SHREWSBURY LEASING LTD

SHREWSBURY LEASING LTD

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

    Company NameSHREWSBURY LEASING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00661742
    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 SHREWSBURY LEASING LTD?

    • Financial leasing (64910) / Financial and insurance activities

    Where is SHREWSBURY LEASING LTD located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of SHREWSBURY LEASING LTD?

    Previous Company Names
    Company NameFromUntil
    MERCANTILE LEASING COMPANY LIMITEDJun 08, 1960Jun 08, 1960

    What are the latest accounts for SHREWSBURY LEASING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SHREWSBURY LEASING LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for SHREWSBURY LEASING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution insolvency:resolution re. Account be approved
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Register inspection address has been changed from Barclays Group Archives Dallimore Road Wythenshawe Greater Manchester M23 9JA

    2 pagesAD02

    Register inspection address has been changed from 1 Churchill Place London E14 5HP

    2 pagesAD02

    Registered office address changed from * Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP* on Feb 13, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mohammed Akram as a director

    2 pagesAP01

    Termination of appointment of Duncan Rowberry as a director

    1 pagesTM01

    Satisfaction of charge 3 in full

    6 pagesMR04

    Satisfaction of charge 4 in full

    6 pagesMR04

    Satisfaction of charge 2 in full

    6 pagesMR04

    Satisfaction of charge 1 in full

    6 pagesMR04

    Satisfaction of charge 8 in full

    6 pagesMR04

    Satisfaction of charge 5 in full

    6 pagesMR04

    Satisfaction of charge 6 in full

    6 pagesMR04

    Satisfaction of charge 7 in full

    6 pagesMR04

    Satisfaction of charge 10 in full

    6 pagesMR04

    Satisfaction of charge 11 in full

    6 pagesMR04

    Satisfaction of charge 9 in full

    6 pagesMR04

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2013

    Statement of capital on Jun 13, 2013

    • Capital: GBP 2
    SH01

    Current accounting period extended from Nov 25, 2012 to Dec 31, 2012

    1 pagesAA01

    Who are the officers of SHREWSBURY LEASING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    AKRAM, Mohammed
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish169142800001
    LEATHER, Jonathan Terence
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish69140360004
    MCMILLAN, Richard John
    17 Hawthorn Close
    Colden Common
    SO21 1UX Winchester
    Hampshire
    Secretary
    17 Hawthorn Close
    Colden Common
    SO21 1UX Winchester
    Hampshire
    British68601920001
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92233050001
    BOX, Sarah
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    Director
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    British47381630004
    CALLENDER, John Dalrymple
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    Director
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    United KingdomBritish2444200001
    CLARK, Thomas Martin
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    Director
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    British5529800001
    DOWDING, Eric Robert
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    Director
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    British46728970001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    HASSELL, Brian Charles
    10 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Director
    10 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Great BritainBritish45384250002
    LEWIS, Barry Randall
    37 Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    Director
    37 Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    EnglandBritish145163830001
    MACINTOSH, Gordon Paterson
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    Director
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    British25737780001
    MCMILLAN, Richard John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British68601920003
    MILLINER, Craig
    21 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    Director
    21 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    British144700710001
    ROWAN, Charles Paul
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    Director
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    British49237910001
    ROWBERRY, Duncan John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish49237880004
    SILCOCK, Frank Avis
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    Director
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    British32895910001
    WEAL, Barry
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    Director
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    British40203100001
    WEAVING, John Martin
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    Director
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    British58523120001
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    49004930001
    BAROMETERS LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    57357300002

    Does SHREWSBURY LEASING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Aircraft mortgage relating to one boeing 747-436 with manufacturer's serial no.25824 And UK registration mark g-bygf
    Created On Apr 10, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its present and future right and title to and interest in the aircraft and assigns and agrees to assign all its present and future right and interest in and to the proceeds of sale of the aircraft all its right title and interest present and future to and in respect of proceeds arising under all insurances and any requisition compensation relating to the aircraft and all benefits thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Jan 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage relating to one boeing 747-400 aircraft with manufacturer's serial no.25435 And UK registration mark g-bnlx
    Created On Apr 09, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its present and future right and title to and interest in the aircraft and assigns and agrees to assign all its present and future right and interest in and to the proceeds of sale of the aircraft all its right title and interest present and future to and in respect of proceeds arising under all insurances and any requisition compensation relating to the aircraft and all benefits thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Oct 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage relating to one boeing 777-236 er aircraft with manufacturer's serial no.30317 And UK registration mark g-ymmo
    Created On Apr 09, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its present and future right and title to and interest in the aircraft and assigns and agrees to assign all its present and future right and interest in and to the proceeds of sale of the aircraft all its right title and interest present and future to and in respect of proceeds arising under all insurances and any requisition compensation relating to the aircraft and all benefits thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Jul 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Security assignment relating to one boeing 777-236 aircraft with manufacturers s/n 30317 and U.K. reg mark g-ymmo
    Created On Apr 08, 2003
    Delivered On Apr 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as mercantile leasing company limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's rights title and interest in and to, or arising under the lease agreement and the other transaction documents and all moneys whatsoever payable to the company under or in respect of the lease agreement and the other transaction documents. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Security assignment relating to one boeing 777-436 aircraft with manufacturers s/n 25824 and U.K. reg mark g-bygf
    Created On Apr 08, 2003
    Delivered On Apr 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as mercantile leasing company limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's rights title and interest in and to, or arising under the lease agreement and the other ba documents and all moneys whatsoever payable to the company under or in respect of the lease agreement and the other ba documents. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Security assignment relating to one boeing 777-400 aircraft with manufacturers s/n 25435 and U.K. reg mark g-bnlx
    Created On Apr 08, 2003
    Delivered On Apr 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as mercantile leasing company limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's rights title and interest in and to, or arising under the lease agreement and the other operative documents and all moneys whatsoever payable to the company under or in respect of the lease agreement and the other operative documents. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Charged account deed
    Created On Apr 08, 2003
    Delivered On Apr 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights title and interest in relation to the charged account number 508 797 70 and in particular but without limitation to the credit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 2003Registration of a charge (395)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Security assignment
    Created On Dec 19, 2001
    Delivered On Jan 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any and all rights title and interest of the company in and to the security proceeds and the total loss proceeds arising under or pursuant to the deed of subordination please refer to form 395 for further details.
    Persons Entitled
    • Vision Shipholding S.A.
    Transactions
    • Jan 07, 2002Registration of a charge (395)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Security assignment
    Created On Dec 19, 2001
    Delivered On Jan 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any and all rights title and interest of the company in and to the security proceeds and the total loss proceeds arising under or pursuant to the deed of subordination please refer to form 395 for further details.
    Persons Entitled
    • Champion Shipholding S.A.
    Transactions
    • Jan 07, 2002Registration of a charge (395)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Security assignment
    Created On Dec 19, 2001
    Delivered On Jan 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any and all rights title and interest of the company in and to the security proceeds and the total loss proceeds arising under or pursuant to the deed of subordination please refer to form 395 for further details.
    Persons Entitled
    • Global Shipholding S.A.
    Transactions
    • Jan 07, 2002Registration of a charge (395)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Sublessee agreement
    Created On Dec 30, 1992
    Delivered On Jan 14, 1993
    Satisfied
    Amount secured
    The performance of certain covenants due from the company to the chargees under the terms of the sublease dated 24/11/92 & from the company under the terms of the head lease dated 24/11/92
    Short particulars
    All of the grantors right title & interest in the head lease & as secured party in the head security agreement (for full details refer to doc M395 & continuation sheets).
    Persons Entitled
    • Tunnel Authority
    • Triborough Bridge
    Transactions
    • Jan 14, 1993Registration of a charge (395)
    • Mar 17, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Secondary lease security assignment
    Created On Dec 30, 1992
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All moneys due from i/s scanstar and/or peter starup to barclays bank PLC under the terms of the loan agreement dated 30/12/92
    Short particulars
    All the lessees rights title and interest in and to the assigned payments and all sums payable in respect thereof please see doc M31 for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1993Registration of a charge (395)
    • Mar 17, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Nov 09, 1973
    Delivered On Nov 20, 1973
    Satisfied
    Amount secured
    For further securing all monies due or to become due from manchester linen LTD. To the chargee on an account current pursuant to the terms of a loan agreement and a deed of convenant and secured by a charge all dated 6/9/71
    Short particulars
    All the freights of M.V. "manchester concept" registered to the port of manchester. No. 30721 (see doc for further details).
    Persons Entitled
    • Scheepshypotheebank Nederland.N.V.
    Transactions
    • Nov 20, 1973Registration of a charge
    • Mar 17, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 02, 2013Satisfaction of a charge (MR04)
    Statutory mortgage
    Created On Sep 06, 1971
    Acquired On Nov 07, 1973
    Delivered On Nov 20, 1973
    Satisfied
    Amount secured
    £9,343,750 dutch guilders
    Short particulars
    64/64TH shares in M.V. "manchester concept" official no. 307321.
    Persons Entitled
    • Scheepshypotheebank Nederland.N.V.
    Transactions
    • Nov 20, 1973Registration of a charge
    • Mar 17, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 02, 2013Satisfaction of a charge (MR04)

    Does SHREWSBURY LEASING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2014Commencement of winding up
    Aug 09, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    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