MNB LEASING (MAY) LIMITED

MNB LEASING (MAY) LIMITED

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

    Company NameMNB LEASING (MAY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01552885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MNB LEASING (MAY) LIMITED?

    • (7134) /

    Where is MNB LEASING (MAY) LIMITED located?

    Registered Office Address
    14 Cornhill
    EC3V 3ND London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MNB LEASING (MAY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVEREIGN COMMERCIAL LIMITEDOct 17, 1994Oct 17, 1994
    SOVEREIGN EQUIPMENT FINANCE LIMITEDOct 01, 1992Oct 01, 1992
    SOVEREIGN FINANCE LIMITEDMar 25, 1981Mar 25, 1981

    What are the latest accounts for MNB LEASING (MAY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MNB LEASING (MAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 11, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2010

    Statement of capital on Jun 07, 2010

    • Capital: GBP 50
    SH01

    Secretary's details changed for Colin Christopher Magee on Jan 01, 2010

    1 pagesCH03

    Director's details changed for Jonathan Simon Klus on Jan 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    9 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts made up to Dec 31, 2004

    9 pagesAA

    Who are the officers of MNB LEASING (MAY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGEE, Colin Christopher
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    Secretary
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    British117651110001
    KLUS, Jonathan Simon
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    United KingdomBritish78401670001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Secretary
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    FITZPATRICK, Neil James
    36 Moss Lane
    HA5 3AX Pinner
    Middlesex
    Secretary
    36 Moss Lane
    HA5 3AX Pinner
    Middlesex
    British55293180001
    HEPPLEWHITE, Julian
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    Secretary
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    British51619950002
    SINCLAIR FORD, Ian Andrew
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    Secretary
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    British58189030001
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Secretary
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    British27312630001
    BANKS, Richard Lee
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    Director
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    United KingdomBritish51619890001
    BRITTAIN, Frederick Humphrey
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    Director
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    British23574940002
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Director
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritish72286750001
    GUGGLBERGER, Klaus
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Director
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Austrian32780800002
    HERBERT, Ian Edward
    Beddgelert
    Rushden Road, Bletsoe
    MK44 1QW Bedford
    Bedfordshire
    Director
    Beddgelert
    Rushden Road, Bletsoe
    MK44 1QW Bedford
    Bedfordshire
    EnglandBritish66896890002
    HOPKINS, Marcus Ivor
    9 St Austell Road
    SE13 7EQ London
    Director
    9 St Austell Road
    SE13 7EQ London
    United KingdomBritish57003250002
    JARDINE, John
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    Director
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    British31897840002
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Director
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritish73882180001
    MARKS, Norman
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    Director
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    British48820520002
    POLETAEV, Yuri Vladimirovich
    Flat 5 53-59 The Porticos
    Belsize Avenue
    NW3 4BN London
    Director
    Flat 5 53-59 The Porticos
    Belsize Avenue
    NW3 4BN London
    Russian97341760001
    RHODES, Christopher Stuart
    Stoney Hollow
    North Road South Kilworth
    LE17 6DR Lutterworth
    Leicestershire
    Director
    Stoney Hollow
    North Road South Kilworth
    LE17 6DR Lutterworth
    Leicestershire
    British26965790002
    SCOTT, Ian Garden
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    Director
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    ScotlandBritish79132120001
    SWANN, Andrew Blyth
    11 Deer Park Walk
    Lye Green
    HP5 3LJ Chesham
    Buckinghamshire
    Director
    11 Deer Park Walk
    Lye Green
    HP5 3LJ Chesham
    Buckinghamshire
    British60626890002
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Director
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    United KingdomBritish27312630001
    TAYLOR, David John
    5 Geneva Road
    KT1 2TW Kingston Upon Thames
    Surrey
    Director
    5 Geneva Road
    KT1 2TW Kingston Upon Thames
    Surrey
    British59666450003

    Does MNB LEASING (MAY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 03, 1984
    Delivered On Apr 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest of the company in or arising all of (or in respect of the chattels comprised in) a) all hiring and hire purchase agreements and all agreements under which the purchase price of goods sold is payable by instalments entered into by the company as owner or vender from time to time deposited with the bank hereinafter called "the deposited agreement) b) all securities from time to time held by the company from hires or purchases under the deposited agreements in respect of their obligations thereunder and all monies from time to time becoming payable under and the full benefit of all guarantees in respect of the deposited areements.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 12, 1984Registration of a charge
    • Nov 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 1984
    Delivered On Feb 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M16). 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
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1984Registration of a charge
    • Nov 22, 1996Statement of satisfaction of a charge in full or part (403a)

    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