LEIGH INDUSTRIAL SERVICES LIMITED
Overview
Company Name | LEIGH INDUSTRIAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00181630 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LEIGH INDUSTRIAL SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEIGH INDUSTRIAL SERVICES LIMITED located?
Registered Office Address | 6 Snow Hill EC1A 2AY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEIGH INDUSTRIAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HALES INDUSTRIAL SERVICES LIMITED | May 08, 1922 | May 08, 1922 |
What are the latest accounts for LEIGH INDUSTRIAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LEIGH INDUSTRIAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 02, 2021 | 10 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Dec 03, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Charles Hunt as a director on Jul 24, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Miss Celia Rosalind Gough as a director on Jul 25, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Miss Elaine Margaret Aitken as a secretary on Aug 12, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of LEIGH INDUSTRIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AITKEN, Elaine Margaret | Secretary | Snow Hill EC1A 2AY London 6 England | 190250490001 | |||||||
GERRARD, David Andrew | Director | Snow Hill EC1A 2AY London 6 England | United Kingdom | British | Executive Director | 136575180001 | ||||
GOUGH, Celia Rosalind | Director | Snow Hill EC1A 2AY London 6 England | England | British | Solicitor | 168847650001 | ||||
ARMSTRONG, Derrick John | Secretary | 6 Queens Drive TF10 7EU Newport Shropshire | British | 10399730001 | ||||||
BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | Executive Director | 134071050001 | |||||
HORTON, Christopher John | Secretary | Ashwood 37 Elliotts Lane Codsall WV8 1PG Wolverhampton | British | 37400090002 | ||||||
HUNT, Robert Charles | Secretary | Pentonville Road N1 9JY London 210 England | 165564530001 | |||||||
HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | Director Of Legal Services | 87174080001 | |||||
KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
BERRY, Richard Douglas | Director | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | Australian | Executive Director | 134071050001 | ||||
BOWDEN, Shaun Michael Peter | Director | Beechbank Vicarage Lane Bowdon WA14 3AR Altrincham Cheshire | British | Director | 30031950002 | |||||
CUSTIS, Patrick James | Director | West Barn Westmancote GL20 7ES Tewkesbury Gloucestershire | British | Director | 1596490001 | |||||
DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | Financial Director | 73659370001 | |||||
DUPONT MADINIER, Edouard Jacques | Director | 235 South Lodge Knightsbridge SW7 1DG London | French | Manager | 55749310001 | |||||
GOURVENNEC, Michel Jean Jacques | Director | 133 Bickenhall Mansions Bickenhall Street W1U 6BT London | French | Chief Executive | 68662590023 | |||||
HOWARD, Philip John | Director | 48 Overhill Road Chasetown WS7 8SU Walsall West Midlands | United Kingdom | British | Director | 20833960001 | ||||
HUNT, Robert Charles | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | Executive Director | 87174080001 | ||||
HURLEY, Roger | Director | 25 Teazel Avenue B30 1LZ Birmingham West Midlands | England | British | Chartered Accountant | 48542860001 | ||||
KENT, Arthur, Dr | Director | 9 Claverdon Drive Little Aston B74 3AH Sutton Coldfield West Midlands | British | Finance Director | 12167090001 | |||||
KUTNER, John Michael | Director | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | England | British | Chartered Accountant | 1294600001 | ||||
STANLEY, Mark Roderick | Director | Lapley Lodge Hunters Court Park Lane Lapley ST19 9JT Stafford | United Kingdom | British | Director | 56853930001 | ||||
WOOD, Malcolm | Director | Holly Bank House Bursnips Road Essington WV11 2RD Wolverhampton West Midlands | British | Chairman | 5809000001 |
Who are the persons with significant control of LEIGH INDUSTRIAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Veolia Environmental Services (Uk) Plc | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LEIGH INDUSTRIAL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Mar 28, 1994 Delivered On Apr 15, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 28TH march 1994 and/or this deed | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jan 25, 1993 Delivered On Jan 29, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Feb 05, 1990 Delivered On Feb 09, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge on all book and other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above). | ||||
Persons Entitled
| ||||
Transactions
|
Does LEIGH INDUSTRIAL SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0