Company NameEAF Leasing UK 1 Limited
Company StatusDissolved
Company Number08093037
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Dissolution Date31 October 2021 (2 years, 5 months ago)
Previous NameAvolon Aerospace UK 4 Limited

Business Activity

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

Directors

Director NameMr Charles Michael Leahy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMaplesfs UK Corporate Director No.1 Limited (Corporation)
StatusClosed
Appointed16 January 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 31 October 2021)
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMaplesfs UK Corporate Director No.2 Limited (Corporation)
StatusClosed
Appointed16 January 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 31 October 2021)
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Secretary NameMaples Fiduciary Services (UK) Limited (Corporation)
StatusClosed
Appointed16 January 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 31 October 2021)
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMahen Beejadhursingh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMauritian
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Director NameMr Thadeshwar Ashok Fangoo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityMauritian
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB
Secretary NameJodie Osborne
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Director NameEdward Denys Riley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2013)
RoleLegal Counsel
Country of ResidenceIreland
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB
Secretary NameMr Sunil Masson
StatusResigned
Appointed14 October 2013(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 2019)
RoleCompany Director
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB
Director NameMr Alan Denis Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2015(2 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 May 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB
Director NameMr Julius Manuel Bozzino
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,
StatusResigned
Appointed16 July 2018(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emerald Aviation Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,772,868
Net Worth£67,790
Cash£90,610
Current Liabilities£282,597

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 October 2013Delivered on: 8 November 2013
Persons entitled: Wells Fargo Bank, N.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 October 2013Delivered on: 30 October 2013
Persons entitled: Wells Fargo Bank, N.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 June 2012Delivered on: 9 July 2012
Satisfied on: 30 October 2013
Persons entitled: Deutsche Bank Ag, Singapore Branch (The Security Trustee)

Classification: Lessor debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In respect of the charged property a first fixed charge over all present and future capital, goodwill; and insurance policies and the proceeds of any claim under those policies; and interests in personal property, any other property and a first floating charge over all the charged property see image for full details.
Fully Satisfied

Filing History

31 October 2021Final Gazette dissolved following liquidation (1 page)
3 August 2021Appointment of a voluntary liquidator (18 pages)
31 July 2021Return of final meeting in a members' voluntary winding up (15 pages)
29 July 2021Appointment of a voluntary liquidator (3 pages)
2 July 2021INSOLVENCY:Secretary of state's release of liquidator. (1 page)
24 August 2020Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 40a Station Road Upminster Essex RM14 2TR on 24 August 2020 (2 pages)
19 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-30
(1 page)
18 August 2020Appointment of a voluntary liquidator (5 pages)
18 August 2020Declaration of solvency (5 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
14 October 2019Satisfaction of charge 080930370002 in full (1 page)
14 October 2019Satisfaction of charge 080930370003 in full (1 page)
1 August 2019Full accounts made up to 31 December 2018 (35 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Sunil Masson as a secretary on 16 January 2019 (1 page)
28 January 2019Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 28 January 2019 (1 page)
28 January 2019Appointment of Mr Charles Michael Leahy as a director on 16 January 2019 (2 pages)
28 January 2019Termination of appointment of Julius Manuel Bozzino as a director on 16 January 2019 (1 page)
28 January 2019Termination of appointment of David Rudge as a director on 16 January 2019 (1 page)
28 January 2019Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 16 January 2019 (2 pages)
28 January 2019Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 16 January 2019 (2 pages)
28 January 2019Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 16 January 2019 (2 pages)
28 January 2019Termination of appointment of Sunil Masson as a director on 16 January 2019 (1 page)
7 August 2018Full accounts made up to 31 December 2017 (20 pages)
20 July 2018Appointment of Mr David Rudge as a director on 16 July 2018 (2 pages)
20 July 2018Registered office address changed from Winchester House, Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 20 July 2018 (1 page)
20 July 2018Termination of appointment of Nicholas John Bland as a director on 16 July 2018 (1 page)
20 July 2018Termination of appointment of Thadeshwar Ashok Fangoo as a director on 16 July 2018 (1 page)
20 July 2018Appointment of Mr Julius Manuel Bozzino as a director on 16 July 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (20 pages)
22 August 2017Full accounts made up to 31 December 2016 (20 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (21 pages)
20 September 2016Full accounts made up to 31 December 2015 (21 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
4 September 2015Full accounts made up to 31 December 2014 (21 pages)
4 September 2015Full accounts made up to 31 December 2014 (21 pages)
4 June 2015Appointment of Mr Nicholas John Bland as a director on 27 May 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Termination of appointment of Alan Denis Booth as a director on 27 May 2015 (1 page)
4 June 2015Appointment of Mr Nicholas John Bland as a director on 27 May 2015 (2 pages)
4 June 2015Termination of appointment of Alan Denis Booth as a director on 27 May 2015 (1 page)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
1 May 2015Termination of appointment of Mahen Beejadhursingh as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Mahen Beejadhursingh as a director on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Alan Denis Booth as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Mahen Beejadhursingh as a director on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Alan Denis Booth as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Alan Denis Booth as a director on 1 May 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
4 February 2014Full accounts made up to 31 December 2012 (21 pages)
4 February 2014Full accounts made up to 31 December 2012 (21 pages)
9 January 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
9 January 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
8 November 2013Registration of charge 080930370003 (180 pages)
8 November 2013Registration of charge 080930370003 (180 pages)
30 October 2013Registration of charge 080930370002 (181 pages)
30 October 2013Satisfaction of charge 1 in full (10 pages)
30 October 2013Registration of charge 080930370002 (181 pages)
30 October 2013Satisfaction of charge 1 in full (10 pages)
28 October 2013Memorandum and Articles of Association (43 pages)
28 October 2013Memorandum and Articles of Association (43 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2013Memorandum and Articles of Association (43 pages)
16 October 2013Change of name notice (2 pages)
16 October 2013Memorandum and Articles of Association (43 pages)
16 October 2013Change of name notice (2 pages)
16 October 2013Company name changed avolon aerospace uk 4 LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
16 October 2013Company name changed avolon aerospace uk 4 LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
15 October 2013Appointment of Mr Sunil Masson as a secretary (1 page)
15 October 2013Termination of appointment of Edward Riley as a director (1 page)
15 October 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
15 October 2013Appointment of Mr Sunil Masson as a director (2 pages)
15 October 2013Termination of appointment of Edward Riley as a director (1 page)
15 October 2013Appointment of Mr Sunil Masson as a secretary (1 page)
15 October 2013Appointment of Mr Sunil Masson as a director (2 pages)
15 October 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 June 2012Appointment of Edward Denys Riley as a director (3 pages)
22 June 2012Appointment of Edward Denys Riley as a director (3 pages)
1 June 2012Incorporation (58 pages)
1 June 2012Incorporation (58 pages)