Company NameLehman Brothers Lease & Finance No.1 Limited
Company StatusDissolved
Company Number04387086
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date11 August 2016 (7 years, 8 months ago)
Previous NameMotorbranch Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameRichard James Antony Amat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount View Road
London
N4 4JT
Director NameMr Peter Anthony Gamester
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 week, 3 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLamorna
Chapel Road Great Totham
Maldon
Essex
CM9 8DA
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 17 July 2009)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed15 March 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameFrank E Bartolotta
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2004)
RoleHead Of European Corporate Rea
Correspondence Address5 Lowndes Street
London
SW1X 9ET
Director NameSimon John Williams
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2009)
RoleHead Of Business Development S
Country of ResidenceUnited Kingdom
Correspondence Address6 Warren Hill
Loughton
Essex
IG10 4RL
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed20 May 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameRaymond O'Grady
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2008(6 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 2008)
RoleAccountant
Correspondence Address12 Oak Grove
Ruislip
Middlesex
HA4 8UF
Secretary NameParul Dave
NationalityBritish
StatusResigned
Appointed12 May 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address108 Fordwych Road
London
NW2 3NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2005
Turnover£22,164,000
Net Worth£3,192,000
Current Liabilities£150,702,000

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 August 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Notice of move from Administration to Dissolution on 29 April 2016 (15 pages)
11 May 2016Notice of move from Administration to Dissolution on 29 April 2016 (15 pages)
30 March 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016 (2 pages)
30 November 2015Administrator's progress report to 23 October 2015 (10 pages)
30 November 2015Administrator's progress report to 23 October 2015 (10 pages)
2 June 2015Administrator's progress report to 23 April 2015 (10 pages)
2 June 2015Administrator's progress report to 23 April 2015 (10 pages)
28 November 2014Administrator's progress report to 23 October 2014 (11 pages)
28 November 2014Administrator's progress report to 23 October 2014 (11 pages)
11 November 2014Notice of extension of period of Administration (1 page)
11 November 2014Notice of extension of period of Administration (1 page)
23 May 2014Administrator's progress report to 23 April 2014 (12 pages)
23 May 2014Administrator's progress report to 23 April 2014 (12 pages)
25 November 2013Administrator's progress report to 23 October 2013 (10 pages)
25 November 2013Administrator's progress report to 23 October 2013 (10 pages)
11 July 2013 (13 pages)
11 July 2013Notice of appointment of replacement/additional administrator (13 pages)
11 July 2013Notice of appointment of replacement/additional administrator (13 pages)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013Notice of appointment of replacement/additional administrator (14 pages)
20 June 2013 (14 pages)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013Notice of appointment of replacement/additional administrator (14 pages)
20 June 2013Notice of vacation of office by administrator (1 page)
3 June 2013Administrator's progress report to 23 April 2013 (11 pages)
3 June 2013Administrator's progress report to 23 April 2013 (11 pages)
19 November 2012Notice of extension of period of Administration (1 page)
19 November 2012Notice of extension of period of Administration (1 page)
8 November 2012Administrator's progress report to 23 October 2012 (11 pages)
8 November 2012Administrator's progress report to 23 October 2012 (11 pages)
22 May 2012Administrator's progress report to 23 April 2012 (12 pages)
22 May 2012Administrator's progress report to 23 April 2012 (12 pages)
1 December 2011Notice of extension of period of Administration (1 page)
1 December 2011Notice of extension of period of Administration (1 page)
24 November 2011Administrator's progress report to 23 October 2011 (9 pages)
24 November 2011Administrator's progress report to 23 October 2011 (9 pages)
16 May 2011Administrator's progress report to 23 April 2011 (10 pages)
16 May 2011Administrator's progress report to 23 April 2011 (10 pages)
23 November 2010Administrator's progress report to 23 October 2010 (10 pages)
23 November 2010Administrator's progress report to 23 October 2010 (10 pages)
25 May 2010Administrator's progress report to 23 April 2010 (10 pages)
25 May 2010Administrator's progress report to 23 April 2010 (10 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
6 February 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
6 February 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
15 December 2009 (1 page)
10 December 2009Notice of appointment of replacement/additional administrator (1 page)
10 December 2009Notice of appointment of replacement/additional administrator (1 page)
10 December 2009 (1 page)
21 November 2009Administrator's progress report to 23 October 2009 (11 pages)
21 November 2009Administrator's progress report to 23 October 2009 (11 pages)
26 August 2009Statement of affairs with form 2.14B (6 pages)
26 August 2009Statement of affairs with form 2.14B (6 pages)
7 August 2009Notice of extension of period of Administration (1 page)
7 August 2009Notice of extension of period of Administration (1 page)
27 July 2009Appointment terminated director simon williams (1 page)
27 July 2009Appointment terminated director simon williams (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
10 June 2009Administrator's progress report to 23 April 2009 (27 pages)
10 June 2009Administrator's progress report to 23 April 2009 (27 pages)
3 June 2009Appointment of an administrator (1 page)
3 June 2009Appointment of an administrator (1 page)
15 December 2008Statement of administrator's proposal (11 pages)
15 December 2008Statement of administrator's proposal (11 pages)
1 November 2008Appointment of an administrator (1 page)
1 November 2008Appointment of an administrator (1 page)
29 October 2008Appointment terminated director raymond o'grady (1 page)
29 October 2008Appointment terminated director raymond o'grady (1 page)
11 June 2008Secretary appointed parul dave (2 pages)
11 June 2008Secretary appointed parul dave (2 pages)
9 June 2008Director appointed raymond o'grady (3 pages)
9 June 2008Director appointed raymond o'grady (3 pages)
2 June 2008Appointment terminated director marcus jackson (1 page)
2 June 2008Appointment terminated director marcus jackson (1 page)
24 April 2008Return made up to 05/03/08; full list of members (7 pages)
24 April 2008Return made up to 05/03/08; full list of members (7 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
19 April 2007Return made up to 05/03/07; full list of members (8 pages)
19 April 2007Return made up to 05/03/07; full list of members (8 pages)
22 March 2007Full accounts made up to 30 November 2005 (14 pages)
22 March 2007Full accounts made up to 30 November 2005 (14 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
31 March 2006Return made up to 05/03/06; full list of members (8 pages)
31 March 2006Return made up to 05/03/06; full list of members (8 pages)
19 September 2005Full accounts made up to 30 November 2004 (15 pages)
19 September 2005Full accounts made up to 30 November 2004 (15 pages)
15 June 2005New director appointed (3 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (3 pages)
15 April 2005Return made up to 05/03/05; full list of members (7 pages)
15 April 2005Return made up to 05/03/05; full list of members (7 pages)
10 February 2005Full accounts made up to 30 November 2003 (14 pages)
10 February 2005Full accounts made up to 30 November 2003 (14 pages)
20 July 2004Ad 04/09/03--------- £ si 9000000@1 (2 pages)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Nc inc already adjusted 04/09/03 (2 pages)
20 July 2004Nc inc already adjusted 04/09/03 (2 pages)
20 July 2004Ad 04/09/03--------- £ si 9000000@1 (2 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
6 April 2004Return made up to 05/03/04; full list of members (7 pages)
6 April 2004Return made up to 05/03/04; full list of members (7 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
3 October 2003Full accounts made up to 30 November 2002 (12 pages)
3 October 2003Full accounts made up to 30 November 2002 (12 pages)
15 May 2003Ad 30/04/03--------- £ si 12000000@1=12000000 £ ic 4000001/16000001 (2 pages)
15 May 2003Ad 30/04/03--------- £ si 12000000@1=12000000 £ ic 4000001/16000001 (2 pages)
24 March 2003Return made up to 05/03/03; full list of members (7 pages)
24 March 2003Return made up to 05/03/03; full list of members (7 pages)
10 September 2002Ad 27/08/02--------- £ si 4000000@1=4000000 £ ic 1/4000001 (2 pages)
10 September 2002Ad 27/08/02--------- £ si 4000000@1=4000000 £ ic 1/4000001 (2 pages)
10 September 2002£ nc 1000/20001000 27/08/02 (2 pages)
10 September 2002£ nc 1000/20001000 27/08/02 (2 pages)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
14 May 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
14 May 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
27 March 2002Memorandum and Articles of Association (10 pages)
27 March 2002Memorandum and Articles of Association (10 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (3 pages)
26 March 2002Registered office changed on 26/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
26 March 2002Registered office changed on 26/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 2002New secretary appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
20 March 2002Company name changed motorbranch LIMITED\certificate issued on 20/03/02 (2 pages)
20 March 2002Company name changed motorbranch LIMITED\certificate issued on 20/03/02 (2 pages)
5 March 2002Incorporation (17 pages)
5 March 2002Incorporation (17 pages)