LESLIE & GODWIN LIMITED

LESLIE & GODWIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLESLIE & GODWIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00461546
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LESLIE & GODWIN LIMITED?

    • (7499) /

    Where is LESLIE & GODWIN LIMITED located?

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

    What were the previous names of LESLIE & GODWIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    LESLIE & GODWIN INTERNATIONAL LIMITEDNov 24, 1948Nov 24, 1948

    What are the latest accounts for LESLIE & GODWIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LESLIE & GODWIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    2 pagesDS02

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

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

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

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2010

    Statement of capital on Sep 17, 2010

    • Capital: GBP 9,764,015
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Yvonne Jane Fisher as a director

    3 pagesAP01

    Appointment of Stephen Dudley Gale as a director

    3 pagesAP01

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    6 pages363a

    legacy

    5 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    5 pagesAA

    Who are the officers of LESLIE & GODWIN 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
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    JENNINGS, John Edgar
    Mead House 7 Meadway
    Gidea Park
    RM2 5NU Romford
    Essex
    Secretary
    Mead House 7 Meadway
    Gidea Park
    RM2 5NU Romford
    Essex
    British37646410002
    PIGRAM, Ivor
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    Secretary
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    British993440001
    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
    CAMERON, Hugh Goldie
    30 Parkside
    AL6 9DQ Welwyn
    Hertfordshire
    Director
    30 Parkside
    AL6 9DQ Welwyn
    Hertfordshire
    British14935860001
    CHRISTIAN, Nigel Robin Gladwyn
    Mill House
    Bethersden
    TN26 3DB Ashford
    Kent
    Director
    Mill House
    Bethersden
    TN26 3DB Ashford
    Kent
    British9704750001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    DAVIES, Roger Rhys
    42 Ford Lane
    Lower Bourne
    GU10 3NB Farnham
    Surrey
    Director
    42 Ford Lane
    Lower Bourne
    GU10 3NB Farnham
    Surrey
    British4560030001
    EVE, Michael Winston
    39 Deodar Road
    SW15 2NP London
    Director
    39 Deodar Road
    SW15 2NP London
    British83402370001
    GOOD, Michael Whateley
    Martingales 69 Leas Road
    CR6 9LP Warlingham
    Surrey
    Director
    Martingales 69 Leas Road
    CR6 9LP Warlingham
    Surrey
    British72107030001
    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
    MARTIN, David John
    Nightingale Farmhouse
    London Road Southborough
    TN4 0UL Tunbridge Wells
    Kent
    Director
    Nightingale Farmhouse
    London Road Southborough
    TN4 0UL Tunbridge Wells
    Kent
    British16707770001
    MEKIE, Duncan John Cameron
    23 West Park Avenue
    Kew
    TW9 4AN London
    Director
    23 West Park Avenue
    Kew
    TW9 4AN London
    British15145100007
    MONK, James Stuart Richard
    61 Gally Hill Road
    Church Crookham
    Fleet
    Hampshire
    Director
    61 Gally Hill Road
    Church Crookham
    Fleet
    Hampshire
    British14935880001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    OTT, Christopher Duncan
    South Lodge Hungershall Park
    Cabbage Stalk Lane
    TN4 8NE Tunbridge Wells
    Kent
    Director
    South Lodge Hungershall Park
    Cabbage Stalk Lane
    TN4 8NE Tunbridge Wells
    Kent
    British14309380002
    OXLADE, Michael Frank Leslie
    8 Queens Gate Gardens
    BR7 5SD Chislehurst
    Kent
    Director
    8 Queens Gate Gardens
    BR7 5SD Chislehurst
    Kent
    British14935890001
    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
    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
    ROUNDALL, Peter
    8 Court Lane Gardens
    SE21 7DZ London
    Director
    8 Court Lane Gardens
    SE21 7DZ London
    British36135130001
    SHACKERLEY-BENNETT, Charles
    4 Littlewick Cottages
    Littlewick Lower Knaphill
    GU21 2JX Woking
    Surrey
    Director
    4 Littlewick Cottages
    Littlewick Lower Knaphill
    GU21 2JX Woking
    Surrey
    British14153570001
    SLATTER, Christopher Bernard
    Redgates Farm Fambridge Road
    CM9 6NL Mundon
    Essex
    Director
    Redgates Farm Fambridge Road
    CM9 6NL Mundon
    Essex
    British14893570001
    SMITH, William Blades Berwick
    26 Swanage Road
    SW18 2DY London
    Director
    26 Swanage Road
    SW18 2DY London
    British9704790001
    WAGHORN, Bryan Philip
    Coomb Edge
    Rake
    Liss
    Hampshire
    Director
    Coomb Edge
    Rake
    Liss
    Hampshire
    British22035640001
    WALL, David Neil
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British25408090002

    Does LESLIE & GODWIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security & trust deed
    Created On Dec 21, 1989
    Delivered On Jan 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (see form 395 for full details).
    Persons Entitled
    • Lloyds
    Transactions
    • Jan 06, 1990Registration of a charge
    • Feb 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Deposit charge
    Created On Dec 14, 1988
    Delivered On Jan 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement dated 7/12/88
    Short particulars
    All the right, title & interest of the company in and all sums from time to time standing to the credit of each l/c deposit account in the name of the company opened with the bank & all interest thereon & rights, benefits & proceeds thereof or of any renewal or redesignation thereof.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 1989Registration of a charge
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Trust deed
    Created On Jul 07, 1988
    Delivered On Jul 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that the companys right title and interest in the monies and investments standing to the credit in any iba accounts at the date of the trust deed.
    Persons Entitled
    • Lloyds (A Statutory Corporation)
    Transactions
    • Jul 15, 1988Registration of a charge
    Trust deed
    Created On Feb 24, 1983
    Delivered On Mar 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that the companys right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed (see doc M128 for details).
    Persons Entitled
    • The Corporation of Lloyds
    Transactions
    • Mar 04, 1983Registration of a charge

    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