Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARITIME LEASING (NO. 4) LIMITED
Company Information for

MARITIME LEASING (NO. 4) LIMITED

LONDON, SE1 2AF,
Company Registration Number
04053618
Private Limited Company
Dissolved

Dissolved 2016-12-07

Company Overview

About Maritime Leasing (no. 4) Ltd
MARITIME LEASING (NO. 4) LIMITED was founded on 2000-08-16 and had its registered office in London. The company was dissolved on the 2016-12-07 and is no longer trading or active.

Key Data
Company Name
MARITIME LEASING (NO. 4) LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in EC2V
 
Previous Names
LLOYDS TSB MARITIME LEASING (NO.4) LIMITED05/09/2013
Filing Information
Company Number 04053618
Date formed 2000-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-12-07
Type of accounts FULL
Last Datalog update: 2018-01-25 05:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARITIME LEASING (NO. 4) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARITIME LEASING (NO. 4) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2013-08-01
GERARD ASHLEY FOX
Director 2013-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD OWEN WILLIAMS
Director 2012-04-26 2016-09-09
COLIN GRAHAM DOWSETT
Director 2012-04-26 2015-09-16
SHARON NOELLE SLATTERY
Company Secretary 2000-09-15 2013-08-01
SIMON CHRISTOPHER GLEDHILL
Director 2012-04-26 2013-05-29
ROBIN ALEXANDER ISAACS
Director 2008-05-23 2012-12-13
TIMOTHY JOHN COOKE
Director 2007-06-18 2012-08-14
ANDREW JOHN CUMMING
Director 2003-12-22 2012-04-26
JON MARK HERBERT
Director 2007-06-18 2012-04-26
ANTHONY MARK BASING
Director 2004-07-07 2009-09-07
ANTHONY BRIAN VOWLES
Director 2003-12-29 2008-05-21
PETER HIGGINS
Director 2005-09-07 2008-05-16
RICHARD FOWLER PELLY
Director 2005-11-17 2007-02-26
MICHAEL WILLIAM JOSEPH
Director 2004-06-09 2006-11-15
ALLAN ROBERT FOAD
Director 2000-08-21 2005-10-31
PETER BERNARD MILES
Director 2000-08-16 2005-08-26
MARK ANDREW GRANT
Director 2003-12-22 2005-06-16
GEORGE TRUETT TATE
Director 2003-12-29 2004-05-05
FREDERICK MICHAEL PETER RIDING
Director 2001-03-05 2003-12-29
MICHAEL JONATHAN GREEN
Director 2000-08-21 2003-12-03
ROGER STEUART KING
Director 2000-08-21 2003-10-31
ANTHONY BRIAN VOWLES
Director 2001-03-05 2003-10-31
ROGER RUSSELL SEGGINS
Director 2000-08-21 2003-07-04
DAVID PETER PRITCHARD
Director 2000-08-16 2003-05-09
ANDREW JOHN CUMMING
Director 2000-08-21 2001-03-05
NICOLA SUZANNE BLACK
Company Secretary 2000-08-16 2000-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD ASHLEY FOX SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP Director 2017-09-14 CURRENT 2003-11-25 Active
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED Director 2017-06-28 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS COMMERCIAL LEASING LIMITED Director 2013-05-30 CURRENT 1978-05-10 Liquidation
GERARD ASHLEY FOX BOS AIRCRAFT HOLDINGS LIMITED Director 2013-05-29 CURRENT 2006-12-21 Dissolved 2016-09-29
GERARD ASHLEY FOX CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED Director 2013-05-29 CURRENT 1991-04-08 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY LIMITED Director 2013-05-29 CURRENT 1987-06-03 Dissolved 2017-12-26
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2001-09-03 Dissolved 2017-10-13
GERARD ASHLEY FOX EQUIPMENT LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2001-08-29 Dissolved 2017-05-15
GERARD ASHLEY FOX EQUIPMENT LEASING (NO. 6) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-05-15
GERARD ASHLEY FOX GENERAL LEASING (NO. 14) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2017-12-26
GERARD ASHLEY FOX GENERAL LEASING (NO. 19) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2016-12-07
GERARD ASHLEY FOX GENERAL LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2017-10-13
GERARD ASHLEY FOX MARITIME LEASING (NO. 1) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Dissolved 2016-12-07
GERARD ASHLEY FOX MARITIME LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-10-13
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Dissolved 2017-12-26
GERARD ASHLEY FOX MARITIME LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-05-15
GERARD ASHLEY FOX MARITIME LEASING (NO. 9) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2016-12-07
GERARD ASHLEY FOX NEVIS LEASING LIMITED Director 2013-05-29 CURRENT 2006-05-16 Converted / Closed
GERARD ASHLEY FOX SEADANCE LEASING LIMITED Director 2013-05-29 CURRENT 1993-02-19 Dissolved 2017-10-13
GERARD ASHLEY FOX WHITESTAR SECURITIES LIMITED Director 2013-05-29 CURRENT 1981-08-13 Liquidation
GERARD ASHLEY FOX LLOYDS FINANCIAL LEASING LIMITED Director 2013-05-29 CURRENT 1985-02-20 Liquidation
GERARD ASHLEY FOX HILL SAMUEL LEASING (NO 2) LIMITED Director 2013-05-29 CURRENT 1988-06-14 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2018-02-13
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2018-04-22
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2018-04-12
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 18) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2018-04-22
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 18) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 8) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Active
GERARD ASHLEY FOX BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED Director 2013-05-29 CURRENT 2004-10-18 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX SEABREEZE LEASING LIMITED Director 2013-05-29 CURRENT 1986-08-12 Active
GERARD ASHLEY FOX SEASPRAY LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX PEONY EASTERN LEASING LIMITED Director 2013-05-29 CURRENT 2010-10-07 Liquidation
GERARD ASHLEY FOX KATRINE LEASING LIMITED Director 2013-05-29 CURRENT 2005-11-25 Active
GERARD ASHLEY FOX LLOYDS GENERAL LEASING LIMITED Director 2013-05-29 CURRENT 1990-07-11 Active
GERARD ASHLEY FOX OCEAN LEASING (JULY) LIMITED Director 2013-05-29 CURRENT 1993-04-21 Liquidation
GERARD ASHLEY FOX LLOYDS BANK PROPERTY COMPANY LIMITED Director 2013-05-29 CURRENT 1963-01-17 Active
GERARD ASHLEY FOX C.T.S.B. LEASING LIMITED Director 2013-05-29 CURRENT 1975-12-16 Liquidation
GERARD ASHLEY FOX LLOYDS INDUSTRIAL LEASING LIMITED Director 2013-05-29 CURRENT 1978-09-06 Active
GERARD ASHLEY FOX BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Director 2013-05-29 CURRENT 1988-07-21 Active
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING LIMITED Director 2013-05-29 CURRENT 1990-07-12 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Director 2013-05-29 CURRENT 1994-01-25 Active
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Director 2013-05-29 CURRENT 1994-03-30 Liquidation
GERARD ASHLEY FOX HALIFAX LEASING (JUNE) LIMITED Director 2013-05-29 CURRENT 1996-11-22 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Active
GERARD ASHLEY FOX PEONY LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX BARENTS LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-16 Active
GERARD ASHLEY FOX OCEAN LEASING (NO 2) LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX CHARIOT FINANCE LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO.5 LIMITED Director 2013-05-29 CURRENT 2003-07-21 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 1) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS (FDC) COMPANY Director 2013-05-29 CURRENT 2004-06-25 Liquidation
GERARD ASHLEY FOX KANTO LEASING LIMITED Director 2013-05-29 CURRENT 2004-11-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX PEONY WESTERN LEASING LIMITED Director 2013-05-29 CURRENT 2010-10-07 Liquidation
GERARD ASHLEY FOX TRANQUILLITY LEASING LIMITED Director 2013-05-29 CURRENT 1992-01-15 Active
GERARD ASHLEY FOX LLOYDS PLANT LEASING LIMITED Director 2013-05-29 CURRENT 1986-08-26 Active
GERARD ASHLEY FOX OCEAN LEASING (NO 1) LIMITED Director 2013-05-29 CURRENT 1987-05-20 Liquidation
GERARD ASHLEY FOX PACIFIC LEASING LIMITED Director 2013-05-29 CURRENT 1988-07-21 Active
GERARD ASHLEY FOX LLOYDS BANK LEASING LIMITED Director 2013-05-29 CURRENT 1971-03-15 Active
GERARD ASHLEY FOX LLOYDS PROJECT LEASING LIMITED Director 2013-05-29 CURRENT 1976-10-06 Active
GERARD ASHLEY FOX HILL SAMUEL FINANCE LIMITED Director 2013-05-29 CURRENT 1981-08-14 Active
GERARD ASHLEY FOX WARWICK LEASING LIMITED Director 2013-05-29 CURRENT 1982-09-20 Liquidation
GERARD ASHLEY FOX LLOYDS LEASING DEVELOPMENTS LIMITED Director 2013-05-29 CURRENT 1984-10-17 Active
GERARD ASHLEY FOX SEASPIRIT LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-28 Active
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 4) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Director 2013-05-29 CURRENT 2005-06-28 Liquidation
GERARD ASHLEY FOX SILENTDALE LIMITED Director 2013-05-29 CURRENT 1981-09-28 Liquidation
GERARD ASHLEY FOX LLOYDS INVESTMENT BONDS LIMITED Director 2013-05-29 CURRENT 1990-02-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2016-09-08LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-08LIQ MISCINSOLVENCY:REMOVING KERRY TRIGG
2016-09-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 25 GRESHAM STREET LONDON EC2V 7HN
2015-10-20AD02SAIL ADDRESS CHANGED FROM: TOWER HOUSE CHARTERHALL DRIVE CHESTER CH88 3AN UNITED KINGDOM
2015-10-154.70DECLARATION OF SOLVENCY
2015-10-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSETT
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0116/08/15 FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OWEN WILLIAMS / 06/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ASHLEY FOX / 06/03/2015
2014-08-21AD02SAIL ADDRESS CREATED
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0116/08/14 FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OWEN WILLIAMS / 25/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OWEN WILLIAMS / 25/02/2014
2013-09-05RES15CHANGE OF NAME 04/09/2013
2013-09-05CERTNMCOMPANY NAME CHANGED LLOYDS TSB MARITIME LEASING (NO.4) LIMITED CERTIFICATE ISSUED ON 05/09/13
2013-09-02AR0116/08/13 FULL LIST
2013-08-02AP03SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON
2013-08-02TM02APPOINTMENT TERMINATED, SECRETARY SHARON SLATTERY
2013-06-17AP01DIRECTOR APPOINTED MR GERARD ASHLEY FOX
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLEDHILL
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ISAACS
2012-10-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-23RES01ADOPT ARTICLES 12/10/2012
2012-08-24AR0116/08/12 FULL LIST
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOKE
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-21AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2012-06-20AP01DIRECTOR APPOINTED MR RICHARD OWEN WILLIAMS
2012-06-20AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER GLEDHILL
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HERBERT
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING
2011-09-15AR0116/08/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER ISAACS / 18/10/2010
2010-08-24AR0116/08/10 FULL LIST
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HERBERT / 06/08/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON NOELLE SLATTERY / 06/08/2010
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN COOKE / 16/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 16/06/2010
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BASING
2009-09-08363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-04363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-06-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-12288aDIRECTOR APPOINTED ROBIN ALEXANDER ISAACS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY VOWLES
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR PETER HIGGINS
2007-08-22363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-03-02288bDIRECTOR RESIGNED
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288bDIRECTOR RESIGNED
2006-09-04363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-05288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-05288bDIRECTOR RESIGNED
2005-09-05363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-04288bDIRECTOR RESIGNED
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-02363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MARITIME LEASING (NO. 4) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARITIME LEASING (NO. 4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF GENERAL ASSIGNMENT AND COVENANT MADE BY SALTIRE SHIPPING (UK) LIMITED (THE "OWNER"),ALLCO FINANCE LIMITED (THE "GENERAL PARTNER"),ALLCO FINANCE (UK) LIMITED (THE "SPONSOR") AND THE COMPANY IN FAVOUR OF DEN NORSKE BANK ASA,AS SECURITY TRUSTEE FO 2001-07-13 Satisfied DEN NORSKE BANK ASA
A DEED OF GENERAL ASSIGNMENT AND COVENANT MADE BY SCOTIA SHIPPING (UK) LIMITED (THE "OWNER"),ALLCO FINANCE LIMITED (THE "GENERAL PARTNER"),ALLCO FINANCE (UK) LIMITED (THE "SPONSOR") AND THE COMPANY IN FAVOUR OF DEN NORSKE BANK ASA,AS SECURITY TRUSTEE FOR 2001-07-13 Satisfied DEN NORSKE BANK ASA
Intangible Assets
Patents
We have not found any records of MARITIME LEASING (NO. 4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARITIME LEASING (NO. 4) LIMITED
Trademarks
We have not found any records of MARITIME LEASING (NO. 4) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE SCOTIA SHIPPING LIMITED 2001-07-25 Outstanding

We have found 1 mortgage charges which are owed to MARITIME LEASING (NO. 4) LIMITED

Income
Government Income
We have not found government income sources for MARITIME LEASING (NO. 4) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MARITIME LEASING (NO. 4) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARITIME LEASING (NO. 4) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMARITIME LEASING (NO. 4) LIMITEDEvent Date2016-07-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 August 2016 at 10.00 am, 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.30 pm and 2.00 pm respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of appointment: 30 September 2015. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Joint Liquidators, Tel: 020 7197 7121. Alternative contact: Cory Kilsby.
 
Initiating party Event Type
Defending partyMARITIME LEASING (NO. 4) LIMITEDEvent Date2015-09-30
As Joint Liquidators of the Companies we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 09 November 2015 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 30 September 2015 Office Holder details: Kerry Lynne Trigg , (IP No. 9269) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: Tel: 020 7951 9672. Alternative contact: Sam Duberley
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARITIME LEASING (NO. 4) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARITIME LEASING (NO. 4) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.