MASTERLEASE PORTFOLIO LIMITED

MASTERLEASE PORTFOLIO LIMITED

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

    Company NameMASTERLEASE PORTFOLIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07075013
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MASTERLEASE PORTFOLIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MASTERLEASE PORTFOLIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    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 pagesAD03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Timothy Peter Buchan as a director on Jan 19, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Change of details for Leasedrive Velo Holdings Limited as a person with significant control on Nov 20, 2017

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Nov 11, 2017 with updates

    4 pagesCS01

    Appointment of Patrick James Rawnsley as a secretary on Jul 17, 2017

    2 pagesAP03

    Termination of appointment of Sarah Elizabeth Jones as a secretary on Jun 30, 2017

    1 pagesTM02

    Director's details changed for Mr Timothy Peter Buchan on May 17, 2017

    2 pagesCH01

    Termination of appointment of Matthew Longstreth Thompson as a director on Jan 06, 2017

    1 pagesTM01

    Confirmation statement made on Nov 11, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Appointment of Matthew Longstreth Thompson as a director on Jan 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Nov 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Nov 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    SH01

    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 pagesAD02

    Termination of appointment of Roderick Neil Graham as a director on Jul 31, 2014

    1 pagesTM01

    Termination of appointment of David Alan Bird as a director on Jul 31, 2014

    1 pagesTM01

    Who are the officers of MASTERLEASE PORTFOLIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWNSLEY, Patrick James
    1 City Square
    LS1 2AL Leeds
    Secretary
    1 City Square
    LS1 2AL Leeds
    236009730001
    BUTLER, Robert Alan
    1 City Square
    LS1 2AL Leeds
    Director
    1 City Square
    LS1 2AL Leeds
    United KingdomBritishDirector168472630001
    PHILLIPS, Mark Trevor, Mr.
    1 City Square
    LS1 2AL Leeds
    Director
    1 City Square
    LS1 2AL Leeds
    EnglandBritishDirector60778940002
    BIRD, David Alan
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Secretary
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    146894760001
    JONES, Sarah Elizabeth
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Secretary
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    186217290001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Nominee Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01379423
    900002570001
    BIRD, David Alan
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    United KingdomBritishDirector89738470001
    BUCHAN, Timothy Peter
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    Director
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    EnglandBritishDirector109172820004
    FOULDS, David Michael
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    EnglandBritishFinancial Director122016350001
    GRAHAM, Roderick Neil
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    EnglandBritishDirector51466570002
    PARTRIDGE, Roger Graham
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    BerkshireBritishDirector84959730003
    THOMPSON, Matthew Longstreth
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    United KingdomBritishChief Commercial Officer204204250001
    WHITROW, Robert William Guy
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    United KingdomBritishDirector83349560001
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Nominee Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    900002560001

    Who are the persons with significant control of MASTERLEASE PORTFOLIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Exhibition Way
    Kirkstall Forge
    LS5 3BF Leeds
    Number One
    United Kingdom
    Apr 06, 2016
    Great Exhibition Way
    Kirkstall Forge
    LS5 3BF Leeds
    Number One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6009746
    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 MASTERLEASE PORTFOLIO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2018Commencement of winding up
    Jan 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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