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

LEASECHART LIMITED

LONDON, EC1A,
Company Registration Number
03144817
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About Leasechart Ltd
LEASECHART LIMITED was founded on 1996-01-10 and had its registered office in London. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
LEASECHART LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03144817
Date formed 1996-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-05-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 18:19:36
Primary Source:Companies House
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 LEASECHART LIMITED
The following companies were found which have the same name as LEASECHART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEASECHART CONSTRUCTION LIMITED 102 FULHAM PALACE ROAD HAMMERSMITH LONDON UK W6 9PL Dissolved Company formed on the 2009-09-29

Company Officers of LEASECHART LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES LITTLE
Director 1996-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAELIDES WARNER & CO LIMITED
Company Secretary 2008-07-24 2010-10-07
JOHN RICHARD GARDINER MARTIN
Company Secretary 1996-01-25 2008-07-24
JOHN RICHARD GARDINER MARTIN
Director 1996-01-25 2008-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-10 1996-01-25
INSTANT COMPANIES LIMITED
Nominated Director 1996-01-10 1996-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES LITTLE LEASECHART CONSTRUCTION LIMITED Director 2009-09-29 CURRENT 2009-09-29 Dissolved 2013-12-24

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
2017-05-30GAZ2STRUCK OFF AND DISSOLVED
2017-04-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-14GAZ1FIRST GAZETTE
2016-06-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2016
2016-05-19RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008107
2016-02-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016
2015-02-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2015
2014-10-31RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009520
2014-01-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2014
2013-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2013
2012-04-133.3STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS
2012-01-17LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 102 FULHAM PALACE ROAD LONDON W6 9PL
2012-01-11LATEST SOC11/01/12 STATEMENT OF CAPITAL;GBP 2
2012-01-11AR0110/01/12 FULL LIST
2011-01-11AR0110/01/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAELIDES WARNER & CO LTD
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-27AR0110/01/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 53 MORNINGTON ROAD WOODFORD GREEN ESSEX IG8 0TL
2008-08-05288aSECRETARY APPOINTED MICHAELIDES WARNER & CO LTD
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MARTIN
2008-04-17169GBP IC 2/1.55 10/03/08 GBP SR 45@0.01=0.45
2008-04-10122S-DIV
2008-01-30363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-29363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-11363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-02-14363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-25395PARTICULARS OF MORTGAGE/CHARGE
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-31363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-20363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
2000-01-11395PARTICULARS OF MORTGAGE/CHARGE
1999-10-30395PARTICULARS OF MORTGAGE/CHARGE
1999-10-30395PARTICULARS OF MORTGAGE/CHARGE
1999-10-30395PARTICULARS OF MORTGAGE/CHARGE
1999-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-06363sRETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-06363sRETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS
1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-12363sRETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS
1996-09-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-13395PARTICULARS OF MORTGAGE/CHARGE
1996-03-13395PARTICULARS OF MORTGAGE/CHARGE
1996-03-13395PARTICULARS OF MORTGAGE/CHARGE
1996-02-17288NEW DIRECTOR APPOINTED
1996-02-17288NEW DIRECTOR APPOINTED
1996-02-17288SECRETARY RESIGNED
1996-02-17288DIRECTOR RESIGNED
1996-02-17287REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-02-17288NEW SECRETARY APPOINTED
1996-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to LEASECHART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-03-06
Appointment of Administrative Receivers2012-01-12
Fines / Sanctions
No fines or sanctions have been issued against LEASECHART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CONSTRUCTION CONTRACT 2010-08-13 Outstanding DUNBAR BANK PLC
LETTER OF SET OFF 2002-06-25 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2002-03-16 Outstanding DUNBAR BANK PLC
DEBENTURE 2002-03-16 Outstanding DUNBAR BANK PLC
CHARGE OVER CONSTRUCTION CONTRACT 2000-01-11 Outstanding DUNBAR BANK PLC
LETTER OF SET-OFF 1999-10-30 Outstanding DUNBAR BANK PLC
DEBENTURE 1999-10-30 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1999-10-30 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1996-03-13 Outstanding DUNBAR BANK PLC
DEBENTURE 1996-03-13 Outstanding DUNBAR BANK PLC
LETTER OF SET-OFF 1996-03-13 Outstanding DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 LEASECHART LIMITED

Intangible Assets
Patents
We have not found any records of LEASECHART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEASECHART LIMITED
Trademarks
We have not found any records of LEASECHART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEASECHART 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 (41100 - Development of building projects) as LEASECHART LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LEASECHART 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 TypeMeetings of Creditors
Defending partyLEASECHART LIMITEDEvent Date2012-03-02
Notice is hereby given, pursuant to Legislation section: Section 48 of the Legislation: Insolvency Act 1986 , that a meeting of creditors of the above company will be held at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY on 4 April 2012 at 10.00 am for the purpose of having laid before it a copy of the Joint Administrative Receivers report under section 48 of the said Act. The meeting may, if it thinks fit, establish a creditors committee under the provisions of Legislation section: section 49 of the said Act. Creditors whose claims are wholly secured are not entitled to attend or vote at the meeting. Creditors who are part secured may only vote in respect of the balance of the amount due to them after deducting the value of the security as estimated by them. A creditor in respect of a debt due on, or secured by, a bill of exchange or promissory note must treat the liability of any person who is liable on the bill antecedently to the company a security held by him (unless that other person is subject to a bankruptcy order, or in liquidation). Creditors wishing to vote at the meeting must lodge a written statement of their claim with us at the offices of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY no later than 12.00 noon on 3 April 2012 . Proxies intended to be used at the meeting must also be lodged with us by that time. Creditors may obtain a copy of the report, free of charge, by applying to us in writing at the above address. Michael David Rollings , Office holder capacity: Joint Administrative Receiver : Rollings Oliver LLP :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyLEASECHART LIMITEDEvent Date2012-01-06
Michael David Rollings and Vivienne Elizabeth Oliver (IP Numbers 8107 and 9250 ) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEASECHART 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 LEASECHART 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.
    Other companies at postcode EC1A