LEOVIC LIMITED

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

    Company NameLEOVIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00765592
    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 LEOVIC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEOVIC LIMITED located?

    Registered Office Address
    The Offices Of Bdo Llp
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LEOVIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BENOIST GROUP LIMITEDJul 27, 1990Jul 27, 1990
    LUSTY GROUP LIMITED(THE)Dec 31, 1981Dec 31, 1981
    JACKSON,BANCE & CO.LIMITEDJun 27, 1963Jun 27, 1963

    What are the latest accounts for LEOVIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 25, 2016

    What are the latest filings for LEOVIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 07, 2018

    11 pagesLIQ03

    Registered office address changed from Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT to The Offices of Bdo Llp Two Snowhill Birmingham B4 6GA on Mar 01, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 08, 2017

    LRESSP

    Full accounts made up to Mar 25, 2016

    9 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 53,762
    SH01

    Full accounts made up to Mar 27, 2015

    8 pagesAA

    Termination of appointment of Charles Wilson as a director on Oct 12, 2015

    1 pagesTM01

    Miscellaneous

    Sect 519
    2 pagesMISC

    Full accounts made up to Mar 28, 2014

    9 pagesAA

    Annual return made up to Sep 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 53,762
    SH01

    Full accounts made up to Mar 29, 2013

    10 pagesAA

    Annual return made up to Sep 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 53,762
    SH01

    Full accounts made up to Mar 30, 2012

    10 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Sep 14, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jan 31, 2011

    12 pagesAA

    Current accounting period extended from Jan 31, 2012 to Mar 31, 2012

    3 pagesAA01

    Appointment of Charles Wilson as a director

    3 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Ian Levesconte as a director

    2 pagesTM01

    Who are the officers of LEOVIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHILTON, Mark
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    British154974070001
    PRENTIS, Jonathan Paul
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    United KingdomBritish48949090001
    FULLER, Lucille
    7 Imber Park Road
    KT10 8JB Esher
    Surrey
    Secretary
    7 Imber Park Road
    KT10 8JB Esher
    Surrey
    British6354580001
    MERRICK, Paul
    25 Brook Street
    Aston Clinton
    HP22 5ES Aylesbury
    Bucks
    Secretary
    25 Brook Street
    Aston Clinton
    HP22 5ES Aylesbury
    Bucks
    British50738120001
    SALE, Richard Stephen George
    117 Church Road
    Earley
    RG6 1HG Reading
    Berkshire
    Secretary
    117 Church Road
    Earley
    RG6 1HG Reading
    Berkshire
    British90491420001
    SALE, Richard Stephen George
    41 Chatsworth Road
    TQ1 3BJ Torquay
    Devon
    Secretary
    41 Chatsworth Road
    TQ1 3BJ Torquay
    Devon
    British90491420002
    BOSWELL, Alan Edwin
    101 Hilmanton
    Lower Earley
    RG6 4HJ Reading
    Berkshire
    Director
    101 Hilmanton
    Lower Earley
    RG6 4HJ Reading
    Berkshire
    British6841500001
    HOFFELNER, Swintger Karl Heinz
    Hill House Middle Hill
    TW20 0JL Englefield Green
    Surrey
    Director
    Hill House Middle Hill
    TW20 0JL Englefield Green
    Surrey
    Austrian11673250001
    LE VESCONTE, Angela Marie
    73 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    73 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    British12785650001
    LE VESCONTE, Angela Marie
    73 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    73 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    British12785650001
    LEVESCONTE, Ian John
    73 Copthorne Road
    WD3 4AH Croxley Green
    Herts
    Director
    73 Copthorne Road
    WD3 4AH Croxley Green
    Herts
    British6841480001
    MERRICK, Paul
    25 Brook Street
    Aston Clinton
    HP22 5ES Aylesbury
    Bucks
    Director
    25 Brook Street
    Aston Clinton
    HP22 5ES Aylesbury
    Bucks
    British50738120001
    SALE, Richard Stephen George
    41 Chatsworth Road
    TQ1 3BJ Torquay
    Devon
    Director
    41 Chatsworth Road
    TQ1 3BJ Torquay
    Devon
    United KingdomBritish90491420002
    WILSON, Charles
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish123998480001

    Who are the persons with significant control of LEOVIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    Apr 06, 2016
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00363411
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LEOVIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 17, 1997
    Delivered On Jul 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 8 little common stanmore middlesex together with all fixtures and fittings now or at any time hereafter on the property.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 1997Registration of a charge (395)
    • Sep 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 24, 1996
    Delivered On Dec 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    33 sefton avenue mill hill london borough of barnet t/n: MX181049.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1996Registration of a charge (395)
    • May 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 20, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or food ingredients for industry limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Sep 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 22, 1995
    Delivered On Mar 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or ritter-courivaud limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1995Registration of a charge (395)
    • Jan 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 19, 1990
    Delivered On Apr 24, 1990
    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
    • The Royal Bank of Scotland PLC.
    Transactions
    • Apr 24, 1990Registration of a charge
    • May 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 26, 1990
    Delivered On Mar 15, 1990
    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
    • The Royal Bank of Scotland PLC.
    Transactions
    • Mar 15, 1990Registration of a charge
    Guarantee & debenture
    Created On Jan 30, 1987
    Delivered On Feb 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Feb 20, 1987Registration of a charge
    Legal charge
    Created On Dec 01, 1982
    Delivered On Dec 01, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the victoria engineering works, 78/86 percy road london on borough of hammersmith & fulham title no. 40171.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 1982Registration of a charge
    Further guarantee & debenture
    Created On Nov 08, 1982
    Delivered On Nov 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1982Registration of a charge
    Legal charge
    Created On Sep 20, 1982
    Delivered On Oct 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H "bowling green mills," craghill road, thackly,. Bradford, west yorkshire title no. Wyk 246448.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 1982Registration of a charge
    Guarantee debenture
    Created On Jan 14, 1982
    Delivered On Jan 25, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    See doc M84. 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
    • Barclays Bank PLC
    Transactions
    • Jan 25, 1982Registration of a charge
    Guarantee & debenture
    Created On Sep 11, 1981
    Delivered On Sep 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or V. benoist LTD. To the chargee on any account whatsoever.
    Short particulars
    See doc M84. 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
    • Barclays Bank PLC
    Transactions
    • Sep 18, 1981Registration of a charge

    Does LEOVIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2017Commencement of winding up
    Oct 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester

    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