LESLIE & GODWIN LIMITED
Overview
| Company Name | LESLIE & GODWIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00461546 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LESLIE & GODWIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| LESLIE & GODWIN INTERNATIONAL LIMITED | Nov 24, 1948 | Nov 24, 1948 |
What are the latest accounts for LESLIE & GODWIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for LESLIE & GODWIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Aug 16, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Yvonne Jane Fisher as a director | 3 pages | AP01 | ||||||||||
Appointment of Stephen Dudley Gale as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Edward Cruttwell as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Heap as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 5 pages | 288a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2005 | 5 pages | AA | ||||||||||
Who are the officers of LESLIE & GODWIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSEC 2000 LIMITED | Secretary | 8 Devonshire Square EC2M 4PL London | 64208180001 | |||||||
| CLAYDEN, Paul Francis | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 138098080001 | |||||
| FISHER, Yvonne Jane | Director | Devonshire Square EC2M 4PL London 8 England | England | British | 152086390001 | |||||
| GALE, Stephen Dudley | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 152013590001 | |||||
| JENNINGS, John Edgar | Secretary | Mead House 7 Meadway Gidea Park RM2 5NU Romford Essex | British | 37646410002 | ||||||
| PIGRAM, Ivor | Secretary | 93 Kingsfield Road Oxhey WD19 4TP Watford Hertfordshire | British | 993440001 | ||||||
| BEGLEY, John Patrick | Director | 8 Devonshire Square EC2M 4PL London | British | 110985340001 | ||||||
| BRODRICK, Derek John | Director | Little Orchard Lakewood Close SO5 1EY Chandlers Ford Hampshire | British | 14914410001 | ||||||
| CAMERON, Hugh Goldie | Director | 30 Parkside AL6 9DQ Welwyn Hertfordshire | British | 14935860001 | ||||||
| CHRISTIAN, Nigel Robin Gladwyn | Director | Mill House Bethersden TN26 3DB Ashford Kent | British | 9704750001 | ||||||
| CRUTTWELL, Edward Robert Charles | Director | Devonshire Square EC2M 4PL London 8 | British | 34367480002 | ||||||
| DAVIES, Roger Rhys | Director | 42 Ford Lane Lower Bourne GU10 3NB Farnham Surrey | British | 4560030001 | ||||||
| EVE, Michael Winston | Director | 39 Deodar Road SW15 2NP London | British | 83402370001 | ||||||
| GOOD, Michael Whateley | Director | Martingales 69 Leas Road CR6 9LP Warlingham Surrey | British | 72107030001 | ||||||
| HAYDEN, Brian George | Director | 40 Cedar Road Cove GU14 7AX Farnborough Hampshire | British | 14914440001 | ||||||
| HEAP, Michael Conrad | Director | Devonshire Square EC2M 4PL London 8 | British | 93892910002 | ||||||
| HILL, John Lawrence | Director | 8 Devonshire Square EC2M 4PL London | British | 663680003 | ||||||
| HOPE, Duncan Patrick Nicholson | Director | 8 Devonshire Square EC2M 4PL London | British | 110985300001 | ||||||
| HUGHESDON, Michael Charles | Director | 3 Sunning House London Road SL5 9QN Sunningdale Berkshire | British | 32891320002 | ||||||
| MARTIN, David John | Director | Nightingale Farmhouse London Road Southborough TN4 0UL Tunbridge Wells Kent | British | 16707770001 | ||||||
| MEKIE, Duncan John Cameron | Director | 23 West Park Avenue Kew TW9 4AN London | British | 15145100007 | ||||||
| MONK, James Stuart Richard | Director | 61 Gally Hill Road Church Crookham Fleet Hampshire | British | 14935880001 | ||||||
| ORAM, William John | Director | 8 Devonshire Square EC4M 2PL London | United Kingdom | Other | 98212820001 | |||||
| OTT, Christopher Duncan | Director | South Lodge Hungershall Park Cabbage Stalk Lane TN4 8NE Tunbridge Wells Kent | British | 14309380002 | ||||||
| OXLADE, Michael Frank Leslie | Director | 8 Queens Gate Gardens BR7 5SD Chislehurst Kent | British | 14935890001 | ||||||
| PINSENT, Antony Andrew Macpherson | Director | 2 Landridge Road SW6 4LE London | British | 58128970001 | ||||||
| PRENTIS, Henry Barrel | Director | Cherry Lawn 60 Nunnery Street CR9 3DP Hedington Essex | British | 75274070001 | ||||||
| ROBERTS, Julian Victor Frow | Director | 27 Fairway Merrow GU1 2XJ Guildford Surrey | British | 57259630001 | ||||||
| ROBINSON, Christopher John Nield | Director | Tigwell Farmhouse East Meon GU32 1PJ Petersfield Hampshire | British | 40956560001 | ||||||
| ROUNDALL, Peter | Director | 8 Court Lane Gardens SE21 7DZ London | British | 36135130001 | ||||||
| SHACKERLEY-BENNETT, Charles | Director | 4 Littlewick Cottages Littlewick Lower Knaphill GU21 2JX Woking Surrey | British | 14153570001 | ||||||
| SLATTER, Christopher Bernard | Director | Redgates Farm Fambridge Road CM9 6NL Mundon Essex | British | 14893570001 | ||||||
| SMITH, William Blades Berwick | Director | 26 Swanage Road SW18 2DY London | British | 9704790001 | ||||||
| WAGHORN, Bryan Philip | Director | Coomb Edge Rake Liss Hampshire | British | 22035640001 | ||||||
| WALL, David Neil | Director | 8 Devonshire Square EC2M 4PL London | British | 25408090002 |
Does LESLIE & GODWIN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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