31 July 1995 (11 pages)
19 May 1996Auditor's resignation (1 page)
19 May 1996Auditor's resignation (1 page)
5 March 1996Full accounts made up to 31 July 1993 (11 pages)
5 March 1996Full accounts made up to 31 July 1994 (12 pages)
5 March 1996Full accounts made up to 31 July 1994 (12 pages)
5 March 1996Full accounts made up to 31 July 1993 (11 pages)
29 February 1996Director's particulars changed (2 pages)
29 February 1996Director's particulars changed (2 pages)
23 January 1996Return made up to 24/12/95; full list of members (8 pages)
23 January 1996Director's particulars changed (1 page)
23 January 1996Return made up to 24/12/95; full list of members (8 pages)
23 January 1996Director's particulars changed (1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street, london, W1Y 7FJ (1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street, london, W1Y 7FJ (1 page)
20 September 1994Registered office changed on 20/09/94 from: 107 cannon street, london, EC4N 5AD (1 page)
20 September 1994Registered office changed on 20/09/94 from: 107 cannon street, london, EC4N 5AD (1 page)
5 September 1993Full accounts made up to 31 July 1992 (13 pages)
5 September 1993Full accounts made up to 31 July 1992 (13 pages)
7 April 1992Full accounts made up to 30 April 1991 (13 pages)
7 April 1992Full accounts made up to 30 April 1991 (13 pages)
21 August 1991Registered office changed on 21/08/91 from: friary court, 65 crutched friars, london, EC3N 2NP (1 page)
21 August 1991Registered office changed on 21/08/91 from: friary court, 65 crutched friars, london, EC3N 2NP (1 page)
16 May 1991Full accounts made up to 30 April 1990 (13 pages)
16 May 1991Full accounts made up to 30 April 1990 (13 pages)
16 May 1990Full accounts made up to 31 December 1988 (10 pages)
16 May 1990Full accounts made up to 31 December 1988 (10 pages)
15 May 1989Registered office changed on 15/05/89 from: gateway house, 322 regents park road, london, N3 2LP (1 page)
15 May 1989Registered office changed on 15/05/89 from: gateway house, 322 regents park road, london, N3 2LP (1 page)
21 October 1988Registered office changed on 21/10/88 from: markheath house, 1238 high road, whetstone, london N20 olh (1 page)
21 October 1988Registered office changed on 21/10/88 from: markheath house, 1238 high road, whetstone, london N20 olh (1 page)
18 August 1987Return made up to 10/07/87; full list of members (4 pages)
18 August 1987Full accounts made up to 31 December 1986 (12 pages)
18 August 1987Full accounts made up to 31 December 1986 (12 pages)
18 August 1987Return made up to 10/07/87; full list of members (4 pages)
13 August 1986Full accounts made up to 31 January 1986 (12 pages)
13 August 1986Full accounts made up to 31 January 1986 (12 pages)
29 June 1973Incorporation (12 pages)
29 June 1973Incorporation (12 pages)