LEABROOKS UPHOLSTERY LIMITED

LEABROOKS UPHOLSTERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLEABROOKS UPHOLSTERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01207655
    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 LEABROOKS UPHOLSTERY LIMITED?

    • (9999) /

    Where is LEABROOKS UPHOLSTERY LIMITED located?

    Registered Office Address
    Wilson House Ashtree Court Woodsy Close
    Cardiff Gate Business Park
    CF23 8RW Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of LEABROOKS UPHOLSTERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREMAINS FURNITURE LIMITEDApr 15, 1975Apr 15, 1975

    What are the latest accounts for LEABROOKS UPHOLSTERY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2012
    Next Accounts Due OnMar 31, 2013
    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest confirmation statement for LEABROOKS UPHOLSTERY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 20, 2016
    Next Confirmation Statement DueOct 04, 2016
    OverdueYes

    What is the status of the latest annual return for LEABROOKS UPHOLSTERY LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for LEABROOKS UPHOLSTERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    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

    4 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Statement of capital on May 29, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 20, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Martin Antony Steventon on Sep 20, 2011

    2 pagesCH01

    Director's details changed for Mr Ian Oliver on Sep 20, 2011

    2 pagesCH01

    Director's details changed for Bernard Stitfall on Sep 20, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Emma Victoria Jones on Sep 20, 2010

    1 pagesCH03

    Director's details changed for Mr Ian Oliver on Sep 20, 2010

    2 pagesCH01

    Director's details changed for Martin Antony Steventon on Sep 20, 2010

    2 pagesCH01

    legacy

    11 pagesMG01

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    Full accounts made up to Jun 30, 2009

    10 pagesAA

    legacy

    5 pagesMG02

    legacy

    4 pages363a

    legacy

    1 pages287

    Who are the officers of LEABROOKS UPHOLSTERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Emma Victoria
    Ashtree Court Woodsy Close
    Cardiff Gate Business Park
    CF23 8RW Cardiff
    Wilson House
    Secretary
    Ashtree Court Woodsy Close
    Cardiff Gate Business Park
    CF23 8RW Cardiff
    Wilson House
    BritishAccountant115677320001
    OLIVER, Ian Francis
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    United Kingdom
    Director
    Hampton Park West Business Park
    SN12 6GU Melksham
    G Plan Upholstery Limited
    Wiltshire
    United Kingdom
    EnglandBritishDirector95963820003
    STEVENTON, Martin Antony
    Amber Business Centre
    Greenhill Lane
    DE55 4BR Riddings
    Derwent Upholstery Limited
    Derbyshire
    United Kingdom
    Director
    Amber Business Centre
    Greenhill Lane
    DE55 4BR Riddings
    Derwent Upholstery Limited
    Derbyshire
    United Kingdom
    United KingdomBritishCompany Director61977780001
    STITFALL, Bernard
    Ashtree Court Woodsy Close
    Cardiff Gate Business Park
    CF23 8RW Cardiff
    Wilson House
    Director
    Ashtree Court Woodsy Close
    Cardiff Gate Business Park
    CF23 8RW Cardiff
    Wilson House
    United KingdomBritishGroup Finance Director3132530002
    MCNIFF, Anthony John
    48 Parc Wern Road
    Sketty
    SA2 0SF Swansea
    West Glamorgan
    Secretary
    48 Parc Wern Road
    Sketty
    SA2 0SF Swansea
    West Glamorgan
    BritishDirector50914150002
    NIXON, Lynn Christine
    8 Maes Y Fedwen
    CF31 5DA Bridgend
    Mid Glamorgan
    Secretary
    8 Maes Y Fedwen
    CF31 5DA Bridgend
    Mid Glamorgan
    BritishCompany Director105143880001
    PAULL, Colin
    26 Kingswood
    Maes Y Coed
    CF37 1QE Pontypridd
    Mid Glamorgan
    Secretary
    26 Kingswood
    Maes Y Coed
    CF37 1QE Pontypridd
    Mid Glamorgan
    BritishCompany Director47579840001
    STITFALL, Bernard
    The Laurels
    Wern Fawr Lane, St Mellons
    CF3 5XA Cardiff
    South Glamorgan
    Secretary
    The Laurels
    Wern Fawr Lane, St Mellons
    CF3 5XA Cardiff
    South Glamorgan
    BritishGroup Managing Director3132530001
    STITFALL, Bernard
    The Laurels
    Wern Fawr Lane, St Mellons
    CF3 5XA Cardiff
    South Glamorgan
    Secretary
    The Laurels
    Wern Fawr Lane, St Mellons
    CF3 5XA Cardiff
    South Glamorgan
    BritishGroup Managing Direc3132530001
    HAMPTON, Stephen Raymond
    Caldy Chase
    3 Norwood Park Birkby Road
    HD2 2DU Huddersfield
    Director
    Caldy Chase
    3 Norwood Park Birkby Road
    HD2 2DU Huddersfield
    United KingdomBritishManaging Director31036040001
    KEENAN, John Charles
    The Chestnuts
    Ty Draw Road, Lisvane
    CF14 0PF Cardiff
    South Glamorgan
    Director
    The Chestnuts
    Ty Draw Road, Lisvane
    CF14 0PF Cardiff
    South Glamorgan
    BritishGroup Managing Director8839940001
    O'DWYER, Edward
    176 Moor Road
    NG15 8EQ Papplewick
    Nottinghamshire
    Director
    176 Moor Road
    NG15 8EQ Papplewick
    Nottinghamshire
    EnglandBritishCompany Director115722560001
    OLDS, Stephen Terence
    35 Islawen Meadows
    Pencoed
    CF35 6LW Bridgend
    Mid Glamorgan
    Director
    35 Islawen Meadows
    Pencoed
    CF35 6LW Bridgend
    Mid Glamorgan
    BritishCompany Director63823680001
    PAULL, Colin
    26 Kingswood
    Maes Y Coed
    CF37 1QE Pontypridd
    Mid Glamorgan
    Director
    26 Kingswood
    Maes Y Coed
    CF37 1QE Pontypridd
    Mid Glamorgan
    WalesBritishCompany Director47579840001
    PAULL, Colin
    26 Kingswood
    Maes Y Coed
    CF37 1QE Pontypridd
    Mid Glamorgan
    Director
    26 Kingswood
    Maes Y Coed
    CF37 1QE Pontypridd
    Mid Glamorgan
    WalesBritishCompany Director47579840001
    PENDLE, Bernard George
    38b Church Lane
    Wingfield
    BA14 9LW Trowbridge
    Wiltshire
    Director
    38b Church Lane
    Wingfield
    BA14 9LW Trowbridge
    Wiltshire
    EnglandBritishChief Executive37044990001
    RANDALL, John
    Highfields
    Derllwyn Road Tondu
    CF32 9HD Bridgend
    Mid Glamorgan
    Director
    Highfields
    Derllwyn Road Tondu
    CF32 9HD Bridgend
    Mid Glamorgan
    BritishManaging Director93165900001
    SMITH, Peter James
    29 Sunnybank Close
    Whitchurch
    CF14 1EQ Cardiff
    South Glamorgan
    Director
    29 Sunnybank Close
    Whitchurch
    CF14 1EQ Cardiff
    South Glamorgan
    United KingdomBritishGroup Finance Director120349220001
    STEVENS, Karl Ivor
    3 Primrose Hill
    Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Director
    3 Primrose Hill
    Waste Lane
    CW6 0PE Kelsall
    Cheshire
    BritishFinance Director55047810001
    WHITING, Peter Noel Thurley
    Thaw Cottage
    City
    CF71 7RW Cowbridge
    South Glamorgan
    Director
    Thaw Cottage
    City
    CF71 7RW Cowbridge
    South Glamorgan
    BritishGroup Finance Director3132550001
    WILLAN, Richard Martin
    3 Lillian Road
    Barnes
    SW13 9JG London
    Director
    3 Lillian Road
    Barnes
    SW13 9JG London
    BritishChairman Managing Director3132540001

    Does LEABROOKS UPHOLSTERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 17, 2010
    Delivered On Sep 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Christie-Tyler Pensions Trustees Limited and the Board of Pension Protection Fund
    Transactions
    • Sep 24, 2010Registration of a charge (MG01)
    • Jun 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Jul 01, 2005
    Delivered On Jul 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H unit 7/8 severn road treforest industrial estate mid glamorgan t/no WA670475,bays 1-9 unit a fields farm road long eaton industrial estate long eaton nottinghamshire t/no's DY348189 and DY195689,l/h land at semington road melksham wiltshire t/no wt 226546 fixed charge all estates or interests in any f/h,l/h and other immovable property now or at any time belonging to the company and the proceeds of sale thereof and all buildings and trade and other fixtures from time to time on any such property,fixed charge all plant,machinery,vehicles,computers and office and other equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee)
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Jun 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    A composite guarantee and debenture
    Created On Mar 28, 2002
    Delivered On Apr 05, 2002
    Satisfied
    Amount secured
    All liabilities and obligations due or to become due from hmtf furniture group limited or any other group company to all or any of the senior creditors 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
    • Barclays Bank PLC,as Agent and Trustee for the Secured Parties
    Transactions
    • Apr 05, 2002Registration of a charge (395)
    • Sep 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    A first supplemental group debenture (supplemental to a composite guarantee and debenture dated 10 august 1999 (as defined))
    Created On Dec 09, 1999
    Delivered On Dec 22, 1999
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company and/or each obligor company (as defined) to the chargee and/or the finance parties or any of them under or pursuant to the finance documents (as defined) 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
    • Chase Manhattan International Limitedacting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement
    Transactions
    • Dec 22, 1999Registration of a charge (395)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 10, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from the company and/or each obligor company (as defined) to the chargee and/or the finance parties or any of them (as defined) under or pursuant to the finance documents
    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
    • Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental fixed charge
    Created On Apr 27, 1983
    Delivered On Apr 30, 1983
    Satisfied
    Amount secured
    All monies due or to become due from chrishe-tyler PLC to the chargee supplemental to a collateral debenture 7/7/78.
    Short particulars
    Book & other debts present & future.
    Persons Entitled
    • Ffi (UK Finance) PLC
    Transactions
    • Apr 30, 1983Registration of a charge
    Debenture
    Created On Sep 09, 1982
    Delivered On Sep 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 29, 1982Registration of a charge
    Further guarantee & debenture
    Created On Jul 01, 1980
    Delivered On Jul 09, 1980
    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 undertaking property and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1980Registration 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