LEYDEN PRECISION ENGINEERING LTD

LEYDEN PRECISION ENGINEERING LTD

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

    Company NameLEYDEN PRECISION ENGINEERING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01577266
    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 LEYDEN PRECISION ENGINEERING LTD?

    • Machining (25620) / Manufacturing

    Where is LEYDEN PRECISION ENGINEERING LTD located?

    Registered Office Address
    Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEYDEN PRECISION ENGINEERING LTD?

    Previous Company Names
    Company NameFromUntil
    LEYDEN TRANSMISSIONS LIMITEDJul 30, 1981Jul 30, 1981

    What are the latest accounts for LEYDEN PRECISION ENGINEERING LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for LEYDEN PRECISION ENGINEERING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 22, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 22, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 22, 2018

    11 pagesLIQ03

    Registered office address changed from Roberttown Ironworks Roberttown Liversedge West Yorkshire WF5 7LQ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on Apr 06, 2017

    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 Mar 23, 2017

    LRESEX

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    6 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Feb 28, 2015

    8 pagesAA

    Appointment of Mrs Ann-Marie Robinson as a secretary on Mar 09, 2015

    2 pagesAP03

    Termination of appointment of Amanda Falsey as a secretary on Mar 09, 2015

    1 pagesTM02

    Termination of appointment of Shaun Michael Daniels as a director on Mar 09, 2015

    1 pagesTM01

    Termination of appointment of Alan David Wright as a director on Mar 09, 2015

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Feb 28, 2014

    7 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Feb 28, 2013

    7 pagesAA

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

    6 pagesAR01

    Certificate of change of name

    Company name changed leyden transmissions LIMITED\certificate issued on 05/09/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2012

    Change company name resolution on Aug 27, 2012

    RES15
    change-of-nameSep 05, 2012

    Change of name by resolution

    NM01

    Accounts for a small company made up to Feb 29, 2012

    7 pagesAA

    legacy

    10 pagesMG01

    Who are the officers of LEYDEN PRECISION ENGINEERING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Ann-Marie
    46 Prescott Street
    HX1 2QW Halifax
    Dlp House
    West Yorkshire
    Secretary
    46 Prescott Street
    HX1 2QW Halifax
    Dlp House
    West Yorkshire
    195660340001
    ROBINSON, Michael John
    46 Prescott Street
    HX1 2QW Halifax
    Dlp House
    West Yorkshire
    Director
    46 Prescott Street
    HX1 2QW Halifax
    Dlp House
    West Yorkshire
    EnglandBritish104625130001
    BRIGGS, Valerie
    69 Milton Road
    WF15 7BQ Liversedge
    West Yorkshire
    Secretary
    69 Milton Road
    WF15 7BQ Liversedge
    West Yorkshire
    British28642020001
    FALSEY, Amanda
    Ford Court
    HD9 3YR Holmfirth
    4
    United Kingdom
    Secretary
    Ford Court
    HD9 3YR Holmfirth
    4
    United Kingdom
    British98283700002
    FARRAND, Nicole
    110 Spen Lane
    BD19 4AA Cleckheaton
    West Yorkshire
    Secretary
    110 Spen Lane
    BD19 4AA Cleckheaton
    West Yorkshire
    British92619360001
    WILSON, John
    5 Green Lane
    Wyke
    BD12 8LB Bradford
    West Yorkshire
    Secretary
    5 Green Lane
    Wyke
    BD12 8LB Bradford
    West Yorkshire
    British30057450002
    BADLEY, Peter
    2 Garfit Hill
    Birstall
    WF17 9PA Batley
    West Yorkshire
    Director
    2 Garfit Hill
    Birstall
    WF17 9PA Batley
    West Yorkshire
    British28620940001
    BRIGGS, Robert Edwin
    69 Milton Road
    WF15 7BQ Liversedge
    West Yorkshire
    Director
    69 Milton Road
    WF15 7BQ Liversedge
    West Yorkshire
    British28642030001
    DANIELS, Shaun Michael
    12 Skinpit Lane
    Hoylandswaine
    S36 7JY Sheffield
    South Yorkshire
    Director
    12 Skinpit Lane
    Hoylandswaine
    S36 7JY Sheffield
    South Yorkshire
    EnglandBritish91620220001
    KITCHEN, John
    40 Church Road
    Roberttown
    WF15 7LR Liversedge
    West Yorkshire
    Director
    40 Church Road
    Roberttown
    WF15 7LR Liversedge
    West Yorkshire
    British28620930001
    WHITTAKER, Ian Michael
    10 The Paddock
    Kirkheaton
    HD5 0ER Huddersfield
    West Yorkshire
    Director
    10 The Paddock
    Kirkheaton
    HD5 0ER Huddersfield
    West Yorkshire
    United KingdomBritish92619590002
    WRIGHT, Alan David
    Broom Hall Springs
    Ash Lane, Emley
    HD8 9QX Huddersfield
    West Yorkshire
    Director
    Broom Hall Springs
    Ash Lane, Emley
    HD8 9QX Huddersfield
    West Yorkshire
    EnglandBritish60777570002

    Who are the persons with significant control of LEYDEN PRECISION ENGINEERING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Robinson
    46 Prescott Street
    HX1 2QW Halifax
    Dlp House
    West Yorkshire
    Apr 06, 2016
    46 Prescott Street
    HX1 2QW Halifax
    Dlp House
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    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.

    Does LEYDEN PRECISION ENGINEERING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed & floating charge
    Created On Jul 06, 2012
    Delivered On Jul 14, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2012Registration of a charge (MG01)
    Guarantee & debenture
    Created On Apr 10, 2009
    Delivered On Apr 22, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On Jan 06, 1998
    Delivered On Jan 16, 1998
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 1998Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 06, 1985
    Delivered On Mar 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or robert town ironworks 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 14, 1985Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 28, 1982
    Delivered On Jun 03, 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 over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 03, 1982Registration of a charge
    • Mar 11, 1998Statement of satisfaction of a charge in full or part (403a)

    Does LEYDEN PRECISION ENGINEERING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2017Commencement of winding up
    Nov 03, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Antony Denham
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    Sarah Long
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax
    practitioner
    Dl Partnership (Uk) Limited Dlp House
    46 Prescott Street
    HX1 2QW Halifax

    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