About

Registered Number: 04110838
Date of Incorporation: 15/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2016 (7 years and 5 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Hvb Asset Leasing Ltd was registered on 15 November 2000 and has its registered office in London, it's status at Companies House is "Dissolved". The current directors of Hvb Asset Leasing Ltd are Gierhart, George Berry, Whiteford, Deborah Claire, Edmonds, Neil, Metz, Felix, Metz, Felix, Paterson, James, Segger, Frank, Wilson, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIERHART, George Berry 13 July 2007 - 1
WHITEFORD, Deborah Claire 01 October 2007 - 1
EDMONDS, Neil 16 November 2000 15 January 2002 1
METZ, Felix 01 June 2003 31 July 2007 1
METZ, Felix 16 November 2000 06 February 2001 1
PATERSON, James 15 November 2000 30 March 2007 1
SEGGER, Frank 16 November 2000 06 February 2001 1
WILSON, Paul 15 January 2002 27 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2016
4.68 - Liquidator's statement of receipts and payments 13 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 21 September 2016
LIQ MISC OC - N/A 05 September 2016
4.40 - N/A 05 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2015
AD01 - Change of registered office address 28 July 2015
RESOLUTIONS - N/A 27 July 2015
4.70 - N/A 27 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 07 May 2014
MISC - Miscellaneous document 18 December 2013
MISC - Miscellaneous document 18 December 2013
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 07 January 2011
RESOLUTIONS - N/A 10 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2010
CAP-SS - N/A 10 December 2010
SH19 - Statement of capital 10 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363s - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
169 - Return by a company purchasing its own shares 25 April 2007
RESOLUTIONS - N/A 12 February 2007
RESOLUTIONS - N/A 12 February 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 12 February 2007
363s - Annual Return 15 December 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 20 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
363s - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 15 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 06 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 04 April 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
363s - Annual Return 14 December 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2001
123 - Notice of increase in nominal capital 25 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
225 - Change of Accounting Reference Date 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
287 - Change in situation or address of Registered Office 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.