LEONORA ESTATES LIMITED

LEONORA ESTATES LIMITED

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

    Company NameLEONORA ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00572317
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LEONORA ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAING ESTATES LIMITEDOct 02, 1956Oct 02, 1956

    What are the latest accounts for LEONORA ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 24, 2012

    What are the latest filings for LEONORA ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Jul 23, 2015

    6 pages4.68

    Appointment of Sayed Shuja Ali as a director on Jul 30, 2015

    2 pagesAP01

    Termination of appointment of Cynthia Mary Coombe as a secretary on Jul 30, 2015

    1 pagesTM02

    Appointment of Sandra Elizabeth Coull as a secretary on Jul 30, 2015

    2 pagesAP03

    Termination of appointment of Ian Gregory Howie Barnett as a director on Dec 31, 2014

    1 pagesTM01

    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 pagesAD01

    Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on Aug 13, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 24, 2014

    LRESSP

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 24, 2012

    7 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 24, 2011

    7 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Ian Gregory Howie Barnett on May 11, 2012

    2 pagesCH01

    Director's details changed for Rashidi Olugbenga Keshiro on May 11, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 24, 2010

    7 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Nicholson as a secretary

    1 pagesTM02

    Appointment of Cynthia Mary Coombe as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 24, 2009

    8 pagesAA

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of LEONORA ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULL, Sandra Elizabeth
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Secretary
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    199807390001
    ALI, Sayed Shuja
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Director
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    United Arab EmiratesBritishChief Investment Officer199815680001
    KESHIRO, Rashidi Olugbenga
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    United KingdomBritishFinance Director120935530001
    ALLINSON, Bernadette
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Secretary
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Other116264270001
    ASHURST, John Richard
    20 Culverhay
    KT21 1PR Ashtead
    Surrey
    Secretary
    20 Culverhay
    KT21 1PR Ashtead
    Surrey
    British31732150003
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Secretary
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    British11498530001
    COOMBE, Cynthia Mary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Secretary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    155159370001
    NICHOLSON, David John
    PO BOX 3627
    Dubal Sheikh Zayed Road
    Dubai
    United Arab Emirates
    Secretary
    PO BOX 3627
    Dubal Sheikh Zayed Road
    Dubai
    United Arab Emirates
    AustralianGeneral Counsel72637800002
    WYATT, Edmund Kenneth
    145 Oaklands Avenue
    Oxhey
    WD1 4LH Watford
    Hertfordshire
    Secretary
    145 Oaklands Avenue
    Oxhey
    WD1 4LH Watford
    Hertfordshire
    British10691680001
    BARNETT, Ian Gregory Howie
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    United KingdomBritishCompany Director11591280001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Director
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    United KingdomBritishChartered Accountant11498530001
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritishCompany Director36091100002
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritishSurveyor36091100002
    FERGUSON, Robert George
    The Warren 51 Between Streets
    KT11 1AA Cobham
    Surrey
    Director
    The Warren 51 Between Streets
    KT11 1AA Cobham
    Surrey
    BritishSurveyor10691690002
    FLETCHER, Angus Howard
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    Director
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    United KingdomBritishSurveyor65254010001
    FLETCHER, Angus Howard
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    Director
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    United KingdomBritishSurveyor65254010001
    KNIGHT, Raymond Antony
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Director
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    BritishChartered Surveyor2198910001
    PREISKEL, Anthony Alexander
    93 Corringham Road
    NW11 7DL London
    Director
    93 Corringham Road
    NW11 7DL London
    United KingdomBritishCompany Director36551930001
    SADLER, Christopher Frank
    59a Marney Road
    Battersea
    SW11 5EW London
    Director
    59a Marney Road
    Battersea
    SW11 5EW London
    BritishChartered Accountant36608160001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritishChartered Accountant708770001

    Does LEONORA ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sun Life Assurance Society Limited
    Transactions
    • Nov 15, 1977Registration of a charge

    Does LEONORA ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2016Dissolved on
    Jul 24, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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