LEONORA ESTATES LIMITED
Overview
Company Name | LEONORA ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00572317 |
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 LEONORA ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is LEONORA ESTATES LIMITED located?
Registered Office Address | Kpmg Llp 15 Canada Square Canary Wharf E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEONORA ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
LAING ESTATES LIMITED | Oct 02, 1956 | Oct 02, 1956 |
What are the latest accounts for LEONORA ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 24, 2012 |
What are the latest filings for LEONORA ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jul 23, 2015 | 6 pages | 4.68 | ||||||||||
Appointment of Sayed Shuja Ali as a director on Jul 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cynthia Mary Coombe as a secretary on Jul 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Sandra Elizabeth Coull as a secretary on Jul 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Gregory Howie Barnett as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 26, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on Aug 13, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 24, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Gregory Howie Barnett on May 11, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Rashidi Olugbenga Keshiro on May 11, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Nicholson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Cynthia Mary Coombe as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 24, 2009 | 8 pages | AA | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LEONORA ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COULL, Sandra Elizabeth | Secretary | The Galleries Building 4, Level 6 Downtown Jebel Ali, PO BOX 17000 Dubai Istithmar World Pjsc United Arab Emirates | 199807390001 | |||||||
ALI, Sayed Shuja | Director | The Galleries Building 4, Level 6 Downtown Jebel Ali, PO BOX 17000 Dubai Istithmar World Pjsc United Arab Emirates | United Arab Emirates | British | Chief Investment Officer | 199815680001 | ||||
KESHIRO, Rashidi Olugbenga | Director | Canada Square Canary Wharf E14 5GL London Kpmg Llp 15 | United Kingdom | British | Finance Director | 120935530001 | ||||
ALLINSON, Bernadette | Secretary | Linden Lea Hutton Roof LA6 2PG Kirkby Lonsdale Lancashire | Other | 116264270001 | ||||||
ASHURST, John Richard | Secretary | 20 Culverhay KT21 1PR Ashtead Surrey | British | 31732150003 | ||||||
BIGNELL, Philip Alwyn | Secretary | 65 Clissold Crescent Stoke Newington N16 9AR London | British | 11498530001 | ||||||
COOMBE, Cynthia Mary | Secretary | Palace Street SW1E 5JQ London 16 England England | 155159370001 | |||||||
NICHOLSON, David John | Secretary | PO BOX 3627 Dubal Sheikh Zayed Road Dubai United Arab Emirates | Australian | General Counsel | 72637800002 | |||||
WYATT, Edmund Kenneth | Secretary | 145 Oaklands Avenue Oxhey WD1 4LH Watford Hertfordshire | British | 10691680001 | ||||||
BARNETT, Ian Gregory Howie | Director | Canada Square Canary Wharf E14 5GL London Kpmg Llp 15 | United Kingdom | British | Company Director | 11591280001 | ||||
BIGNELL, Philip Alwyn | Director | 65 Clissold Crescent Stoke Newington N16 9AR London | United Kingdom | British | Chartered Accountant | 11498530001 | ||||
EDGERLEY, William Thomas | Director | 1 Diamond Terrace Greenwich SE10 8QN London | England | British | Company Director | 36091100002 | ||||
EDGERLEY, William Thomas | Director | 1 Diamond Terrace Greenwich SE10 8QN London | England | British | Surveyor | 36091100002 | ||||
FERGUSON, Robert George | Director | The Warren 51 Between Streets KT11 1AA Cobham Surrey | British | Surveyor | 10691690002 | |||||
FLETCHER, Angus Howard | Director | 9 Lees Heights Charlbury OX7 3EZ Chipping Norton Oxfordshire | United Kingdom | British | Surveyor | 65254010001 | ||||
FLETCHER, Angus Howard | Director | 9 Lees Heights Charlbury OX7 3EZ Chipping Norton Oxfordshire | United Kingdom | British | Surveyor | 65254010001 | ||||
KNIGHT, Raymond Antony | Director | Furzewood Barden Road Speldhurst TN3 0LE Tunbridge Wells Kent | British | Chartered Surveyor | 2198910001 | |||||
PREISKEL, Anthony Alexander | Director | 93 Corringham Road NW11 7DL London | United Kingdom | British | Company Director | 36551930001 | ||||
SADLER, Christopher Frank | Director | 59a Marney Road Battersea SW11 5EW London | British | Chartered Accountant | 36608160001 | |||||
WALKER, Peter Arthur | Director | 64 Connaught Avenue Chingford E4 7AA London | United Kingdom | British | Chartered Accountant | 708770001 |
Does LEONORA ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Nov 11, 1977 Delivered On Nov 15, 1977 | Satisfied | Amount secured £750,000 | |
Short particulars Property known as white friars, lewins mead, bristol title nos bl 13364 bl 38243 bl 37192. | ||||
Persons Entitled
| ||||
Transactions
|
Does LEONORA ESTATES 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