LEASECONTRACTS LIMITED

LEASECONTRACTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLEASECONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01810100
    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 LEASECONTRACTS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LEASECONTRACTS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEASECONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JORDANS 160 PUBLIC LIMITED COMPANYApr 18, 1984Apr 18, 1984

    What are the latest accounts for LEASECONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LEASECONTRACTS 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 Sep 25, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2020

    9 pagesLIQ03

    Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on Oct 17, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2019

    LRESSP

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 23, 2019

    2 pagesAP04

    Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019

    2 pagesPSC02

    Cessation of Ige Usa Investments Limited as a person with significant control on Jul 23, 2019

    1 pagesPSC07

    Confirmation statement made on Jun 11, 2019 with updates

    4 pagesCS01

    Director's details changed for Norris Andrew Geldard on Feb 04, 2019

    2 pagesCH01

    Change of details for Ige Usa Investments as a person with significant control on Nov 23, 2018

    2 pagesPSC05

    Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018

    1 pagesTM01

    Appointment of Norris Andrew Geldard as a director on Sep 10, 2018

    2 pagesAP01

    Appointment of Mr Paul Stewart Girling as a director on Sep 10, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018

    1 pagesAD01

    Confirmation statement made on Jun 11, 2018 with updates

    5 pagesCS01

    Notification of Ige Usa Investments as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of LEASECONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GELDARD, Norris Andrew
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    Director
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    United KingdomBritish244576750001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    ABBOTT, Courtenay
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    172560620001
    COOK, Michael Frederick
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    Secretary
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    British45103500001
    ESSEX, Alicia
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    Secretary
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    British55569560002
    FRENCH, Ann
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    161504050001
    JOHNSON, Paul Robert
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    British106143590001
    KERSHAW, Simon John
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    Secretary
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    British106236300001
    PATMORE, Ian Robert
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    Secretary
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    British64498630002
    PEERMOHAMED, Zahra
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    192967230001
    RYLATT, Diane
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    Secretary
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    British46068950001
    TAYLOR, Timothy John
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    Secretary
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    British42497260001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    ANDERSON, Roger
    12 Blueberry Road
    Bowdon
    WA14 3LT Altrincham
    Cheshire
    Director
    12 Blueberry Road
    Bowdon
    WA14 3LT Altrincham
    Cheshire
    British60138290001
    BECQUE, Geoffrey Frederick
    Clayfield House
    Danzey-Green Tanworth In Arden
    B94 5BG Solihull
    West Midlands
    Director
    Clayfield House
    Danzey-Green Tanworth In Arden
    B94 5BG Solihull
    West Midlands
    United KingdomBritish14428770001
    BURR, Jonathan Charles
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    Director
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    EnglandBritish49902210001
    CHAPMAN, Mark Andrew
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    Director
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    British54283410002
    CHAPMAN, Mark Andrew
    16 Harrison Drive
    WA11 8HZ Rainford
    Merseyside
    Director
    16 Harrison Drive
    WA11 8HZ Rainford
    Merseyside
    British54283410001
    COOK, Michael Frederick
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    Director
    Cracknut Hill House Haye Lane
    Mappleborough Green
    B80 7DS Studley
    Warwickshire
    EnglandBritish45103500001
    D'ADDA, Alessandro Pietro
    Thatched Lodge Bell Bank
    High St Welford On Avon
    CV37 8EA Stratford Upon Avon
    Warwickshire
    Director
    Thatched Lodge Bell Bank
    High St Welford On Avon
    CV37 8EA Stratford Upon Avon
    Warwickshire
    EnglandBritish47772540001
    DOWLING, Christopher Bruce
    Rutland House
    Rutland Gardens
    SW7 1BX Knightsbridge
    London
    Director
    Rutland House
    Rutland Gardens
    SW7 1BX Knightsbridge
    London
    Australian28868820001
    DUFF, Paul Anthony
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    Director
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    British122035530001
    FARRAR, Daniel
    The Coach House Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    Director
    The Coach House Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    British42497200001
    FITZPATRICK, Hugh Alan Taylor
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    United KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Director
    Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritish148654320001
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    GREENWAY, Anthony William
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish202871130001
    HUDDART, Steven John
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    EnglandEnglish191546760001
    JEANS, Roderick Manning
    1 Penelope Gardens
    Wickhamford
    WR11 6SG Evesham
    Worcestershire
    Director
    1 Penelope Gardens
    Wickhamford
    WR11 6SG Evesham
    Worcestershire
    British50601570001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritish115008010001
    KILLEEN, Gary Francis Paul
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Director
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    EnglandEnglish81330540001
    LANGDON, Michael Robert Finch
    29 Sumner Place
    SW7 3NT London
    Director
    29 Sumner Place
    SW7 3NT London
    EnglandBritish1483050001
    LOMAS, Paul John
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    Director
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    United KingdomBritish127596100001

    Who are the persons with significant control of LEASECONTRACTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jul 23, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1500252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3255766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LEASECONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge agreement
    Created On Aug 02, 1995
    Delivered On Aug 08, 1995
    Satisfied
    Amount secured
    £404,822.57 and all other monies due from the company to the chargee pursuant to the terms of the charge agreement
    Short particulars
    All the rights and interests of the company under the agreements date 7/6/95 contract no 1030474 vehicle hire agreement model vauxhall brava 2.5I a/c no 34. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 08, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Aug 02, 1995
    Delivered On Aug 08, 1995
    Satisfied
    Amount secured
    £45,553.63 and all other monies due from the company to the chargee pursuant to the terms of the charge agreement
    Short particulars
    All the rights and interests of the company under the agreements :- date 2.6.95 contract no 1030728 vehicle hire agreement model ford transit 2.5 regn no M289 yhj a/c/no 22. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 08, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Aug 02, 1995
    Delivered On Aug 08, 1995
    Satisfied
    Amount secured
    £160,099.17 and all monies due or to become due from the company to the chargee under the charge agreement
    Short particulars
    All the rights and interests of the company under the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 08, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Aug 02, 1995
    Delivered On Aug 08, 1995
    Satisfied
    Amount secured
    £349,787.92 and all monies due or to become due from the company to the chargee under the charge agreement
    Short particulars
    All the rights title and interests of the company under the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 08, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Aug 02, 1995
    Delivered On Aug 08, 1995
    Satisfied
    Amount secured
    £87,116.29 and all monies due or to become due from the company to the chargee under the charge agreement
    Short particulars
    All the rights and interests of the company under the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 08, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Aug 02, 1995
    Delivered On Aug 08, 1995
    Satisfied
    Amount secured
    £13,933.14 and all monies due or to become due from the company to the chargee under the charge agreement
    Short particulars
    All the rights of the company under the agreements specified. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 08, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Aug 02, 1995
    Delivered On Aug 08, 1995
    Satisfied
    Amount secured
    £27,772.02 and all monies due or to become due from the company to the chargee under the charge agreement
    Short particulars
    All the rights and interests of the company under the agreements specified. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 08, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    First charge
    Created On Jun 28, 1995
    Delivered On Jul 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter dated 12TH december 1994 and/or this charge
    Short particulars
    The company assigns and charges to the bank by way of first fixed legal charge:- (I) all the benefits rights and title of the company in the contracts; and (ii) each and every motor vehicle from time to time subject of the contracts (the "motor vehicles"). See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Jul 12, 1995Registration of a charge (395)
    • Sep 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Jun 26, 1995
    Delivered On Jul 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a hire purchase agreement dated 3/11/94
    Short particulars
    All rights benefits and interest present and future in and to the sub-hire agreements :- sub-hirer sony united kingdom limited ford mondeo 2OI glx h/back regn no M301 mpd. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finances PLC
    Transactions
    • Jul 01, 1995Registration of a charge (395)
    • Sep 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On May 04, 1995
    Delivered On May 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a hire purchase agreement dated 3/11/94
    Short particulars
    All rights benefits and interest present and future in and to sub-hire agreements made between various sub-hirers. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • May 09, 1995Registration of a charge (395)
    • Sep 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Apr 19, 1995
    Delivered On Apr 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the agreemnts
    Short particulars
    All monies due and to become due to the company under the sub-hire agreements the benefit of all guarantees :- customer no 021766 schedule no 000015 agreement no 01/308/01/513884 reg no M29 eea rover 214SE1 41 customer ref 1028472. see the mortgage charge document for full details.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Apr 26, 1995Registration of a charge (395)
    • Sep 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 23, 1995
    Delivered On Apr 08, 1995
    Satisfied
    Amount secured
    £222,479.54 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement
    Short particulars
    All the rights title and interest of the company in the attached schedule contract no 1027675 agreement vehicle contract purchase reg no M217 odp make rover 2.0I. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 08, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 23, 1995
    Delivered On Mar 29, 1995
    Satisfied
    Amount secured
    £221,528.88 and all other moneys due or to become due from the company to lloyds bowmaker limited under the terms of the agreement
    Short particulars
    All the rights title and interest of the company in and under the agreements ,as specified in the schedule. All monies now or hereafter to become payable under the said agreements, the vehicles comprised in and the subject of the said agreements,all monies from time to time payable under any insurance payable in respect of the said vehicles. Please see doc for further details,.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 29, 1995Registration of a charge (395)
    • Mar 29, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 23, 1995
    Delivered On Mar 29, 1995
    Satisfied
    Amount secured
    £75,555.25 and all other monies due or to become due from the company to lloyds bowmaker limited under or pursuant to the terms of the agreement
    Short particulars
    All rights title and interest in and under the said agreements ,all monies now or hereafter to become payable under the agreements, the vehicles comprised in and the subject of the said agreements, all monies from time to time payable under the insurance in respect of the said vehicles. Please see doc for further details,.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 29, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Mar 23, 1995
    Delivered On Mar 29, 1995
    Satisfied
    Amount secured
    £229,169.13 together with all other monies due or to become due from the company to lloyds bowmaker limited under the terms of the agreement
    Short particulars
    Specific charge over all the rights and interests of the company under the agreements specified in the schedule, all monies now or hereafter to become payable under the said agreements , the vehicles comprised in and the subject of the said agreements, all insurances payable in respect of the said vehicles. Please see doc for further details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 29, 1995Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Certificate of assignment
    Created On Dec 09, 1994
    Delivered On Dec 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the agreements
    Short particulars
    All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Dec 22, 1994Registration of a charge (395)
    • Sep 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Master assignment
    Created On Dec 05, 1994
    Delivered On Dec 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the agrements
    Short particulars
    All monies due and to become due to the company under the sub-hire agreements specified in the schedules attached to the form 395 entered into pursuant to the master assignment.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Dec 22, 1994Registration of a charge (395)
    • Sep 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Nov 25, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    £359,353.33 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement
    Short particulars
    All the rights and interests of the company under the agreements date-22.9.94, Contract no.-1025575, Type of agreement-vehicle contract purchase, period of agt-48, reg no-M113 xow, make/model-honda civic. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Nov 25, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    £135,919.45 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the rights and interests of the company under the agreements date-8.11.94, Contract no-1025865, type of agreement-vehicle contract purchase, period of agt-42, reg no-M108 njb, make/model-renault 19. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Nov 25, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    £36,467.67 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement
    Short particulars
    All the rights and interests of the company under the agreements date-25.10.94, Contract no.-1026204, Type of agreement-schedule to master agreement, period of agt-12, reg no.-M791 jpf, make/model-rover 200 1.4I. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Nov 25, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    £58,680.10 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement
    Short particulars
    All the rights and interests of the company under the agreements date-28.9.94, Contract no.-1026224, Type of agreement-vehicle hire agreement, period of agt-24, reg no.-L416 kto, make/model-vw passat. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Nov 25, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    £47,047.49 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement
    Short particulars
    All the rights and interests of the company under the agreements date-18.10.94, Contract no-1026870, type of agreement-vehicle hire agreement, period of agt-28, reg no.-L753JCF, make/model-vauxhall frontera. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Nov 25, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    £270,688.25 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement
    Short particulars
    All the rights and interests of the company under the agreements date-9.11.94, Contract no.-1027231, Type of agreement-vehicle hire agreement, period of agt-36, reg no.-L688 sav, make/model-rover 600 2.01. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Master assignment and certificte of assignment
    Created On Nov 03, 1994
    Delivered On Nov 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement of even date
    Short particulars
    All rights benefit and interest present and future in and 70 sub-hiring agreements :- ford granada 2.01 scorpio 4 dr saloon sin auto. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Nov 04, 1994Registration of a charge (395)
    • Sep 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge agreement
    Created On Jul 13, 1994
    Delivered On Jul 16, 1994
    Satisfied
    Amount secured
    £107,344.53 and all other monies due or to become due from the company to the chargee under the terms of the charge agreement.
    Short particulars
    All the rights and interests of the company under the agreements specified in the attached schedule. All monies now or hereafter to become payable under the said agreements. The vehicles comprised in and the subject of the said agreements as specified in the said schedule, and all monies from time to time payable under any insurance in respect of the said vehicles. The terms applicable to the charge agreement restrict the creation of any other charge whatsoever over the charged property.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 16, 1994Registration of a charge (395)
    • Mar 18, 2003Statement of satisfaction of a charge in full or part (403a)

    Does LEASECONTRACTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2024Due to be dissolved on
    Sep 26, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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