MALLARD LEASING LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 3TJ

Company number 02770231
Status Active
Incorporation Date 2 December 1992
Company Type Private Limited Company
Address HOPHOUSE MALTINGS PARK, WEST BERGHOLT, COLCHESTER, ESSEX, CO6 3TJ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Auditor's resignation; Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of MALLARD LEASING LIMITED are www.mallardleasing.co.uk, and www.mallard-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Mallard Leasing Limited is a Private Limited Company. The company registration number is 02770231. Mallard Leasing Limited has been working since 02 December 1992. The present status of the company is Active. The registered address of Mallard Leasing Limited is Hophouse Maltings Park West Bergholt Colchester Essex Co6 3tj. . AMPHLETT, Philip Nicholas is a Director of the company. DAY, Steven Peter is a Director of the company. STEVENSON, Edward Francis Richard is a Director of the company. STEVENSON, Nicholas John is a Director of the company. Secretary HALLAM, Lyndsey Diane has been resigned. Secretary STEVENSON, Joanna Caroline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEVAN, Martin has been resigned. Director FRIEDLEIN, Frederick William has been resigned. Director HALLAM, Ian Scott has been resigned. Director JAMISON, Stephen John has been resigned. Director PUGH, James Edward has been resigned. Director ROBERTS, John Edward has been resigned. Director ROBERTS, John Edward has been resigned. Director SPEED, David Glyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Director
AMPHLETT, Philip Nicholas
Appointed Date: 19 February 2015
76 years old

Director
DAY, Steven Peter
Appointed Date: 11 June 2008
48 years old

Director
STEVENSON, Edward Francis Richard
Appointed Date: 01 July 2015
41 years old

Director
STEVENSON, Nicholas John
Appointed Date: 20 March 1995
70 years old

Resigned Directors

Secretary
HALLAM, Lyndsey Diane
Resigned: 20 March 1995

Secretary
STEVENSON, Joanna Caroline
Resigned: 02 April 2014
Appointed Date: 20 March 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 December 1993
Appointed Date: 02 December 1992

Director
BEVAN, Martin
Resigned: 01 May 2008
Appointed Date: 01 September 2000
75 years old

Director
FRIEDLEIN, Frederick William
Resigned: 30 January 1998
Appointed Date: 30 May 1995
80 years old

Director
HALLAM, Ian Scott
Resigned: 20 March 1995
68 years old

Director
JAMISON, Stephen John
Resigned: 04 June 2003
Appointed Date: 20 March 1995
75 years old

Director
PUGH, James Edward
Resigned: 31 January 2006
Appointed Date: 01 April 1999
80 years old

Director
ROBERTS, John Edward
Resigned: 31 March 2009
Appointed Date: 01 August 2005
70 years old

Director
ROBERTS, John Edward
Resigned: 31 March 2005
Appointed Date: 10 July 2003
70 years old

Director
SPEED, David Glyn
Resigned: 15 February 2003
Appointed Date: 05 November 1997
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 December 1993
Appointed Date: 02 December 1992

Persons With Significant Control

Mallard Consolidated Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MALLARD LEASING LIMITED Events

26 Jan 2017
Auditor's resignation
15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
15 Sep 2016
Full accounts made up to 31 March 2016
04 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 631,632

06 Aug 2015
Appointment of Mr Edward Francis Richard Stevenson as a director on 1 July 2015
...
... and 142 more events
14 Jan 1993
Company name changed billmatch LIMITED\certificate issued on 15/01/93

06 Jan 1993
New secretary appointed;director resigned;new director appointed

06 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1993
Registered office changed on 05/01/93 from: classic house 174-180 old street london. EC1V 9BP

02 Dec 1992
Incorporation

MALLARD LEASING LIMITED Charges

11 October 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2002
Charge over hire purchase leasing & loan agreements
Delivered: 30 March 2002
Status: Satisfied on 30 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Credit agreements both present and future between the…
22 May 2000
Charge
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all leasing rental…
1 December 1999
Legal charge
Delivered: 22 December 1999
Status: Satisfied on 11 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge on the hophouse maltings park west bergholt…
1 November 1999
Security assignment
Delivered: 10 November 1999
Status: Satisfied on 30 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assigns all right title and interest in and to the accepted…
5 February 1999
Deed of assignment
Delivered: 9 February 1999
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: The company as beneficial owner assigned to the bank…
11 January 1999
Deed of assignment
Delivered: 14 January 1999
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: The company as beneficial owner assigned to the bank…
30 November 1998
Deed of assignment
Delivered: 8 December 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All right title benefit and interest in respect of: all…
4 November 1998
Deed of assignment
Delivered: 6 November 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All right title benefit and interest in respect of: all…
30 September 1998
Deed of assignment
Delivered: 8 October 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All right title benefit and interest under or aring out of…
31 August 1998
Deed of assignment
Delivered: 8 September 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All leasing agreements entered into by the company and all…
31 July 1998
Deed of assignment
Delivered: 11 August 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All the right title benefit and interest of the company…
17 July 1998
Deed of assignment
Delivered: 21 July 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All the right title benefit and interest of the company…
8 June 1998
Deed of assignment
Delivered: 9 June 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All right title benefit and interest in all leasing…
28 May 1998
Legal charge under block discounting agreement of even date
Delivered: 5 June 1998
Status: Satisfied on 3 February 2005
Persons entitled: The Co-Operative Bank PLC
Description: First floating charge over all rights,title and interest in…
11 May 1998
Deed of assignment
Delivered: 12 May 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All leasing agreements as specified in form 395 ("the…
31 March 1998
Deed of assignment
Delivered: 9 April 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: The company as beneficial owner assigned to the bank…
28 February 1998
Deed of assignment
Delivered: 12 March 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: The company as beneficial owner assigned to the bank…
31 January 1998
Deed of assignment
Delivered: 6 February 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All right title benefit & interest under or arising out of…
31 December 1997
Deed of assignment
Delivered: 7 January 1998
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All the right title benefit and interest of the company…
30 November 1997
Deed of assignment
Delivered: 3 December 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All the right title benefit and interest of the company in…
30 October 1997
Deed of assignment
Delivered: 4 November 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All right title benefit and interest of the company…
30 September 1997
Deed of assignment
Delivered: 3 October 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All the right title benefit and interest of the company…
27 August 1997
Deed of assignment
Delivered: 2 September 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All right title benefit and interest under or arising in…
31 July 1997
Deed of assignment
Delivered: 6 August 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: The company as beneficial owner assigned to the bank…
30 June 1997
Deed of assignment
Delivered: 3 July 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All right title benefit and interest under or arising out…
20 June 1997
Deed of assignment
Delivered: 24 June 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All right title benefit and interest under or arising out…
2 June 1997
Deed of assigment
Delivered: 5 June 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All right title benefit and interest of the company in and…
29 April 1997
Deed of assignment
Delivered: 2 May 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: The company as beneficial owner assigned to the bank…
30 March 1997
Deed of assignment
Delivered: 9 April 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All right title and interest of the company in respect of:…
20 March 1997
Deed of assignment
Delivered: 27 March 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All righ title benefit and interest under or arising out of…
5 March 1997
Deed of assignment
Delivered: 7 March 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All the leasing agreements entered into by the company all…
31 January 1997
Deed of assignment
Delivered: 7 February 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Bank Limited
Description: All leasing agreement enterd into by the company as owner…
30 January 1997
Deed of assignment
Delivered: 1 February 1997
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All the right title benefit and interest of the company in…
12 December 1996
Deed of assignment
Delivered: 14 December 1996
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: All the right title benefit and interest in respect of all…
30 October 1996
Deed of assignment
Delivered: 31 October 1996
Status: Satisfied on 29 April 1999
Persons entitled: British Arab Commercial Bank Limited
Description: The company as beneficial owner assigned to the bank…
22 October 1996
Security assignment
Delivered: 23 October 1996
Status: Satisfied on 11 December 2002
Persons entitled: Riggs Ap Bank Limited
Description: All the company's right title and interest in and to any…
9 April 1996
Security assignment
Delivered: 19 April 1996
Status: Satisfied on 30 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to any book debt…
14 March 1996
Block discounting agreement
Delivered: 15 March 1996
Status: Satisfied on 30 November 2006
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all of the company's right title…
2 February 1996
Security assignment
Delivered: 17 February 1996
Status: Satisfied on 8 July 1998
Persons entitled: European Venture Holdings Limited
Description: All rights assets and property of the mallard leasing…
20 November 1995
Security assignment
Delivered: 25 November 1995
Status: Satisfied on 29 November 1996
Persons entitled: Riggs Ap Bank Imited
Description: Assigns all right title interest in and to each and every…