MASTERLEASE (UK3) LIMITED

Register to unlock more data on OkredoRegister

MASTERLEASE (UK3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02354812

Incorporation date

02/03/1989

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1989)
dot icon01/10/2012
Final Gazette dissolved following liquidation
dot icon10/07/2012
Termination of appointment of Russell Craig Webber as a director on 2012-06-30
dot icon01/07/2012
Return of final meeting in a members' voluntary winding up
dot icon18/04/2012
Termination of appointment of Nicholas John Brownrigg as a director on 2012-04-06
dot icon23/11/2011
Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 2011-11-24
dot icon22/11/2011
Declaration of solvency
dot icon22/11/2011
Appointment of a voluntary liquidator
dot icon22/11/2011
Resolutions
dot icon13/10/2011
Termination of appointment of Stephen Lyth as a secretary on 2011-09-30
dot icon27/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon05/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon05/05/2011
Termination of appointment of Mark Bole as a director
dot icon05/05/2011
Termination of appointment of Peter Tatlock as a director
dot icon09/01/2011
Termination of appointment of Gareth Shaw as a director
dot icon09/01/2011
Termination of appointment of Clive Forsythe as a director
dot icon14/11/2010
Appointment of Mr Geoff Merson as a director
dot icon14/11/2010
Appointment of Mr Stephen Lyth as a secretary
dot icon14/11/2010
Termination of appointment of Gareth Shaw as a secretary
dot icon14/11/2010
Appointment of Mr Russell Webber as a director
dot icon18/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon30/03/2010
Termination of appointment of Peter Phillips as a director
dot icon29/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2009
Accounts made up to 2008-09-30
dot icon30/07/2009
Appointment Terminated Director michael mccarthy
dot icon28/05/2009
Return made up to 03/05/09; full list of members
dot icon18/11/2008
Director's Change of Particulars / michael mccarthy / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 1974 rolling woods drive, now: bickenhill lane; Post Town was: troy, now: birmingham; Region was: detroit, now: ; Post Code was: SL9 7NW, now: B37 7HQ; Country was: usa, now: united kingdom
dot icon18/11/2008
Director's Change of Particulars / peter tatlock / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 9 sandringham close, now: bickenhill lane; Area was: westwood heath, now: ; Post Town was: coventry, now: birmingham; Region was: west midlands, now: ; Post Code was: CV4 8JR, now: B37 7HQ; Country was: CV4 8JR, now: united
dot icon18/11/2008
Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 /
dot icon18/11/2008
Director's Change of Particulars / peter phillips / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 4 farriers court, now: bickenhill lane; Area was: wasperton, now: ; Post Town was: warwick, now: birmingham; Region was: warwickshire, now: ; Post Code was: CV35 8EB, now: B37 7HQ; Country was: , now: united kingdom
dot icon18/11/2008
Director's Change of Particulars / mark bole / 19/11/2008 / Nationality was: american, now: british; HouseName/Number was: , now: international house; Street was: 815 mohegan, now: bickenhill lane; Region was: detroit, now: ; Post Code was: MI48009, now: B37 7HQ; Country was: usa, now: united kingdom
dot icon18/11/2008
Director's Change of Particulars / nicholas brownrigg / 19/11/2008 / HouseName/Number was: , now: international house; Street was: the dust houses, now: bickenhill lane; Area was: biddlesden road, westbury, now: ; Post Town was: brackley, now: birmingham; Region was: northamptonshire, now: ; Post Code was: NN13 5JL, now: B37 7HQ; Country was: , now
dot icon18/11/2008
Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 7 sunningdale road, now: bickenhill lane; Post Town was: bromsgrove, now: birmingham; Region was: worcestershire, now: ; Post Code was: B61 7NN, now: B37 7HQ; Country was: , now: united kingdom
dot icon18/11/2008
Director's Change of Particulars / clive forsythe / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 10 speedwell drive, now: bickenhill lane; Area was: balsall common, now: ; Post Town was: coventry, now: birmingham; Post Code was: CV7 7AU, now: B37 7HQ; Country was: , now: united kingdom
dot icon26/05/2008
Return made up to 03/05/08; full list of members
dot icon31/01/2008
Accounts made up to 2007-09-30
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon21/01/2008
Director's particulars changed
dot icon01/11/2007
Full accounts made up to 2006-09-30
dot icon17/10/2007
Director's particulars changed
dot icon17/10/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Full accounts made up to 2005-09-30
dot icon10/05/2007
Return made up to 03/05/07; full list of members
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon01/01/2007
New director appointed
dot icon01/01/2007
New director appointed
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Secretary resigned
dot icon17/08/2006
Director's particulars changed
dot icon17/08/2006
Director's particulars changed
dot icon21/05/2006
Return made up to 03/05/06; full list of members
dot icon07/05/2006
Director resigned
dot icon07/05/2006
Director's particulars changed
dot icon05/04/2006
New director appointed
dot icon31/10/2005
Full accounts made up to 2004-09-30
dot icon30/05/2005
Return made up to 03/05/05; full list of members
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Secretary resigned
dot icon18/05/2005
Certificate of change of name
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon05/07/2004
Director's particulars changed
dot icon06/06/2004
Location of register of members (non legible)
dot icon06/06/2004
Location of register of members
dot icon06/06/2004
Director's particulars changed
dot icon06/06/2004
Registered office changed on 07/06/04 from: griffin house C1 osborne road luton bedfordshire LU1 3YT
dot icon06/06/2004
Director's particulars changed
dot icon02/06/2004
Return made up to 03/05/04; full list of members
dot icon09/03/2004
Director's particulars changed
dot icon08/03/2004
Director's particulars changed
dot icon08/03/2004
Director's particulars changed
dot icon08/03/2004
Secretary's particulars changed;director's particulars changed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon03/06/2003
Return made up to 03/05/03; full list of members
dot icon04/08/2002
Full accounts made up to 2001-09-30
dot icon04/07/2002
Director's particulars changed
dot icon17/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon09/06/2002
Return made up to 03/05/02; full list of members
dot icon09/06/2002
Secretary's particulars changed;director's particulars changed
dot icon14/05/2002
Secretary's particulars changed;director's particulars changed
dot icon26/03/2002
Director's particulars changed
dot icon03/11/2001
Full accounts made up to 2000-09-30
dot icon23/07/2001
Secretary's particulars changed;director's particulars changed
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
New secretary appointed
dot icon04/06/2001
Return made up to 03/05/01; full list of members
dot icon04/06/2001
Location of register of members address changed
dot icon03/06/2001
Director resigned
dot icon03/06/2001
New director appointed
dot icon14/08/2000
Director's particulars changed
dot icon14/08/2000
Director's particulars changed
dot icon07/08/2000
Full accounts made up to 1999-09-30
dot icon02/08/2000
New director appointed
dot icon01/08/2000
Director resigned
dot icon10/05/2000
Return made up to 03/05/00; full list of members
dot icon10/05/2000
Director's particulars changed
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon10/10/1999
Registered office changed on 11/10/99 from: brindley wharf icknield port road birmingham west midlands B16 0BE
dot icon07/10/1999
Certificate of change of name
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Director resigned
dot icon07/10/1999
New secretary appointed;new director appointed
dot icon07/09/1999
New director appointed
dot icon19/08/1999
Registered office changed on 20/08/99 from: admiral way doxford international business park sunderland tyne & wear SR3 3XP
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon07/08/1999
Auditor's resignation
dot icon05/08/1999
Secretary resigned
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon16/05/1999
Return made up to 03/05/99; no change of members
dot icon06/05/1999
Full accounts made up to 1998-09-30
dot icon10/01/1999
Director resigned
dot icon23/12/1998
Auditor's resignation
dot icon09/11/1998
Auditor's resignation
dot icon05/10/1998
Director resigned
dot icon29/09/1998
New director appointed
dot icon27/08/1998
Registered office changed on 28/08/98 from: millfield house hylton sunderland SR4 7BA
dot icon26/08/1998
Director's particulars changed
dot icon19/08/1998
Director's particulars changed
dot icon18/06/1998
Director resigned
dot icon09/06/1998
New director appointed
dot icon18/05/1998
Return made up to 03/05/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-09-30
dot icon01/04/1998
Director's particulars changed
dot icon15/02/1998
Director's particulars changed
dot icon17/11/1997
Certificate of change of name
dot icon27/07/1997
Director's particulars changed
dot icon29/05/1997
Full accounts made up to 1996-09-30
dot icon14/05/1997
Return made up to 03/05/97; full list of members
dot icon15/04/1997
New director appointed
dot icon13/04/1997
Director resigned
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon05/11/1996
Director's particulars changed
dot icon16/07/1996
Full accounts made up to 1995-09-30
dot icon14/05/1996
Return made up to 03/05/96; full list of members
dot icon30/07/1995
Full accounts made up to 1994-09-30
dot icon12/07/1995
Resolutions
dot icon15/05/1995
Return made up to 03/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/07/1994
Full accounts made up to 1993-09-30
dot icon11/05/1994
Return made up to 03/05/94; full list of members
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon20/01/1994
Director resigned
dot icon12/05/1993
Return made up to 03/05/93; full list of members
dot icon14/12/1992
Full accounts made up to 1992-09-30
dot icon09/07/1992
Accounts made up to 1991-09-30
dot icon28/06/1992
Declaration of satisfaction of mortgage/charge
dot icon24/06/1992
Particulars of mortgage/charge
dot icon11/05/1992
Return made up to 03/05/92; full list of members
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon14/01/1992
Resolutions
dot icon07/10/1991
Ad 03/10/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon10/09/1991
New director appointed
dot icon25/06/1991
Accounts made up to 1990-09-30
dot icon21/05/1991
Return made up to 03/05/91; no change of members
dot icon06/12/1990
Director resigned
dot icon16/09/1990
Accounts made up to 1990-03-31
dot icon06/09/1990
Secretary's particulars changed
dot icon14/08/1990
Secretary's particulars changed
dot icon03/07/1990
Resolutions
dot icon28/05/1990
Return made up to 03/05/90; full list of members
dot icon13/05/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon27/09/1989
New director appointed
dot icon18/09/1989
Resolutions
dot icon12/09/1989
Particulars of mortgage/charge
dot icon31/08/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Wd 26/05/89 ad 03/03/89--------- £ si 2@1=2 £ ic 2/4
dot icon03/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/04/1989
Registered office changed on 04/04/89 from: 31 corsham street london N1 6DR
dot icon02/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobson, Garry
Director
01/02/2004 - 31/03/2006
24
Webber, Russell Craig
Director
15/11/2010 - 30/06/2012
18
Webber, Russell Craig
Director
18/03/1997 - 06/08/1999
18
Sabisky, Edward Vincent
Director
30/07/1999 - 31/12/2003
14
Phillips, Peter Brian
Director
01/05/2001 - 31/03/2010
30

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 MASTERLEASE (UK3) LIMITED

MASTERLEASE (UK3) LIMITED is an(a) Dissolved company incorporated on 02/03/1989 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MASTERLEASE (UK3) LIMITED?

toggle

MASTERLEASE (UK3) LIMITED is currently Dissolved. It was registered on 02/03/1989 and dissolved on 01/10/2012.

Where is MASTERLEASE (UK3) LIMITED located?

toggle

MASTERLEASE (UK3) LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does MASTERLEASE (UK3) LIMITED do?

toggle

MASTERLEASE (UK3) LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MASTERLEASE (UK3) LIMITED?

toggle

The latest filing was on 01/10/2012: Final Gazette dissolved following liquidation.