Company NameMasterlease Portfolio Limited
Company StatusDissolved
Company Number07075013
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date25 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Alan Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Mark Trevor Phillips
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NamePatrick James Rawnsley
StatusClosed
Appointed17 July 2017(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2019)
RoleCompany Director
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Roger Graham Partridge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBerkshire
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr David Alan Bird
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMr Roderick Neil Graham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Secretary NameMr David Alan Bird
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr Robert William Guy Whitrow
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr David Michael Foulds
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMr Timothy Peter Buchan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Secretary NameSarah Elizabeth Jones
StatusResigned
Appointed10 March 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMatthew Longstreth Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 January 2017)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed12 November 2009(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed12 November 2009(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Leasedrive Velo Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 January 2019Final Gazette dissolved following liquidation (1 page)
25 October 2018Return of final meeting in a members' voluntary winding up (18 pages)
13 March 2018Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (2 pages)
20 February 2018Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 (2 pages)
15 February 2018Declaration of solvency (6 pages)
15 February 2018Appointment of a voluntary liquidator (3 pages)
15 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
(1 page)
22 January 2018Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 November 2017Change of details for Leasedrive Velo Holdings Limited as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Leasedrive Velo Holdings Limited as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
15 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
4 July 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page)
17 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
17 January 2017Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
18 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
8 December 2014Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
8 December 2014Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
8 August 2014Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page)
8 August 2014Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page)
8 August 2014Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page)
8 August 2014Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page)
18 July 2014Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page)
18 July 2014Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 May 2014Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 May 2014Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
25 March 2014Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr David Alan Bird on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Roderick Neil Graham on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr David Alan Bird on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Roderick Neil Graham on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages)
24 March 2014Appointment of Mr Robert Alan Butler as a director (2 pages)
24 March 2014Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page)
24 March 2014Appointment of Sarah Elizabeth Jones as a secretary (2 pages)
24 March 2014Termination of appointment of David Bird as a secretary (1 page)
24 March 2014Appointment of Sarah Elizabeth Jones as a secretary (2 pages)
24 March 2014Appointment of Mr Timothy Peter Buchan as a director (2 pages)
24 March 2014Appointment of Mark Trevor Phillips as a director (2 pages)
24 March 2014Termination of appointment of David Bird as a secretary (1 page)
24 March 2014Appointment of Mr Robert Alan Butler as a director (2 pages)
24 March 2014Appointment of Mr Timothy Peter Buchan as a director (2 pages)
24 March 2014Appointment of Mark Trevor Phillips as a director (2 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(6 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 February 2013Appointment of Mr David Michael Foulds as a director (2 pages)
7 February 2013Appointment of Mr David Michael Foulds as a director (2 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
4 October 2012Termination of appointment of Robert Whitrow as a director (1 page)
4 October 2012Termination of appointment of Robert Whitrow as a director (1 page)
28 September 2012Termination of appointment of Roger Partridge as a director (1 page)
28 September 2012Termination of appointment of Roger Partridge as a director (1 page)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
8 April 2010Appointment of Robert William Guy Whitrow as a director (3 pages)
8 April 2010Appointment of Robert William Guy Whitrow as a director (3 pages)
26 November 2009Register(s) moved to registered inspection location (2 pages)
26 November 2009Register(s) moved to registered inspection location (2 pages)
26 November 2009Register inspection address has been changed (2 pages)
26 November 2009Register inspection address has been changed (2 pages)
19 November 2009Termination of appointment of Ovalsec Limited as a secretary (2 pages)
19 November 2009Termination of appointment of Oval Nominees Limited as a director (2 pages)
19 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
19 November 2009Termination of appointment of Oval Nominees Limited as a director (2 pages)
19 November 2009Termination of appointment of Ovalsec Limited as a secretary (2 pages)
19 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
12 November 2009Incorporation (42 pages)
12 November 2009Incorporation (42 pages)