Company NameRiverbank Leasing 1 Limited
Company StatusDissolved
Company Number02751517
CategoryPrivate Limited Company
Incorporation Date29 September 1992(31 years, 6 months ago)
Dissolution Date1 October 2008 (15 years, 6 months ago)
Previous NameAssetfinance March (O) Limited

Business Activity

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

Directors

Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 October 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 14 Stradbroke Drive
Chigwell
Essex
IG7 5QX
Director NameMichael Christopher Beebee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 October 2008)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address29 Watford Road
Radlett
Herts
WD7 8LG
Director NameRichard Alastair Birch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 October 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Fishpool Street
St. Albans
Hertfordshire
AL3 4RU
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed03 March 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(3 weeks, 1 day after company formation)
Appointment Duration11 years (resigned 31 October 2003)
RoleDirector Of Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(3 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (resigned 30 December 2002)
RoleGeneral Manager Commercial & C
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(3 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (resigned 30 December 2002)
RoleDirector And General Manager
Correspondence Address18 The Badgers
Mearse Lane Barnt Green
Birmingham
B45 8QR
Director NameIan Robert Leech
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 1993)
RoleFinance Director
Correspondence Address139 Lordswood Road
Harborne
Birmingham
B17 9BL
Director NameKeith Victor Smithson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1993(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 1999)
RoleHead Of Finance
Correspondence AddressThe Stables 3 Old Manor Court
Welton
Daventry
Northamptonshire
NN11 5HA
Director NameMr Malcolm John Topping
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2002)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence Address1 Temple Close
Watford
Hertfordshire
WD17 3DR
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 1998)
RoleDirector&General Manager
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameNoel Paul Quinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleDirector & General Manager
Correspondence Address10 Besford Grove
Shirley
Solihull
West Midlands
B90 4YU
Director NameBrian Carney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2002)
RoleGeneral Manager
Correspondence AddressSpringwood Lodge
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed15 November 2002(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMr Robert David Lane
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bridgnorth Road
Wombourne
Staffordshire
WV5 0AA
Director NameChristopher Raymond Kell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2004)
RoleTax Manager
Correspondence Address6 Gorse Close
Droitwich
Worcestershire
WR9 7SG
Director NameNigel John Lewis Wilkinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2005)
RoleSenior Manager
Correspondence Address61 Popes Avenue
Strawberry Hill
Twickenham
Middlesex
TW2 5TD
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2004)
RoleHead Of Finance Commercial Ban
Correspondence Address3 School Close
Pinvin
Pershore
Worcestershire
WR10 2TZ
Director NameDesmond Richard Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(11 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2005)
RoleSenior Manager
Correspondence Address5 Strawplaiters Close
Woolmer Green
Hertfordshire
SG3 6LD
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(11 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 March 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(12 years, 5 months after company formation)
Appointment Duration3 months (resigned 07 June 2005)
RoleBanker
Correspondence AddressPeterbrough Court 133 Fleet Street
London
EC4A 2BB
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed03 March 2005(12 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA

Location

Registered Address20 Fenchurch Street
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£16,275,000
Gross Profit£8,826,000
Current Liabilities£126,707,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End03 March

Filing History

1 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2008Liquidators statement of receipts and payments to 23 June 2008 (5 pages)
1 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Sec of state's release of liq (1 page)
10 February 2006O/C - replacement of liquidator (37 pages)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2005Director's particulars changed (1 page)
20 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
17 June 2005Director's particulars changed (1 page)
5 April 2005Accounting reference date shortened from 31/03/05 to 03/03/05 (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: 1 more london place london SE1 2AF (1 page)
29 March 2005Ad 03/03/05--------- £ si 54200000@1=54200000 £ ic 2/54200002 (3 pages)
29 March 2005£ nc 2/60000000 03/03/05 (1 page)
24 March 2005Appointment of a voluntary liquidator (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (3 pages)
18 March 2005Registered office changed on 18/03/05 from: 8 canada square london E14 5HQ (1 page)
17 March 2005Declaration of solvency (4 pages)
17 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 March 2005Company name changed assetfinance march (o) LIMITED\certificate issued on 04/03/05 (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (13 pages)
7 September 2004Director's particulars changed (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Return made up to 06/05/04; full list of members (6 pages)
14 June 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 February 2004Director's particulars changed (1 page)
22 January 2004New director appointed (3 pages)
20 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
25 September 2003Full accounts made up to 31 March 2003 (13 pages)
18 September 2003New director appointed (3 pages)
31 May 2003Location of register of members (1 page)
31 May 2003Return made up to 06/05/03; full list of members (6 pages)
11 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
26 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
8 January 2003Secretary's particulars changed (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (13 pages)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
6 June 2002Return made up to 06/05/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
25 July 2001Return made up to 06/05/01; full list of members (7 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
16 October 2000Full accounts made up to 31 March 2000 (12 pages)
11 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 06/05/00; no change of members (10 pages)
6 June 2000Location of register of members (1 page)
6 June 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
19 May 2000Secretary's particulars changed (1 page)
21 November 1999Full accounts made up to 31 March 1999 (12 pages)
30 July 1999Director resigned (1 page)
3 June 1999Return made up to 06/05/99; no change of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 June 1998Return made up to 06/05/98; full list of members (9 pages)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
5 June 1997Return made up to 06/05/97; no change of members (8 pages)
24 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
1 April 1997Company name changed ftmf leasing march (e) LIMITED\certificate issued on 01/04/97 (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 August 1996Location of register of members (1 page)
15 August 1996Auditor's resignation (1 page)
7 June 1996Return made up to 06/05/96; full list of members (8 pages)
25 May 1996Director's particulars changed (1 page)
25 May 1996Director's particulars changed (1 page)
13 November 1995Full accounts made up to 31 March 1995 (9 pages)
5 June 1995Return made up to 06/05/95; no change of members (12 pages)
27 April 1995Secretary's particulars changed (4 pages)
4 April 1995New director appointed (4 pages)
16 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1992Incorporation (25 pages)