LEASECONTRACTS LIMITED
Überblick
| Unternehmensname | LEASECONTRACTS LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 01810100 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Ja |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von LEASECONTRACTS LIMITED?
- Verkauf von Neuwagen und leichten Nutzfahrzeugen (45111) / Handel; Instandhaltung und Reparatur von Kraftfahrzeugen
Wo befindet sich LEASECONTRACTS LIMITED?
| Adresse der eingetragenen Geschäftstelle | 1 More London Place SE1 2AF London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von LEASECONTRACTS LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| JORDANS 160 PUBLIC LIMITED COMPANY | 18. Apr. 1984 | 18. Apr. 1984 |
Wie lauten die letzten Jahresabschlüsse von LEASECONTRACTS LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. Dez. 2017 |
Welche sind die letzten Einreichungen für LEASECONTRACTS LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||||||||||
Rückgabe der Schlussversammlung in einer freiwilligen Gesellschafterliquidation | 11 Seiten | LIQ13 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 25. Sept. 2023 | 9 Seiten | LIQ03 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 25. Sept. 2022 | 9 Seiten | LIQ03 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 25. Sept. 2021 | 9 Seiten | LIQ03 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 25. Sept. 2020 | 9 Seiten | LIQ03 | ||||||||||
Register(s) wurden an die registrierte Inspektionsadresse Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT verlegt | 2 Seiten | AD03 | ||||||||||
Die Adresse der Registerinspektion wurde vom The Ark 201 Talgarth Road London W6 8BJ United Kingdom zum Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT geändert | 2 Seiten | AD02 | ||||||||||
Geänderte Geschäftsanschrift vom 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom zum 1 More London Place London SE1 2AF am 17. Okt. 2019 | 2 Seiten | AD01 | ||||||||||
Erklärung der Zahlungsfähigkeit | 5 Seiten | LIQ01 | ||||||||||
Ernennung eines freiwilligen Liquidators | 3 Seiten | 600 | ||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
Ernennung von Oakwood Corporate Secretary Limited als Sekretär am 23. Juli 2019 | 2 Seiten | AP04 | ||||||||||
Notification of Key Leasing Limited as a person with significant control on 23. Juli 2019 | 2 Seiten | PSC02 | ||||||||||
Cessation of Ige Usa Investments Limited as a person with significant control on 23. Juli 2019 | 1 Seiten | PSC07 | ||||||||||
Bestätigungserklärung erstellt am 11. Juni 2019 mit Aktualisierungen | 4 Seiten | CS01 | ||||||||||
Änderung der Details des Direktors für Norris Andrew Geldard am 04. Feb. 2019 | 2 Seiten | CH01 | ||||||||||
Change of details for Ige Usa Investments as a person with significant control on 23. Nov. 2018 | 2 Seiten | PSC05 | ||||||||||
Beendigung der Bestellung von Anthony William Greenway als Geschäftsführer am 30. Sept. 2018 | 1 Seiten | TM01 | ||||||||||
Ernennung von Norris Andrew Geldard als Direktor am 10. Sept. 2018 | 2 Seiten | AP01 | ||||||||||
Ernennung von Mr Paul Stewart Girling als Direktor am 10. Sept. 2018 | 2 Seiten | AP01 | ||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2017 | 20 Seiten | AA | ||||||||||
Geänderte Geschäftsanschrift vom The Ark 201 Talgarth Road London W6 8BJ United Kingdom zum 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT am 17. Aug. 2018 | 1 Seiten | AD01 | ||||||||||
Bestätigungserklärung erstellt am 11. Juni 2018 mit Aktualisierungen | 5 Seiten | CS01 | ||||||||||
Notification of Ige Usa Investments as a person with significant control on 06. Apr. 2016 | 2 Seiten | PSC02 | ||||||||||
Wer sind die Geschäftsführer von LEASECONTRACTS LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Sekretär | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GELDARD, Norris Andrew | Geschäftsführer | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | 244576750001 | |||||||||
| GIRLING, Paul Stewart | Geschäftsführer | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||||||
| ABBOTT, Courtenay | Sekretär | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | 172560620001 | |||||||||||
| COOK, Michael Frederick | Sekretär | Cracknut Hill House Haye Lane Mappleborough Green B80 7DS Studley Warwickshire | British | 45103500001 | ||||||||||
| ESSEX, Alicia | Sekretär | Old Hall Road Sale M33 2GZ Cheshire | British | 55569560002 | ||||||||||
| FRENCH, Ann | Sekretär | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 161504050001 | |||||||||||
| JOHNSON, Paul Robert | Sekretär | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | British | 106143590001 | ||||||||||
| KERSHAW, Simon John | Sekretär | 40 Sandacre Road M23 1AP Manchester Lancashire | British | 106236300001 | ||||||||||
| PATMORE, Ian Robert | Sekretär | Spring Bank Farm Lodge Lane OL13 0BJ Bacup Lancashire | British | 64498630002 | ||||||||||
| PEERMOHAMED, Zahra | Sekretär | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England | 192967230001 | |||||||||||
| RYLATT, Diane | Sekretär | Little Bouts Farmhouse Bouts Lane Inkberrow WR7 4HP Worcester Worcestershire | British | 46068950001 | ||||||||||
| TAYLOR, Timothy John | Sekretär | 4 Thorngrove Road SK9 1DD Wilmslow Cheshire | British | 42497260001 | ||||||||||
| A G SECRETARIAL LIMITED | Sekretär | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| COBBETTS (SECRETARIAL) LIMITED | Sekretär | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||||||
| ANDERSON, Roger | Geschäftsführer | 12 Blueberry Road Bowdon WA14 3LT Altrincham Cheshire | British | 60138290001 | ||||||||||
| BECQUE, Geoffrey Frederick | Geschäftsführer | Clayfield House Danzey-Green Tanworth In Arden B94 5BG Solihull West Midlands | United Kingdom | British | 14428770001 | |||||||||
| BURR, Jonathan Charles | Geschäftsführer | 15 Leicester Road Hale WA15 9QA Altrincham Cheshire | England | British | 49902210001 | |||||||||
| CHAPMAN, Mark Andrew | Geschäftsführer | 3 Fern Bank WA11 8DZ Rainford Merseyside | British | 54283410002 | ||||||||||
| CHAPMAN, Mark Andrew | Geschäftsführer | 16 Harrison Drive WA11 8HZ Rainford Merseyside | British | 54283410001 | ||||||||||
| COOK, Michael Frederick | Geschäftsführer | Cracknut Hill House Haye Lane Mappleborough Green B80 7DS Studley Warwickshire | England | British | 45103500001 | |||||||||
| D'ADDA, Alessandro Pietro | Geschäftsführer | Thatched Lodge Bell Bank High St Welford On Avon CV37 8EA Stratford Upon Avon Warwickshire | England | British | 47772540001 | |||||||||
| DOWLING, Christopher Bruce | Geschäftsführer | Rutland House Rutland Gardens SW7 1BX Knightsbridge London | Australian | 28868820001 | ||||||||||
| DUFF, Paul Anthony | Geschäftsführer | 6 Newby Drive Gatley SK8 4EJ Cheadle Cheshire | British | 122035530001 | ||||||||||
| FARRAR, Daniel | Geschäftsführer | The Coach House Gravel Lane SK9 6EG Wilmslow Cheshire | British | 42497200001 | ||||||||||
| FITZPATRICK, Hugh Alan Taylor | Geschäftsführer | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | United Kingdom | British | 139406230001 | |||||||||
| FORD, Toby Duncan | Geschäftsführer | Trinity Square 23-59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148654320001 | |||||||||
| GREEN, Richard William | Geschäftsführer | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||||||
| GREENWAY, Anthony William | Geschäftsführer | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202871130001 | |||||||||
| HUDDART, Steven John | Geschäftsführer | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England | England | English | 191546760001 | |||||||||
| JEANS, Roderick Manning | Geschäftsführer | 1 Penelope Gardens Wickhamford WR11 6SG Evesham Worcestershire | British | 50601570001 | ||||||||||
| JENKINS, John Michael | Geschäftsführer | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||||||
| KILLEEN, Gary Francis Paul | Geschäftsführer | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | England | English | 81330540001 | |||||||||
| LANGDON, Michael Robert Finch | Geschäftsführer | 29 Sumner Place SW7 3NT London | England | British | 1483050001 | |||||||||
| LOMAS, Paul John | Geschäftsführer | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 |
Wer sind die Personen mit maßgeblichem Einfluss bei LEASECONTRACTS LIMITED?
| Name | Benachrichtigt am | Adresse | Aufgehört | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Key Leasing Limited | 23. Juli 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Nein | ||||||||||
| |||||||||||||
Arten der Kontrolle
| |||||||||||||
| Ige Usa Investments Limited | 06. Apr. 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Ja | ||||||||||
| |||||||||||||
Arten der Kontrolle
| |||||||||||||
Hat LEASECONTRACTS LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Charge agreement | Erstellt am 02. Aug. 1995 Geliefert am 08. Aug. 1995 | Vollständig erfüllt | Gesicherter Betrag £404,822.57 and all other monies due from the company to the chargee pursuant to the terms of the charge agreement | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 02. Aug. 1995 Geliefert am 08. Aug. 1995 | Vollständig erfüllt | Gesicherter Betrag £45,553.63 and all other monies due from the company to the chargee pursuant to the terms of the charge agreement | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 02. Aug. 1995 Geliefert am 08. Aug. 1995 | Vollständig erfüllt | Gesicherter Betrag £160,099.17 and all monies due or to become due from the company to the chargee under the charge agreement | |
Kurze Angaben All the rights and interests of the company under the agreements. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 02. Aug. 1995 Geliefert am 08. Aug. 1995 | Vollständig erfüllt | Gesicherter Betrag £349,787.92 and all monies due or to become due from the company to the chargee under the charge agreement | |
Kurze Angaben All the rights title and interests of the company under the agreements. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 02. Aug. 1995 Geliefert am 08. Aug. 1995 | Vollständig erfüllt | Gesicherter Betrag £87,116.29 and all monies due or to become due from the company to the chargee under the charge agreement | |
Kurze Angaben All the rights and interests of the company under the agreements. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 02. Aug. 1995 Geliefert am 08. Aug. 1995 | Vollständig erfüllt | Gesicherter Betrag £13,933.14 and all monies due or to become due from the company to the chargee under the charge agreement | |
Kurze Angaben All the rights of the company under the agreements specified. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 02. Aug. 1995 Geliefert am 08. Aug. 1995 | Vollständig erfüllt | Gesicherter Betrag £27,772.02 and all monies due or to become due from the company to the chargee under the charge agreement | |
Kurze Angaben All the rights and interests of the company under the agreements specified. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| First charge | Erstellt am 28. Juni 1995 Geliefert am 12. Juli 1995 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Certificate of assignment | Erstellt am 26. Juni 1995 Geliefert am 01. Juli 1995 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Certificate of assignment | Erstellt am 04. Mai 1995 Geliefert am 09. Mai 1995 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Certificate of assignment | Erstellt am 19. Apr. 1995 Geliefert am 26. Apr. 1995 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee pursuant to the terms of the agreemnts | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 23. März 1995 Geliefert am 08. Apr. 1995 | Vollständig erfüllt | Gesicherter Betrag £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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 23. März 1995 Geliefert am 29. März 1995 | Vollständig erfüllt | Gesicherter Betrag £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 | |
Kurze Angaben 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,. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 23. März 1995 Geliefert am 29. März 1995 | Vollständig erfüllt | Gesicherter Betrag £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 | |
Kurze Angaben 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,. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 23. März 1995 Geliefert am 29. März 1995 | Vollständig erfüllt | Gesicherter Betrag £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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Certificate of assignment | Erstellt am 09. Dez. 1994 Geliefert am 22. Dez. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee pursuant to the terms of the agreements | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Master assignment | Erstellt am 05. Dez. 1994 Geliefert am 22. Dez. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee pursuant to the terms of the agrements | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 25. Nov. 1994 Geliefert am 02. Dez. 1994 | Vollständig erfüllt | Gesicherter Betrag £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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 25. Nov. 1994 Geliefert am 02. Dez. 1994 | Vollständig erfüllt | Gesicherter Betrag £135,919.45 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 25. Nov. 1994 Geliefert am 02. Dez. 1994 | Vollständig erfüllt | Gesicherter Betrag £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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 25. Nov. 1994 Geliefert am 02. Dez. 1994 | Vollständig erfüllt | Gesicherter Betrag £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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 25. Nov. 1994 Geliefert am 02. Dez. 1994 | Vollständig erfüllt | Gesicherter Betrag £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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 25. Nov. 1994 Geliefert am 02. Dez. 1994 | Vollständig erfüllt | Gesicherter Betrag £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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Master assignment and certificte of assignment | Erstellt am 03. Nov. 1994 Geliefert am 04. Nov. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement of even date | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge agreement | Erstellt am 13. Juli 1994 Geliefert am 16. Juli 1994 | Vollständig erfüllt | Gesicherter Betrag £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. | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Hat LEASECONTRACTS LIMITED Insolvenzverfahren?
| Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Gesellschafter-freiwillige Liquidation |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0