LESLIE & GODWIN (U.K.) LIMITED

LESLIE & GODWIN (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLESLIE & GODWIN (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00218509
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LESLIE & GODWIN (U.K.) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LESLIE & GODWIN (U.K.) LIMITED located?

    Registered Office Address
    8 Devonshire Square
    London
    EC2M 4PL
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LESLIE & GODWIN (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LESLIE & GODWIN (U.K.) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LESLIE & GODWIN (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 11, 2015

    LRESSP

    Annual return made up to Aug 16, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 250,000
    SH01

    Director's details changed for Philip Leighton Hanson on Jun 30, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Stephen Gale as a director

    1 pagesTM01

    Termination of appointment of Anthony Allen as a director

    1 pagesTM01

    Appointment of Mr David George Ledger as a director

    2 pagesAP01

    Appointment of Philip Leighton Hanson as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 250,000
    SH01

    Termination of appointment of Paul Clayden as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 16, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Anthony Simon Echalaz Allen as a director

    2 pagesAP01

    Appointment of Nicholas John Hardman as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Aug 16, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Paul Arthur Hogwood as a director

    2 pagesAP01

    Termination of appointment of Yvonne Fisher as a director

    1 pagesTM01

    Annual return made up to Aug 16, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Who are the officers of LESLIE & GODWIN (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    HANSON, Philip Leighton
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    EnglandBritish161795850002
    HARDMAN, Nicholas John
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritish123699380001
    HOGWOOD, Paul Arthur
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritish7453920004
    LEDGER, David George
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    EnglandBritish36224690002
    DAVIDSON, Patricia Margaret
    Inshriach
    Back Lane
    GU10 4LW Bucks Horn Oak
    Surrey
    Secretary
    Inshriach
    Back Lane
    GU10 4LW Bucks Horn Oak
    Surrey
    British38824170002
    PIGRAM, Ivor
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    Secretary
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    British993440001
    ABBOTT, Michael George
    Chelwood Rannoch Road
    TN6 1RA Crowborough
    East Sussex
    Director
    Chelwood Rannoch Road
    TN6 1RA Crowborough
    East Sussex
    EnglandBritish14914400001
    ALLEN, Anthony Simon Echalaz
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    United KingdomBritish195279720001
    BEGLEY, John Patrick
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British110985340001
    BRODRICK, Derek John
    Little Orchard
    Lakewood Close
    SO5 1EY Chandlers Ford
    Hampshire
    Director
    Little Orchard
    Lakewood Close
    SO5 1EY Chandlers Ford
    Hampshire
    British14914410001
    CARY, Jeremy Michael George
    Maple House
    Tilford
    GU10 2AL Farnham
    Surrey
    Director
    Maple House
    Tilford
    GU10 2AL Farnham
    Surrey
    United KingdomBritish78399940001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    EVE, Michael Winston
    39 Deodar Road
    SW15 2NP London
    Director
    39 Deodar Road
    SW15 2NP London
    British83402370001
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    FRIEND, Peter Richard Henry
    Copper Cottage Church Lane
    Bletchingley
    RH1 4LP Redhill
    Surrey
    Director
    Copper Cottage Church Lane
    Bletchingley
    RH1 4LP Redhill
    Surrey
    EnglandBritish14914420007
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    GRIBBEN, Allan Crawford Adamson
    29 Vogans Mill
    Mill Street
    SE1 2BZ London
    Director
    29 Vogans Mill
    Mill Street
    SE1 2BZ London
    British14914430006
    HAYDEN, Brian George
    40 Cedar Road
    Cove
    GU14 7AX Farnborough
    Hampshire
    Director
    40 Cedar Road
    Cove
    GU14 7AX Farnborough
    Hampshire
    British14914440001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HILL, John Lawrence
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British663680003
    HOPE, Duncan Patrick Nicholson
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British110985300001
    HUGHESDON, Michael Charles
    3 Sunning House
    London Road
    SL5 9QN Sunningdale
    Berkshire
    Director
    3 Sunning House
    London Road
    SL5 9QN Sunningdale
    Berkshire
    British32891320002
    JACKSON, Graham
    10 Gordon Road
    SO53 5AN Chandlers Ford
    Hampshire
    Director
    10 Gordon Road
    SO53 5AN Chandlers Ford
    Hampshire
    British14914460001
    MAHONY, Kevin
    25 Princes Road
    SW19 8RA London
    Director
    25 Princes Road
    SW19 8RA London
    British62848980001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    PINSENT, Antony Andrew Macpherson
    2 Landridge Road
    SW6 4LE London
    Director
    2 Landridge Road
    SW6 4LE London
    British58128970001
    PRENTIS, Henry Barrel
    Cherry Lawn 60 Nunnery Street
    CR9 3DP Hedington
    Essex
    Director
    Cherry Lawn 60 Nunnery Street
    CR9 3DP Hedington
    Essex
    British75274070001
    RANZETTA, John Raymond
    24 Highview Gardens
    EN6 5PE Potters Bar
    Hertfordshire
    Director
    24 Highview Gardens
    EN6 5PE Potters Bar
    Hertfordshire
    British29966040001
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    British57259630001
    ROBINSON, Christopher John Nield
    Tigwell Farmhouse
    East Meon
    GU32 1PJ Petersfield
    Hampshire
    Director
    Tigwell Farmhouse
    East Meon
    GU32 1PJ Petersfield
    Hampshire
    British40956560001
    WALL, David Neil
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British25408090002
    WILLIAMSON, Rodney Turner
    Bembridge 1 Fitzroy Road
    GU13 8JH Fleet
    Hampshire
    Director
    Bembridge 1 Fitzroy Road
    GU13 8JH Fleet
    Hampshire
    United KingdomBritish46790001

    Does LESLIE & GODWIN (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2015Commencement of winding up
    Mar 21, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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