LEASECONTRACTS LIMITED
Vue d'ensemble
| Nom de la société | LEASECONTRACTS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01810100 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe LEASECONTRACTS LIMITED ?
| Adresse du siège social | 1 More London Place SE1 2AF London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de LEASECONTRACTS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2017 |
Quels sont les derniers dépôts pour LEASECONTRACTS LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 11 pages | LIQ13 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 sept. 2023 | 9 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 sept. 2022 | 9 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 sept. 2021 | 9 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 sept. 2020 | 9 pages | LIQ03 | ||||||||||
Les registres ont été transférés au lieu d'inspection enregistré Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
L'adresse d'inspection du registre a été modifiée de The Ark 201 Talgarth Road London W6 8BJ United Kingdom à Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Changement d'adresse du siège social de 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom à 1 More London Place London SE1 2AF le 17 oct. 2019 | 2 pages | AD01 | ||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination de Oakwood Corporate Secretary Limited en tant que secrétaire le 23 juil. 2019 | 2 pages | AP04 | ||||||||||
Notification de Key Leasing Limited en tant que personne disposant d'un contrôle significatif le 23 juil. 2019 | 2 pages | PSC02 | ||||||||||
Cessation de Ige Usa Investments Limited en tant que personne disposant d'un contrôle significatif le 23 juil. 2019 | 1 pages | PSC07 | ||||||||||
Déclaration de confirmation établie le 11 juin 2019 avec mises à jour | 4 pages | CS01 | ||||||||||
Modification des coordonnées de l'administrateur Norris Andrew Geldard le 04 févr. 2019 | 2 pages | CH01 | ||||||||||
Modification des détails de Ige Usa Investments en tant que personne disposant d'un contrôle significatif le 23 nov. 2018 | 2 pages | PSC05 | ||||||||||
Cessation de la nomination de Anthony William Greenway en tant que directeur le 30 sept. 2018 | 1 pages | TM01 | ||||||||||
Nomination de Norris Andrew Geldard en tant qu'administrateur le 10 sept. 2018 | 2 pages | AP01 | ||||||||||
Nomination de Mr Paul Stewart Girling en tant qu'administrateur le 10 sept. 2018 | 2 pages | AP01 | ||||||||||
Comptes annuels établis au 31 déc. 2017 | 20 pages | AA | ||||||||||
Changement d'adresse du siège social de The Ark 201 Talgarth Road London W6 8BJ United Kingdom à 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT le 17 août 2018 | 1 pages | AD01 | ||||||||||
Déclaration de confirmation établie le 11 juin 2018 avec mises à jour | 5 pages | CS01 | ||||||||||
Notification de Ige Usa Investments en tant que personne disposant d'un contrôle significatif le 06 avr. 2016 | 2 pages | PSC02 | ||||||||||
Qui sont les dirigeants de LEASECONTRACTS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secrétaire | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GELDARD, Norris Andrew | Administrateur | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | 244576750001 | |||||||||
| GIRLING, Paul Stewart | Administrateur | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||||||
| ABBOTT, Courtenay | Secrétaire | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | 172560620001 | |||||||||||
| COOK, Michael Frederick | Secrétaire | Cracknut Hill House Haye Lane Mappleborough Green B80 7DS Studley Warwickshire | British | 45103500001 | ||||||||||
| ESSEX, Alicia | Secrétaire | Old Hall Road Sale M33 2GZ Cheshire | British | 55569560002 | ||||||||||
| FRENCH, Ann | Secrétaire | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 161504050001 | |||||||||||
| JOHNSON, Paul Robert | Secrétaire | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | British | 106143590001 | ||||||||||
| KERSHAW, Simon John | Secrétaire | 40 Sandacre Road M23 1AP Manchester Lancashire | British | 106236300001 | ||||||||||
| PATMORE, Ian Robert | Secrétaire | Spring Bank Farm Lodge Lane OL13 0BJ Bacup Lancashire | British | 64498630002 | ||||||||||
| PEERMOHAMED, Zahra | Secrétaire | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England | 192967230001 | |||||||||||
| RYLATT, Diane | Secrétaire | Little Bouts Farmhouse Bouts Lane Inkberrow WR7 4HP Worcester Worcestershire | British | 46068950001 | ||||||||||
| TAYLOR, Timothy John | Secrétaire | 4 Thorngrove Road SK9 1DD Wilmslow Cheshire | British | 42497260001 | ||||||||||
| A G SECRETARIAL LIMITED | Secrétaire | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| COBBETTS (SECRETARIAL) LIMITED | Secrétaire | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||||||
| ANDERSON, Roger | Administrateur | 12 Blueberry Road Bowdon WA14 3LT Altrincham Cheshire | British | 60138290001 | ||||||||||
| BECQUE, Geoffrey Frederick | Administrateur | Clayfield House Danzey-Green Tanworth In Arden B94 5BG Solihull West Midlands | United Kingdom | British | 14428770001 | |||||||||
| BURR, Jonathan Charles | Administrateur | 15 Leicester Road Hale WA15 9QA Altrincham Cheshire | England | British | 49902210001 | |||||||||
| CHAPMAN, Mark Andrew | Administrateur | 3 Fern Bank WA11 8DZ Rainford Merseyside | British | 54283410002 | ||||||||||
| CHAPMAN, Mark Andrew | Administrateur | 16 Harrison Drive WA11 8HZ Rainford Merseyside | British | 54283410001 | ||||||||||
| COOK, Michael Frederick | Administrateur | Cracknut Hill House Haye Lane Mappleborough Green B80 7DS Studley Warwickshire | England | British | 45103500001 | |||||||||
| D'ADDA, Alessandro Pietro | Administrateur | Thatched Lodge Bell Bank High St Welford On Avon CV37 8EA Stratford Upon Avon Warwickshire | England | British | 47772540001 | |||||||||
| DOWLING, Christopher Bruce | Administrateur | Rutland House Rutland Gardens SW7 1BX Knightsbridge London | Australian | 28868820001 | ||||||||||
| DUFF, Paul Anthony | Administrateur | 6 Newby Drive Gatley SK8 4EJ Cheadle Cheshire | British | 122035530001 | ||||||||||
| FARRAR, Daniel | Administrateur | The Coach House Gravel Lane SK9 6EG Wilmslow Cheshire | British | 42497200001 | ||||||||||
| FITZPATRICK, Hugh Alan Taylor | Administrateur | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | United Kingdom | British | 139406230001 | |||||||||
| FORD, Toby Duncan | Administrateur | Trinity Square 23-59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148654320001 | |||||||||
| GREEN, Richard William | Administrateur | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||||||
| GREENWAY, Anthony William | Administrateur | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202871130001 | |||||||||
| HUDDART, Steven John | Administrateur | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England | England | English | 191546760001 | |||||||||
| JEANS, Roderick Manning | Administrateur | 1 Penelope Gardens Wickhamford WR11 6SG Evesham Worcestershire | British | 50601570001 | ||||||||||
| JENKINS, John Michael | Administrateur | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||||||
| KILLEEN, Gary Francis Paul | Administrateur | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | England | English | 81330540001 | |||||||||
| LANGDON, Michael Robert Finch | Administrateur | 29 Sumner Place SW7 3NT London | England | British | 1483050001 | |||||||||
| LOMAS, Paul John | Administrateur | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 |
Qui sont les personnes ayant un contrôle significatif sur LEASECONTRACTS LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Key Leasing Limited | 23 juil. 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
| Ige Usa Investments Limited | 06 avr. 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Oui | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
LEASECONTRACTS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Charge agreement | Créé le 02 août 1995 Livré le 08 ao ût 1995 | Totalement satisfaite | Montant garanti £404,822.57 and all other monies due from the company to the chargee pursuant to the terms of the charge agreement | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 02 août 1995 Livré le 08 août 1995 | Totalement satisfaite | Montant garanti £45,553.63 and all other monies due from the company to the chargee pursuant to the terms of the charge agreement | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 02 août 1995 Livré le 08 août 1995 | Totalement satisfaite | Montant garanti £160,099.17 and all monies due or to become due from the company to the chargee under the charge agreement | |
Brèves mentions All the rights and interests of the company under the agreements. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 02 août 1995 Livré le 08 août 1995 | Totalement satisfaite | Montant garanti £349,787.92 and all monies due or to become due from the company to the chargee under the charge agreement | |
Brèves mentions All the rights title and interests of the company under the agreements. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 02 août 1995 Livré le 08 août 1995 | Totalement satisfaite | Montant garanti £87,116.29 and all monies due or to become due from the company to the chargee under the charge agreement | |
Brèves mentions All the rights and interests of the company under the agreements. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 02 août 1995 Livré le 08 août 1995 | Totalement satisfaite | Montant garanti £13,933.14 and all monies due or to become due from the company to the chargee under the charge agreement | |
Brèves mentions All the rights of the company under the agreements specified. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 02 août 1995 Livré le 08 août 1995 | Totalement satisfaite | Montant garanti £27,772.02 and all monies due or to become due from the company to the chargee under the charge agreement | |
Brèves mentions All the rights and interests of the company under the agreements specified. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| First charge | Créé le 28 juin 1995 Livré le 12 juil. 1995 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Certificate of assignment | Créé le 26 juin 1995 Livré le 01 juil. 1995 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Certificate of assignment | Créé le 04 mai 1995 Livré le 09 mai 1995 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Certificate of assignment | Créé le 19 avr. 1995 Livré le 26 avr. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the terms of the agreemnts | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 23 mars 1995 Livré le 08 avr. 1995 | Totalement satisfaite | Montant garanti £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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 23 mars 1995 Livré le 29 mars 1995 | Totalement satisfaite | Montant garanti £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 | |
Brèves mentions 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,. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 23 mars 1995 Livré le 29 mars 1995 | Totalement satisfaite | Montant garanti £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 | |
Brèves mentions 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,. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 23 mars 1995 Livré le 29 mars 1995 | Totalement satisfaite | Montant garanti £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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Certificate of assignment | Créé le 09 déc. 1994 Livré le 22 déc. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the terms of the agreements | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Master assignment | Créé le 05 déc. 1994 Livré le 22 déc. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the terms of the agrements | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 25 nov. 1994 Livré le 02 déc. 1994 | Totalement satisfaite | Montant garanti £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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 25 nov. 1994 Livré le 02 déc. 1994 | Totalement satisfaite | Montant garanti £135,919.45 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 25 nov. 1994 Livré le 02 déc. 1994 | Totalement satisfaite | Montant garanti £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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 25 nov. 1994 Livré le 02 déc. 1994 | Totalement satisfaite | Montant garanti £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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 25 nov. 1994 Livré le 02 déc. 1994 | Totalement satisfaite | Montant garanti £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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 25 nov. 1994 Livré le 02 déc. 1994 | Totalement satisfaite | Montant garanti £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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Master assignment and certificte of assignment | Créé le 03 nov. 1994 Livré le 04 nov. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement of even date | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge agreement | Créé le 13 juil. 1994 Livré le 16 juil. 1994 | Totalement satisfaite | Montant garanti £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. | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
LEASECONTRACTS LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0