Company NameBastion Leaseco Eight Limited
DirectorFedelm International Limited
Company StatusDissolved
Company Number02134703
CategoryPrivate Limited Company
Incorporation Date27 May 1987(36 years, 11 months ago)
Previous NameMitre Leaseco Eight Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameBastion Ltd (Corporation)
StatusCurrent
Appointed31 October 1998(11 years, 5 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address2nd Floor Kreston House
6 Goldie Terrace
Douglas
Isle Of Man
IM1 1EB
Director NameFedelm International Limited (Corporation)
StatusCurrent
Appointed11 July 2001(14 years, 1 month after company formation)
Appointment Duration22 years, 9 months
Correspondence Address85 Upper Drumcondra Road
Dublin 9
Eire
Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1995)
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(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1995)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Director NameMr William Guthrie McGregor Michie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1995)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address57 Charterfield Avenue
Putney
London
SW15 6HW
Director NameMr John Mayow Short
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 8 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 NameDuncan Patrick Thomas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1995)
RoleChartered Accountant
Correspondence AddressBeaumaris Longacre
High Street
Meppershall
Bedfordshire
SG17 5LZ
Secretary NameAnnabel Katherine Goddard Withington
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address133 Staines Road
Twickenham
Middlesex
TW2 5BD
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed22 February 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameJacques Leuba
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish/Swiss
StatusResigned
Appointed28 September 1995(8 years, 4 months after company formation)
Appointment Duration6 days (resigned 04 October 1995)
RoleBanker
Correspondence Address46 Pembroke Square
London
W8 6PE
Director NameLloyd Thompson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 1998)
RoleAccountant
Correspondence Address6 Goldie Terrace
Douglas
Isle Of Man
IM1 1EB
Director NameDavid McPhee
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 1998)
RoleChartered Accountant
Correspondence AddressLower Ballachrink
Laxey
Isle Of Man
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed28 September 1995(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1997)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Secretary NameThompson De Graaff Limited (Corporation)
StatusResigned
Appointed10 November 1997(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 1998)
Correspondence Address2nd Floor Kreston House
6 Goldie Terrace
Douglas
Isle Of Man
IM1 1EB
Director NameAloha Group Investments Sa (Corporation)
StatusResigned
Appointed31 October 1998(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2001)
Correspondence AddressAkara Buildings 24 De Castro Street
Wickhams Cay 1 Road Town
Tortola
British Virgin Islands

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£5,000
Net Worth-£10,685,000
Cash£81,000
Current Liabilities£486,000

Accounts

Latest Accounts5 October 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 October

Filing History

15 August 2007Return of final meeting of creditors (1 page)
30 October 2001Registered office changed on 30/10/01 from: upper house bacton hereford HR2 0AU (1 page)
23 October 2001Appointment of a liquidator (1 page)
17 October 2001Order of court to wind up (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
14 June 2001Full accounts made up to 5 October 1999 (12 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 October 2000Full accounts made up to 5 October 1998 (12 pages)
6 July 1999Full accounts made up to 5 October 1997 (12 pages)
16 February 1999Director resigned (1 page)
16 February 1999Return made up to 31/01/99; full list of members (6 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/11/98
(1 page)
18 November 1998Director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: 145 queensway bletchley milton keynes MK2 2DY (1 page)
29 July 1998Company name changed mitre leaseco eight LIMITED\certificate issued on 30/07/98 (2 pages)
24 June 1998Registered office changed on 24/06/98 from: shackleton house hays galleria 4 battle bridge lane london SE1 2GZ (1 page)
23 March 1998Return made up to 31/01/98; no change of members (4 pages)
23 March 1998Particulars of mortgage/charge (7 pages)
20 February 1998Full accounts made up to 5 October 1996 (13 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
24 April 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 April 1997Full accounts made up to 5 October 1995 (13 pages)
7 February 1997Full accounts made up to 5 October 1994 (13 pages)
29 March 1996Company name changed city leasing (eskside) LIMITED\certificate issued on 01/04/96 (2 pages)
17 February 1996Return made up to 31/01/96; full list of members (7 pages)
14 February 1996Particulars of mortgage/charge (9 pages)
1 February 1996Declaration of mortgage charge released/ceased (3 pages)
1 February 1996Declaration of mortgage charge released/ceased (3 pages)
17 October 1995New director appointed (4 pages)
17 October 1995New secretary appointed (4 pages)
17 October 1995New director appointed (2 pages)
16 October 1995Director resigned (4 pages)
16 October 1995Secretary resigned (4 pages)
16 October 1995Director resigned (4 pages)
16 October 1995Director resigned (4 pages)
16 October 1995Director resigned (4 pages)
14 October 1995Particulars of mortgage/charge (12 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
29 September 1995Registered office changed on 29/09/95 from: 72 london wall london EC2M 5NM (1 page)
6 April 1995Secretary resigned (4 pages)