ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Microlease Finance Limited

Microlease Finance Limited is a dissolved company incorporated on 3 March 1982 with the registered office located in Harrow, Greater London. Microlease Finance Limited was registered 43 years ago.
Status
Dissolved
Dissolved on 3 September 2024 (1 year 1 month ago)
Was 42 years old at the time of dissolution
Via voluntary strike-off
Company No
01619305
Private limited company
Age
43 years
Incorporated 3 March 1982
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 September 2023 (2 years 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
England
Address changed on 20 Oct 2023 (2 years ago)
Previous address was Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR
Telephone
02084278822
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
5
Director • PSC • British • Lives in England • Born in Jul 1960
Director • PSC • American • Lives in United States • Born in Nov 1984
Director • American • Lives in United States • Born in Jan 1975
Director • Finance Director • British • Lives in UK • Born in Jun 1975
Electro Rent UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Electro Rent LV Ltd
Jonathan C Watson, Nigel Forbes Rennie, and 2 more are mutual people.
Active
Hamilton Hall Consultants Limited
Jonathan C Watson, Nigel Forbes Rennie, and 2 more are mutual people.
Active
Newmir Limited
Jonathan C Watson, Nigel Forbes Rennie, and 2 more are mutual people.
Active
Livingston Group Limited
Jonathan C Watson, Nigel Forbes Rennie, and 2 more are mutual people.
Active
Test Equipment Asset Management Limited
Jonathan C Watson, Nigel Forbes Rennie, and 2 more are mutual people.
Active
Electro Rent UK Limited
Jonathan C Watson, Gregory Lupton Wilkinson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.05M
Decreased by £875.57K (-46%)
Total Liabilities
£0
Decreased by £1.06M (-100%)
Net Assets
£1.05M
Increased by £186.43K (+22%)
Debt Ratio (%)
0%
Decreased by 55.28% (-100%)
Latest Activity
Voluntarily Dissolution
1 Year 1 Month Ago on 3 Sep 2024
Voluntary Gazette Notice
1 Year 4 Months Ago on 18 Jun 2024
Application To Strike Off
1 Year 4 Months Ago on 6 Jun 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
New Charge Registered
1 Year 10 Months Ago on 15 Dec 2023
Chiao-Li Peng-Tseng Peng-Tseng (PSC) Appointed
2 Years 1 Month Ago on 13 Sep 2023
Nigel Forbes Rennie (PSC) Appointed
2 Years 9 Months Ago on 6 Jan 2023
Jonathan Cole Watson (PSC) Appointed
5 Years Ago on 6 Jan 2020
Electro Rent Uk Ltd (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Gregory Lupton Wilkinson (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Microlease Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Sep 2024
All of the property or undertaking has been released from charge 016193050007
Submitted on 9 Jul 2024
All of the property or undertaking has been released from charge 016193050009
Submitted on 9 Jul 2024
All of the property or undertaking has been released from charge 016193050008
Submitted on 9 Jul 2024
First Gazette notice for voluntary strike-off
Submitted on 18 Jun 2024
Application to strike the company off the register
Submitted on 6 Jun 2024
Change of details for Electro Rent Uk Ltd as a person with significant control on 6 April 2016
Submitted on 24 Dec 2023
Notification of Gregory Lupton Wilkinson as a person with significant control on 6 April 2016
Submitted on 22 Dec 2023
Notification of Nigel Forbes Rennie as a person with significant control on 6 January 2023
Submitted on 22 Dec 2023
Notification of Chiao-Li Peng-Tseng Peng-Tseng as a person with significant control on 13 September 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year