MANUFACTURERS LEASING LIMITED

Register to unlock more data on OkredoRegister

MANUFACTURERS LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01962360

Incorporation date

19/11/1985

Size

Full

Contacts

Registered address

Registered address

Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon20/08/2010
Final Gazette dissolved following liquidation
dot icon20/05/2010
Return of final meeting in a members' voluntary winding up
dot icon26/04/2010
Appointment of a voluntary liquidator
dot icon26/04/2010
Insolvency court order
dot icon26/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon26/07/2009
Declaration of solvency
dot icon26/07/2009
Appointment of a voluntary liquidator
dot icon26/07/2009
Resolutions
dot icon24/07/2009
Registered office changed on 25/07/2009 from winchester house 1 great winchester street london EC2N 2DB
dot icon06/06/2009
Resolutions
dot icon02/04/2009
Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
dot icon22/02/2009
Secretary's Change Of Particulars Mark Andrew Mcgiddy Logged Form
dot icon17/02/2009
Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur
dot icon17/02/2009
Return made up to 31/01/09; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Director appointed mr mark andrew mcgiddy
dot icon25/02/2008
Appointment Terminated Director stuart macfarlane
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon29/01/2008
Director resigned
dot icon24/10/2007
Director's particulars changed
dot icon09/09/2007
Full accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Director's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon21/02/2006
Return made up to 31/01/06; full list of members
dot icon03/01/2006
Return made up to 01/01/06; full list of members
dot icon02/10/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon28/03/2005
Secretary resigned
dot icon14/03/2005
New director appointed
dot icon02/03/2005
Return made up to 01/01/05; full list of members
dot icon16/01/2005
Director resigned
dot icon12/12/2004
Director's particulars changed
dot icon25/11/2004
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
New secretary appointed
dot icon13/05/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon17/03/2004
New director appointed
dot icon17/02/2004
Return made up to 01/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 01/01/03; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Director's particulars changed
dot icon16/05/2002
Secretary's particulars changed
dot icon23/04/2002
Full accounts made up to 2000-12-31
dot icon08/04/2002
Accounting reference date shortened from 13/10/01 to 31/12/00
dot icon06/02/2002
Return made up to 01/01/02; full list of members
dot icon06/02/2002
Secretary resigned
dot icon24/01/2002
Location of register of members
dot icon30/12/2001
Director's particulars changed
dot icon25/10/2001
Secretary's particulars changed
dot icon02/09/2001
New director appointed
dot icon15/08/2001
Full accounts made up to 2000-10-13
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon10/07/2001
Secretary resigned
dot icon10/07/2001
New secretary appointed
dot icon11/03/2001
Return made up to 01/01/01; full list of members
dot icon27/02/2001
New director appointed
dot icon11/02/2001
New secretary appointed
dot icon08/02/2001
Secretary resigned
dot icon05/02/2001
Director resigned
dot icon05/02/2001
New director appointed
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
New secretary appointed
dot icon07/12/2000
New secretary appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon27/11/2000
Accounting reference date extended from 30/09/00 to 13/10/00
dot icon27/11/2000
Registered office changed on 28/11/00 from: 135 bishopsgate london EC2M 3UR
dot icon29/10/2000
Declaration of assistance for shares acquisition
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Director resigned
dot icon18/10/2000
Certificate of change of name
dot icon16/10/2000
Director's particulars changed
dot icon06/08/2000
Director resigned
dot icon30/07/2000
Full accounts made up to 1999-09-30
dot icon17/07/2000
Secretary's particulars changed
dot icon20/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon09/02/2000
Director resigned
dot icon26/01/2000
Return made up to 01/01/00; full list of members
dot icon23/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon21/05/1999
New director appointed
dot icon27/04/1999
Location of register of members
dot icon07/04/1999
Director resigned
dot icon18/03/1999
Director resigned
dot icon28/02/1999
Director's particulars changed
dot icon07/02/1999
Secretary's particulars changed
dot icon30/01/1999
Return made up to 01/01/99; full list of members
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
New secretary appointed
dot icon21/09/1998
Location of register of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon26/07/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon18/01/1998
Return made up to 01/01/98; no change of members
dot icon05/11/1997
Director's particulars changed
dot icon14/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon19/07/1997
Director's particulars changed
dot icon10/07/1997
New director appointed
dot icon28/06/1997
Director resigned
dot icon18/02/1997
Return made up to 01/01/97; full list of members
dot icon06/02/1997
New director appointed
dot icon31/10/1996
Director resigned
dot icon08/10/1996
Auditor's resignation
dot icon31/07/1996
New director appointed
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon11/01/1996
Return made up to 01/01/96; full list of members
dot icon12/09/1995
Director's particulars changed
dot icon09/05/1995
New director appointed
dot icon03/05/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon09/01/1995
Return made up to 01/01/95; full list of members
dot icon06/01/1995
Full accounts made up to 1994-09-30
dot icon28/03/1994
Resolutions
dot icon27/03/1994
Director's particulars changed
dot icon27/02/1994
Full accounts made up to 1993-09-30
dot icon27/01/1994
Return made up to 01/01/94; full list of members
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon07/04/1993
Full accounts made up to 1992-09-30
dot icon30/01/1993
Return made up to 01/01/93; full list of members
dot icon11/01/1993
Registered office changed on 12/01/93 from: 41 lothbury london EC2P 2BP
dot icon04/01/1993
New secretary appointed
dot icon03/01/1993
Secretary resigned
dot icon15/12/1992
New director appointed
dot icon26/04/1992
Full accounts made up to 1991-09-30
dot icon14/02/1992
Director resigned
dot icon03/02/1992
New director appointed
dot icon03/02/1992
New director appointed
dot icon29/01/1992
Director resigned
dot icon15/01/1992
Return made up to 01/01/92; full list of members
dot icon22/12/1991
Director's particulars changed
dot icon07/08/1991
Secretary resigned;new secretary appointed
dot icon03/04/1991
Full accounts made up to 1990-09-30
dot icon20/03/1991
Return made up to 01/01/91; full list of members
dot icon15/11/1990
New director appointed
dot icon05/11/1990
Director resigned
dot icon31/10/1990
Resolutions
dot icon14/10/1990
Director resigned
dot icon21/08/1990
New director appointed
dot icon19/08/1990
New director appointed
dot icon13/08/1990
New director appointed
dot icon09/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon01/08/1990
Registered office changed on 02/08/90 from: lombard house 3 princess way redhill surrey RH1 1NJ
dot icon11/07/1990
Certificate of change of name
dot icon05/04/1990
Director resigned;new director appointed
dot icon16/01/1990
Full accounts made up to 1989-09-30
dot icon16/01/1990
Return made up to 01/01/90; full list of members
dot icon26/09/1989
Director's particulars changed
dot icon06/08/1989
Director resigned
dot icon12/07/1989
New director appointed
dot icon31/05/1989
Memorandum and Articles of Association
dot icon17/01/1989
Full accounts made up to 1988-09-30
dot icon17/01/1989
Return made up to 03/01/89; full list of members
dot icon27/09/1988
Director's particulars changed
dot icon02/02/1988
Return made up to 04/01/88; full list of members
dot icon02/02/1988
Full accounts made up to 1987-09-30
dot icon21/10/1987
Director resigned;new director appointed
dot icon19/10/1987
Director resigned;new director appointed
dot icon25/09/1987
Secretary resigned;new secretary appointed
dot icon22/04/1987
Registered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU
dot icon08/01/1987
Full accounts made up to 1986-09-30
dot icon08/01/1987
Return made up to 15/12/86; full list of members
dot icon02/10/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Rumit
Director
13/08/2001 - 14/12/2004
31
Sivanithy, Rajanbabu
Director
22/03/2004 - Present
64
Thomas, David Kenyon
Director
13/10/2000 - Present
87
Worthy, Judith Margaret Ann
Director
19/01/2001 - 22/03/2004
28
Dent, Nicholas Michael
Director
02/03/1998 - 03/02/2000
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANUFACTURERS LEASING LIMITED

MANUFACTURERS LEASING LIMITED is an(a) Dissolved company incorporated on 19/11/1985 with the registered office located at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANUFACTURERS LEASING LIMITED?

toggle

MANUFACTURERS LEASING LIMITED is currently Dissolved. It was registered on 19/11/1985 and dissolved on 20/08/2010.

Where is MANUFACTURERS LEASING LIMITED located?

toggle

MANUFACTURERS LEASING LIMITED is registered at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB.

What does MANUFACTURERS LEASING LIMITED do?

toggle

MANUFACTURERS LEASING LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for MANUFACTURERS LEASING LIMITED?

toggle

The latest filing was on 20/08/2010: Final Gazette dissolved following liquidation.