LEASECONTRACTS LIMITED
Overview
| Company Name | LEASECONTRACTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01810100 |
| 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 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 Address | No |
What were the previous names of LEASECONTRACTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JORDANS 160 PUBLIC LIMITED COMPANY | Apr 18, 1984 | Apr 18, 1984 |
What are the latest accounts for LEASECONTRACTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LEASECONTRACTS 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 Sep 25, 2023 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2020 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 23, 2019 | 2 pages | AP04 | ||||||||||
Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Ige Usa Investments Limited as a person with significant control on Jul 23, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Norris Andrew Geldard on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Ige Usa Investments as a person with significant control on Nov 23, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Norris Andrew Geldard as a director on Sep 10, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Sep 10, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 11, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Ige Usa Investments as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Who are the officers of LEASECONTRACTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GELDARD, Norris Andrew | Director | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | 244576750001 | |||||||||
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||||||
| ABBOTT, Courtenay | Secretary | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | 172560620001 | |||||||||||
| COOK, Michael Frederick | Secretary | Cracknut Hill House Haye Lane Mappleborough Green B80 7DS Studley Warwickshire | British | 45103500001 | ||||||||||
| ESSEX, Alicia | Secretary | Old Hall Road Sale M33 2GZ Cheshire | British | 55569560002 | ||||||||||
| FRENCH, Ann | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 161504050001 | |||||||||||
| JOHNSON, Paul Robert | Secretary | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | British | 106143590001 | ||||||||||
| KERSHAW, Simon John | Secretary | 40 Sandacre Road M23 1AP Manchester Lancashire | British | 106236300001 | ||||||||||
| PATMORE, Ian Robert | Secretary | Spring Bank Farm Lodge Lane OL13 0BJ Bacup Lancashire | British | 64498630002 | ||||||||||
| PEERMOHAMED, Zahra | Secretary | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England | 192967230001 | |||||||||||
| RYLATT, Diane | Secretary | Little Bouts Farmhouse Bouts Lane Inkberrow WR7 4HP Worcester Worcestershire | British | 46068950001 | ||||||||||
| TAYLOR, Timothy John | Secretary | 4 Thorngrove Road SK9 1DD Wilmslow Cheshire | British | 42497260001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||||||
| ANDERSON, Roger | Director | 12 Blueberry Road Bowdon WA14 3LT Altrincham Cheshire | British | 60138290001 | ||||||||||
| BECQUE, Geoffrey Frederick | Director | Clayfield House Danzey-Green Tanworth In Arden B94 5BG Solihull West Midlands | United Kingdom | British | 14428770001 | |||||||||
| BURR, Jonathan Charles | Director | 15 Leicester Road Hale WA15 9QA Altrincham Cheshire | England | British | 49902210001 | |||||||||
| CHAPMAN, Mark Andrew | Director | 3 Fern Bank WA11 8DZ Rainford Merseyside | British | 54283410002 | ||||||||||
| CHAPMAN, Mark Andrew | Director | 16 Harrison Drive WA11 8HZ Rainford Merseyside | British | 54283410001 | ||||||||||
| COOK, Michael Frederick | Director | Cracknut Hill House Haye Lane Mappleborough Green B80 7DS Studley Warwickshire | England | British | 45103500001 | |||||||||
| D'ADDA, Alessandro Pietro | Director | Thatched Lodge Bell Bank High St Welford On Avon CV37 8EA Stratford Upon Avon Warwickshire | England | British | 47772540001 | |||||||||
| DOWLING, Christopher Bruce | Director | Rutland House Rutland Gardens SW7 1BX Knightsbridge London | Australian | 28868820001 | ||||||||||
| DUFF, Paul Anthony | Director | 6 Newby Drive Gatley SK8 4EJ Cheadle Cheshire | British | 122035530001 | ||||||||||
| FARRAR, Daniel | Director | The Coach House Gravel Lane SK9 6EG Wilmslow Cheshire | British | 42497200001 | ||||||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | United Kingdom | British | 139406230001 | |||||||||
| FORD, Toby Duncan | Director | Trinity Square 23-59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148654320001 | |||||||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||||||
| GREENWAY, Anthony William | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202871130001 | |||||||||
| HUDDART, Steven John | Director | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England | England | English | 191546760001 | |||||||||
| JEANS, Roderick Manning | Director | 1 Penelope Gardens Wickhamford WR11 6SG Evesham Worcestershire | British | 50601570001 | ||||||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||||||
| KILLEEN, Gary Francis Paul | Director | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | England | English | 81330540001 | |||||||||
| LANGDON, Michael Robert Finch | Director | 29 Sumner Place SW7 3NT London | England | British | 1483050001 | |||||||||
| LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 |
Who are the persons with significant control of LEASECONTRACTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Key Leasing Limited | Jul 23, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ige Usa Investments Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEASECONTRACTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does LEASECONTRACTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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