Company NameCity Leasing (Severnside) Limited
Company StatusDissolved
Company Number01511847
CategoryPrivate Limited Company
Incorporation Date11 August 1980(43 years, 8 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed04 October 2004(24 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 24 July 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Dipesh Patel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(32 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 24 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Richard Moody
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed16 October 2012(32 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 24 July 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Charles Hitchings
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(32 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 24 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr John Mayow Short
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(12 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 August 1993)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNorthumberland House
134 New Kings Road
London
SW6 4LZ
Director NameMr William Guthrie McGregor Michie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address57 Charterfield Avenue
Putney
London
SW15 6HW
Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressSpring Cottage Cranes Road
Sherborne St John
Hampshire
RG24 9JG
Director NameMr Gavin Alexander Fraser Lickley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed31 January 1993(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameAnnabel Katherine Goddard Withington
NationalityBritish
StatusResigned
Appointed31 January 1993(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address133 Staines Road
Twickenham
Middlesex
TW2 5BD
Director NameDuncan Patrick Thomas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 September 2000)
RoleChartered Accountant
Correspondence AddressBeaumaris Longacre
High Street
Meppershall
Bedfordshire
SG17 5LZ
Director NameMr Christopher Murray Richards
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Kidbrooke Grove
Blackheath
London
SE3 0PG
Director NameMr David Hase Osborne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(16 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Bishops Down Road
Tunbridge Wells
Kent
TN4 8XL
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed14 October 1997(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameVaughan Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(18 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 September 2011)
RoleMerchant Banker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameHelen Estelle Green
NationalityBritish
StatusResigned
Appointed15 March 2000(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressFlat 7 Antilles Bay Apt
Lawn House Close Isle Of Dogs
London
E14 9YG
Director NamePeter Gordon Twidale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address12 Baymans Wood
Shenfield
Brentwood
Essex
CM15 8BT
Director NameValerie Ann Bradford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(21 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2007)
RoleAccountant
Correspondence AddressCanfield Park Cottage
Canfield Road, Takeley
Bishops Stortford
Hertfordshire
CM22 6ST
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed12 February 2002(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameNicholas Andrew Roos
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(22 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2006)
RoleBanker
Correspondence Address2 Claremont Park
London
N3 1TH
Director NamePamela Hindley Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(22 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 June 2012)
RoleInvestment Banker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameAndrew David Dewdney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2006)
RoleBanker
Correspondence AddressCranfield
Broad Oak
Benchley
Kent
TN12 7NN
Director NameIan Paul Faraday
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(26 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 2012)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameLee Scott O'Sullivan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2009)
RoleChartered Accountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Scott McKay Barkman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 October 2009(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Walden House Road
Great Totham
Essex
CM9 8PJ

Location

Registered AddressKpmg Llp
15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Db Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,370
Net Worth£2,083,499
Cash£2,084,071
Current Liabilities£7,892

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 10 April 2015 (2 pages)
26 February 2015Liquidators' statement of receipts and payments to 27 January 2015 (4 pages)
26 February 2015Liquidators statement of receipts and payments to 27 January 2015 (4 pages)
31 March 2014Aud res 519 (2 pages)
6 February 2014Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 6 February 2014 (2 pages)
3 February 2014Declaration of solvency (3 pages)
3 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Satisfaction of charge 11 in full (4 pages)
28 January 2014Satisfaction of charge 7 in full (4 pages)
28 January 2014Satisfaction of charge 9 in full (4 pages)
28 January 2014Satisfaction of charge 6 in full (4 pages)
28 January 2014Satisfaction of charge 5 in full (4 pages)
28 January 2014Satisfaction of charge 10 in full (4 pages)
28 January 2014Satisfaction of charge 8 in full (4 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(6 pages)
6 February 2013Appointment of Mr Richard Moody as a director (2 pages)
17 January 2013Termination of appointment of Scott Barkman as a director (1 page)
17 January 2013Appointment of Mr Charles Hitchings as a director (2 pages)
4 January 2013Appointment of Mr Dipesh Patel as a director (2 pages)
21 September 2012Termination of appointment of Pamela Smith as a director (1 page)
28 June 2012Termination of appointment of Ian Faraday as a director (1 page)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
12 October 2011Termination of appointment of Vaughan Williams as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
8 October 2010Full accounts made up to 31 December 2009 (11 pages)
18 March 2010Director's details changed for Vaughan Williams on 2 April 2009 (1 page)
18 March 2010Director's details changed for Vaughan Williams on 2 April 2009 (1 page)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
30 October 2009Appointment of Mr Scott Mckay Barkman as a director (2 pages)
25 September 2009Appointment terminated director lee o'sullivan (1 page)
11 September 2009Full accounts made up to 31 December 2008 (11 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 April 2009Director's change of particulars / pamela smith / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / ian faraday / 09/01/2009 (1 page)
3 April 2009Director's change of particulars / lee o'sullivan / 09/01/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 August 2008Full accounts made up to 31 December 2007 (11 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 July 2007Full accounts made up to 31 December 2006 (11 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
10 January 2007New director appointed (1 page)
26 September 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006Director resigned (1 page)
9 March 2006Return made up to 31/01/06; full list of members (3 pages)
21 February 2006Director resigned (1 page)
27 September 2005Full accounts made up to 31 December 2004 (11 pages)
1 April 2005Secretary resigned (1 page)
10 March 2005Return made up to 31/01/05; full list of members (8 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
7 October 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
9 March 2004Return made up to 31/01/04; full list of members (6 pages)
9 January 2004Director resigned (1 page)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
4 April 2003Return made up to 31/01/03; full list of members (3 pages)
28 March 2003New director appointed (3 pages)
28 March 2003New director appointed (3 pages)
18 March 2003Director resigned (1 page)
29 October 2002Particulars of mortgage/charge (5 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (6 pages)
21 October 2002Particulars of mortgage/charge (6 pages)
21 October 2002Particulars of mortgage/charge (6 pages)
18 October 2002Particulars of mortgage/charge (6 pages)
18 October 2002Particulars of mortgage/charge (6 pages)
12 August 2002Secretary resigned (1 page)
11 July 2002Full accounts made up to 31 December 2001 (11 pages)
17 May 2002Secretary's particulars changed (1 page)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
28 February 2002New secretary appointed (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
7 September 2001New director appointed (3 pages)
7 September 2001Secretary's particulars changed (1 page)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 January 2001New director appointed (3 pages)
28 September 2000Director resigned (1 page)
15 September 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Return made up to 31/01/00; full list of members (7 pages)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
3 April 2000Secretary's particulars changed (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
9 August 1999Full accounts made up to 31 December 1998 (11 pages)
3 August 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 1998Full accounts made up to 31 December 1997 (11 pages)
6 March 1998Return made up to 31/01/98; no change of members (5 pages)
13 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
12 May 1997Full accounts made up to 31 December 1996 (11 pages)
7 May 1997Director resigned (1 page)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 April 1996Full accounts made up to 31 December 1995 (10 pages)
29 February 1996Return made up to 31/01/96; full list of members (8 pages)
8 December 1995Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page)
6 April 1995Secretary resigned (4 pages)
27 March 1995Full accounts made up to 31 December 1994 (10 pages)
29 April 1994Full accounts made up to 31 December 1993 (10 pages)
7 November 1993Full accounts made up to 31 December 1992 (9 pages)
6 August 1992Full accounts made up to 31 December 1991 (12 pages)
9 October 1991Full accounts made up to 31 December 1990 (10 pages)
21 March 1984Secretary resigned (1 page)
11 August 1980Incorporation (18 pages)