Company NameMainlease Holdings Plc
Company StatusDissolved
Company Number00049851
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Sterry Ashby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1991(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Bishops Caundle
Sherborne
Dorset
DT9 5ND
Director NameMr Daniel Averbach
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1991(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Correspondence Address46 Hybe Park Gardens Mews
London
W2
Director NameMr Anthony Philip Brayford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1991(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrampton Lodge
1 The Dell Moor Park
Northwood
Middlesex
HA6 2HY
Director NameAlan Hirst
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1991(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressMayfield Linden Chase Road
Sevenoaks
Kent
TN13 3JT
Director NameDavid Henry Bramwell Holland
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1991(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address28 Sloane Court East
London
SW3 4TG
Secretary NameColin Dyson
NationalityBritish
StatusCurrent
Appointed05 January 1991(89 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressOwl Barn Stone Corner
Stone-Cum-Ebony
Tenterden
Kent
TN30 7JG
Director NameGiles Edward Hedley Dent
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(89 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 1994)
RoleChartered Accountant
Correspondence Address19 Fawcett Street
London
SW10 9EY

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£62,194,000
Cash£20,551,000
Current Liabilities£225,512,000

Accounts

Latest Accounts30 September 1989 (34 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 October 2004Dissolved (1 page)
20 July 2004Liquidators statement of receipts and payments (5 pages)
20 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Registered office changed on 04/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
4 March 2002Statement of affairs (9 pages)
4 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Registered office changed on 19/02/02 from: teekles court haresfield stonehouse gloucestershire GL10 3EG (1 page)
11 January 2002Registered office changed on 11/01/02 from: 53 mount street london W1Y 5RE (1 page)
6 July 2001Restoration by order of the court (2 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
7 January 1997Certificate of specific penalty (2 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
13 July 1995Liquidators statement of receipts and payments (6 pages)
8 March 1994Certificate of specific penalty (1 page)
5 July 1993Liquidators statement of receipts and payments (5 pages)
8 May 1992Receiver's abstract of receipts and payments (2 pages)
8 May 1992Receiver ceasing to act (1 page)
8 January 1992Notice of Constitution of Liquidation Committee (2 pages)
13 December 1991Appointment of a voluntary liquidator (1 page)
13 December 1991Notice of Constitution of Liquidation Committee (2 pages)
13 December 1991Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 1991Statement of affairs (9 pages)
13 November 1991Receiver ceasing to act (1 page)
13 November 1991Receiver's abstract of receipts and payments (2 pages)
29 October 1991Appointment of receiver/manager (1 page)
30 July 1991Company name changed grovewood holdings PLC\certificate issued on 30/07/91 (2 pages)
11 April 1991Company name changed priest marians holdings PLC\certificate issued on 12/04/91 (2 pages)
5 February 1991Return made up to 31/12/90; full list of members (11 pages)
16 January 1991New director appointed (3 pages)
2 January 1991Secretary resigned;new secretary appointed (2 pages)
24 October 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
3 May 1990Full accounts made up to 30 September 1989 (29 pages)
30 March 1990Secretary resigned;new secretary appointed (2 pages)
19 March 1990Director resigned (2 pages)
12 December 1989Secretary resigned;new secretary appointed (2 pages)
26 September 1989Director resigned;new director appointed (2 pages)
7 July 1989Full group accounts made up to 30 September 1988 (26 pages)
22 June 1989Return made up to 28/03/89; bulk list available separately (9 pages)
22 November 1988Secretary resigned;new secretary appointed (2 pages)
11 August 1988Director resigned (2 pages)
27 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 June 1988Director resigned (2 pages)
2 February 1988Secretary resigned;new secretary appointed (2 pages)
5 January 1988Accounts made up to 30 September 1987 (33 pages)
12 May 1987New director appointed (2 pages)
13 March 1987Director's particulars changed (2 pages)
24 January 1987New director appointed (2 pages)