LEAFIELD ENGINEERING LIMITED
Overview
| Company Name | LEAFIELD ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00634776 |
| 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 LEAFIELD ENGINEERING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LEAFIELD ENGINEERING LIMITED located?
| Registered Office Address | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEAFIELD ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HONEYWELL AEROSPACE AND DEFENCE LIMITED | Jun 04, 1987 | Jun 04, 1987 |
| HONEYWELL LEAFIELD LIMITED | Nov 08, 1983 | Nov 08, 1983 |
| LEAFIELDS ENGINEERING LIMITED | Aug 11, 1959 | Aug 11, 1959 |
What are the latest accounts for LEAFIELD ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for LEAFIELD ENGINEERING 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 09, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Michael James Flowers as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Sarah Louise Ellard on Jan 03, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven John Bowers as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Sarah Louise Ellard as a director on Aug 31, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Michael James Flowers on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sarah Louise Ellard on Dec 09, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Michael James Flowers as a director on Jul 24, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of LEAFIELD ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLARD, Sarah Louise | Secretary | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | British | 43855640011 | ||||||
| ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | England | British | 43855640013 | |||||
| LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 222848510001 | |||||
| CHAPPLE, Timothy Jonathan | Secretary | 18 Roger Beck Way Sketty SA2 0JF Swansea | British | 28933940002 | ||||||
| EDWARDS, David Stephen | Secretary | 92 St Austell Way Penzance Drive SN2 2DG Swindon Wiltshire | British | 64259030002 | ||||||
| FORSYTH, Nigel John | Secretary | Park Farm Barn PO7 4SB Hambledon Hampshire | British | 59380470002 | ||||||
| WHADCOCK, Stephen Arthur | Secretary | 75 Nursteed Road SN10 3AJ Devizes Wiltshire | British | 6425330001 | ||||||
| BLOTT, James | Director | The Rest West Street PO7 4RW Hambledon Hampshire | British | 59380580002 | ||||||
| BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 176189250001 | |||||
| CARPENTER, Cecil John | Director | Zion Hill Cottage Clapton BA3 4DZ Bath | England | British | 98361540001 | |||||
| CHAPPLE, Timothy Jonathan | Director | 18 Roger Beck Way Sketty SA2 0JF Swansea | British | 28933940002 | ||||||
| DYKE, Robert Alexander | Director | Grove Farm 156 Winsley Road BA15 1PA Bradford On Avon Wiltshire | England | British | 51678350002 | |||||
| EDWARDS, David Stephen | Director | 92 St Austell Way Penzance Drive SN2 2DG Swindon Wiltshire | British | 64259030002 | ||||||
| FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | 188873370002 | |||||
| FORSYTH, Nigel John | Director | Park Farm Barn PO7 4SB Hambledon Hampshire | British | 59380470002 | ||||||
| HAMILTON, Archibald Gavin, The Right Honourable Sir | Director | Snowdenham House Snowdenham Lane Bramley GU5 0DB Guildford Surrey | British | 36648100001 | ||||||
| HAMILTON OF EPSOM, Archibald Gavin, Lord | Director | 14 Tufton Court Tufton Street Tufton SW1P 3QH London | England | British | 112172480001 | |||||
| HELME, Michael John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | England | British | 91910030002 | |||||
| JACOMB, Kenneth Edward | Director | Holly Tree Farm Sandy Lane SN12 2QB Chippenham Wiltshire | British | 6425340001 | ||||||
| MEREDITH, Brian Horace | Director | 20a The Street Broughton Gifford SN12 8PW Melksham Wiltshire | British | 26601600001 | ||||||
| MUNRO, Peter Austin Dods | Director | The Wing Selwood Lodge Leys Lane BA11 2JX Frome Somerset | British | 67696410002 | ||||||
| PAPWORTH, Mark Harry | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 103085690002 | |||||
| PRICE, David John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 75259760004 | |||||
| RAYNER, Paul Adrian | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 45628680002 | |||||
| TONGE, Richard Leslie | Director | 4 Trimnells Colerne SN14 8EP Chippenham Wiltshire | British | 6425360001 | ||||||
| WHADCOCK, Stephen Arthur | Director | 75 Nursteed Road SN10 3AJ Devizes Wiltshire | British | 6425330001 | ||||||
| WOODS, Stephen William | Director | 1 Silver Street Gastard SN13 9PY Corsham Wiltshire | England | British | 64258950002 |
Who are the persons with significant control of LEAFIELD ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chemring Energetics Uk Limited | Jun 30, 2016 | Ardeer Site KA20 3LN Stevenston Troon House Ayrshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEAFIELD ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 30, 2003 Delivered On Jul 05, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Feb 08, 1996 Delivered On Feb 21, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 19, 1990 Delivered On Mar 23, 1990 | Satisfied | Amount secured £1,050,000 from the company to the chargee | |
Short particulars All the assets and undertaking of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A credit agreement entitled "credit application" | Created On Feb 23, 1990 Delivered On Feb 28, 1990 | Satisfied | Amount secured All moneys due or to become due from the company to close brothers limited under the terms of the credit application | |
Short particulars All rights, title and interest in and to all sums payable under the insurances particulars of which are detailed on the reverse of the form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Dec 21, 1989 Delivered On Jan 03, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration at the register of sasines on the 29/8/83 | Created On Sep 02, 1983 Delivered On Sep 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company under the terms of a personal band of even date. | |
Short particulars Lease by glenrothes development corporation in favour of leafields engineering limited (see doc M89 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration at the register of sasines on the 29/8/83. | Created On Sep 01, 1983 Delivered On Sep 01, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 9.587 acres or thereby at south field industrial estate kinglassie fife (see doc M88 for full 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