MCC LEASING (NO.24) LIMITED

MCC LEASING (NO.24) LIMITED

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

    Company NameMCC LEASING (NO.24) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02127066
    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 MCC LEASING (NO.24) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is MCC LEASING (NO.24) LIMITED located?

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

    What are the latest accounts for MCC LEASING (NO.24) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MCC LEASING (NO.24) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MCC LEASING (NO.24) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Manchester M23 9VA

    2 pagesAD02

    Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on Jul 16, 2015

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 03, 2015

    LRESSP

    Termination of appointment of Mohammed Akram as a director on Mar 13, 2015

    1 pagesTM01

    Annual return made up to Sep 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Jonathan Mark Huckle as a director on Aug 29, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    27 pagesAA

    Previous accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Termination of appointment of Hazel Watson as a director

    1 pagesTM01

    Appointment of Gavin John Simpson as a director

    2 pagesAP01

    Appointment of Jonathan Mark Huckle as a director

    2 pagesAP01

    Termination of appointment of Duncan Rowberry as a director

    1 pagesTM01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Who are the officers of MCC LEASING (NO.24) LIMITED?

    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
    LEATHER, Jonathan Terence
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish69140360004
    SIMPSON, Gavin John
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish149333050001
    RUFFELL, Lara Catherine
    23 Meadowlands
    Chineham
    RG24 8XL Basingstoke
    Hampshire
    Secretary
    23 Meadowlands
    Chineham
    RG24 8XL Basingstoke
    Hampshire
    British69140140002
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    AKRAM, Mohammed
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish169142800001
    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
    EVANS, Christopher Hewitt
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British121774150001
    HARE, Darren Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish127470250001
    HUCKLE, Jonathan Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish163223760001
    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
    MILES, Martin Graham
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish108439150001
    MILLINER, Craig
    21 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    Director
    21 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    British144700710001
    RIDOUT, Thomas Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish155056490001
    ROSE, Stephen George
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British143870380001
    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
    WATSON, Hazel Anne Marie
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandIrish122291210001
    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 MCC LEASING (NO.24) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenants
    Created On Sep 27, 2005
    Delivered On Oct 13, 2005
    Satisfied
    Amount secured
    The secured obligations under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the ship and all its earnings. See the mortgage charge document for full details.
    Persons Entitled
    • Nib Capital Bank N.V
    Transactions
    • Oct 13, 2005Registration of a charge (395)
    • Dec 04, 2013Satisfaction of a charge (MR04)
    Mortgage of a ship
    Created On Sep 27, 2005
    Delivered On Oct 13, 2005
    Satisfied
    Amount secured
    The secured obligations under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sixty-four sixty-fourth (64/64TH) shares in the british registered ship M.v hatsu shine hull number 1265 official number 910289. see the mortgage charge document for full details.
    Persons Entitled
    • Nib Capital Bank N.V
    Transactions
    • Oct 13, 2005Registration of a charge (395)
    • Dec 04, 2013Satisfaction of a charge (MR04)
    Owner proceeds account charge
    Created On Jun 21, 2004
    Delivered On Jul 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the sub-charterer, the guarantor or any other person, the company or any other person to the company, the charterer and/or any other member of the charteres group, any other member of the owners group to any one or more of the chartere, the agent, the receivable purchases, strip lc bank, the sub-charterer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest present and future in respect of the owner proceeds account together with any certificates of deposit, deposit receipts or other instruments or securities relating to the owner proceeds account.. See the mortgage charge document for full details.
    Persons Entitled
    • Nibn Capital Bank N.V., in Its Capacity as Security Trustee for and on Behalf of Itself and the Other Beneficiaries
    Transactions
    • Jul 06, 2004Registration of a charge (395)
    • Dec 04, 2013Satisfaction of a charge (MR04)
    Hatsu general assignment
    Created On Jun 21, 2004
    Delivered On Jul 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the sub-charterer, the guarantor or any other person, the company or any other person to the company, the charterer and/or any other member of the charteres group, any other member of the owners group to any one or more of the chartere, the agent, the receivable purchases, strip lc bank, the sub-charterer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title benefit and interest present and future actual and contingent in to under and in respect of the insurance's and any requisition compensation.. See the mortgage charge document for full details.
    Persons Entitled
    • Nibn Capital Bank N.V., in Its Capacity as Security Trustee for and on Behalf of Itself and the Other Beneficiaries
    Transactions
    • Jul 06, 2004Registration of a charge (395)
    • Dec 04, 2013Satisfaction of a charge (MR04)
    Deed of covenants
    Created On Jan 21, 2003
    Delivered On Jan 23, 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 right title and interest in and to the vessel (M.V."hatsu excel",mhi e-type 6,332 teu container,hull no 1253) with all her earnings thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Norddeutsche Landesbank Girozentrale
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jan 21, 2003
    Delivered On Jan 23, 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
    64/64TH shares in the british registered ship M.V."hatsu ethic" with official no 906633 and all her equipment thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Norddeutsche Landesbank Girozentrale
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)
    An insurance assignment
    Created On Dec 12, 2002
    Delivered On Dec 23, 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
    The rights, title, benefit and interest in and to the insurances.
    Persons Entitled
    • Norddeutsche Landesbank Girozentrale (The Security Trustee)
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)
    A charge over account
    Created On Dec 12, 2002
    Delivered On Dec 23, 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
    The rights, title, benefit and interest in and to the charged account.
    Persons Entitled
    • Norddeutsche Landesbank Girozentrale (The Security Trustee)
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 06, 2002
    Delivered On Jun 18, 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
    Sixty-four (64/64TH) shares in the british registered ship M.V. "hatsu excel" with official number 905520 and in her equipment and appurtenances.
    Persons Entitled
    • Hamburgische Landesbank-Girozentrale-(The "Security Trustee")
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)
    Charge over account
    Created On Jun 04, 2002
    Delivered On Jun 18, 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
    The company's rights title and interest in and to the charged account by way of first fixed charge including without limitation any and all amounts deposited therein. See the mortgage charge document for full details.
    Persons Entitled
    • Hamburgische Landesbank-Girozentrale-(The "Security Trustee")
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)
    Deed of covenants
    Created On Jun 04, 2002
    Delivered On Jun 18, 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
    The company's rights title and interest in and to the vessel and all her earnings. See the mortgage charge document for full details.
    Persons Entitled
    • Hamburgische Landesbank-Girozentrale-(The "Security Trustee")
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)
    An insurance assignment
    Created On Jun 04, 2002
    Delivered On Jun 18, 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
    The company's rights title and interest in and to the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Hamburgische Landesbank-Girozentrale-(The "Security Trustee")
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)

    Does MCC LEASING (NO.24) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2015Commencement of winding up
    Feb 04, 2016Dissolved 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