Company NameCCM Leasing Company
Company StatusDissolved
Company Number02656398
CategoryPrivate Unlimited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date22 March 2009 (15 years, 1 month ago)
Previous NameCazenove Leasing Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Burns Neilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2009)
RoleCompany Director
Correspondence Address87 Prices Court
Cotton Row Battersea
London
SW11 3YS
Director NameJeremy William John Turnbull
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2009)
RoleMnager
Country of ResidenceUnited Kingdom
Correspondence AddressWayside
Hayes Mead Road
Bromley
Kent
BR2 7HR
Secretary NameRebecca Louise Blanks
NationalityBritish
StatusClosed
Appointed28 February 2006(14 years, 4 months after company formation)
Appointment Duration3 years (closed 22 March 2009)
RoleSecretary
Correspondence Address16 Carpenders Close
Harpenden
Hertfordshire
AL5 3HN
Director NameMr Ulric David Barnett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(11 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 23 April 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressTowersey Manor
Thame
Oxfordshire
OX9 3QR
Director NameMr Peter John Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(11 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 23 April 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Markshall
Coggeshall
Colchester
Essex
CO6 1TF
Director NameMichael Richard Parkes Power
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(11 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 30 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Secretary NameCarl John Read
NationalityBritish
StatusResigned
Appointed07 October 1992(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1997)
RoleCompany Director
Correspondence Address10 Beechwood Crescent
Bexleyheath
Kent
DA7 4EL
Secretary NameMelvin John Wallace
NationalityBritish
StatusResigned
Appointed22 April 1997(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EB
Director NameCharles Richard Maurice Bishop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressJ P Morgan Cazenove Holdings
20 Moorgate
London
Ssex
EC2R 6DA
Director NameMr Neil Stephen McCann
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Rectory Road
Barnes
London
SW13 0DU
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed31 May 2002(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 2005)
RoleSecretary
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Secretary NameMichael Burns Neilson
NationalityBritish
StatusResigned
Appointed30 December 2005(14 years, 2 months after company formation)
Appointment Duration2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressAyling Place
Grayswood Road
Haslemere
Surrey
GU27 2DF

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£7,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
17 October 2007Registered office changed on 17/10/07 from: 12 moorgate london EC2R 6DA (1 page)
15 October 2007Declaration of solvency (3 pages)
15 October 2007Appointment of a voluntary liquidator (1 page)
15 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2007Director's particulars changed (1 page)
25 October 2006Return made up to 07/10/06; full list of members (7 pages)
23 August 2006Location of register of members (1 page)
18 July 2006Secretary's particulars changed (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (1 page)
6 March 2006Full accounts made up to 31 December 2005 (12 pages)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New secretary appointed;new director appointed (3 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (3 pages)
2 November 2005Return made up to 07/10/05; full list of members (6 pages)
26 October 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
29 April 2005Full accounts made up to 31 December 2004 (14 pages)
7 March 2005Registered office changed on 07/03/05 from: 20 moorgate london EC2R 6DA (1 page)
25 February 2005Company name changed cazenove leasing company\certificate issued on 25/02/05 (2 pages)
16 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 November 2004Full accounts made up to 30 April 2004 (15 pages)
21 October 2004Return made up to 07/10/04; full list of members (6 pages)
21 October 2003Return made up to 07/10/03; full list of members (6 pages)
1 October 2003Full accounts made up to 30 April 2003 (14 pages)
30 April 2003Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN (1 page)
29 October 2002Return made up to 07/10/02; full list of members (6 pages)
28 October 2002Full accounts made up to 30 April 2002 (15 pages)
20 August 2002Director's particulars changed (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 January 2002Full accounts made up to 27 April 2001 (11 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
7 February 2001Full accounts made up to 30 April 2000 (10 pages)
26 October 2000Return made up to 07/10/00; full list of members (6 pages)
10 February 2000Full accounts made up to 30 April 1999 (10 pages)
19 October 1999Return made up to 07/10/99; full list of members (9 pages)
19 February 1999Full accounts made up to 30 April 1998 (10 pages)
20 October 1998Return made up to 07/10/98; no change of members (6 pages)
18 February 1998Full accounts made up to 30 April 1997 (10 pages)
15 October 1997Return made up to 07/10/97; no change of members (6 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
11 February 1997Full accounts made up to 30 April 1996 (10 pages)
28 October 1996Return made up to 07/10/96; full list of members (7 pages)
15 February 1996Full accounts made up to 30 April 1995 (10 pages)
13 October 1995Return made up to 07/10/95; full list of members (18 pages)