LEESONA PLASTICS MACHINERY

LEESONA PLASTICS MACHINERY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLEESONA PLASTICS MACHINERY
    Company StatusLiquidation
    Legal FormPrivate unlimited company
    Company Number 00725836
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEESONA PLASTICS MACHINERY?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LEESONA PLASTICS MACHINERY located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEESONA PLASTICS MACHINERY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for LEESONA PLASTICS MACHINERY?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2017
    Next Confirmation Statement DueApr 14, 2017
    OverdueYes

    What is the status of the latest annual return for LEESONA PLASTICS MACHINERY?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for LEESONA PLASTICS MACHINERY?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Dec 10, 2016

    14 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidator
    28 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Dec 10, 2015

    7 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on Dec 22, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 11, 2014

    LRESEX

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 841,000
    SH01

    Director's details changed for Rufus Laycock on Feb 26, 2014

    3 pagesCH01

    Secretary's details changed for Rufus Laycock on Feb 26, 2014

    3 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of LEESONA PLASTICS MACHINERY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYCOCK, Rufus
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Secretary
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    British7584610001
    LAYCOCK, Rufus
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish7584610002
    WOODS, Ronald Ernest
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    Director
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    United KingdomBritish149388120001
    CHEN, Lee Chan
    113 Rowley Way
    NW8 0SW London
    Secretary
    113 Rowley Way
    NW8 0SW London
    Malaysian9036410001
    NASH, Leslie George
    4 Asmenden Walk
    Farnham Common
    SL2 3UF Slough
    Berkshire
    Secretary
    4 Asmenden Walk
    Farnham Common
    SL2 3UF Slough
    Berkshire
    British35462250001
    PARKER, Edward Geoffrey
    6 Salcombe Gardens
    Clapham Common North
    SW4 9RY London
    Secretary
    6 Salcombe Gardens
    Clapham Common North
    SW4 9RY London
    British34281000001
    WATTS, Nigel Anthony
    4 Simths Barn Farm
    Comptons Lane
    RH13 5NN Horsham
    W Sussex
    Secretary
    4 Simths Barn Farm
    Comptons Lane
    RH13 5NN Horsham
    W Sussex
    British36245060001
    DEDMAN, John Arnold
    Heather Court
    Broomhall Road
    GU21 4AP Woking
    Surrey
    Director
    Heather Court
    Broomhall Road
    GU21 4AP Woking
    Surrey
    British102358040001
    HOLT, Michael St John
    27 Hill Road
    Portchester
    PO16 8LA Fareham
    Hampshire
    Director
    27 Hill Road
    Portchester
    PO16 8LA Fareham
    Hampshire
    United KingdomBritish9417360001
    MILLAR, William Gerald
    The Outlook Salisbury Road
    St Margarets Bay
    CT15 6BL Dover
    Kent
    Director
    The Outlook Salisbury Road
    St Margarets Bay
    CT15 6BL Dover
    Kent
    British36399130001
    MOORHOUSE, David George
    Leywood School House
    Leywood Road
    DA13 0UD Harvel
    Kent
    Director
    Leywood School House
    Leywood Road
    DA13 0UD Harvel
    Kent
    EnglandBritish100457910001
    MURPHY, John Anthony
    Thistledene 9 Aldenholme
    Ellesmere Road
    KT13 0JF Weybridge
    Surrey
    Director
    Thistledene 9 Aldenholme
    Ellesmere Road
    KT13 0JF Weybridge
    Surrey
    Canadian60459160001
    RANDALL, Colin
    3 Raglan Court
    CR2 6NT South Croydon
    Surrey
    Director
    3 Raglan Court
    CR2 6NT South Croydon
    Surrey
    British76844920001
    SNOW, Thomas George
    28 Harsfold Road
    Rustington
    BN16 2QE Littlehampton
    West Sussex
    Director
    28 Harsfold Road
    Rustington
    BN16 2QE Littlehampton
    West Sussex
    British18161010001
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritish50448490001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    EnglandBritish6864530001
    WILSON, John Christopher
    1 Cobbe Place
    Beddingham
    BN8 6JY Lewes
    East Sussex
    Director
    1 Cobbe Place
    Beddingham
    BN8 6JY Lewes
    East Sussex
    British72513590002
    WOODS, Ronald Ernest
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    Director
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    United KingdomBritish149388120001

    Does LEESONA PLASTICS MACHINERY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2014Commencement of winding up
    Aug 03, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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