Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUSTANG LEASING LIMITED
Company Information for

MUSTANG LEASING LIMITED

10B FLEET BUSINESS PARK SANDY LANE, CHURCH CROOKHAM, FLEET, HANTS, GU52 8BF,
Company Registration Number
03418158
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mustang Leasing Ltd
MUSTANG LEASING LIMITED was founded on 1997-08-06 and has its registered office in Fleet. The organisation's status is listed as "Active - Proposal to Strike off". Mustang Leasing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
MUSTANG LEASING LIMITED
 
Legal Registered Office
10B FLEET BUSINESS PARK SANDY LANE
CHURCH CROOKHAM
FLEET
HANTS
GU52 8BF
Other companies in EC3R
 
Filing Information
Company Number 03418158
Company ID Number 03418158
Date formed 1997-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-06-30
Account next due 2019-03-31
Latest return 2017-08-06
Return next due 2018-08-20
Type of accounts MICRO
VAT Number /Sales tax ID GB689134790  
Last Datalog update: 2018-01-10 21:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUSTANG LEASING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MUSTANG LEASING LIMITED
The following companies were found which have the same name as MUSTANG LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUSTANG LEASING, LLC 151 WEST MAIN STREET - ST. CLAIRSVILLE OH 43950 Active Company formed on the 2013-08-16
MUSTANG LEASING, LLC 1620 JET STREAM DR HENDERSON NV 89052 Active Company formed on the 2008-01-30
MUSTANG LEASING LLC NV Dissolved Company formed on the 2010-01-11
MUSTANG LEASING PTY LTD NSW 2153 Active Company formed on the 2012-06-21
MUSTANG LEASING LLC Delaware Unknown
MUSTANG LEASING INTERNATIONAL, INC. 1000 Brickell Avenue Miami FL 33131 Active Company formed on the 2008-01-08
MUSTANG LEASING, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2003-09-08
MUSTANG LEASING, INC. 221 CIRCLE DRIVE MAITLAND FL 32751 Active Company formed on the 1997-07-24
MUSTANG LEASING CO. PO BOX 127 COLUMBUS TX 78934 Forfeited Company formed on the 1976-11-22
MUSTANG LEASING INC Georgia Unknown
MUSTANG LEASING LLC Michigan UNKNOWN
MUSTANG LEASING INC Georgia Unknown
MUSTANG LEASING LLC Oklahoma Unknown
Mustang Leasing LLC 1712 Pioneer Ave Ste 7000 Cheyenne WY 82001 Active Company formed on the 2020-08-18

Company Officers of MUSTANG LEASING LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHARLES DOUGLAS BALAAM
Director 1997-08-06
WILLIAM ARTHUR FRASER
Director 1997-08-06
RICHARD FRANCIS HENRY NOBLE
Director 1997-08-06
JOHN TAYLOR
Director 1997-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
TRICOR CORPORATE SECRETARIES LIMITED
Company Secretary 2013-12-20 2017-04-30
ALDBRIDGE SERVICES LONDON LIMITED
Company Secretary 2009-12-15 2013-12-20
AQUIS SECRETARIES LIMITED
Company Secretary 1997-08-07 2009-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-06 1997-08-06
INSTANT COMPANIES LIMITED
Nominated Director 1997-08-06 1997-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CHARLES DOUGLAS BALAAM SKYTECH AVIATION TECHNICAL SERVICES LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active - Proposal to Strike off
JULIAN CHARLES DOUGLAS BALAAM PALOMINO LEASING LIMITED Director 1997-08-06 CURRENT 1997-08-06 Dissolved 2018-02-06
JULIAN CHARLES DOUGLAS BALAAM SKYTECH AVIATION SERVICES LIMITED Director 1993-05-11 CURRENT 1993-04-19 Active
WILLIAM ARTHUR FRASER PALOMINO LEASING LIMITED Director 1997-08-06 CURRENT 1997-08-06 Dissolved 2018-02-06
WILLIAM ARTHUR FRASER AVIATION INVESTMENT CONSULTANTS LIMITED Director 1990-12-31 CURRENT 1980-07-21 Active
RICHARD FRANCIS HENRY NOBLE SKYTECH AVIATION TECHNICAL SERVICES LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active - Proposal to Strike off
RICHARD FRANCIS HENRY NOBLE PALOMINO LEASING LIMITED Director 1997-08-06 CURRENT 1997-08-06 Dissolved 2018-02-06
RICHARD FRANCIS HENRY NOBLE SKYTECH AVIATION SERVICES LIMITED Director 1993-05-11 CURRENT 1993-04-19 Active
JOHN TAYLOR SKYTECH AVIATION TECHNICAL SERVICES LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active - Proposal to Strike off
JOHN TAYLOR PALOMINO LEASING LIMITED Director 1997-08-06 CURRENT 1997-08-06 Dissolved 2018-02-06
JOHN TAYLOR SKYTECH AVIATION SERVICES LIMITED Director 1993-05-11 CURRENT 1993-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-13DS01Application to strike the company off the register
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-24PSC02Notification of Maplesfs Limited as a person with significant control on 2016-04-06
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 10B FLEET BUSINESS PARK 50 MARK LANE FLEET HANTS GU52 8BF UNITED KINGDOM
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2017 FROM TRICOR SUITE, 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2017-07-19AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-05-04TM02Termination of appointment of Tricor Corporate Secretaries Limited on 2017-04-30
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-07AR0106/08/15 ANNUAL RETURN FULL LIST
2015-08-07CH01Director's details changed for Mr John Taylor on 2015-08-01
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-07AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-07AP04Appointment of Tricor Corporate Secretaries Limited as company secretary on 2013-12-20
2014-08-07TM02Termination of appointment of Aldbridge Services London Limited on 2013-12-20
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/14 FROM Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
2013-08-20AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-20CH04SECRETARY'S DETAILS CHNAGED FOR ALDBRIDGE SERVICES LONDON LIMITED on 2013-08-06
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-26MG01Particulars of a mortgage or charge / charge no: 5
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0106/08/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10AR0106/08/11 FULL LIST
2010-08-31AR0106/08/10 FULL LIST
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-29AP04CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED
2009-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 31 FISHPOOL STREET AQUIS COURT ST ALBANS HERTS AL3 4RF
2009-12-29TM02APPOINTMENT TERMINATED, SECRETARY AQUIS SECRETARIES LIMITED
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-12363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-08-24363aRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21363aRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-12-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-20363aRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-08-16363aRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-21363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-20363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-06-08244DELIVERY EXT'D 3 MTH 31/12/98
1998-09-01363sRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1998-01-19225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1997-10-02395PARTICULARS OF MORTGAGE/CHARGE
1997-10-02395PARTICULARS OF MORTGAGE/CHARGE
1997-09-04288aNEW SECRETARY APPOINTED
1997-08-19288aNEW DIRECTOR APPOINTED
1997-08-19288aNEW DIRECTOR APPOINTED
1997-08-19288aNEW DIRECTOR APPOINTED
1997-08-19288aNEW DIRECTOR APPOINTED
1997-08-18288bDIRECTOR RESIGNED
1997-08-18288bSECRETARY RESIGNED
1997-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MUSTANG LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUSTANG LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNTS 2012-10-26 Outstanding HSH NORDBANK AG, SINGAPORE BRANCH
SUB-LEASE SECURITY ASSIGNMENT 2007-10-05 Outstanding MURGESE LEASING LIMITED
CHARGE OVER BANK ACCOUNTS 2007-10-05 Outstanding HSH NORDBANK AG SINGAPORE BRANCH (THE SECURITY TRUSTEE)
AIRCRAFT SUB-LEASE AGREEMENT 1997-10-02 Outstanding THAI AIRWAYS INTERNATIONAL PUBLIC LIMITED COMPANY
SUB-LEASE PACKAGE ASSIGNMENT 1997-09-29 Satisfied MURGESE LEASING LIMITED
Filed Financial Reports
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUSTANG LEASING LIMITED

Intangible Assets
Patents
We have not found any records of MUSTANG LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUSTANG LEASING LIMITED
Trademarks
We have not found any records of MUSTANG LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUSTANG LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MUSTANG LEASING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MUSTANG LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUSTANG LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUSTANG LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.