Company NameLeasing 3 Limited
Company StatusDissolved
Company Number02568361
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 4 months ago)
Previous NameJHSW Leasing (3) Limited

Business Activity

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

Directors

Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(10 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NamePeter Gordon Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(10 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleBanker
Correspondence Address8 Wagtail Walk
Langley Park
Beckenham
Kent
BR3 3XG
Director NameRajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(13 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Correspondence Address22 Sedlescombe Road
London
SW6 1RD
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusCurrent
Appointed13 May 2005(14 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Secretary NameAndrew William Bartlett
NationalityBritish
StatusCurrent
Appointed13 May 2005(14 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Manor House
Church Street
Steeple Bumpstead
Suffolk
CB9 7DG
Director NameEric John Henbrey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1994)
RoleBanker
Correspondence Address40 Corringway
Ealing
London
W5 3AA
Director NameRobin Corner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1997)
RoleBanker
Correspondence Address36 Pottery Lane
London
W11 4LZ
Director NameBernard Frank Barham
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 1993)
RoleBanker
Correspondence Address41 High Road
Loughton
Essex
IG10 4JQ
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 January 2001)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameJohn William Rock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleBanker
Correspondence AddressSquires Cottage
5 Front Road
Woodchurch
Kent
TN26 3QF
Director NameMichael Templeman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Leonards House
9 Priory Close
Turvey
Bedfordshire
MK43 8BG
Director NameWilliam Graham Mackie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1998)
RoleBanker
Correspondence Address106 Abbeville Road
London
SW4 9LU
Director NameClive Alan Austin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2000)
RoleBanker
Correspondence Address33 Heathfield Road
Petersfield
Hampshire
GU31 4DG
Director NameJohn Desmond Kinsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2000)
RoleBanker
Correspondence Address7 Winthorpe Road
London
SW15 2LW
Director NameMr Andrew Francis Sykes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Oakhill Road
London
SW15 2QJ
Director NamePeter Charles Jaques
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2001)
RoleAccountant
Correspondence Address12 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Director NameMs Judith Margaret Ann Worthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Newton Mansions
Queens Club Gardens
London
W14 9RR
Director NameJames Stephen Cross
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(10 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Romney Drive
Bromley
Kent
BR1 2TE
Director NameSteven Wim Blase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed30 January 2001(10 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 July 2001)
RoleBanker
Correspondence Address26 Coleherne Court
The Little Boltons
London
SW5 0DL
Director NameJohn Charles Berry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 January 2001(10 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 July 2001)
RoleBanker
Correspondence Address42 Honeywell Road
Clapham
London
SW11 6EF
Secretary NameAndrew William Bartlett
NationalityBritish
StatusResigned
Appointed30 January 2001(10 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address22 Arlington Avenue
London
N1 7AX
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameMr Rumit Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 The Drive
Northwood
Middlesex
HA6 1HP
Director NameJohn James Oswald Jacobs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2004(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 October 2004)
RoleLawyer Banker
Correspondence Address15 Clapham Common West Side
London
SW4 9AJ
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(13 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ

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-£601,291
Cash£7,121
Current Liabilities£615,903

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2007Dissolved (1 page)
2 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 November 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Director's particulars changed (1 page)
17 November 2005Registered office changed on 17/11/05 from: winchester house 1 great winchester street london EC2N 2DB (1 page)
14 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2005Appointment of a voluntary liquidator (1 page)
14 November 2005Declaration of solvency (3 pages)
21 September 2005Full accounts made up to 31 December 2004 (10 pages)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
3 March 2005Return made up to 13/12/04; full list of members (7 pages)
17 January 2005Director resigned (1 page)
13 December 2004Director's particulars changed (1 page)
26 November 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 30 June 2003 (11 pages)
7 October 2004New secretary appointed (2 pages)
27 May 2004New director appointed (3 pages)
19 May 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
14 May 2004New director appointed (3 pages)
1 April 2004Director resigned (1 page)
29 December 2003Return made up to 13/12/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
7 January 2003Return made up to 13/12/02; full list of members (6 pages)
13 November 2002Accounting reference date extended from 30/01/02 to 30/06/02 (1 page)
21 June 2002Director's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
17 December 2001Return made up to 13/12/01; full list of members (6 pages)
14 December 2001Location of register of members (1 page)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001New director appointed (3 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
15 March 2001Company name changed jhsw leasing (3) LIMITED\certificate issued on 15/03/01 (2 pages)
13 March 2001Nc inc already adjusted 30/01/01 (1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 March 2001Ad 30/01/01--------- £ si 9990@1=9990 £ ic 10/10000 (2 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 30/01/01 (1 page)
14 February 2001New director appointed (5 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (3 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (5 pages)
14 February 2001New director appointed (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 31 gresham street london EC2V 7QA (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (5 pages)
14 February 2001New director appointed (5 pages)
8 January 2001Return made up to 13/12/00; full list of members (7 pages)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
18 December 2000Nc dec already adjusted 13/12/00 (1 page)
18 December 2000Memorandum and Articles of Association (13 pages)
18 December 2000Ad 13/12/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 November 2000Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DS (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
23 December 1999Return made up to 13/12/99; full list of members (7 pages)
8 October 1999Director resigned (1 page)
13 August 1999Full accounts made up to 31 March 1999 (10 pages)
11 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1999New director appointed (2 pages)
18 December 1998Return made up to 13/12/98; full list of members (7 pages)
8 September 1998Auditor's resignation (1 page)
26 August 1998Director's particulars changed (1 page)
5 August 1998Full accounts made up to 31 March 1998 (8 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 December 1997Return made up to 13/12/97; full list of members (7 pages)
6 August 1997Director resigned (1 page)
20 December 1996Director's particulars changed (1 page)
20 December 1996Return made up to 13/12/96; full list of members (7 pages)
21 June 1996Full accounts made up to 31 March 1996 (10 pages)
29 March 1996New director appointed (2 pages)
11 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 January 1996Return made up to 13/12/95; no change of members (6 pages)