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

PCF LEASING LIMITED

PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
02049753
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pcf Leasing Ltd
PCF LEASING LIMITED was founded on 1986-08-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pcf Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PCF LEASING LIMITED
 
Legal Registered Office
PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Previous Names
UNITED MOTOR FINANCE LIMITED05/10/2011
Filing Information
Company Number 02049753
Company ID Number 02049753
Date formed 1986-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
Last Datalog update: 2018-09-06 16:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCF 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 PCF LEASING LIMITED
The following companies were found which have the same name as PCF LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PCF LEASING COMPANY, LLC 305 N FIRST AVENUE HILLSBORO OR 97124 Active Company formed on the 2007-04-09
PCF LEASING CORPORATION 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 1968-09-17

Company Officers of PCF LEASING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN MURRAY
Company Secretary 2000-11-20
DAVID RICHARD BULL
Director 2015-08-03
SCOTT DAVID MAYBURY
Director 2000-11-20
ROBERT JOHN MURRAY
Director 2000-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ZANE ROBERT KERSE
Director 2008-11-01 2015-07-31
ANTHONY NOEL NELSON
Director 2000-11-20 2008-10-31
RICHARD JOHN HART RATCLIFF
Director 1991-05-31 2001-09-11
PAUL MASSEY
Director 2000-11-20 2001-08-16
NEVILLE GEORGE O CONNOR
Company Secretary 1998-04-17 2000-11-20
EHSAN MANI
Director 1991-05-31 2000-11-20
NEVILLE GEORGE O CONNOR
Director 2000-07-27 2000-11-20
REGINALD ERNEST THOMAS SHEPHERD
Director 1991-05-31 2000-11-20
CHARLES ROGER TIDYMAN
Director 1997-10-23 2000-11-20
HUW ELIS PRITCHARD
Company Secretary 1995-06-22 1998-04-17
GRAHAM DAVID STEBBENS
Director 1991-05-31 1997-10-23
JOHN CHARLES BEAMES
Company Secretary 1991-05-31 1995-06-22
JOHN CHARLES BEAMES
Director 1992-10-01 1995-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN MURRAY T.M.V. FINANCE LTD Company Secretary 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Company Secretary 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BANK LIMITED Company Secretary 1994-12-29 CURRENT 1993-02-23 Active
ROBERT JOHN MURRAY PCF GROUP PLC Company Secretary 1993-10-19 CURRENT 1993-10-18 Active
ROBERT JOHN MURRAY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1987-09-01 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF PORTFOLIO MANAGEMENT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-01 Dissolved 2016-12-27
ROBERT JOHN MURRAY AMC TRUST LIMITED Company Secretary 1993-05-28 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF CREDIT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-02 Active
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Company Secretary 1993-05-28 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 2015-08-03 CURRENT 1987-09-01 Dissolved 2016-04-05
DAVID RICHARD BULL T.M.V. FINANCE LTD Director 2015-08-03 CURRENT 1991-06-28 Dissolved 2016-04-05
DAVID RICHARD BULL PCF PORTFOLIO MANAGEMENT LIMITED Director 2015-08-03 CURRENT 1983-12-01 Dissolved 2016-12-27
DAVID RICHARD BULL PCF BANK LIMITED Director 2015-08-03 CURRENT 1993-02-23 Active
DAVID RICHARD BULL PCF ASSET FINANCE LIMITED Director 2015-08-03 CURRENT 1999-05-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF EQUIPMENT LEASING LIMITED Director 2015-08-03 CURRENT 2012-01-16 Active - Proposal to Strike off
DAVID RICHARD BULL AMC TRUST LIMITED Director 2015-08-03 CURRENT 1981-04-24 Active - Proposal to Strike off
DAVID RICHARD BULL PCF GROUP PLC Director 2015-08-03 CURRENT 1993-10-18 Active
DAVID RICHARD BULL PCF CREDIT LIMITED Director 2015-08-03 CURRENT 1983-12-02 Active
DAVID RICHARD BULL PCF FINANCIAL LEASING LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF BUSINESS FINANCE LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF FINANCE GROUP LIMITED Director 2015-08-03 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 2015-08-03 CURRENT 1971-06-25 Active - Proposal to Strike off
SCOTT DAVID MAYBURY T.M.V. FINANCE LTD Director 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
SCOTT DAVID MAYBURY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF BANK LIMITED Director 1994-12-29 CURRENT 1993-02-23 Active
SCOTT DAVID MAYBURY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 1994-02-10 CURRENT 1987-09-01 Dissolved 2016-04-05
SCOTT DAVID MAYBURY PCF PORTFOLIO MANAGEMENT LIMITED Director 1994-02-10 CURRENT 1983-12-01 Dissolved 2016-12-27
SCOTT DAVID MAYBURY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF CREDIT LIMITED Director 1994-02-10 CURRENT 1983-12-02 Active
SCOTT DAVID MAYBURY PCF FINANCIAL LEASING LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF BUSINESS FINANCE LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF FINANCE GROUP LIMITED Director 1994-02-10 CURRENT 1987-11-09 Active - Proposal to Strike off
ROBERT JOHN MURRAY T.M.V. FINANCE LTD Director 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BANK LIMITED Director 1994-12-29 CURRENT 1993-02-23 Active
ROBERT JOHN MURRAY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 1993-05-28 CURRENT 1987-09-01 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF PORTFOLIO MANAGEMENT LIMITED Director 1993-05-28 CURRENT 1983-12-01 Dissolved 2016-12-27
ROBERT JOHN MURRAY PCF CREDIT LIMITED Director 1993-05-28 CURRENT 1983-12-02 Active
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Director 1993-05-28 CURRENT 1987-11-09 Active - Proposal to Strike off

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
2018-10-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-08-11SOAS(A)Voluntary dissolution strike-off suspended
2018-07-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-03DS01Application to strike the company off the register
2018-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 42
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-11-30AA01PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-11-30AA01PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-29AR0129/01/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-13AP01DIRECTOR APPOINTED DAVID RICHARD BULL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ZANE ROBERT KERSE
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM Brandon House 180 Borough High Street London SE1 1LB
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1000000
2014-02-28AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/05/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID MAYBURY / 31/05/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZANE ROBERT KERSE / 31/05/2012
2013-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JOHN MURRAY on 2012-05-31
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/12 FROM 39 Victoria Street London SW1H 0EU
2012-02-20AR0131/01/12 FULL LIST
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2011-10-05RES15CHANGE OF NAME 22/09/2011
2011-10-05CERTNMCOMPANY NAME CHANGED UNITED MOTOR FINANCE LIMITED CERTIFICATE ISSUED ON 05/10/11
2011-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-01AR0131/01/11 CHANGES
2010-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-12AR0131/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZANE ROBERT KERSE / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MAYBURY / 28/02/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-04363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NELSON
2008-11-04288aDIRECTOR APPOINTED ZANE ROBERT KERSE
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-11363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-03-01363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 15 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-09-13288bDIRECTOR RESIGNED
2001-09-13288bDIRECTOR RESIGNED
2001-08-02363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to PCF 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 PCF LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-29 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
MASTER AGREEMENT 1993-01-07 Satisfied CHARTERED TRUST PLC
CHARGE 1992-08-28 Satisfied ULC TRUST LIMITED
MASTER AGREEMENT AND MORTGAGE 1992-08-05 Satisfied FORTHRIGHT FINANCE LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT 1992-07-15 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
REPLACEMENT ASSIGNMENT 1992-04-30 Satisfied ROYSCOT TRUST PLC
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AGREEMENT DATED 14TH DECEMBER 1990 1992-02-14 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT 1991-09-13 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
BLOCK DISCOUNTING AGREEMENT 1991-07-30 Satisfied HITACHI CREDIT (U.K.) PLC
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AN AGREEMENT D/D 14/12/90 1991-05-30 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED.
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AN AGREEMENT D/D 14/12/90 1991-04-24 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AN AGREEMENT DATED 14/12/90 1991-04-15 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE 1991-04-14 Satisfied YORKSHIRE BANK FINANCE LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT 1991-03-19 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER BLOCK MORTGAGE AGREEMENT DATED 17/11/89 1991-02-12 Satisfied ROYSCOT TRUST PLC
REPLACEMENT ASSIGNMENT 1991-01-14 Satisfied ROYSCOT TRUST PLC
CHARGE WITHOUT WRITTEN INSTRUMENT PURSUANT TO AN AGREEMENT DATED 14/12/90 1990-12-31 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
AGREEMENT 1990-12-14 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT 1990-08-13 Satisfied MERCANTILE CREDIT COMPANY LIMITED.
SUPPLEMANTARY SCHEDULE 1990-06-08 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER BLOCK MORTGAGE AGREEMENT DATED 17/11/89 1990-05-04 Satisfied ROYSCOT TRUST PLC.
CHARGE WITHOUT WRITTEN INSTRUMENT CREATED PURSUANT TO AN AGREEMENT DATED 29/8/89 1990-04-19 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE WITHOUT WRITTEN INSTRUMENT 1990-03-13 Satisfied MERCANTILE CREDIT COMPANY LIMITED
SUPPLEMENTARY SCHEDULE 1990-02-27 Satisfied ROYSCOT TRUST PLC
DEED OF ASSIGNMENT AND CHARGE 1990-02-23 Satisfied ROYAL TRUST BANK.
CHARGE WITHOUT WRITTEN INSTRUMENT PURSUANT TO AN AGREEMENT DATED 29.8.89 1990-02-20 Satisfied MERCANTILE CREDIT COMPANY LIMITED
CHARGE 1990-02-16 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
CHARGE WITHOUT WRITTEN INSTRUMENT 1990-01-18 Satisfied MERCANTILE CREDIT COMPANY LIMITED
MASTER BLOCK MORTGAGE AGREEMENT 1989-11-17 Satisfied ROYSCOT TRUST PLC
FIXED AND FLOATING CHARGE 1989-11-09 Satisfied UNITED LOAN CORPORATION PLC
AGREEMENT 1989-08-29 Satisfied MERCANTILE CREDIT COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of PCF LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCF LEASING LIMITED
Trademarks
We have not found any records of PCF LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCF 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 (64910 - Financial leasing) as PCF LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PCF 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 PCF 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 PCF 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.