Background WavePink WaveYellow Wave

MACQUARIE LEASING (UK) LIMITED (02997799)

MACQUARIE LEASING (UK) LIMITED (02997799) is a dissolved UK company. incorporated on 2 December 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MACQUARIE LEASING (UK) LIMITED has been registered for 31 years. Current directors include BOULKENAFET, Mickael Andre Jean, DENLEY, Neil, STOKES, Peter Reginald.

Company Number
02997799
Status
dissolved
Type
ltd
Incorporated
2 December 1994
Age
31 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOULKENAFET, Mickael Andre Jean, DENLEY, Neil, STOKES, Peter Reginald
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACQUARIE LEASING (UK) LIMITED

MACQUARIE LEASING (UK) LIMITED is an dissolved company incorporated on 2 December 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MACQUARIE LEASING (UK) LIMITED was registered 31 years ago.(SIC: 64999)

Status

dissolved

Active since 31 years ago

Company No

02997799

LTD Company

Age

31 Years

Incorporated 2 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 25 October 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 12 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
From: 21 March 2011To: 28 December 2023
Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 2 December 1994To: 21 March 2011
Timeline

25 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Mar 10
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Loan Secured
Dec 13
Director Left
Oct 15
Director Joined
Jan 16
Loan Cleared
Aug 16
Director Joined
Nov 16
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MANTLE, Helen Louise

Active
More London Place, LondonSE1 2AF
Secretary
Appointed 07 Jun 2013

BOULKENAFET, Mickael Andre Jean

Active
More London Place, LondonSE1 2AF
Born November 1989
Director
Appointed 03 Oct 2023

DENLEY, Neil

Active
More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 23 Mar 2020

STOKES, Peter Reginald

Active
More London Place, LondonSE1 2AF
Born February 1967
Director
Appointed 04 Apr 2023

BEARDMORE, Russell Trevor Michael

Resigned
73 Ravenscourt Road, LondonW6 0UJ
Secretary
Appointed 05 Mar 1996
Resigned 02 Jul 1996

DOORNENBAL, Emily Jane

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 25 Jun 2010
Resigned 30 May 2013

GILLILAND, Tracy Annette

Resigned
57 Mount Ararat Road, RichmondTW10 6PL
Secretary
Appointed 02 Jul 1996
Resigned 09 Sept 1999

GREENFIELD, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 29 Aug 2007
Resigned 03 May 2013

JONES, Andrew Lloyd

Resigned
6 South Albert Road, ReigateRH2 9DP
Secretary
Appointed 02 Dec 1994
Resigned 23 Feb 1996

SHEPHERD, Olivia Ann

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 28 Nov 2013
Resigned 16 Dec 2016

TALLENTIRE, Robert John

Resigned
Stormore, OxheyWD19 4NL
Secretary
Appointed 28 Aug 2003
Resigned 30 Sept 2008

TAN, Dominic

Resigned
Level 30 Citypoint, LondonEC2Y 9HD
Secretary
Appointed 30 Sept 2008
Resigned 25 Jun 2010

TAN, Dominic

Resigned
40 Abbotts Wharf, LondonE14 6JL
Secretary
Appointed 19 Oct 2005
Resigned 28 Aug 2007

TAYLOR, Michael James

Resigned
93 Queens Road, LondonSW14 8PH
Secretary
Appointed 09 Sept 1999
Resigned 29 Jun 2001

WALMSLEY, Daniel Matthew

Resigned
33a Hawes Street, LondonN1 2DT
Secretary
Appointed 29 Jun 2001
Resigned 28 Aug 2003

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 02 Dec 1994
Resigned 02 Dec 1994

ALLEN, Stephen Douglas

Resigned
33 Leeward Gardens, LondonSW19 7QR
Born December 1962
Director
Appointed 28 Feb 2000
Resigned 30 Apr 2002

BENNETT, Mark Edward

Resigned
Hatherills Great Gregories Lane, EppingCM16 4EJ
Born February 1957
Director
Appointed 02 Dec 1994
Resigned 15 Mar 2001

COOK, Stephen Wesley

Resigned
73 Ravenscourt Road, LondonW6 0UJ
Born February 1960
Director
Appointed 02 Dec 1994
Resigned 02 Jul 1996

CRAIG, James Stuart

Resigned
C/O Macquarie Bank, No.1 Ropemaker StreetEC2Y 9HD
Born August 1965
Director
Appointed 29 Sept 2003
Resigned 19 Apr 2006

CRONIN, Laura Mccarthy

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1986
Director
Appointed 21 Nov 2016
Resigned 25 Sept 2018

FARRELL, Garry Andrew

Resigned
8 24-26 Spencer Street, Rose Bay Sydney New South Wales
Born January 1961
Director
Appointed 02 Jul 1996
Resigned 15 Mar 2001

FARTHING, Peter John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1971
Director
Appointed 03 Jul 2012
Resigned 18 Jul 2013

HOLLOWAY, Peter Nicholas

Resigned
34 Bernard Gardens, LondonSW19 7BE
Born October 1963
Director
Appointed 30 Apr 2002
Resigned 25 Nov 2005

HUNTER, Andrew

Resigned
2 Holly Place, LondonNW3 6QU
Born June 1968
Director
Appointed 25 Mar 2004
Resigned 30 Sept 2008

KIRK, Peter Murray

Resigned
Bolney House Jubilee Road, LondonRG40 3RU
Born September 1959
Director
Appointed 15 Mar 2001
Resigned 30 Sept 2008

LIDDY, Julian David Blair

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1979
Director
Appointed 03 Jul 2012
Resigned 26 Nov 2021

MACKIE, Stuart

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1984
Director
Appointed 25 Sept 2018
Resigned 25 Aug 2023

MOON, Gerard Leslie

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1955
Director
Appointed 19 Jan 2016
Resigned 31 Aug 2017

REYNOLDS, Guy Alan

Resigned
Broomsleigh Park Farm, SevenoaksTN14
Born December 1961
Director
Appointed 02 Dec 1994
Resigned 31 Mar 1997

ROBERTS, John Stuart Hugh

Resigned
10 Beaconsfield Road, MosmanFOREIGN
Born October 1958
Director
Appointed 15 Mar 2001
Resigned 29 Sept 2003

SENIOR, Timothy James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1971
Director
Appointed 07 Feb 2022
Resigned 10 Feb 2023

SETH, Gaurav

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1966
Director
Appointed 30 Sept 2008
Resigned 26 Jun 2012

TALLENTIRE, Robert John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1968
Director
Appointed 19 Oct 2005
Resigned 13 Apr 2012

TRICARICO, Luigi

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1970
Director
Appointed 10 Mar 2010
Resigned 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

195

Gazette Dissolved Liquidation
21 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 September 2024
LIQ13LIQ13
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
7 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2024
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Declaration Of Solvency
28 December 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Resolution
28 December 2023
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
28 December 2023
600600
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 July 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Secretary Company With Name
1 January 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Resolution
14 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288cChange of Particulars
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288cChange of Particulars
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
11 August 2005
288cChange of Particulars
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288cChange of Particulars
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Legacy
4 November 2004
288cChange of Particulars
Legacy
29 September 2004
288cChange of Particulars
Auditors Resignation Company
20 May 2004
AUDAUD
Legacy
4 May 2004
288cChange of Particulars
Legacy
23 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
7 April 2004
MEM/ARTSMEM/ARTS
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288cChange of Particulars
Auditors Resignation Company
10 October 2003
AUDAUD
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288cChange of Particulars
Legacy
21 January 2003
288cChange of Particulars
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288cChange of Particulars
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
23 November 2000
288cChange of Particulars
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288cChange of Particulars
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288cChange of Particulars
Legacy
25 August 1998
288cChange of Particulars
Auditors Resignation Company
24 July 1998
AUDAUD
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
14 November 1997
288cChange of Particulars
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
19 March 1996
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
88(2)R88(2)R
Legacy
10 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
288288
Incorporation Company
2 December 1994
NEWINCIncorporation