MASTERLEASE PORTFOLIO LIMITED
Overview
Company Name | MASTERLEASE PORTFOLIO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07075013 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MASTERLEASE PORTFOLIO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MASTERLEASE PORTFOLIO LIMITED located?
Registered Office Address | 1 City Square LS1 2AL Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MASTERLEASE PORTFOLIO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for MASTERLEASE PORTFOLIO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | 2 pages | AD03 | ||||||||||
Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on Feb 20, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Timothy Peter Buchan as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Change of details for Leasedrive Velo Holdings Limited as a person with significant control on Nov 20, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on Nov 20, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Patrick James Rawnsley as a secretary on Jul 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Elizabeth Jones as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Timothy Peter Buchan on May 17, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew Longstreth Thompson as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Matthew Longstreth Thompson as a director on Jan 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | 1 pages | AD02 | ||||||||||
Termination of appointment of Roderick Neil Graham as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alan Bird as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of MASTERLEASE PORTFOLIO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAWNSLEY, Patrick James | Secretary | 1 City Square LS1 2AL Leeds | 236009730001 | |||||||||||
BUTLER, Robert Alan | Director | 1 City Square LS1 2AL Leeds | United Kingdom | British | Director | 168472630001 | ||||||||
PHILLIPS, Mark Trevor, Mr. | Director | 1 City Square LS1 2AL Leeds | England | British | Director | 60778940002 | ||||||||
BIRD, David Alan | Secretary | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | 146894760001 | |||||||||||
JONES, Sarah Elizabeth | Secretary | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | 186217290001 | |||||||||||
OVALSEC LIMITED | Nominee Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 900002570001 | ||||||||||
BIRD, David Alan | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | United Kingdom | British | Director | 89738470001 | ||||||||
BUCHAN, Timothy Peter | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | England | British | Director | 109172820004 | ||||||||
FOULDS, David Michael | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | England | British | Financial Director | 122016350001 | ||||||||
GRAHAM, Roderick Neil | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | England | British | Director | 51466570002 | ||||||||
PARTRIDGE, Roger Graham | Director | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | Berkshire | British | Director | 84959730003 | ||||||||
THOMPSON, Matthew Longstreth | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House West Yorkshire United Kingdom | United Kingdom | British | Chief Commercial Officer | 204204250001 | ||||||||
WHITROW, Robert William Guy | Director | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | United Kingdom | British | Director | 83349560001 | ||||||||
OVAL NOMINEES LIMITED | Nominee Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 900002560001 |
Who are the persons with significant control of MASTERLEASE PORTFOLIO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leasedrive Velo Holdings Limited | Apr 06, 2016 | Great Exhibition Way Kirkstall Forge LS5 3BF Leeds Number One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MASTERLEASE PORTFOLIO 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