Company NameMasterlease Limited
Company StatusDissolved
Company Number00274476
CategoryPrivate Limited Company
Incorporation Date30 March 1933(91 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Brandon Greene
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2013(80 years after company formation)
Appointment Duration6 years, 11 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Terrance Neil Pykett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(58 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumblebee Hall
North Piddle
Worcestershire
WR7 4PF
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(58 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(58 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed03 May 1991(58 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(58 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMichael Peter Gwilt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(63 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address17 Telford Close
High Shincliffe
Durham
DH1 2YJ
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(65 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(65 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 July 1999)
RoleAccountant
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameEdward Vincent Sabisky
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(66 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cornwall Gardens Walk
London
SW7 4BJ
Director NameJohannes Hubertus Hopman
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed30 July 1999(66 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2001)
RoleManaging Director
Correspondence AddressDe Biezen 18
Nederhorst Den Berg 1394 Ls
Netherlands
Director NameNicholas John Brownrigg
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(66 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 April 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Leonard Francis Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(66 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2005)
RoleCEO
Correspondence Address2 Walford Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5BL
Director NameRichard John Sturt Clout
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1999(66 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2005)
RoleFinancier
Correspondence AddressHallbarn Cottage
30 Windsor End
Beaconsfield
Buckinghamshire
HP9 2JW
Director NameRudi Doerr
Date of BirthJune 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1999(66 years, 4 months after company formation)
Appointment Duration11 months (resigned 27 June 2000)
RoleGvp Gmac
Correspondence AddressKehrstrasse 46
Wiesbaden
65207
Secretary NameEdward Vincent Sabisky
NationalityBritish
StatusResigned
Appointed30 July 1999(66 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cornwall Gardens Walk
London
SW7 4BJ
Director NameDennis William Sheehan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2000(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2002)
RoleChief Financial Officer
Correspondence Address7 Vale Close
London
W9 1RR
Director NamePeter Brian Phillips
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(68 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Secretary NamePeter Brian Phillips
NationalityBritish
StatusResigned
Appointed02 July 2001(68 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2005)
RoleChief Financial Officer
Correspondence Address4 Farriers Court
Wasperton
Warwick
Warwickshire
CV35 8EB
Director NameMichael Patrick McCarthy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2002(69 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressInternational House
Bickenhill Lane
Birmingham
West Midlands
B37 7HQ
Director NameMr Garry Hobson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(70 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Sugar Lane
Hemel Hempstead
Hertfordshire
HP1 2RT
Director NameGarry George Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(72 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address29 Lower Drive
Besford
Worcester
WR8 9AH
Director NameMark Franklin Bole
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(72 years after company formation)
Appointment Duration6 years, 8 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameGarry George Clarke
NationalityBritish
StatusResigned
Appointed01 April 2005(72 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address29 Lower Drive
Besford
Worcester
WR8 9AH
Director NamePeter Grant Tatlock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(73 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameClive Richard Forsythe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(73 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameGareth Shaw
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(73 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameChristopher John Burlton
NationalityBritish
StatusResigned
Appointed01 December 2006(73 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 January 2007)
RoleChartered Accountant
Correspondence Address15 Holt Castle Barns
Holt Heath
Worcester
WR6 6NJ
Secretary NameGareth Shaw
NationalityBritish
StatusResigned
Appointed01 February 2007(73 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Dean Bowkett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(77 years after company formation)
Appointment Duration5 months, 1 week (resigned 10 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInternational House Bickenhill Lane
Birmingham
West Midlands
B37 7HQ
Director NameMr Geoff Merson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish/Polish
StatusResigned
Appointed15 November 2010(77 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressGmac Uk Plc Heol Y Gamlas, Parc Nantgarw
Nantgarw
Cardiff
CF15 7QU
Wales
Director NameMr Russell Craig Webber
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(77 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGmac Uk Plc Heol Y Gamlas, Parc Nantgarw
Nantgarw
Cardiff
CF15 7QU
Wales
Secretary NameMr Stephen Lyth
StatusResigned
Appointed15 November 2010(77 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressInternational House
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Erhard Paulat
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2011(78 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2013)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressGmac Uk Plc Heol Y Gamlas, Parc Nantgarw
Nantgarw
Cardiff
CF15 7QU
Wales
Director NameMr William Muir
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(80 years after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Bond Dickinson Llp St Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websiteleasedrive.com

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

66.3m at £1Ally Financial Inc.
50.50%
Ordinary
65m at £1Ib Finance Company Holdings Llc
49.50%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 September 2008Delivered on: 10 October 2008
Satisfied on: 13 September 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: £14,700.000 due or to become due from the company to the chargee.
Particulars: Charge in respect to the amount held to continue with the supply of banking and credit facilities by barclays bank account number: 33794946.
Fully Satisfied
22 September 2008Delivered on: 7 October 2008
Satisfied on: 13 September 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon sort code 20-83-69 account number 33794946.
Fully Satisfied
14 December 2007Delivered on: 15 December 2007
Satisfied on: 1 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee or any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned agreements being the service agreements. See the mortgage charge document for full details.
Fully Satisfied
14 December 2007Delivered on: 15 December 2007
Satisfied on: 1 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee or the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account and the deposit. See the mortgage charge document for full details.
Fully Satisfied
31 October 2006Delivered on: 11 November 2006
Satisfied on: 1 August 2012
Persons entitled: Capital Bank PLC as Security Trustee

Classification: Security assignment
Secured details: All monies due or to become due from the company to the assignee or any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title, interest in and to the assigned agreements. See the mortgage charge document for full details.
Fully Satisfied
31 October 2006Delivered on: 14 November 2006
Satisfied on: 3 June 2009
Persons entitled: Capital Bank PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in and to the sterling account named "masterlease limited-security account" and any sub-account in the charged account and all other sums from time to time. See the mortgage charge document for full details.
Fully Satisfied
26 February 1993Delivered on: 3 March 1993
Satisfied on: 2 May 1998
Persons entitled: Ca Industrial Finance Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All present and future contracts of lease or hire by the company in relation to all or any goods which are in the process of becoming acquired by the company from the owner.
Fully Satisfied
22 June 1992Delivered on: 25 June 1992
Satisfied on: 4 August 1999
Persons entitled: Samuel Montagu & Co. Limited(As Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the beneficiaries) under the terms of the relevant documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 February 1992Delivered on: 17 February 1992
Satisfied on: 2 May 1998
Persons entitled: Mercat Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement (please see doc for full details).
Fully Satisfied
11 February 1992Delivered on: 17 February 1992
Satisfied on: 23 June 1998
Persons entitled: Mercat Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement etc (please see doc for full details).
Fully Satisfied
11 February 1992Delivered on: 17 February 1992
Satisfied on: 23 June 1998
Persons entitled: Mercat Industrial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement etc (please see doc for full details).
Fully Satisfied
11 February 1992Delivered on: 17 February 1992
Satisfied on: 23 June 1998
Persons entitled: Mercat Leasing Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement etc (please see doc for full details).
Fully Satisfied
13 February 1992Delivered on: 13 February 1992
Satisfied on: 2 May 1998
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All the rights and interest of the company (please see doc for full details) ref:MV70.
Fully Satisfied
26 October 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All the rights and interest of the company (please see doc for full details) ref:MV75.
Fully Satisfied
26 October 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All the rights and interest of the company (please see doc for full details) ref:MV76.
Fully Satisfied
2 November 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All the rights and interest of the company (please see doc for full details) ref:MV78.
Fully Satisfied
2 November 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347,.82.
Particulars: All the rights and interest of the company (please see doc for full details) ref:MV79.
Fully Satisfied
6 November 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All the rights and interest of the company (please SE doc for full details).
Fully Satisfied
6 November 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All the rights and interest of the company (please see doc for full details) ref: MV81.
Fully Satisfied
9 November 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All the rights and interest of the compant (please see doc for full details) ref:MV82.
Fully Satisfied
15 November 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All the rights and interest of the company (please see doc for full details) ref:MV83.
Fully Satisfied
15 November 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All the rights and interest of the company (please see doc for full details) ref:MV84.
Fully Satisfied
15 November 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All rights and interest of the company (please see doc for full details) ref: MV85.
Fully Satisfied
30 November 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All the rights and interest of the company (please see doc for full details) ref: MV86.
Fully Satisfied
30 November 1990Delivered on: 13 February 1992
Satisfied on: 13 May 1999
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument created pursuant to agreement dated 12/4/84
Secured details: £2,354,347.82.
Particulars: All the rights and interest of the company (please see doc for full details) ref:MV87.
Fully Satisfied

Filing History

19 July 2017Liquidators' statement of receipts and payments to 5 May 2017 (17 pages)
6 July 2016Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 1 st James Gate Newcastle upon Tyne NE1 4AD on 6 July 2016 (2 pages)
17 June 2016Declaration of solvency (3 pages)
17 June 2016Appointment of a voluntary liquidator (2 pages)
17 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-06
(1 page)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 131,342,343
(3 pages)
14 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 131,342,343
(3 pages)
8 July 2015Termination of appointment of William Muir as a director on 7 March 2014 (1 page)
8 July 2015Termination of appointment of William Muir as a director on 7 March 2014 (1 page)
8 July 2015Termination of appointment of Craig Winterfield as a director on 31 December 2014 (1 page)
1 July 2015Registered office address changed from C/O Josie Redford Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Josie Redford Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 1 July 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 131,342,343
(4 pages)
9 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 131,342,343
(4 pages)
26 July 2013Full accounts made up to 31 December 2012 (18 pages)
12 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Appointment of Mr Craig Winterfield as a director (2 pages)
30 May 2013Termination of appointment of Geoff Merson as a director (1 page)
30 May 2013Termination of appointment of Erhard Paulat as a director (1 page)
30 May 2013Appointment of Mr Peter Brandon Greene as a director (2 pages)
30 May 2013Appointment of Mr William Muir as a director (2 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
11 July 2012Termination of appointment of Russell Webber as a director (1 page)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
30 May 2012Register(s) moved to registered inspection location (1 page)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 May 2012Register inspection address has been changed (1 page)
25 May 2012Full accounts made up to 31 December 2011 (23 pages)
19 April 2012Termination of appointment of Nicholas Brownrigg as a director (1 page)
12 December 2011Termination of appointment of Mark Bole as a director (1 page)
28 November 2011Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 28 November 2011 (1 page)
14 October 2011Termination of appointment of Stephen Lyth as a secretary (1 page)
9 September 2011Full accounts made up to 31 December 2010 (24 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 May 2011Termination of appointment of Peter Tatlock as a director (1 page)
6 May 2011Appointment of Mr Erhard Paulat as a director (2 pages)
10 January 2011Termination of appointment of Gareth Shaw as a director (1 page)
10 January 2011Termination of appointment of Clive Forsythe as a director (1 page)
15 November 2010Termination of appointment of Gareth Shaw as a secretary (1 page)
15 November 2010Appointment of Mr Geoff Merson as a director (2 pages)
15 November 2010Appointment of Mr Russell Webber as a director (2 pages)
15 November 2010Appointment of Mr Stephen Lyth as a secretary (1 page)
20 September 2010Termination of appointment of Dean Bowkett as a director (1 page)
23 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
23 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
28 April 2010Full accounts made up to 31 December 2009 (22 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
12 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 131,342,343
(5 pages)
12 April 2010Resolutions
  • RES13 ‐ Maximum shares 19/03/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2010Appointment of Mr Dean Bowkett as a director (2 pages)
31 March 2010Termination of appointment of Peter Phillips as a director (1 page)
18 February 2010Group of companies' accounts made up to 31 December 2008 (30 pages)
31 July 2009Appointment terminated director michael mccarthy (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
1 June 2009Return made up to 03/05/09; full list of members (5 pages)
11 May 2009Nc inc already adjusted 30/04/09 (1 page)
11 May 2009Ad 30/04/09\gbp si 35000000@1=35000000\gbp ic 80667343/115667343\ (2 pages)
11 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2009Resolutions
  • RES13 ‐ Directors interest 30/04/2009
(1 page)
16 February 2009Group of companies' accounts made up to 31 December 2007 (30 pages)
19 November 2008Director's change of particulars / michael mccarthy / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / nicholas brownrigg / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / mark bole / 19/11/2008 (1 page)
19 November 2008Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / peter phillips / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / clive forsythe / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / peter tatlock / 19/11/2008 (1 page)
19 November 2008Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 78 (4 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 77 (5 pages)
27 May 2008Return made up to 03/05/08; full list of members (5 pages)
1 February 2008Full accounts made up to 31 December 2006 (21 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
15 December 2007Particulars of mortgage/charge (5 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
13 March 2007Group of companies' accounts made up to 31 December 2005 (29 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
14 November 2006Particulars of mortgage/charge (7 pages)
11 November 2006Particulars of mortgage/charge (7 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
23 May 2006Return made up to 03/05/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
6 April 2006New director appointed (1 page)
5 April 2006Director resigned (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 November 2005Nc inc already adjusted 08/11/04 (1 page)
8 November 2005Ad 08/11/04--------- £ si 16480981@1 (2 pages)
8 November 2005Nc inc already adjusted 01/01/02 (1 page)
8 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2005Memorandum and Articles of Association (8 pages)
4 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
4 November 2005£ nc 36500001/39500001 22/09/05 (1 page)
26 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 03/05/05; full list of members; amend (8 pages)
31 May 2005Return made up to 03/05/05; full list of members (4 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
24 May 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
19 May 2005Company name changed interleasing (uk) LIMITED\certificate issued on 19/05/05 (3 pages)
5 January 2005Conve 20/12/04 (1 page)
5 January 2005Memorandum and Articles of Association (9 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
7 June 2004Location of register of members (non legible) (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Registered office changed on 07/06/04 from: griffin house C1 osborne road luton bedfordshire LU1 3YT (1 page)
7 June 2004Location of register of members (1 page)
7 June 2004Director's particulars changed (1 page)
3 June 2004Return made up to 03/05/04; full list of members (9 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (1 page)
23 December 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 June 2003Return made up to 03/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
5 July 2002Director's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
10 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 May 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
25 July 2001Return made up to 03/05/01; full list of members; amend (9 pages)
23 July 2001Director's particulars changed (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
6 June 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
24 October 2000Full group accounts made up to 31 December 1999 (26 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
11 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1999Full group accounts made up to 31 December 1998 (24 pages)
19 October 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 October 1999Registered office changed on 11/10/99 from: brindley wharf icknield port road birmingham west midlands B16 0BE (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Company name changed arriva automotive solutions limi ted\certificate issued on 11/10/99 (2 pages)
8 October 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
31 August 1999Ad 06/08/99--------- £ si 35000000@1=35000000 £ si [email protected] £ ic 304167/35304167 (2 pages)
20 August 1999Registered office changed on 20/08/99 from: admiral way doxford international business park sunderland tyne& wear SR3 3XP (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Conso 06/08/99 (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999£ nc 1500000/36500001 06/08/99 (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
8 August 1999Auditor's resignation (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 May 1999Return made up to 03/05/99; no change of members (5 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
10 November 1998Auditor's resignation (2 pages)
30 September 1998New director appointed (2 pages)
21 September 1998Application for reregistration from PLC to private (1 page)
21 September 1998Re-registration of Memorandum and Articles (12 pages)
21 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page)
29 July 1998Full group accounts made up to 31 December 1997 (24 pages)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Director resigned (1 page)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
16 February 1998Director's particulars changed (1 page)
18 November 1997Company name changed cowie financial holdings P.L.C.\certificate issued on 19/11/97 (2 pages)
28 July 1997Director's particulars changed (1 page)
11 June 1997Full group accounts made up to 31 December 1996 (23 pages)
15 May 1997Return made up to 03/05/97; full list of members (5 pages)
14 April 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
6 November 1996Director's particulars changed (1 page)
15 May 1996Return made up to 03/05/96; full list of members (6 pages)
1 April 1996Full group accounts made up to 31 December 1995 (29 pages)
16 May 1995Return made up to 03/05/95; full list of members (8 pages)
30 March 1995Full group accounts made up to 31 December 1994 (29 pages)
19 June 1991Full group accounts made up to 31 December 1990 (22 pages)
12 September 1989Full group accounts made up to 31 December 1988 (23 pages)
18 August 1988Full group accounts made up to 31 December 1987 (23 pages)
20 July 1988Statement of affairs (7 pages)
1 July 1987Accounts made up to 31 December 1986 (22 pages)
8 May 1987Company name changed hanger investments public limite d company\certificate issued on 08/05/87 (2 pages)
2 August 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
30 December 1985Accounts made up to 31 December 1984 (15 pages)
5 December 1984Annual return made up to 30/08/84 (12 pages)
6 November 1984Accounts made up to 31 December 1983 (16 pages)
12 September 1983Annual return made up to 20/06/83 (4 pages)
29 July 1983Accounts made up to 31 December 1982 (21 pages)
4 August 1982Accounts made up to 31 December 1981 (26 pages)
4 August 1982Annual return made up to 24/06/82 (5 pages)
11 August 1981Annual return made up to 10/06/81 (5 pages)
11 August 1981Accounts made up to 31 December 1980 (23 pages)
28 July 1980Annual return made up to 11/06/80 (4 pages)
28 July 1980Accounts made up to 31 December 1979 (21 pages)
16 October 1979Accounts made up to 31 December 1978 (21 pages)
10 October 1979Annual return made up to 13/06/79 (4 pages)
25 July 1978Annual return made up to 14/06/78 (4 pages)
3 July 1978Accounts made up to 31 December 1977 (20 pages)
4 July 1977Annual return made up to 10/06/77 (4 pages)
4 July 1977Accounts made up to 31 December 1976 (20 pages)
21 April 1977Accounts made up to 31 December 1975 (19 pages)
9 July 1976Accounts made up to 31 December 1975 (19 pages)
9 July 1976Annual return made up to 10/06/76 (8 pages)
16 August 1975Annual return made up to 09/07/75 (8 pages)
31 December 1965Company name changed\certificate issued on 31/12/65 (2 pages)
30 March 1933Incorporation (21 pages)
30 March 1933Certificate of incorporation (1 page)