MCC LEASING (NO.24) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02127066
CategoryPrivate Limited Company
Incorporated30 Apr 1987
Age37 years, 21 days
JurisdictionEngland Wales
Dissolution04 Feb 2016
Years8 years, 3 months, 17 days

SUMMARY

MCC LEASING (NO.24) LIMITED is an dissolved private limited company with number 02127066. It was incorporated 37 years, 21 days ago, on 30 April 1987 and it was dissolved 8 years, 3 months, 17 days ago, on 04 February 2016. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jul 2015

Category: Address

Type: AD02

Old address: 1 Churchill Place London E14 5HP

New address: Barclays Group Archives Dallimore Road Manchester M23 9VA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-16

New address: Hill House 1 Little New Street London EC4A 3TR

Old address: Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Akram

Termination date: 2015-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Huckle

Termination date: 2014-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Watson

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin John Simpson

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Rowberry

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Akram

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Geoffrey Ridout

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Hare

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Geoffrey Ridout

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Termination director company

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mcmillan

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Mark Hare

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Evans

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 15 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; no change of members

Documents

View document PDF

Resolution

Date: 22 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BL BROADGATE FRAGMENT 1 LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:09400407
Status:ACTIVE
Category:Private Limited Company

C&S CONSULTING LTD

12 MARQUIS COURT,KINGSTON UPON THAMES,KT1 2EN

Number:08432433
Status:ACTIVE
Category:Private Limited Company

DANJACK CONSTRUCTION LTD

2 THE LINKS,HARTLEPOOL,TS25 2PB

Number:06103338
Status:ACTIVE
Category:Private Limited Company

FIZA AND CO LONDON LIMITED

77 TURNPIKE LANE,LONDON,N8 0EE

Number:10977372
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH INTERIORS (UK) LIMITED

ELCOT MEWS,MARLBOROUGH,SN8 2AE

Number:07137112
Status:ACTIVE
Category:Private Limited Company

PLINCKE LANDSCAPE LIMITED

REGENTS STUDIOS UNIT 44,LONDON,E8 4QN

Number:02578483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source