Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASTERLEASE LIMITED
Company Information for

MASTERLEASE LIMITED

1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
00274476
Private Limited Company
Liquidation

Company Overview

About Masterlease Ltd
MASTERLEASE LIMITED was founded on 1933-03-30 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Masterlease Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MASTERLEASE LIMITED
 
Legal Registered Office
1 ST JAMES GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in CF15
 
Previous Names
INTERLEASING (UK) LIMITED19/05/2005
Filing Information
Company Number 00274476
Company ID Number 00274476
Date formed 1933-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 03/05/2015
Return next due 31/05/2016
Type of accounts FULL
Last Datalog update: 2020-01-12 17:44:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERLEASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASTERLEASE LIMITED
The following companies were found which have the same name as MASTERLEASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTERLEASE (UK4) LIMITED 8 SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 1998-03-16
MASTERLEASE CARE LIMITED WEST MIDLAND HOUSE GIPSY LANE WILLENHALL WV13 2HA Active Company formed on the 2010-09-16
MASTERLEASE CENTRAL LIMITED 8 SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 1999-06-10
MASTERLEASE PORTFOLIO LIMITED 1 CITY SQUARE LEEDS LS1 2AL Liquidation Company formed on the 2009-11-12
MASTERLEASE LIMITED 57, DAME STREET, DUBLIN 2 Dissolved Company formed on the 1990-06-11
MASTERLEASE (AUSTRALIA) PTY. LTD. VIC 3199 Active Company formed on the 1992-10-15
MASTERLEASE PTY. LTD. VIC 3199 Active Company formed on the 1976-03-22
MASTERLEASE LLC California Unknown
MASTERLEASE (BERMUDA) LIMITED Active Company formed on the 1966-04-04
MASTERLEASE LIMITED 4 FARRIERS COURT WASPERTON WARWICK CV35 8EB Active Company formed on the 2020-06-08

Company Officers of MASTERLEASE LIMITED

Current Directors
Officer Role Date Appointed
PETER BRANDON GREENE
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MUIR
Director 2013-04-01 2014-03-07
GEOFF MERSON
Director 2010-11-15 2013-04-01
ERHARD PAULAT
Director 2011-05-03 2013-04-01
RUSSELL CRAIG WEBBER
Director 2010-11-15 2012-06-30
NICHOLAS JOHN BROWNRIGG
Director 1999-07-30 2012-04-06
MARK FRANKLIN BOLE
Director 2005-04-01 2011-12-02
STEPHEN LYTH
Company Secretary 2010-11-15 2011-09-30
PETER GRANT TATLOCK
Director 2006-04-01 2011-04-30
CLIVE RICHARD FORSYTHE
Director 2006-12-01 2010-12-31
GARETH SHAW
Director 2006-12-01 2010-12-31
GARETH SHAW
Company Secretary 2007-02-01 2010-11-15
DEAN BOWKETT
Director 2010-04-01 2010-09-10
PETER BRIAN PHILLIPS
Director 2001-05-01 2010-03-31
MICHAEL PATRICK MCCARTHY
Director 2002-06-01 2009-07-31
CHRISTOPHER JOHN BURLTON
Company Secretary 2006-12-01 2007-01-31
GARRY GEORGE CLARKE
Company Secretary 2005-04-01 2006-11-30
GARRY GEORGE CLARKE
Director 2005-04-01 2006-11-30
GARRY HOBSON
Director 2004-02-01 2006-03-31
PETER BRIAN PHILLIPS
Company Secretary 2001-07-02 2005-03-31
LEONARD FRANCIS CLAYTON
Director 1999-07-30 2005-03-31
RICHARD JOHN STURT CLOUT
Director 1999-07-30 2005-03-31
EDWARD VINCENT SABISKY
Director 1999-07-30 2003-12-31
DENNIS WILLIAM SHEEHAN
Director 2000-06-27 2002-06-01
EDWARD VINCENT SABISKY
Company Secretary 1999-07-30 2001-07-02
JOHANNES HUBERTUS HOPMAN
Director 1999-07-30 2001-02-28
RUDI DOERR
Director 1999-07-30 2000-06-27
DAVID PAUL TURNER
Company Secretary 1991-05-03 1999-07-30
ROBERT JOHN DAVIES
Director 1998-12-30 1999-07-30
STEPHEN PHILIP LONSDALE
Director 1991-08-02 1999-07-30
JOHN ALFRED RAY
Director 1998-09-15 1999-07-30
GORDON WILLIAM HODGSON
Director 1991-05-03 1998-12-31
MICHAEL PETER GWILT
Director 1997-03-05 1998-06-12
TERRANCE NEIL PYKETT
Director 1991-05-03 1997-04-05
THOMAS COWIE
Director 1991-05-03 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BRANDON GREENE CONCEPT AUTOMOTIVE SERVICES LIMITED Director 2013-04-01 CURRENT 1992-05-19 Dissolved 2017-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-05
2018-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-05
2017-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-05
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2016-06-17600Appointment of a voluntary liquidator
2016-06-17LRESSPResolutions passed:
  • Special resolution to wind up on 2016-05-06
2016-06-174.70Declaration of solvency
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 131342343
2015-07-14AR0103/05/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WINTERFIELD
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM C/O Josie Redford Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 131342343
2014-07-09AR0103/05/14 ANNUAL RETURN FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0103/05/13 ANNUAL RETURN FULL LIST
2013-05-30AP01DIRECTOR APPOINTED MR WILLIAM MUIR
2013-05-30AP01DIRECTOR APPOINTED MR PETER BRANDON GREENE
2013-05-30AP01DIRECTOR APPOINTED MR CRAIG WINTERFIELD
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ERHARD PAULAT
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF MERSON
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 77
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 78
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 74
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 76
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WEBBER
2012-05-30AR0103/05/12 FULL LIST
2012-05-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-29AD02SAIL ADDRESS CREATED
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWNRIGG
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOLE
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM INTERNATIONAL HOUSE BICKENHILL LANE BIRMINGHAM B37 7HQ
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LYTH
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AR0103/05/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR ERHARD PAULAT
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER TATLOCK
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SHAW
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FORSYTHE
2010-11-15AP01DIRECTOR APPOINTED MR GEOFF MERSON
2010-11-15AP03SECRETARY APPOINTED MR STEPHEN LYTH
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY GARETH SHAW
2010-11-15AP01DIRECTOR APPOINTED MR RUSSELL WEBBER
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BOWKETT
2010-07-23AR0103/05/10 FULL LIST
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-23RES01ADOPT ARTICLES 19/03/2010
2010-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-12RES13MAXIMUM SHARES 19/03/2010
2010-04-12SH0119/03/10 STATEMENT OF CAPITAL GBP 131342343
2010-04-06AP01DIRECTOR APPOINTED MR DEAN BOWKETT
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS
2010-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MCCARTHY
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 73
2009-06-01363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-11RES13DIRECTORS INTEREST 30/04/2009
2009-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-11123NC INC ALREADY ADJUSTED 30/04/09
2009-05-11RES04GBP NC 39500001/115667343 30/04/2009
2009-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1188(2)AD 30/04/09 GBP SI 35000000@1=35000000 GBP IC 80667343/115667343
2009-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 19/11/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BOLE / 19/11/2008
2008-11-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARETH SHAW / 19/11/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIPS / 19/11/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / PETER TATLOCK / 19/11/2008
2008-11-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARETH SHAW / 19/11/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE FORSYTHE / 19/11/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROWNRIGG / 19/11/2008
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 78
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77
2008-05-27363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MASTERLEASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-06-01
Notice of 2017-12-21
Appointment of Liquidators2016-05-23
Notices to Creditors2016-05-23
Resolutions for Winding-up2016-05-23
Fines / Sanctions
No fines or sanctions have been issued against MASTERLEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 78
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 78
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/04/84 1990-09-25 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1990-09-20 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1990-09-20 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE ON HIRING AGREEMENT 1990-06-28 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AN AGREEMENT DATED 12/4/84 1989-10-10 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1989-10-03 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1989-09-27 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1989-09-20 Satisfied MERCANTILE CREDIT COMPANY LIMITED
SUPPLEMENTAL GUARANTEE & DEBENTURE 1989-09-08 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE AS AGENT FOR ITSELF AND THE BANKS AS DEFINED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1989-08-25 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1989-07-28 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT 1989-06-22 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1989-06-22 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT 1989-06-12 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT 1989-04-06 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT 1989-04-05 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1989-03-15 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1989-03-09 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1989-03-07 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1989-01-31 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1989-01-27 Satisfied MERCANTILE CREDIT COMPANY LIMITED
A CHARGE ON HIRING AGREEMENTS 1988-10-13 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1988-10-05 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1988-09-29 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 12/4/84 1988-09-23 Satisfied MERCANTILE CREDIT COMPANY LIMTED
GURANTEE & DEBENTURE 1988-08-08 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE AS AGENT FOR THE BANKS INCLUDING ITSELFAS LISTED IN THE SCHEDULE TO FORM 395 REF M601
GURANTEE & DEBENTURE 1987-05-15 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE AS AGENT FOR ITSELF AND THE BANKS AS DEFINED ON FORM 395
LEGAL CHARGE 1983-10-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-02-18 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL TRUST DEED 1983-02-18 Satisfied THE LAW DEBENTURE CORPORATION P.L.C
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTERLEASE LIMITED

Intangible Assets
Patents
We have not found any records of MASTERLEASE LIMITED registering or being granted any patents
Domain Names

MASTERLEASE LIMITED owns 1 domain names.

vauxhallleasing.co.uk  

Trademarks
We have not found any records of MASTERLEASE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MASTERLEASE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2014-11 GBP £1,186 Vehicle Damage - Cost of Repair
London Borough of Enfield 2014-10 GBP £2,391 Vehicle Damage - Cost of Repair
London Borough Of Enfield 2014-9 GBP £2,633
London Borough Of Enfield 2014-8 GBP £1,592
London Borough Of Enfield 2014-7 GBP £3,002
London Borough Of Enfield 2014-6 GBP £3,053
London Borough Of Enfield 2014-5 GBP £3,002
London Borough Of Enfield 2014-4 GBP £3,051
Wakefield Council 2013-6 GBP £886
London Borough of Bexley 2012-12 GBP £389
London Borough of Bexley 2012-6 GBP £519
Newcastle-under-Lyme Borough Council 2012-6 GBP £2,491 Transport-Related Expenditure
Lichfield District Council 2012-5 GBP £5,161 Vehicles - Hire
Kent County Council 2012-3 GBP £817 Contract Hire and Operating Leases
Kent County Council 2012-1 GBP £830 Contract Hire and Operating Leases
Dacorum Borough Council 2012-1 GBP £1,651
Carlisle City Council 2011-12 GBP £3,670
London Borough of Bexley 2011-11 GBP £3,711
Lichfield District Council 2011-10 GBP £-1,881
Dacorum Borough Council 2011-10 GBP £548
Tunbridge Wells Borough Council 2011-10 GBP £8,925 8530
London Borough of Bexley 2011-10 GBP £9,266
Newcastle-under-Lyme Borough Council 2011-9 GBP £-452 Transport-Related Expenditure
Lichfield District Council 2011-9 GBP £4,708
Worcestershire County Council 2011-9 GBP £892 PTG - Transport Hire
London Borough of Bexley 2011-8 GBP £1,526
Worcestershire County Council 2011-8 GBP £892 PTG - Transport Hire
London Borough of Merton 2011-8 GBP £867
Wiltshire Council 2011-7 GBP £1,182 Leased Car Scheme
Worcestershire County Council 2011-7 GBP £892 PTG - Transport Hire
Dacorum Borough Council 2011-7 GBP £608
Wiltshire Council 2011-6 GBP £1,258 Leased Car Scheme
Kent County Council 2011-6 GBP £777
Worcestershire County Council 2011-6 GBP £1,444 Car Scheme Leasing Payment
Newcastle-under-Lyme Borough Council 2011-6 GBP £2,491 Transport-Related Expenditure
London Borough of Brent 2011-6 GBP £3,044 Vehicles Hire
London Borough of Brent 2011-5 GBP £756 Vehicles Repairs
London Borough of Bexley 2011-5 GBP £4,061
Wiltshire Council 2011-5 GBP £5,427 Leased Car Scheme
Royal Borough of Greenwich 2011-5 GBP £977
Kent County Council 2011-5 GBP £1,553 Leased Car - Standing Charge
Lichfield District Council 2011-5 GBP £6,279
Worcestershire County Council 2011-5 GBP £2,106 Car Scheme Leasing Payment
CHARNWOOD BOROUGH COUNCIL 2011-4 GBP £2,744 Hire of Vehicles
Dacorum Borough Council 2011-4 GBP £1,534
Royal Borough of Greenwich 2011-4 GBP £2,612
Wiltshire Council 2011-4 GBP £17,424 Leased Car Scheme
Kent County Council 2011-4 GBP £777 Contract Hire and Operating Leases
Worcestershire County Council 2011-4 GBP £548 Car Scheme Leasing Payment
London Borough of Brent 2011-4 GBP £3,044 Vehicles Hire
Bradford Metropolitan District Council 2011-4 GBP £723 Contract Hire
Dacorum Borough Council 2011-3 GBP £957
Worcestershire County Council 2011-3 GBP £2,429 Car Scheme Leasing Payment
London Borough of Croydon 2011-3 GBP £3,166
Royal Borough of Greenwich 2011-3 GBP £1,609
Bradford Metropolitan District Council 2011-3 GBP £542 Contract Hire Veh
Newcastle-under-Lyme Borough Council 2011-3 GBP £5,779 Transport-Related Expenditure
London Borough of Brent 2011-3 GBP £1,675 Vehicles Hire
Wiltshire Council 2011-3 GBP £2,255 Leased Car Scheme
Dacorum Borough Council 2011-2 GBP £8,646
Bradford Metropolitan District Council 2011-2 GBP £0 Contract Hire Veh
Royal Borough of Greenwich 2011-2 GBP £3,641
Wiltshire Council 2011-2 GBP £4,045 Leased Car Scheme
Worcestershire County Council 2011-2 GBP £588 Car Scheme Leasing Payment
Lichfield District Council 2011-2 GBP £645
London Borough of Brent 2011-2 GBP £1,976 Vehicles Hire
London Borough of Croydon 2011-2 GBP £560
Wiltshire Council 2011-1 GBP £502 Leased Car Scheme
Royal Borough of Greenwich 2011-1 GBP £4,803
Worcestershire County Council 2011-1 GBP £2,119 Car Scheme Leasing Payment
Bradford Metropolitan District Council 2011-1 GBP £6,469
Newcastle-under-Lyme Borough Council 2011-1 GBP £2,929 Transport-Related Expenditure
London Borough of Brent 2011-1 GBP £1,890 Vehicles Hire
Daventry District Council 2011-1 GBP £1,646
Lichfield District Council 2011-1 GBP £1,918
Royal Borough of Greenwich 2010-12 GBP £2,946
Shropshire Council 2010-12 GBP £1,657 Transport Related-Direct Transport Costs
Worcestershire County Council 2010-12 GBP £2,096 Car Scheme Leasing Payment
Wiltshire Council 2010-12 GBP £8,671 Leased Car Scheme
Newcastle-under-Lyme Borough Council 2010-12 GBP £1,078 Transport-Related Expenditure
London Borough of Brent 2010-12 GBP £1,890 Vehicles Hire
Tunbridge Wells Borough Council 2010-12 GBP £8,429 8530
Shropshire Council 2010-11 GBP £1,657 Transport Related -Direct Transport Costs
Carlisle City Council 2010-11 GBP £3,635
Worcestershire County Council 2010-11 GBP £2,336 Car Scheme Leasing Payment
Wiltshire Council 2010-11 GBP £22,373 Leased Car Scheme
London Borough of Brent 2010-11 GBP £3,780 Vehicles Purchases
Newcastle-under-Lyme Borough Council 2010-11 GBP £7,039 Transport-Related Expenditure
Daventry District Council 2010-10 GBP £6,760
Newcastle-under-Lyme Borough Council 2010-10 GBP £2,739 Transport-Related Expenditure
Shropshire Council 2010-10 GBP £1,657 Transport Related-Direct Transport Costs
Wiltshire Council 2010-10 GBP £8,060 Leased Car Scheme
Tunbridge Wells Borough Council 2010-10 GBP £3,090 1450
Lichfield District Council 2010-10 GBP £4,607
Worcestershire County Council 2010-10 GBP £7,529 Car Loans Control Account
Worcestershire County Council 2010-9 GBP £3,640 Car Scheme Leasing Payment
Lichfield District Council 2010-9 GBP £5,142
Daventry District Council 2010-9 GBP £5,759
Shropshire Council 2010-9 GBP £3,314 Transport Related - Direct Transport Costs
Tunbridge Wells Borough Council 2010-8 GBP £9,675 8530
Daventry District Council 2010-8 GBP £-1,686
Worcestershire County Council 2010-8 GBP £3,059 Car Scheme Leasing Payment
London Borough of Merton 2010-8 GBP £3,240 Hired Transport
London Borough of Croydon 2010-7 GBP £4,280
Shropshire Council 2010-7 GBP £1,657 Transport Related-Direct Transport Costs
Worcestershire County Council 2010-7 GBP £6,595 Car Scheme Leasing Payment
Tunbridge Wells Borough Council 2010-7 GBP £2,928 1090
Daventry District Council 2010-7 GBP £3,015
Shropshire Council 2010-6 GBP £1,657 Transport Related-Direct Transport Costs
South Cambridgeshire District Council 2010-6 GBP £2,057 Contract Hire of Cars, etc
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £1,991 Car Leasing Business Rentals
Daventry District Council 2010-6 GBP £-1,832
Shropshire Council 2010-5 GBP £1,657 Transport Related-Direct Transport Costs
Worcestershire County Council 2010-5 GBP £6,546 Car Scheme Leasing Payment
Lichfield District Council 2010-5 GBP £5,475
Shropshire Council 2010-4 GBP £1,657 Transport Related-Direct Transport Costs
Daventry District Council 2010-4 GBP £7,804
Tunbridge Wells Borough Council 2010-4 GBP £10,402 1450
South Cambridgeshire District Council 2010-4 GBP £701 Contract Hire of Cars, etc
Worcestershire County Council 2010-4 GBP £11,496 Car Scheme Leasing Payment
Cotswold District Council 0-0 GBP £1,310

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MASTERLEASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMASTERLEASE LIMITEDEvent Date2018-06-01
 
Initiating party Event TypeNotice of
Defending partyMASTERLEASE LIMITEDEvent Date2017-12-21
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMASTERLEASE LIMITEDEvent Date2016-05-06
Notice is hereby given that at a General Meeting of the above named Company, duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, on 06 May 2016 , the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD be and are hereby appointed as Joint Liquidators to the company, to act on a joint and several basis. Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details of Liquidators, Tel: 0191 255 7000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMASTERLEASE LIMITEDEvent Date2016-05-06
Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details of Liquidators, Tel: 0191 255 7000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERLEASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTERLEASE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.