Company NameMercantile Industrial Leasing Limited
Company StatusDissolved
Company Number00177322
CategoryPrivate Limited Company
Incorporation Date17 October 1921(102 years, 7 months ago)
Dissolution Date24 June 2016 (7 years, 10 months ago)
Previous NameMercantile Commercial Union Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(80 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 24 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(92 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 24 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed10 October 2001(80 years after company formation)
Appointment Duration14 years, 8 months (closed 24 June 2016)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(70 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(70 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(70 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(70 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed13 July 1992(70 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameJohn Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(71 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address57 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UP
Director NameBarry Weal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(72 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2000)
RoleAccountant
Correspondence AddressOrchard Gate
Mill Lane Bramley
Guildford
Surrey
GU5 0HW
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(73 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleSenior Manager Administration
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(74 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(74 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(74 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(76 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameLara Catherine Ruffell
NationalityBritish
StatusResigned
Appointed17 March 2000(78 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address23 Meadowlands
Chineham
Basingstoke
Hampshire
RG24 8XL
Director NameMr Barry Randall Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(78 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Main Road
Littleton
Winchester
Hampshire
SO22 6QJ
Director NameMr Craig Milliner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(78 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Correspondence Address21 Smithson Close
Talbot Village
Poole
Dorset
BH12 5EY
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(80 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(80 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(88 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(89 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMohammed Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(90 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(78 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(78 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£13,000
Net Worth£664,000
Current Liabilities£3,000

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 June 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Return of final meeting in a members' voluntary winding up (13 pages)
25 November 2015Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Manchester M23 9JA (2 pages)
20 November 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 20 November 2015 (2 pages)
18 November 2015Declaration of solvency (5 pages)
18 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
(2 pages)
18 November 2015Appointment of a voluntary liquidator (2 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(6 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(6 pages)
27 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2015Solvency Statement dated 22/07/15 (2 pages)
27 July 2015Statement of capital on 27 July 2015
  • GBP 1
(4 pages)
27 July 2015Statement by Directors (2 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,500
(6 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,500
(6 pages)
13 April 2015Full accounts made up to 30 September 2014 (23 pages)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,500
(7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 500,500
(7 pages)
28 March 2014Full accounts made up to 30 September 2013 (24 pages)
3 January 2014Appointment of Gavin John Simpson as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
26 March 2013Full accounts made up to 30 September 2012 (25 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
16 May 2012Appointment of Mohammed Akram as a director (2 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 January 2012Full accounts made up to 30 September 2011 (26 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
9 June 2011Termination of appointment of Darren Hare as a director (1 page)
27 January 2011Full accounts made up to 30 September 2010 (25 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
24 August 2010Termination of appointment of a director (1 page)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
19 March 2010Full accounts made up to 30 September 2009 (21 pages)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 January 2009Full accounts made up to 30 September 2008 (22 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
13 March 2008Full accounts made up to 30 September 2007 (21 pages)
9 July 2007Full accounts made up to 30 September 2006 (23 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
7 July 2006Return made up to 01/07/06; full list of members (2 pages)
30 June 2006Location of debenture register (1 page)
1 June 2006Full accounts made up to 30 September 2005 (14 pages)
13 July 2005Return made up to 01/07/05; full list of members (2 pages)
6 July 2005Location of debenture register (2 pages)
27 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
24 February 2005Director resigned (2 pages)
24 February 2005Full accounts made up to 30 September 2004 (16 pages)
24 February 2005Director resigned (2 pages)
22 September 2004Director resigned (1 page)
13 July 2004Return made up to 13/07/04; full list of members (3 pages)
7 May 2004Full accounts made up to 30 September 2003 (18 pages)
4 February 2004Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
18 July 2003Return made up to 13/07/03; full list of members (3 pages)
21 June 2003Full accounts made up to 30 September 2002 (15 pages)
25 February 2003Auditor's resignation (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
11 November 2002Return made up to 13/07/02; full list of members (7 pages)
7 November 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
3 July 2002Full accounts made up to 30 September 2001 (13 pages)
30 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
17 September 2001Location of register of members (non legible) (1 page)
17 September 2001Location - directors interests register: non legible (1 page)
17 September 2001Location of debenture register (non legible) (1 page)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
17 July 2001Return made up to 13/07/01; full list of members (3 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2001Secretary's particulars changed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
4 September 2000New director appointed (1 page)
30 August 2000Return made up to 13/07/00; no change of members (4 pages)
24 July 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 September 1999 (14 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
20 August 1999Full accounts made up to 30 September 1998 (13 pages)
29 July 1999Return made up to 13/07/99; full list of members (11 pages)
7 October 1998Auditor's resignation (4 pages)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
29 July 1998Return made up to 13/07/98; full list of members (18 pages)
21 July 1998Director's particulars changed (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
4 August 1996Return made up to 13/07/96; full list of members (15 pages)
21 July 1996Full accounts made up to 30 September 1995 (12 pages)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza, churchill way, basingstoke, hampshire. RG21 1GP (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (4 pages)
1 August 1995Return made up to 13/07/95; full list of members (18 pages)
20 June 1995Full accounts made up to 30 September 1994 (12 pages)
2 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)