Company NameICI Finance (Leasing) Limited
Company StatusDissolved
Company Number01170885
CategoryPrivate Limited Company
Incorporation Date20 May 1974(49 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(35 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 12 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameO.H. Director Limited (Corporation)
StatusClosed
Appointed30 April 2008(33 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 12 October 2010)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO.H. Secretariat Limited (Corporation)
StatusClosed
Appointed30 April 2008(33 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 12 October 2010)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameMr Ivan Marshall
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Brownfield Way
Wheathampstead
St Albans
Hertfordshire
AL4 8LL
Director NameAlan George Spall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 August 1998)
RoleChartered Accountant
Correspondence AddressFairacre
The Drive Wonersh Park Wonersh
Guildford
Surrey
GU5 0QW
Director NameMr Colin Maxwell Short
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address25 Chester Street
London
SW1X 7BL
Director NameNorman Lyle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleAccountant
Correspondence AddressThe Columbary
Woodcote Park
Epsom
Surrey
KT18 7EN
Director NameMr Michael Hugh Creedon Herlihy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 1996)
RoleCompany Official
Country of ResidenceUnited Kingdom
Correspondence AddressGreensands
Pine Grove
Chichester
West Sussex
PO19 3PN
Director NameMr Frederick Philp Gray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTorran
22 The Ridings
East Horsley
Surrey
KT24 5BN
Secretary NameMr Graeme Harold Rankine Musker
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years after company formation)
Appointment Duration8 months, 1 week (resigned 25 January 1993)
RoleCompany Director
Correspondence Address21 Portland Place
Kemptown
Brighton
East Sussex
BN2 1DH
Secretary NameMr Ian Revill
NationalityBritish
StatusResigned
Appointed25 January 1993(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kevan Drive
Send
Woking
Surrey
GU23 7BU
Director NameMr John Michael Charlton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(19 years after company formation)
Appointment Duration5 years, 2 months (resigned 03 August 1998)
RoleCompany Official
Country of ResidenceEngland
Correspondence AddressDunstone
5 Broomfield Ride
Oxshott
Surrey
KT22 0LR
Director NameMr Ian Revill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kevan Drive
Send
Woking
Surrey
GU23 7BU
Secretary NameRaymond Richard Sparks
NationalityBritish
StatusResigned
Appointed31 January 1994(19 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 February 1998)
RoleSolicitor
Correspondence Address19 Queens Road
Byfleet
West Byfleet
Surrey
KT14 7AD
Director NameDavid Arthur Searles
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(20 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 April 1995)
RoleGroup Treasurer
Correspondence AddressOak Tree Cottage
Tower Road Coleshill
Amersham
Buckinghamshire
HP7 0LB
Director NameJohn Raymond Hirst
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(20 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 April 1996)
RoleGroup Treasurer
Correspondence Address53b Windsor Road
Maidenhead
Buckinghamshire
SL6 2DN
Director NameDr Christopher Vallance
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(21 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2001)
RoleCorporate Treasurer
Correspondence AddressRivendell
Oxlea Road
Torquay
Devon
TQ1 2HF
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(21 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameDavid John Gee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(21 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 29 March 2007)
RoleCompany Official
Country of ResidenceEngland
Correspondence Address20 Manchester Square
London
W1U 3AN
Secretary NameMrs Anne Patricia McCarthy
NationalityBritish
StatusResigned
Appointed02 February 1998(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Secretary NameMargaret Wilhelmina Grosset
NationalityBritish
StatusResigned
Appointed23 April 1999(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2000)
RoleSolicitor
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NamePhilip Stephen James Davis
NationalityBritish
StatusResigned
Appointed18 August 2000(26 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressTwo Pearman Cottages
29 Chertsey Road
Chobham
Surrey
GU24 8PD
Director NameMr David Charles Blackwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed10 November 2000(26 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mizen Close
Cobham
Surrey
KT11 2RJ
Secretary NameMr Scott Peter Thorn-Davis
NationalityBritish
StatusResigned
Appointed23 March 2001(26 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 March 2003)
RoleCompany Director
Correspondence Address5 Latham Road
Twickenham
Middlesex
TW1 1BN
Secretary NameGeorge St John Turner
NationalityBritish
StatusResigned
Appointed28 March 2003(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressThe Manse
Main Street
Bythorn
Cambridgeshire
PE28 0QR
Director NameMr Robert Leonard Gordon Knox Ross
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Director NameIan Richard Ladd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2008)
RoleTreasurer
Correspondence AddressFlat 4, 22 Greencroft Gardens
London
NW6 3LS

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500k at 1Ici Finance Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 2010Final Gazette dissolved following liquidation (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2010Declaration of solvency (3 pages)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-22
(1 page)
7 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Declaration of solvency (3 pages)
4 January 2010Appointment of David Allan Turner as a director (2 pages)
4 January 2010Appointment of David Allan Turner as a director (2 pages)
31 December 2009Termination of appointment of Robert Ross as a director (1 page)
31 December 2009Termination of appointment of Robert Ross as a director (1 page)
9 November 2009Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
15 October 2008Full accounts made up to 31 December 2007 (11 pages)
15 October 2008Full accounts made up to 31 December 2007 (11 pages)
15 August 2008Director's change of particulars / O.H. director LIMITED / 30/06/2008 (1 page)
15 August 2008Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page)
15 August 2008Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page)
15 August 2008Director's Change of Particulars / O.H. director LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page)
26 June 2008Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page)
26 June 2008Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page)
22 May 2008Return made up to 19/05/08; full list of members (3 pages)
22 May 2008Return made up to 19/05/08; full list of members (3 pages)
8 May 2008Director appointed O.H. director LIMITED (1 page)
8 May 2008Director appointed O.H. director LIMITED (1 page)
8 May 2008Secretary appointed O.H. secretariat LIMITED (1 page)
8 May 2008Secretary appointed O.H. secretariat LIMITED (1 page)
7 May 2008Appointment terminated director philip gillett (1 page)
7 May 2008Appointment terminated secretary george turner (1 page)
7 May 2008Appointment Terminated Director philip gillett (1 page)
7 May 2008Appointment Terminated Secretary george turner (1 page)
6 May 2008Appointment Terminated Director ian ladd (1 page)
6 May 2008Appointment terminated director ian ladd (1 page)
12 October 2007Full accounts made up to 31 December 2006 (11 pages)
12 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 19/05/06; full list of members (2 pages)
14 June 2006Return made up to 19/05/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 June 2005Return made up to 19/05/05; full list of members (6 pages)
18 June 2005Return made up to 19/05/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
29 June 2004Return made up to 18/05/04; full list of members (6 pages)
29 June 2004Return made up to 18/05/04; full list of members (6 pages)
22 September 2003Full accounts made up to 31 December 2002 (12 pages)
22 September 2003Full accounts made up to 31 December 2002 (12 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
13 June 2003Return made up to 18/05/03; no change of members (6 pages)
13 June 2003Return made up to 18/05/03; no change of members (6 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 June 2002Return made up to 18/05/02; no change of members (6 pages)
27 June 2002Return made up to 18/05/02; no change of members (6 pages)
19 March 2002Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page)
19 March 2002Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page)
20 September 2001Full accounts made up to 31 December 2000 (12 pages)
20 September 2001Full accounts made up to 31 December 2000 (12 pages)
21 June 2001Return made up to 18/05/01; full list of members (6 pages)
21 June 2001Return made up to 18/05/01; full list of members (6 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
12 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000Full accounts made up to 31 December 1999 (12 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
3 June 1999Return made up to 18/05/99; full list of members (7 pages)
3 June 1999Return made up to 18/05/99; full list of members (7 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
9 June 1998Return made up to 18/05/98; full list of members (12 pages)
9 June 1998Return made up to 18/05/98; full list of members (12 pages)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
22 September 1997Full accounts made up to 31 December 1996 (12 pages)
22 September 1997Full accounts made up to 31 December 1996 (12 pages)
27 May 1997Return made up to 18/05/97; full list of members (10 pages)
27 May 1997Return made up to 18/05/97; full list of members (10 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
24 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 1996Return made up to 18/05/96; full list of members (10 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
14 April 1996Auditor's resignation (1 page)
14 April 1996Auditor's resignation (1 page)
24 January 1996Director resigned (4 pages)
24 January 1996New director appointed (1 page)
24 January 1996Director resigned (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Director resigned (2 pages)
8 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 June 1995Return made up to 18/05/95; full list of members (7 pages)
1 May 1995New director appointed (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)