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

MOON LEASING LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02814089
Private Limited Company
Liquidation

Company Overview

About Moon Leasing Ltd
MOON LEASING LIMITED was founded on 1993-04-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Moon Leasing 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
MOON LEASING LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC2N
 
Filing Information
Company Number 02814089
Company ID Number 02814089
Date formed 1993-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 10:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOON LEASING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 MOON LEASING LIMITED
The following companies were found which have the same name as MOON LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOON LEASING LIMITED M-1 SHROFF CHAMBERS ELLISBRIDGE PALDI AHMEDABAD Gujarat UNDER PROCESS OF STRIKING OFF Company formed on the 1994-07-22
MOON LEASING CORPORATION New Jersey Unknown
Moon Leasing LLC Indiana Unknown

Company Officers of MOON LEASING LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2011-08-11
ANDREW WILLIAM BARTLETT
Company Secretary 2005-05-13
CHRISTOPHER CHARLES SNAILHAM
Director 2013-10-01
DAVID KENYON THOMAS
Director 2001-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL RUTHERFORD
Company Secretary 2005-05-13 2015-08-14
CHRISTOPHER ANDREW JOHN GOLDSBROUGH
Director 2011-01-10 2013-07-12
MARK ANDREW MCGIDDY
Director 2008-01-29 2010-09-03
STEPHEN LEWIS HOYLE
Director 2006-09-04 2009-01-31
STUART EDWARD MACFARLANE
Director 2006-04-10 2008-01-17
MATTHEW PRESS
Director 2004-12-16 2006-09-04
JENNIFER SANDRA BURTON
Company Secretary 2004-10-04 2005-05-13
EDWARD MICHAEL FLETCHER
Company Secretary 2001-06-01 2005-03-17
JOHN JAMES OSWALD JACOBS
Director 2004-03-31 2004-10-31
JOHN CHARLES BERRY
Director 2001-03-31 2001-07-02
STEVEN WIM BLASE
Director 2001-03-31 2001-07-02
ANDREW WILLIAM BARTLETT
Company Secretary 2001-05-31 2001-06-01
SHARON NOELLE O'CONNOR
Company Secretary 2000-09-15 2001-05-31
ALLAN ROBERT FOAD
Director 1996-01-19 2001-05-31
MICHAEL JONATHAN GREEN
Director 1998-10-01 2001-05-31
ROGER STEUART KING
Director 2000-03-06 2001-05-31
PETER BERNARD MILES
Director 1996-01-19 2001-05-31
ANDREW JOHN CUMMING
Director 2000-06-05 2001-03-05
NICOLA SUZANNE BLACK
Company Secretary 1997-03-25 2000-09-15
DAVID HENRY ARNOLD HARRISON
Director 1996-01-19 2000-03-06
JOHN ANTHONY DAVIES
Director 1996-01-19 1998-09-30
ALAN EDWARD MOORE
Director 1996-01-19 1998-04-30
PAUL ANDREW STAFFORD
Company Secretary 1996-08-30 1997-03-25
HILL SAMUEL BANK LIMITED
Company Secretary 1994-03-17 1996-08-30
ANTHONY WILFRID JUKES
Director 1994-03-17 1996-01-19
STEPHEN JOHN PETERS
Director 1994-03-17 1996-01-19
TADEUSZ STEPHEN DETKO
Company Secretary 1993-07-15 1994-04-29
ALBERT HENRY COE
Director 1993-07-15 1994-04-29
MICHAEL CHARLES LEE
Director 1993-07-15 1994-04-29
BARRY GRAHAM KIRK NIGHTINGALE
Director 1993-07-15 1994-04-29
RICHARD EDGAR CHARLES BARHAM
Nominated Secretary 1993-04-29 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM BARTLETT ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ANDREW WILLIAM BARTLETT TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS NO.3 LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
ANDREW WILLIAM BARTLETT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
ANDREW WILLIAM BARTLETT DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Liquidation
ANDREW WILLIAM BARTLETT HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ANDREW WILLIAM BARTLETT DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ANDREW WILLIAM BARTLETT LAMMERMUIR LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1986-07-03 Dissolved 2017-06-30
ANDREW WILLIAM BARTLETT SIXCO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1990-01-18 Liquidation
ANDREW WILLIAM BARTLETT DB VANQUISH (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1997-11-13 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1998-12-31 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB UK AUSTRALIA HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT TEMPURRITE LEASING LIMITED Company Secretary 2005-05-13 CURRENT 2002-10-11 Liquidation
ANDREW WILLIAM BARTLETT NINECO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1989-08-17 Liquidation
ANDREW WILLIAM BARTLETT PERUDA LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1991-08-16 Liquidation
ANDREW WILLIAM BARTLETT TRIPLEREASON LIMITED Company Secretary 2005-05-13 CURRENT 1991-04-17 Active
ANDREW WILLIAM BARTLETT MIDSEL LIMITED Company Secretary 2005-05-13 CURRENT 1995-03-28 Liquidation
ANDREW WILLIAM BARTLETT DB OVERSEAS HOLDINGS LIMITED Company Secretary 2001-01-05 CURRENT 1976-07-12 Active
ANDREW WILLIAM BARTLETT DB GROUP SERVICES (UK) LIMITED Company Secretary 2001-01-05 CURRENT 1995-07-04 Active
CHRISTOPHER CHARLES SNAILHAM DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Director 2017-09-19 CURRENT 2008-02-18 Liquidation
CHRISTOPHER CHARLES SNAILHAM DB NEXUS INVESTMENTS (UK) LIMITED Director 2017-09-19 CURRENT 2008-12-03 Liquidation
CHRISTOPHER CHARLES SNAILHAM DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED Director 2017-09-19 CURRENT 2011-01-28 Liquidation
CHRISTOPHER CHARLES SNAILHAM BALDUR MORTGAGES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
CHRISTOPHER CHARLES SNAILHAM AUTUMN LEASING LIMITED Director 2013-10-01 CURRENT 1994-09-26 Dissolved 2016-11-03
CHRISTOPHER CHARLES SNAILHAM LAMMERMUIR LEASING LIMITED Director 2013-10-01 CURRENT 1986-07-03 Dissolved 2017-06-30
CHRISTOPHER CHARLES SNAILHAM SIXCO LEASING LIMITED. Director 2013-10-01 CURRENT 1990-01-18 Liquidation
CHRISTOPHER CHARLES SNAILHAM TEMPURRITE LEASING LIMITED Director 2013-10-01 CURRENT 2002-10-11 Liquidation
CHRISTOPHER CHARLES SNAILHAM NINECO LEASING LIMITED. Director 2013-10-01 CURRENT 1989-08-17 Liquidation
CHRISTOPHER CHARLES SNAILHAM PERUDA LEASING LIMITED Director 2013-10-01 CURRENT 1991-08-16 Liquidation
CHRISTOPHER CHARLES SNAILHAM TRIPLEREASON LIMITED Director 2013-10-01 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DBUKH NO. 2 LIMITED Director 2017-03-16 CURRENT 2016-03-11 Liquidation
DAVID KENYON THOMAS DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
DAVID KENYON THOMAS DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB JASMINE HOLDINGS LIMITED Director 2010-09-03 CURRENT 2005-03-24 Dissolved 2016-03-07
DAVID KENYON THOMAS KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Liquidation
DAVID KENYON THOMAS DB UK HOLDINGS LIMITED Director 2008-11-27 CURRENT 1998-10-15 Active
DAVID KENYON THOMAS DB RAIL TRADING (UK) LIMITED Director 2008-10-14 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID KENYON THOMAS DBUKH FINANCE LIMITED Director 2008-01-28 CURRENT 2003-07-01 Dissolved 2014-04-28
DAVID KENYON THOMAS DEUTSCHE MORGAN GRENFELL GROUP LIMITED Director 2007-09-18 CURRENT 1971-11-24 Liquidation
DAVID KENYON THOMAS LAMMERMUIR LEASING LIMITED Director 2005-02-25 CURRENT 1986-07-03 Dissolved 2017-06-30
DAVID KENYON THOMAS PERUDA LEASING LIMITED Director 2003-12-18 CURRENT 1991-08-16 Liquidation
DAVID KENYON THOMAS TEMPURRITE LEASING LIMITED Director 2003-01-21 CURRENT 2002-10-11 Liquidation
DAVID KENYON THOMAS MIDSEL LIMITED Director 2002-09-27 CURRENT 1995-03-28 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-03-07
DAVID KENYON THOMAS SIXCO LEASING LIMITED. Director 2002-09-25 CURRENT 1990-01-18 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANTAGE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS NINECO LEASING LIMITED. Director 2002-09-25 CURRENT 1989-08-17 Liquidation
DAVID KENYON THOMAS TRIPLEREASON LIMITED Director 2002-06-17 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DB DELAWARE HOLDINGS (UK) LIMITED Director 2001-11-22 CURRENT 1906-11-06 Liquidation
DAVID KENYON THOMAS BANKERS TRUST INVESTMENTS LIMITED Director 2001-11-22 CURRENT 1962-06-22 Liquidation
DAVID KENYON THOMAS AUTUMN LEASING LIMITED Director 2000-11-30 CURRENT 1994-09-26 Dissolved 2016-11-03
DAVID KENYON THOMAS DB VANTAGE (UK) LIMITED Director 2000-08-01 CURRENT 1998-12-31 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANQUISH (UK) LIMITED Director 1999-11-26 CURRENT 1997-11-13 Dissolved 2018-05-15

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
2018-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-12SH1912/10/17 STATEMENT OF CAPITAL GBP 1
2017-10-12SH20STATEMENT BY DIRECTORS
2017-10-12CAP-SSSOLVENCY STATEMENT DATED 05/10/17
2017-10-12RES06REDUCE ISSUED CAPITAL 05/10/2017
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 3000001
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 3000001
2016-02-10AR0131/01/16 FULL LIST
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 3000001
2015-02-23AR0131/01/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01AP01DIRECTOR APPOINTED MR CHRIS SNAILHAM
2014-04-09MISCSECTION 519
2014-04-08MISCS.519 COMPANIES ACT 2006
2014-04-01MISCSECTION 519
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 3000001
2014-02-26AR0131/01/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOLDSBROUGH
2013-02-22AR0131/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW JOHN GOLDSBROUGH / 20/02/2013
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0131/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AP03SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY
2011-02-22AR0131/01/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW JOHN GOLDSBROUGH
2011-02-18SH0128/01/11 STATEMENT OF CAPITAL GBP 3000001
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY
2010-03-02AR0131/01/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-06-07RES01ADOPT ARTICLES 28/05/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HOYLE
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCGIDDY / 02/02/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288bDIRECTOR RESIGNED
2008-01-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-29288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-25395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-02-28363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-08288bSECRETARY RESIGNED
2005-06-07363aRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to MOON LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-10-01
Fines / Sanctions
No fines or sanctions have been issued against MOON LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADOPTION, AMENDMENT AND RESTATEMENT IN RESPECT OF A THIRD PARTY ACCOUNT CHARGE DATED 15 SEPTEMBER 2006 AND 2006-09-25 Outstanding DVB BANK AG, LONDON BRANCH AS SECURITY TRUSTEE FOR ITSELF AND FOR THE SECURED PARTIES
DEED OF ADOPTION, AMENDMENT AND RESTATEMENT IN RESPECT OF A THIRD PARTY AIRCRAFT MORTGAGE AND ASSIGNMENT DATED 15 SEPTEMBER 2006 AND 2006-09-22 Outstanding DVB BANK AG, LONDON BRANCH AS SECURITY TRUSTEE FOR ITSELF AND FOR THE SECURED PARTIES
A FIRST PRIORITY BAHAMAS SHIP MORTGAGE 2005-07-14 Outstanding PGS SHIPPING (ISLE OF MAN) LIMITED
A FIRST PRIORITY BAHAMAS SHIP MORTGAGE 2005-07-14 Outstanding PGS SHIPPING (ISLE OF MAN) LIMITED
A FIRST PRIORITY BAHAMAS SHIP MORTGAGE 2005-07-14 Outstanding PGS SHIPPING (ISLE OF MAN) LIMITED
THIRD PARTY ACCOUNT CHARGE DATED 17 MARCH 1994 (AMENDED AND RESTATED - 20 DECEMBER 1996, 12 FEBRUARY 1998, 29 JANUARY 1999) 1999-01-29 Outstanding THE LONG-TERM CREDIT BANK OF JAPAN, LIMITED
DEED OF AMENDMENT AND NOVATION 1998-03-04 Outstanding THE LONG TERM CREDIT BANK OF JAPAN,LIMITED(AS SECURITY TRUSTE FOR THE FACILITY AGENT AND THE BANKS)
THIRD PARTY ACCOUNT CHARGE DATED 17TH MARCH 1994 AS AMENDED AND RESTATED BY THE DEED OF AMENDMENT AND RESTATEMENT 1997-01-09 Outstanding THE LONG TERM CREDIT BANK OF JAPAN LIMITEDT AND THE BANKSAS SECURITY TRUSTEE FOR ITSELF THE FACILITY AGEN
A THIRD PARTY DEED OF MORTGAGE AND ASSIGNMENT DATED 17TH MARCH 1994 AS AMENDED AND RESTATED BY THE DEED OF AMENDMENT AND RESTATEMENT 1997-01-08 Outstanding THE LONG-TERM CREDIT BANK OF JAPAN, LIMITED AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF, TH UNDER THE SRCFAE FACILITY AGENT AND THE BANKS FROM TIME TO TIME
THIRD PARTY AIRCRAFT MORTGAGE 1994-03-31 Outstanding THE LONG-TERM CREDIT BANK OF JAPAN LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE FINACIALINSTITUTIONS (AS DEFINED)
THIRD PARTY ACCOUNT 1994-03-31 Outstanding THE LONG-TERM CREDIT BANK OF JAPAN LIMITED AS SECURITY TRUSTEE FOR THE FINANCIAL INSTITUTIONS(AS DEFINED)
Intangible Assets
Patents
We have not found any records of MOON LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOON LEASING LIMITED
Trademarks
We have not found any records of MOON LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOON LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as MOON LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOON LEASING 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 partyMOON LEASING LIMITEDEvent Date2018-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOON LEASING 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 MOON LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.