LEADING TECHNOLOGY LIMITED
Overview
| Company Name | LEADING TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01584188 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LEADING TECHNOLOGY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEADING TECHNOLOGY LIMITED located?
| Registered Office Address | C/O Frp Advisory Trading Limited, Kings Orchard 1 Queen Street BS2 0HQ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEADING TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROTEK TECHNOLOGY LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| BRIARBELL LIMITED | Sep 04, 1981 | Sep 04, 1981 |
What are the latest accounts for LEADING TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for LEADING TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to C/O Frp Advisory Trading Limited, Kings Orchard 1 Queen Street Bristol BS2 0HQ on Nov 23, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for James Stephen Field on Apr 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Richard Willis as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Alexander Haworth as a director on Sep 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of James Stephen Field as a secretary on Aug 25, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Heather Anne Cashin as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of James Stephen Field as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jon Messent as a secretary on Aug 11, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Change of details for Boldon James Holdings Limited as a person with significant control on Jun 22, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Martin Leslie Sugden as a director on Jun 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Who are the officers of LEADING TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, James Stephen | Secretary | 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited, Kings Orchard | 299524900001 | |||||||
| CASHIN, Heather Anne | Director | 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited, Kings Orchard | England | British | 298988210001 | |||||
| FIELD, James Stephen | Director | 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited, Kings Orchard | England | British | 298479420002 | |||||
| BERMAN, John Michael | Secretary | 19 Moreton Place SW1V 2NL London | British | 13050490001 | ||||||
| BOARDMAN, Lynton David | Secretary | Cherwell Forest Drive KT20 6LU Kingswood Surrey | British | 72633900005 | ||||||
| FRENCH, Rodger Ernest Arthur | Secretary | 1 Northumberland Avenue HP21 7HG Aylesbury Buckinghamshire | British | 23883290001 | ||||||
| HACKETT, Katherine Ann | Secretary | The Hawthorns Harbour Lane, Wheelton PR6 8JS Chorley Lancashire | British | 105793600003 | ||||||
| MESSENT, Jon | Secretary | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | British | 157181650001 | ||||||
| PERKS, Timothy Howard | Secretary | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | British | 100207880001 | ||||||
| SUGDEN, Martin Leslie | Secretary | Hill House Heckfield RG27 0JY Hook Hampshire | British | 63057200002 | ||||||
| ADCOCK, Miles John, Dr | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 177091950001 | |||||
| BEAUMONT, Paul Anthony | Director | Church Croft Church Lane HX5 9QB Elland West Yorkshire | England | British | 89531160001 | |||||
| BENNETT, Simon David, Dr | Director | Manor Farm House Main Street, Westbury NN13 5JR Brackley Northamptonshire | United Kingdom | British | 74322240001 | |||||
| BERMAN, John Michael | Director | 19 Moreton Place SW1V 2NL London | British | 13050490001 | ||||||
| BUTCHER, Geoffrey Charles | Director | Fosse Way Harbury CV33 9JP Nr Leamington Spa Leamington Hall Farm Warwickshire | England | British | 134288870001 | |||||
| CORDING, Stephen | Director | 114 Norsey Road CM11 1BH Billericay Essex | England | British | 92462850001 | |||||
| EVANS, Geoffrey Christopher | Director | The Cottage Harpsden RG9 4HL Henley-On-Thames Oxon | British | 32812800001 | ||||||
| EVANS, Spencer Gareth | Director | Buckingham Gate SW1E 6PD London 85 | England | British | 148976480001 | |||||
| GARROD, Kim Maria Michelle | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | 130666660002 | |||||
| GARROD, Michael James Baring | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 224052010001 | |||||
| HAWORTH, John Alexander | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 246944280001 | |||||
| HUMPHRIES, Nicholas James | Director | 8 Maple Fold New Farnley LS12 5RX Leeds West Yorkshire | British | 45629590001 | ||||||
| LING, Christopher Adam | Director | 85 Buckingham Gate London SW1E 6PD | England | British | 65865520001 | |||||
| MACFARLANE, Andrew John | Director | Gatehouse Ranters Lane TN17 1HL Kilndown Kent | England | British | 13050510001 | |||||
| MCNAUGHT-DAVIS, James | Director | 28 King Street SW1 London | Irish | 65403370002 | ||||||
| PALETHORPE, Mark John | Director | 2 Fitzwilliams Court Greatford PE9 4QQ Stamford Lincolnshire | British | 125949860001 | ||||||
| PALSER, Adam Howard, Dr | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | 248968590001 | |||||
| PICON, Jaime | Director | Apartado 60649 Caracas 10 FOREIGN Venezuela | Venezuelan | 46984050001 | ||||||
| RAZDAN, Sanjay | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | Canadian | 165471790001 | |||||
| SMITHAM, Peter | Director | 51 Yeomans Row SW3 2AL London | British | 73234100001 | ||||||
| SUGDEN, Martin Leslie | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 63057200004 | |||||
| WATTERSON, Ian George Walter | Director | 314 Barkham Road RG41 4DA Wokingham Berkshire | British | 81496480001 | ||||||
| WILLIS, James Richard | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 243854880001 | |||||
| WOOD, Martin James | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 45073950001 |
Who are the persons with significant control of LEADING TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gyldan 11 Limited | Apr 06, 2016 | Ively Road GU14 0LX Farnborough Cody Technology Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEADING TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Jun 02, 2005 Delivered On Jun 16, 2005 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Jun 02, 2005 Delivered On Jun 16, 2005 | 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 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Jun 02, 2005 Delivered On Jun 08, 2005 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 08, 2003 Delivered On Jul 11, 2003 | 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
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Mar 31, 1998 Delivered On Apr 15, 1998 | Satisfied | Amount secured All liability of the company under the guarantee and debenture together with all moneys,and liabilities which are now or at any time have become due and shall not have been paid under a loan agreement dated 31 march 1998 and made between protek network management limited (1) greyrock business credit (a division of nationscredit commercial corporation) (2) | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Mar 31, 1998 Delivered On Apr 07, 1998 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on book debts | Created On Nov 25, 1991 Delivered On Nov 26, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts now and from time to time hereafter due or owing or incurred to the company but limited to book and other debts arriving and payable in the U.K. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jan 18, 1983 Delivered On Jan 20, 1983 | 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 undertaking and all property and assets present and future including book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LEADING TECHNOLOGY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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