MASTERLEASE LIMITED
Overview
Company Name | MASTERLEASE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00274476 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MASTERLEASE LIMITED?
Company Name | From | Until |
---|---|---|
INTERLEASING (UK) LIMITED | Oct 11, 1999 | Oct 11, 1999 |
ARRIVA AUTOMOTIVE SOLUTIONS LIMITED | Nov 19, 1997 | Nov 19, 1997 |
COWIE FINANCIAL HOLDINGS P.L.C. | May 08, 1987 | May 08, 1987 |
HANGER INVESTMENTS PUBLIC LIMITED COMPANY | Mar 30, 1933 | Mar 30, 1933 |
What are the latest accounts for MASTERLEASE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MASTERLEASE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 05, 2019 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 05, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 05, 2017 | 17 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William Muir as a director on Mar 07, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Winterfield as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr William Muir as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Brandon Greene as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Winterfield as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoff Merson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Erhard Paulat as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of MASTERLEASE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREENE, Peter Brandon | Director | St James Gate NE1 4AD Newcastle Upon Tyne 1 | United States | American | Company Director | 178661100001 | ||||
BURLTON, Christopher John | Secretary | 15 Holt Castle Barns Holt Heath WR6 6NJ Worcester | British | Chartered Accountant | 117483950001 | |||||
CLARKE, Garry George | Secretary | 29 Lower Drive Besford WR8 9AH Worcester | British | Director | 105396050001 | |||||
LYTH, Stephen | Secretary | International House Bickenhill Lane B37 7HQ Birmingham | 155666760001 | |||||||
PHILLIPS, Peter Brian | Secretary | 4 Farriers Court Wasperton CV35 8EB Warwick Warwickshire | British | Cfo | 76896670001 | |||||
SABISKY, Edward Vincent | Secretary | 11 Cornwall Gardens Walk SW7 4BJ London | British | Finance Director | 66474780004 | |||||
SHAW, Gareth | Secretary | Bickenhill Lane B37 7HQ Birmingham International House United Kingdom | British | Director | 117760250003 | |||||
TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
BOLE, Mark Franklin | Director | Bickenhill Lane B37 7HQ Birmingham International House United Kingdom | Usa | American | Director | 105344280006 | ||||
BOWKETT, Dean | Director | Bickenhill Lane B37 7HQ Birmingham International House West Midlands | England | British | Accountant | 150267090001 | ||||
BROWNRIGG, Nicholas John | Director | Bickenhill Lane B37 7HQ Birmingham International House United Kingdom | United Kingdom | British | Ceo | 52139270006 | ||||
CLARKE, Garry George | Director | 29 Lower Drive Besford WR8 9AH Worcester | British | Director | 105396050001 | |||||
CLAYTON, Leonard Francis | Director | 2 Walford Road Sibford Ferris OX15 5BL Banbury Oxfordshire | British | Ceo | 58398630005 | |||||
CLOUT, Richard John Sturt | Director | Hallbarn Cottage 30 Windsor End HP9 2JW Beaconsfield Buckinghamshire | American | Financier | 77070800001 | |||||
COWIE, Thomas, Sir | Director | Broadwood Hall DH7 0TD Lanchester County Durham | United Kingdom | British | Company Director | 142033700001 | ||||
DAVIES, Robert John | Director | Foresters Hall The Green Middleton Tyas DL10 6QY Richmond North Yorkshire | British | Accountant | 62023220002 | |||||
DOERR, Rudi | Director | Kehrstrasse 46 65207 Wiesbaden Germany | German | Gvp Gmac | 65703070001 | |||||
FORSYTHE, Clive Richard | Director | Bickenhill Lane B37 7HQ Birmingham International House United Kingdom | United Kingdom | British | Sales Director | 117754660003 | ||||
GWILT, Michael Peter | Director | 17 Telford Close High Shincliffe DH1 2YJ Durham | British | Company Director | 51840420005 | |||||
HOBSON, Garry | Director | Four Winds Sugar Lane HP1 2RT Hemel Hempstead Hertfordshire | England | British | Director | 96262330001 | ||||
HODGSON, Gordon William | Director | Bramble House Easington Lane DH5 0QX Houghton Le Spring Tyne & Wear | British | Chartered Accountant | 1108360001 | |||||
HOPMAN, Johannes Hubertus | Director | De Biezen 18 Nederhorst Den Berg 1394 Ls Netherlands | Dutch | Managing Director | 65974400001 | |||||
LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | Chartered Accountant | 4971910001 | ||||
MCCARTHY, Michael Patrick | Director | International House Bickenhill Lane B37 7HQ Birmingham West Midlands | United States | Director | 94079800011 | |||||
MERSON, Geoff | Director | c/o Josie Redford Heol Y Gamlas, Parc Nantgarw Nantgarw CF15 7QU Cardiff Gmac Uk Plc Wales | United Kingdom | British/Polish | Hr Director | 155671940001 | ||||
MUIR, William | Director | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne C/O Bond Dickinson Llp United Kingdom | Usa | American | Company Director | 178661350001 | ||||
PAULAT, Erhard | Director | c/o Josie Redford Heol Y Gamlas, Parc Nantgarw Nantgarw CF15 7QU Cardiff Gmac Uk Plc Wales | Germany | German | Managing Director | 121575630001 | ||||
PHILLIPS, Peter Brian | Director | Bickenhill Lane B37 7HQ Birmingham International House United Kingdom | British | Director | 76896670005 | |||||
PYKETT, Terrance Neil | Director | Humblebee Hall WR7 4PF North Piddle Worcestershire | England | British | Company Director | 8804520002 | ||||
RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | Company Director | 58415290001 | |||||
SABISKY, Edward Vincent | Director | 11 Cornwall Gardens Walk SW7 4BJ London | United Kingdom | British | Finance Director | 66474780004 | ||||
SHAW, Gareth | Director | Bickenhill Lane B37 7HQ Birmingham International House United Kingdom | United Kingdom | British | Director | 117760250003 | ||||
SHEEHAN, Dennis William | Director | 7 Vale Close W9 1RR London | American | Chief Financial Officer | 71141730001 | |||||
TATLOCK, Peter Grant | Director | Bickenhill Lane B37 7HQ Birmingham International House United Kingdom | United Kingdom | British | Managing Director | 111999400005 | ||||
WEBBER, Russell Craig | Director | c/o Josie Redford Heol Y Gamlas, Parc Nantgarw Nantgarw CF15 7QU Cardiff Gmac Uk Plc Wales | England | British | Accountant | 155665940001 |
Does MASTERLEASE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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 |