MASTERLEASE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMASTERLEASE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00274476
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MASTERLEASE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MASTERLEASE LIMITED located?

    Registered Office Address
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of MASTERLEASE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERLEASING (UK) LIMITEDOct 11, 1999Oct 11, 1999
    ARRIVA AUTOMOTIVE SOLUTIONS LIMITEDNov 19, 1997Nov 19, 1997
    COWIE FINANCIAL HOLDINGS P.L.C. May 08, 1987May 08, 1987
    HANGER INVESTMENTS PUBLIC LIMITED COMPANYMar 30, 1933Mar 30, 1933

    What are the latest accounts for MASTERLEASE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MASTERLEASE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to May 05, 2019

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to May 05, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to May 05, 2017

    17 pagesLIQ03

    Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 1 st James Gate Newcastle upon Tyne NE1 4AD on Jul 06, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 06, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 131,342,343
    SH01

    Termination of appointment of William Muir as a director on Mar 07, 2014

    1 pagesTM01

    Termination of appointment of Craig Winterfield as a director on Dec 31, 2014

    1 pagesTM01

    Registered office address changed from C/O Josie Redford Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on Jul 01, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to May 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 131,342,343
    SH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to May 03, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr William Muir as a director

    2 pagesAP01

    Appointment of Mr Peter Brandon Greene as a director

    2 pagesAP01

    Appointment of Mr Craig Winterfield as a director

    2 pagesAP01

    Termination of appointment of Geoff Merson as a director

    1 pagesTM01

    Termination of appointment of Erhard Paulat as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of MASTERLEASE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENE, Peter Brandon
    St James Gate
    NE1 4AD Newcastle Upon Tyne
    1
    Director
    St James Gate
    NE1 4AD Newcastle Upon Tyne
    1
    United StatesAmericanCompany Director178661100001
    BURLTON, Christopher John
    15 Holt Castle Barns
    Holt Heath
    WR6 6NJ Worcester
    Secretary
    15 Holt Castle Barns
    Holt Heath
    WR6 6NJ Worcester
    BritishChartered Accountant117483950001
    CLARKE, Garry George
    29 Lower Drive
    Besford
    WR8 9AH Worcester
    Secretary
    29 Lower Drive
    Besford
    WR8 9AH Worcester
    BritishDirector105396050001
    LYTH, Stephen
    International House
    Bickenhill Lane
    B37 7HQ Birmingham
    Secretary
    International House
    Bickenhill Lane
    B37 7HQ Birmingham
    155666760001
    PHILLIPS, Peter Brian
    4 Farriers Court
    Wasperton
    CV35 8EB Warwick
    Warwickshire
    Secretary
    4 Farriers Court
    Wasperton
    CV35 8EB Warwick
    Warwickshire
    BritishCfo76896670001
    SABISKY, Edward Vincent
    11 Cornwall Gardens Walk
    SW7 4BJ London
    Secretary
    11 Cornwall Gardens Walk
    SW7 4BJ London
    BritishFinance Director66474780004
    SHAW, Gareth
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    Secretary
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    BritishDirector117760250003
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    BOLE, Mark Franklin
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    Director
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    UsaAmericanDirector105344280006
    BOWKETT, Dean
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    West Midlands
    Director
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    West Midlands
    EnglandBritishAccountant150267090001
    BROWNRIGG, Nicholas John
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    Director
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    United KingdomBritishCeo52139270006
    CLARKE, Garry George
    29 Lower Drive
    Besford
    WR8 9AH Worcester
    Director
    29 Lower Drive
    Besford
    WR8 9AH Worcester
    BritishDirector105396050001
    CLAYTON, Leonard Francis
    2 Walford Road
    Sibford Ferris
    OX15 5BL Banbury
    Oxfordshire
    Director
    2 Walford Road
    Sibford Ferris
    OX15 5BL Banbury
    Oxfordshire
    BritishCeo58398630005
    CLOUT, Richard John Sturt
    Hallbarn Cottage
    30 Windsor End
    HP9 2JW Beaconsfield
    Buckinghamshire
    Director
    Hallbarn Cottage
    30 Windsor End
    HP9 2JW Beaconsfield
    Buckinghamshire
    AmericanFinancier77070800001
    COWIE, Thomas, Sir
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    United KingdomBritishCompany Director142033700001
    DAVIES, Robert John
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    Director
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    BritishAccountant62023220002
    DOERR, Rudi
    Kehrstrasse 46
    65207 Wiesbaden
    Germany
    Director
    Kehrstrasse 46
    65207 Wiesbaden
    Germany
    GermanGvp Gmac65703070001
    FORSYTHE, Clive Richard
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    Director
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    United KingdomBritishSales Director117754660003
    GWILT, Michael Peter
    17 Telford Close
    High Shincliffe
    DH1 2YJ Durham
    Director
    17 Telford Close
    High Shincliffe
    DH1 2YJ Durham
    BritishCompany Director51840420005
    HOBSON, Garry
    Four Winds
    Sugar Lane
    HP1 2RT Hemel Hempstead
    Hertfordshire
    Director
    Four Winds
    Sugar Lane
    HP1 2RT Hemel Hempstead
    Hertfordshire
    EnglandBritishDirector96262330001
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    BritishChartered Accountant1108360001
    HOPMAN, Johannes Hubertus
    De Biezen 18
    Nederhorst Den Berg 1394 Ls
    Netherlands
    Director
    De Biezen 18
    Nederhorst Den Berg 1394 Ls
    Netherlands
    DutchManaging Director65974400001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritishChartered Accountant4971910001
    MCCARTHY, Michael Patrick
    International House
    Bickenhill Lane
    B37 7HQ Birmingham
    West Midlands
    Director
    International House
    Bickenhill Lane
    B37 7HQ Birmingham
    West Midlands
    United StatesDirector94079800011
    MERSON, Geoff
    c/o Josie Redford
    Heol Y Gamlas, Parc Nantgarw
    Nantgarw
    CF15 7QU Cardiff
    Gmac Uk Plc
    Wales
    Director
    c/o Josie Redford
    Heol Y Gamlas, Parc Nantgarw
    Nantgarw
    CF15 7QU Cardiff
    Gmac Uk Plc
    Wales
    United KingdomBritish/PolishHr Director155671940001
    MUIR, William
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Bond Dickinson Llp
    United Kingdom
    Director
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    C/O Bond Dickinson Llp
    United Kingdom
    UsaAmericanCompany Director178661350001
    PAULAT, Erhard
    c/o Josie Redford
    Heol Y Gamlas, Parc Nantgarw
    Nantgarw
    CF15 7QU Cardiff
    Gmac Uk Plc
    Wales
    Director
    c/o Josie Redford
    Heol Y Gamlas, Parc Nantgarw
    Nantgarw
    CF15 7QU Cardiff
    Gmac Uk Plc
    Wales
    GermanyGermanManaging Director121575630001
    PHILLIPS, Peter Brian
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    Director
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    BritishDirector76896670005
    PYKETT, Terrance Neil
    Humblebee Hall
    WR7 4PF North Piddle
    Worcestershire
    Director
    Humblebee Hall
    WR7 4PF North Piddle
    Worcestershire
    EnglandBritishCompany Director8804520002
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    SABISKY, Edward Vincent
    11 Cornwall Gardens Walk
    SW7 4BJ London
    Director
    11 Cornwall Gardens Walk
    SW7 4BJ London
    United KingdomBritishFinance Director66474780004
    SHAW, Gareth
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    Director
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    United KingdomBritishDirector117760250003
    SHEEHAN, Dennis William
    7 Vale Close
    W9 1RR London
    Director
    7 Vale Close
    W9 1RR London
    AmericanChief Financial Officer71141730001
    TATLOCK, Peter Grant
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    Director
    Bickenhill Lane
    B37 7HQ Birmingham
    International House
    United Kingdom
    United KingdomBritishManaging Director111999400005
    WEBBER, Russell Craig
    c/o Josie Redford
    Heol Y Gamlas, Parc Nantgarw
    Nantgarw
    CF15 7QU Cardiff
    Gmac Uk Plc
    Wales
    Director
    c/o Josie Redford
    Heol Y Gamlas, Parc Nantgarw
    Nantgarw
    CF15 7QU Cardiff
    Gmac Uk Plc
    Wales
    EnglandBritishAccountant155665940001

    Does MASTERLEASE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Sep 22, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon sort code 20-83-69 account number 33794946.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Sep 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Sep 19, 2008
    Delivered On Oct 10, 2008
    Satisfied
    Amount secured
    £14,700.000 due or to become due from the company to the chargee
    Short particulars
    Charge in respect to the amount held to continue with the supply of banking and credit facilities by barclays bank account number: 33794946.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    • Sep 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On Dec 14, 2007
    Delivered On Dec 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned agreements being the service agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 15, 2007Registration of a charge (395)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Account charge
    Created On Dec 14, 2007
    Delivered On Dec 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged account and the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 15, 2007Registration of a charge (395)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On Oct 31, 2006
    Delivered On Nov 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the assignee or any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right, title, interest in and to the assigned agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC as Security Trustee
    Transactions
    • Nov 11, 2006Registration of a charge (395)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Account charge
    Created On Oct 31, 2006
    Delivered On Nov 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title interest and benefit in and to the sterling account named "masterlease limited-security account" and any sub-account in the charged account and all other sums from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Nov 14, 2006Registration of a charge (395)
    • Jun 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Feb 26, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All present and future contracts of lease or hire by the company in relation to all or any goods which are in the process of becoming acquired by the company from the owner.
    Persons Entitled
    • Ca Industrial Finance Limited
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 22, 1992
    Delivered On Jun 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as security trustee for the beneficiaries) under the terms of the relevant documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Montagu & Co. Limited(As Security Trustee for the Beneficiaries)
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • Aug 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Feb 13, 1992
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All the rights and interest of the company (please see doc for full details) ref:MV70.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 11, 1992
    Delivered On Feb 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement (please see doc for full details).
    Persons Entitled
    • Mercat Finance Limited
    Transactions
    • Feb 17, 1992Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 11, 1992
    Delivered On Feb 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement etc (please see doc for full details).
    Persons Entitled
    • Mercat Commercial Limited
    Transactions
    • Feb 17, 1992Registration of a charge (395)
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 11, 1992
    Delivered On Feb 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement etc (please see doc for full details).
    Persons Entitled
    • Mercat Industrial Limited
    Transactions
    • Feb 17, 1992Registration of a charge (395)
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 11, 1992
    Delivered On Feb 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement etc (please see doc for full details).
    Persons Entitled
    • Mercat Leasing Limited
    Transactions
    • Feb 17, 1992Registration of a charge (395)
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Nov 30, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All the rights and interest of the company (please see doc for full details) ref: MV86.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Nov 30, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All the rights and interest of the company (please see doc for full details) ref:MV87.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Nov 15, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All the rights and interest of the company (please see doc for full details) ref:MV83.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Nov 15, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All the rights and interest of the company (please see doc for full details) ref:MV84.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Nov 15, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All rights and interest of the company (please see doc for full details) ref: MV85.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Nov 09, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All the rights and interest of the compant (please see doc for full details) ref:MV82.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Nov 06, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All the rights and interest of the company (please SE doc for full details).
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Nov 06, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All the rights and interest of the company (please see doc for full details) ref: MV81.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Nov 02, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All the rights and interest of the company (please see doc for full details) ref:MV78.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Nov 02, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347,.82
    Short particulars
    All the rights and interest of the company (please see doc for full details) ref:MV79.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Oct 26, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All the rights and interest of the company (please see doc for full details) ref:MV75.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge without written instrument created pursuant to agreement dated 12/4/84
    Created On Oct 26, 1990
    Acquired On Feb 13, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    £2,354,347.82
    Short particulars
    All the rights and interest of the company (please see doc for full details) ref:MV76.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 13, 1992Registration of an acquisition (400)
    • May 13, 1999Statement of satisfaction of a charge in full or part (403a)

    Does MASTERLEASE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2016Commencement of winding up
    Feb 25, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan David Kelly
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Steven Phillip Ross
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0