LEADING TECHNOLOGY LIMITED

LEADING TECHNOLOGY LIMITED

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

    Company NameLEADING TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01584188
    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 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 AddressNo

    What were the previous names of LEADING TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROTEK TECHNOLOGY LIMITEDDec 31, 1981Dec 31, 1981
    BRIARBELL LIMITEDSep 04, 1981Sep 04, 1981

    What are the latest accounts for LEADING TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for LEADING TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2023

    LRESSP

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for James Stephen Field on Apr 17, 2023

    2 pagesCH01

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Richard Willis as a director on Oct 21, 2022

    1 pagesTM01

    Termination of appointment of John Alexander Haworth as a director on Sep 13, 2022

    1 pagesTM01

    Appointment of James Stephen Field as a secretary on Aug 25, 2022

    2 pagesAP03

    Appointment of Mrs Heather Anne Cashin as a director on Aug 25, 2022

    2 pagesAP01

    Appointment of James Stephen Field as a director on Aug 25, 2022

    2 pagesAP01

    Termination of appointment of Jon Messent as a secretary on Aug 11, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 03, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Change of details for Boldon James Holdings Limited as a person with significant control on Jun 22, 2020

    2 pagesPSC05

    Termination of appointment of Martin Leslie Sugden as a director on Jun 22, 2020

    1 pagesTM01

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Dec 03, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    14 pagesAA

    Who are the officers of LEADING TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, James Stephen
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited, Kings Orchard
    Secretary
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited, Kings Orchard
    299524900001
    CASHIN, Heather Anne
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited, Kings Orchard
    Director
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited, Kings Orchard
    EnglandBritish298988210001
    FIELD, James Stephen
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited, Kings Orchard
    Director
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Trading Limited, Kings Orchard
    EnglandBritish298479420002
    BERMAN, John Michael
    19 Moreton Place
    SW1V 2NL London
    Secretary
    19 Moreton Place
    SW1V 2NL London
    British13050490001
    BOARDMAN, Lynton David
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    Secretary
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    British72633900005
    FRENCH, Rodger Ernest Arthur
    1 Northumberland Avenue
    HP21 7HG Aylesbury
    Buckinghamshire
    Secretary
    1 Northumberland Avenue
    HP21 7HG Aylesbury
    Buckinghamshire
    British23883290001
    HACKETT, Katherine Ann
    The Hawthorns
    Harbour Lane, Wheelton
    PR6 8JS Chorley
    Lancashire
    Secretary
    The Hawthorns
    Harbour Lane, Wheelton
    PR6 8JS Chorley
    Lancashire
    British105793600003
    MESSENT, Jon
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Secretary
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    British157181650001
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Secretary
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    British100207880001
    SUGDEN, Martin Leslie
    Hill House
    Heckfield
    RG27 0JY Hook
    Hampshire
    Secretary
    Hill House
    Heckfield
    RG27 0JY Hook
    Hampshire
    British63057200002
    ADCOCK, Miles John, Dr
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish177091950001
    BEAUMONT, Paul Anthony
    Church Croft
    Church Lane
    HX5 9QB Elland
    West Yorkshire
    Director
    Church Croft
    Church Lane
    HX5 9QB Elland
    West Yorkshire
    EnglandBritish89531160001
    BENNETT, Simon David, Dr
    Manor Farm House
    Main Street, Westbury
    NN13 5JR Brackley
    Northamptonshire
    Director
    Manor Farm House
    Main Street, Westbury
    NN13 5JR Brackley
    Northamptonshire
    United KingdomBritish74322240001
    BERMAN, John Michael
    19 Moreton Place
    SW1V 2NL London
    Director
    19 Moreton Place
    SW1V 2NL London
    British13050490001
    BUTCHER, Geoffrey Charles
    Fosse Way
    Harbury
    CV33 9JP Nr Leamington Spa
    Leamington Hall Farm
    Warwickshire
    Director
    Fosse Way
    Harbury
    CV33 9JP Nr Leamington Spa
    Leamington Hall Farm
    Warwickshire
    EnglandBritish134288870001
    CORDING, Stephen
    114 Norsey Road
    CM11 1BH Billericay
    Essex
    Director
    114 Norsey Road
    CM11 1BH Billericay
    Essex
    EnglandBritish92462850001
    EVANS, Geoffrey Christopher
    The Cottage
    Harpsden
    RG9 4HL Henley-On-Thames
    Oxon
    Director
    The Cottage
    Harpsden
    RG9 4HL Henley-On-Thames
    Oxon
    British32812800001
    EVANS, Spencer Gareth
    Buckingham Gate
    SW1E 6PD London
    85
    Director
    Buckingham Gate
    SW1E 6PD London
    85
    EnglandBritish148976480001
    GARROD, Kim Maria Michelle
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    United KingdomBritish130666660002
    GARROD, Michael James Baring
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish224052010001
    HAWORTH, John Alexander
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish246944280001
    HUMPHRIES, Nicholas James
    8 Maple Fold
    New Farnley
    LS12 5RX Leeds
    West Yorkshire
    Director
    8 Maple Fold
    New Farnley
    LS12 5RX Leeds
    West Yorkshire
    British45629590001
    LING, Christopher Adam
    85 Buckingham Gate
    London
    SW1E 6PD
    Director
    85 Buckingham Gate
    London
    SW1E 6PD
    EnglandBritish65865520001
    MACFARLANE, Andrew John
    Gatehouse
    Ranters Lane
    TN17 1HL Kilndown
    Kent
    Director
    Gatehouse
    Ranters Lane
    TN17 1HL Kilndown
    Kent
    EnglandBritish13050510001
    MCNAUGHT-DAVIS, James
    28 King Street
    SW1 London
    Director
    28 King Street
    SW1 London
    Irish65403370002
    PALETHORPE, Mark John
    2 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Director
    2 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    British125949860001
    PALSER, Adam Howard, Dr
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    United KingdomBritish248968590001
    PICON, Jaime
    Apartado 60649
    Caracas 10
    FOREIGN Venezuela
    Director
    Apartado 60649
    Caracas 10
    FOREIGN Venezuela
    Venezuelan46984050001
    RAZDAN, Sanjay
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandCanadian165471790001
    SMITHAM, Peter
    51 Yeomans Row
    SW3 2AL London
    Director
    51 Yeomans Row
    SW3 2AL London
    British73234100001
    SUGDEN, Martin Leslie
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish63057200004
    WATTERSON, Ian George Walter
    314 Barkham Road
    RG41 4DA Wokingham
    Berkshire
    Director
    314 Barkham Road
    RG41 4DA Wokingham
    Berkshire
    British81496480001
    WILLIS, James Richard
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish243854880001
    WOOD, Martin James
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish45073950001

    Who are the persons with significant control of LEADING TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gyldan 11 Limited
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    United Kingdom
    Apr 06, 2016
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number5357068
    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.

    Does LEADING TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Isis Equity Partners PLC (The Security Trustee)
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Nov 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Nov 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Nov 28, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Greyrock Business Credit (A Division of Nationscredit Commercial Corporation)
    Transactions
    • Apr 15, 1998Registration of a charge (395)
    • Dec 14, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 07, 1998Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 26, 1991Registration of a charge (395)
    • Apr 22, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 20, 1983Registration of a charge
    • Mar 11, 2004Statement of satisfaction of a charge in full or part (403a)

    Does LEADING TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2023Commencement of winding up
    May 23, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Matthew Whitchurch
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol

    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