Company NameFHD Leasing 4 Limited
DirectorFedelm International Limited
Company StatusDissolved
Company Number02924166
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 12 months ago)
Previous NameDEBL 4 Limited

Business Activity

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

Directors

Director NameFedelm International Limited (Corporation)
StatusCurrent
Appointed11 July 2001(7 years, 2 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressAkara Building
24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameFedelm Holdings Limited (Corporation)
StatusCurrent
Appointed11 July 2001(7 years, 2 months after company formation)
Appointment Duration22 years, 9 months
Correspondence Address66 Wigmore Street
London
W1H 0HQ
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameNobuo Yonetani
Date of BirthOctober 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed19 December 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1997)
RoleChief Execuitve
Correspondence Address96b Purley Oaks Road
Sanderstead
Surrey
CR2 0NS
Director NameCol Ian Paterson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(7 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 19 July 1995)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressMaynards
Little Sampford
Saffron Walden
Essex
CB10 2QP
Director NameFumio Ishihara
Date of BirthMay 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed19 December 1994(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 23 December 1998)
RoleBank Executive
Correspondence Address71 Montrose Court
Exhibition Road
London
SW7 2QG
Director NameAlan Robert Hollingsworth
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 23 December 1998)
RoleBank Executive
Correspondence AddressTimberhouse
Hardings Green
Cookham Dean
Brks
SL6 9NX
Secretary NameDavid John Hoggins
NationalityBritish
StatusResigned
Appointed19 December 1994(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 23 December 1998)
RoleSecretary
Correspondence Address9 The Villiers
Gower Road
Weybridge
Surrey
KT13 0EZ
Director NameMichael Curtis Gray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address31b Christchurch Avenue
Brondesbury
London
NW8 7QP
Director NameNagayoshi Miyata
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 1997(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address9 St Regis Heights
Firecrest
London
NW3 7NE
Director NameMr Christopher Patrick Jolly
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 December 1998)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Lansdowne Road
Wimbledon
London
SW20 8AN
Director NameMr David Farquharson Banfield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2001)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address7 Rue Suffren-Reymond
Monte Carlo 98000
Foreign
Monaco
Director NameJanet Mary Simpson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(4 years, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 January 1999)
RoleAssistant Director
Correspondence AddressLes Goelands
17 Rue Editt Cavell
Cannes
06400
Director NameMr David Joseph Sinclair
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2001)
RoleFinancial Consultant
Correspondence AddressLe Formentor
27 Avenue Princess Grace
Monte Carlo Mc98000 Monaco
Foreign
Secretary NameMr David Joseph Sinclair
NationalityBritish
StatusResigned
Appointed23 December 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2001)
RoleFinancial Consultant
Correspondence AddressLe Formentor
27 Avenue Princess Grace
Monte Carlo Mc98000 Monaco
Foreign
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£115,000
Net Worth-£7,265,000
Current Liabilities£7,265,000

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 February 2005Dissolved (1 page)
8 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Statement of affairs (8 pages)
15 August 2003Appointment of a voluntary liquidator (1 page)
15 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2002Full accounts made up to 31 May 2000 (16 pages)
14 June 2002Return made up to 29/04/02; full list of members (6 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned;director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
10 May 2001Return made up to 29/04/01; full list of members (6 pages)
6 October 2000Delivery ext'd 3 mth 31/05/00 (2 pages)
13 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Full accounts made up to 23 December 1998 (12 pages)
7 May 1999Return made up to 29/04/99; full list of members (6 pages)
29 April 1999Accounting reference date extended from 23/12/99 to 31/05/00 (1 page)
12 February 1999£ nc 100/1100 07/01/99 (1 page)
12 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1999Director resigned (1 page)
28 January 1999New secretary appointed;new director appointed (3 pages)
28 January 1999New director appointed (3 pages)
27 January 1999Particulars of mortgage/charge (5 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
5 January 1999Company name changed debl 4 LIMITED\certificate issued on 06/01/99 (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: condor house 14 st paul's churchyard london EC4M 8BD (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Accounting reference date shortened from 31/12/98 to 23/12/98 (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 May 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
13 August 1997Full accounts made up to 31 December 1996 (9 pages)
1 May 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
1 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
27 July 1995Director resigned (2 pages)
12 May 1995Return made up to 29/04/95; full list of members (6 pages)
17 March 1995Company name changed rapidmist LIMITED\certificate issued on 17/03/95 (4 pages)