LEAFIELD ENGINEERING LIMITED

LEAFIELD ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLEAFIELD ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00634776
    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 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 AddressNo

    What were the previous names of LEAFIELD ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HONEYWELL AEROSPACE AND DEFENCE LIMITEDJun 04, 1987Jun 04, 1987
    HONEYWELL LEAFIELD LIMITEDNov 08, 1983Nov 08, 1983
    LEAFIELDS ENGINEERING LIMITEDAug 11, 1959Aug 11, 1959

    What are the latest accounts for LEAFIELD ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for LEAFIELD ENGINEERING 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

    legacy

    1 pagesSH20

    Statement of capital on Apr 09, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Termination of appointment of Michael James Flowers as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    7 pagesAA

    Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017

    2 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Director's details changed for Sarah Louise Ellard on Jan 03, 2017

    2 pagesCH01

    Termination of appointment of Steven John Bowers as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Sarah Louise Ellard as a director on Aug 31, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 290,344
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    7 pagesAA

    Director's details changed for Mr Michael James Flowers on Mar 13, 2015

    2 pagesCH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 290,344
    SH01

    Secretary's details changed for Sarah Louise Ellard on Dec 09, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Oct 31, 2013

    7 pagesAA

    Appointment of Mr Michael James Flowers as a director on Jul 24, 2014

    2 pagesAP01

    Who are the officers of LEAFIELD ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Secretary
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    British43855640011
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    EnglandBritish43855640013
    LEWIS, Andrew Gregory
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United KingdomBritish222848510001
    CHAPPLE, Timothy Jonathan
    18 Roger Beck Way
    Sketty
    SA2 0JF Swansea
    Secretary
    18 Roger Beck Way
    Sketty
    SA2 0JF Swansea
    British28933940002
    EDWARDS, David Stephen
    92 St Austell Way
    Penzance Drive
    SN2 2DG Swindon
    Wiltshire
    Secretary
    92 St Austell Way
    Penzance Drive
    SN2 2DG Swindon
    Wiltshire
    British64259030002
    FORSYTH, Nigel John
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    Secretary
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    British59380470002
    WHADCOCK, Stephen Arthur
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    Secretary
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    British6425330001
    BLOTT, James
    The Rest
    West Street
    PO7 4RW Hambledon
    Hampshire
    Director
    The Rest
    West Street
    PO7 4RW Hambledon
    Hampshire
    British59380580002
    BOWERS, Steven John
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomBritish176189250001
    CARPENTER, Cecil John
    Zion Hill Cottage
    Clapton
    BA3 4DZ Bath
    Director
    Zion Hill Cottage
    Clapton
    BA3 4DZ Bath
    EnglandBritish98361540001
    CHAPPLE, Timothy Jonathan
    18 Roger Beck Way
    Sketty
    SA2 0JF Swansea
    Director
    18 Roger Beck Way
    Sketty
    SA2 0JF Swansea
    British28933940002
    DYKE, Robert Alexander
    Grove Farm 156 Winsley Road
    BA15 1PA Bradford On Avon
    Wiltshire
    Director
    Grove Farm 156 Winsley Road
    BA15 1PA Bradford On Avon
    Wiltshire
    EnglandBritish51678350002
    EDWARDS, David Stephen
    92 St Austell Way
    Penzance Drive
    SN2 2DG Swindon
    Wiltshire
    Director
    92 St Austell Way
    Penzance Drive
    SN2 2DG Swindon
    Wiltshire
    British64259030002
    FLOWERS, Michael James
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomAustralian188873370002
    FORSYTH, Nigel John
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    Director
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    British59380470002
    HAMILTON, Archibald Gavin, The Right Honourable Sir
    Snowdenham House
    Snowdenham Lane Bramley
    GU5 0DB Guildford
    Surrey
    Director
    Snowdenham House
    Snowdenham Lane Bramley
    GU5 0DB Guildford
    Surrey
    British36648100001
    HAMILTON OF EPSOM, Archibald Gavin, Lord
    14 Tufton Court
    Tufton Street Tufton
    SW1P 3QH London
    Director
    14 Tufton Court
    Tufton Street Tufton
    SW1P 3QH London
    EnglandBritish112172480001
    HELME, Michael John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    EnglandBritish91910030002
    JACOMB, Kenneth Edward
    Holly Tree Farm
    Sandy Lane
    SN12 2QB Chippenham
    Wiltshire
    Director
    Holly Tree Farm
    Sandy Lane
    SN12 2QB Chippenham
    Wiltshire
    British6425340001
    MEREDITH, Brian Horace
    20a The Street
    Broughton Gifford
    SN12 8PW Melksham
    Wiltshire
    Director
    20a The Street
    Broughton Gifford
    SN12 8PW Melksham
    Wiltshire
    British26601600001
    MUNRO, Peter Austin Dods
    The Wing
    Selwood Lodge Leys Lane
    BA11 2JX Frome
    Somerset
    Director
    The Wing
    Selwood Lodge Leys Lane
    BA11 2JX Frome
    Somerset
    British67696410002
    PAPWORTH, Mark Harry
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritish103085690002
    PRICE, David John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish75259760004
    RAYNER, Paul Adrian
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish45628680002
    TONGE, Richard Leslie
    4 Trimnells
    Colerne
    SN14 8EP Chippenham
    Wiltshire
    Director
    4 Trimnells
    Colerne
    SN14 8EP Chippenham
    Wiltshire
    British6425360001
    WHADCOCK, Stephen Arthur
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    Director
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    British6425330001
    WOODS, Stephen William
    1 Silver Street
    Gastard
    SN13 9PY Corsham
    Wiltshire
    Director
    1 Silver Street
    Gastard
    SN13 9PY Corsham
    Wiltshire
    EnglandBritish64258950002

    Who are the persons with significant control of LEAFIELD ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ardeer Site
    KA20 3LN Stevenston
    Troon House
    Ayrshire
    United Kingdom
    Jun 30, 2016
    Ardeer Site
    KA20 3LN Stevenston
    Troon House
    Ayrshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc237472
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LEAFIELD ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 21, 1996Registration of a charge (395)
    • Jul 24, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Honeywell Limited
    Transactions
    • Mar 23, 1990Registration of a charge
    • Jan 07, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Feb 28, 1990Registration of a charge
    • Jan 07, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 03, 1989Registration of a charge
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1983Registration of a charge
    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
    • Glenrothes Development Corporation
    Transactions
    • Sep 01, 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