HERMES LEASING (WESTERN) LIMITED

Register to unlock more data on OkredoRegister

HERMES LEASING (WESTERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02504964

Incorporation date

22/05/1990

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1990)
dot icon23/01/2013
Final Gazette dissolved following liquidation
dot icon24/10/2012
Liquidators' statement of receipts and payments to 2012-09-14
dot icon23/10/2012
Return of final meeting in a members' voluntary winding up
dot icon23/04/2012
Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ on 2012-04-24
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/09/2011
Appointment of a voluntary liquidator
dot icon13/09/2011
Declaration of solvency
dot icon13/09/2011
Resolutions
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/07/2011
Statement by Directors
dot icon11/07/2011
Solvency Statement dated 11/07/11
dot icon11/07/2011
Resolutions
dot icon11/07/2011
Statement of capital on 2011-07-12
dot icon19/06/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon10/05/2010
Appointment of Mr James Gerrard Cannon as a director
dot icon19/04/2010
Termination of appointment of Stephen Smith as a director
dot icon24/01/2010
Appointment of Ms Catriona Macinnes Smith as a secretary
dot icon21/01/2010
Registered office address changed from Kaupthing House, the Dorking Business Park Station Road Dorking Surrey RH4 1HJ United Kingdom on 2010-01-22
dot icon21/01/2010
Termination of appointment of James Youngs as a secretary
dot icon14/06/2009
Full accounts made up to 2008-12-31
dot icon14/06/2009
Return made up to 12/05/09; full list of members
dot icon07/04/2009
Appointment Terminated Director timothy barnes
dot icon01/04/2009
Registered office changed on 02/04/2009 from one hanover street london W1S 1AX
dot icon04/02/2009
Appointment Terminated Director nicholas phelps
dot icon11/11/2008
Secretary appointed mr james john youngs
dot icon11/11/2008
Appointment Terminated Secretary helen hay
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 12/05/08; full list of members
dot icon03/06/2007
Return made up to 12/05/07; full list of members
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Registered office changed on 04/06/07 from: one, hanover street london uk W1S 1AX
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon26/02/2007
Director's particulars changed
dot icon24/01/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon29/08/2006
Registered office changed on 30/08/06 from: 21 new street bishopgate london EC2M 4HR
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 12/05/06; full list of members
dot icon01/06/2006
Director resigned
dot icon29/05/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned
dot icon06/02/2006
Director's particulars changed
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
Secretary resigned
dot icon31/05/2005
Return made up to 12/05/05; full list of members
dot icon23/03/2005
Full accounts made up to 2004-12-31
dot icon27/02/2005
New director appointed
dot icon02/02/2005
Director resigned
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
New secretary appointed
dot icon13/09/2004
Director resigned
dot icon13/09/2004
Director resigned
dot icon27/06/2004
Return made up to 12/05/04; full list of members
dot icon27/06/2004
Director's particulars changed
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
New director appointed
dot icon26/11/2003
Director resigned
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/05/2003
Return made up to 12/05/03; full list of members
dot icon15/05/2003
Director's particulars changed
dot icon21/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Full accounts made up to 2002-12-31
dot icon04/07/2002
Registered office changed on 05/07/02 from: 46 curzon street london W1J 2UH
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Auditor's resignation
dot icon12/06/2002
Return made up to 14/05/02; full list of members
dot icon14/05/2002
New director appointed
dot icon10/03/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon27/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Full accounts made up to 2001-03-31
dot icon06/06/2001
Return made up to 14/05/01; full list of members
dot icon06/06/2001
Registered office changed on 07/06/01
dot icon20/05/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
Return made up to 14/05/00; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon14/07/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon24/05/1999
Return made up to 14/05/99; full list of members
dot icon24/05/1999
Secretary's particulars changed;director's particulars changed
dot icon29/12/1998
New director appointed
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon20/05/1998
Return made up to 14/05/98; full list of members
dot icon07/04/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon16/12/1997
Particulars of mortgage/charge
dot icon10/12/1997
Particulars of mortgage/charge
dot icon10/12/1997
Particulars of mortgage/charge
dot icon17/08/1997
Full accounts made up to 1997-03-31
dot icon04/06/1997
Return made up to 22/05/97; full list of members
dot icon20/05/1997
New director appointed
dot icon06/12/1996
Particulars of mortgage/charge
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon15/07/1996
Return made up to 22/05/96; full list of members
dot icon24/06/1996
Secretary resigned
dot icon24/06/1996
New secretary appointed
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon04/07/1995
Particulars of mortgage/charge
dot icon13/06/1995
Return made up to 22/05/95; change of members
dot icon27/04/1995
Particulars of mortgage/charge
dot icon13/03/1995
Memorandum and Articles of Association
dot icon18/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon04/01/1995
Memorandum and Articles of Association
dot icon04/01/1995
Memorandum and Articles of Association
dot icon04/01/1995
Memorandum and Articles of Association
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Conve 21/12/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/08/1994
Full accounts made up to 1994-03-31
dot icon31/05/1994
Return made up to 22/05/94; full list of members
dot icon23/02/1994
Director's particulars changed
dot icon23/02/1994
Secretary's particulars changed;director's particulars changed
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon14/07/1993
Return made up to 22/05/93; no change of members
dot icon24/08/1992
Full accounts made up to 1992-03-31
dot icon31/05/1992
Return made up to 22/05/92; no change of members
dot icon31/05/1992
Registered office changed on 01/06/92
dot icon31/05/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon04/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon29/08/1991
New director appointed
dot icon12/08/1991
Registered office changed on 13/08/91 from: 8 audley house 9 north audley st london W1Y 1WF
dot icon11/06/1991
Return made up to 22/05/91; full list of members
dot icon07/04/1991
Particulars of mortgage/charge
dot icon22/01/1991
Accounting reference date notified as 31/03
dot icon08/01/1991
Particulars of mortgage/charge
dot icon01/01/1991
Particulars of mortgage/charge
dot icon20/12/1990
Particulars of mortgage/charge
dot icon06/12/1990
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon27/09/1990
Ad 18/09/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/09/1990
£ nc 100/50000 18/09/90
dot icon27/09/1990
Resolutions
dot icon26/09/1990
Secretary resigned;new secretary appointed
dot icon26/09/1990
Director resigned;new director appointed
dot icon01/08/1990
Certificate of change of name
dot icon26/07/1990
Registered office changed on 27/07/90 from: kempson house camomile street london EC3A 7AN
dot icon19/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Ronald Michael
Director
14/12/2001 - 12/08/2004
13
Cannon, James Gerrard
Director
14/01/2010 - Present
12
Hinton-Smith, Susan Marion
Director
03/04/1997 - 01/06/2007
13
Smith, Stephen Errol
Director
11/12/1998 - 28/01/2010
7
Price, Charles Beaufort
Director
14/12/2001 - 01/11/2003
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HERMES LEASING (WESTERN) LIMITED

HERMES LEASING (WESTERN) LIMITED is an(a) Dissolved company incorporated on 22/05/1990 with the registered office located at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HERMES LEASING (WESTERN) LIMITED?

toggle

HERMES LEASING (WESTERN) LIMITED is currently Dissolved. It was registered on 22/05/1990 and dissolved on 23/01/2013.

Where is HERMES LEASING (WESTERN) LIMITED located?

toggle

HERMES LEASING (WESTERN) LIMITED is registered at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF.

What does HERMES LEASING (WESTERN) LIMITED do?

toggle

HERMES LEASING (WESTERN) LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for HERMES LEASING (WESTERN) LIMITED?

toggle

The latest filing was on 23/01/2013: Final Gazette dissolved following liquidation.