LEIGH PRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLEIGH PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01307110
    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 LEIGH PRINT LIMITED?

    • Manufacture of paper stationery (17230) / Manufacturing

    Where is LEIGH PRINT LIMITED located?

    Registered Office Address
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEIGH PRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    D.A. LEIGH PRINT LIMITEDApr 05, 1977Apr 05, 1977

    What are the latest accounts for LEIGH PRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for LEIGH PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jun 27, 2013

    15 pages2.35B

    Notice of vacation of office by administrator

    10 pages2.39B

    Insolvency filing

    Insolvency:order of court appointing lisa jane hogg as administrator of the company
    9 pagesLIQ MISC

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report to Jan 03, 2013

    10 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    29 pages2.17B

    Registered office address changed from Forum House 2 the Forum Coopers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5TE on Jul 18, 2012

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Mar 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2012

    Statement of capital on Mar 19, 2012

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to May 31, 2011

    11 pagesAA

    legacy

    7 pagesMG01

    Annual return made up to Mar 11, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to May 31, 2010

    6 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Les Harris Ward on Mar 10, 2010

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2009

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    2 pages288c

    Who are the officers of LEIGH PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COE, Philippa
    Capel Terrace
    SS1 1EX Southend-On-Sea
    6
    Essex
    Secretary
    Capel Terrace
    SS1 1EX Southend-On-Sea
    6
    Essex
    British140401250001
    HARRIS WARD, Les
    Kimberley Road
    Little Wakering
    SS3 0JP Southend-On-Sea
    9
    Essex
    Director
    Kimberley Road
    Little Wakering
    SS3 0JP Southend-On-Sea
    9
    Essex
    United KingdomUnited Kingdom84022280006
    GRAY, Richard Nicholas
    Noble House
    Les Baissieres, St Peter Port
    GY1 2UE Guernsey
    Channel Islands
    Secretary
    Noble House
    Les Baissieres, St Peter Port
    GY1 2UE Guernsey
    Channel Islands
    British48645240001
    RELF, Brenda
    Albuy Road
    SS9 5PB Rayleigh
    40
    Essex
    England
    Secretary
    Albuy Road
    SS9 5PB Rayleigh
    40
    Essex
    England
    British113525550002
    RELF, Brenda
    79 Pinewood Avenue
    SS9 5PB Leigh On Sea
    Essex
    Secretary
    79 Pinewood Avenue
    SS9 5PB Leigh On Sea
    Essex
    British113525550001
    FIFO LIMITED
    Noble House
    Les Baissieres
    GY1 2UE St Peter Port
    Channel Islands
    Secretary
    Noble House
    Les Baissieres
    GY1 2UE St Peter Port
    Channel Islands
    78483290002
    BIGGS, Dennis Arthur
    19a Cliff Parade
    SS9 1AS Leigh On Sea
    Essex
    Director
    19a Cliff Parade
    SS9 1AS Leigh On Sea
    Essex
    EnglandBritish25859350003

    Does LEIGH PRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental chattel mortgage
    Created On Jun 22, 2011
    Delivered On Jun 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in the non-vesting assets being heidelberg sbg cylinder yom 1960's SBG25435 and heidelberg speedmaster 72 f l 5 colour press, cpc 102 control desk, conventional alcolor dampening system, baldwin refrigeration unit, preloader, aqueos coater with ir dryer, weko spry unit, rednal pneumatics compressor yom 1987 525769 (for details of further chattels charged please refer to form MG01) see image for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Jun 28, 2011Registration of a charge (MG01)
    Legal assignment
    Created On Mar 18, 2011
    Delivered On Mar 19, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 19, 2011Registration of a charge (MG01)
    Supplemental chattel mortgage
    Created On Jan 19, 2009
    Delivered On Jan 22, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right,title and interest in the non vesting assets together with the benefit of all existing guarantees,warranties,and servicing and maintenance agreements see image for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Jan 22, 2009Registration of a charge (395)
    Supplemental chattel mortgage
    Created On Aug 03, 2004
    Delivered On Aug 05, 2004
    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
    Heidelberg speedmaster 72 f & l 5 colour printer s/n 525 769 yom 1987 imp count 82774400 cpc 102 control unit conventional alcolor dampening system preloader aqueous coater with ir dryer jahgenberg diana 1225-3 carton gluer s/n 10.4239 yom 1994 c/w feed end pre crease unit folding unit gluer and press. Pafra/FSC2 gluer, selection of tooling.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Aug 05, 2004Registration of a charge (395)
    Debenture
    Created On Dec 02, 2003
    Delivered On Dec 04, 2003
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 04, 2003Registration of a charge (395)

    Does LEIGH PRINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2013Administration ended
    Jul 04, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Claire Louise Foster
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Gemma Louise Roberts
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    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