Company NameAssetfinance December (V) Limited
Company StatusDissolved
Company Number06954398
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameEversholt Rail Holdings (UK) Limited

Business Activity

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

Directors

Director NameMr Kevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGareth Owen-Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 03 April 2012)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Nicholas David Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2010(7 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£150,000,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
15 September 2011Appointment of Gareth Owen-Conway as a director (2 pages)
15 September 2011Appointment of Gareth Owen-Conway as a director on 9 September 2011 (2 pages)
14 September 2011Termination of appointment of Nicholas Barker as a director (1 page)
14 September 2011Termination of appointment of Nicholas David Barker as a director on 9 September 2011 (1 page)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
9 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
18 August 2011Statement of capital on 18 August 2011
  • GBP 1
(4 pages)
18 August 2011Statement of capital on 18 August 2011
  • GBP 1
(4 pages)
11 August 2011Solvency Statement dated 27/07/11 (1 page)
11 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2011Solvency statement dated 27/07/11 (1 page)
11 August 2011Statement by Directors (1 page)
11 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2011Statement by directors (1 page)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
29 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
29 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
23 March 2011Termination of appointment of Mary Kenny as a director (1 page)
23 March 2011Termination of appointment of Simon Purves as a director (1 page)
23 March 2011Termination of appointment of Simon Purves as a director (1 page)
23 March 2011Termination of appointment of Mary Kenny as a director (1 page)
14 July 2010Termination of appointment of Marcus Molloy as a director (1 page)
14 July 2010Termination of appointment of Marcus Molloy as a director (1 page)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
23 February 2010Appointment of Marcus Peter John Molloy as a director (2 pages)
23 February 2010Appointment of Marcus Peter John Molloy as a director (2 pages)
9 February 2010Company name changed eversholt rail holdings (uk) LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
9 February 2010Company name changed eversholt rail holdings (uk) LIMITED\certificate issued on 09/02/10
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages)
2 February 2010Secretary's details changed for Sarah Maher on 18 January 2010 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages)
2 February 2010Secretary's details changed for Sarah Maher on 18 January 2010 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages)
7 July 2009Incorporation (20 pages)
7 July 2009Incorporation (20 pages)