LEVERSTOCK INVESTMENTS LIMITED

LEVERSTOCK INVESTMENTS LIMITED

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

    Company NameLEVERSTOCK INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01768321
    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 LEVERSTOCK INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LEVERSTOCK INVESTMENTS LIMITED located?

    Registered Office Address
    1 Portal Way
    W3 6RS London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEVERSTOCK INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASEDRAM LIMITEDNov 08, 1983Nov 08, 1983

    What are the latest accounts for LEVERSTOCK INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for LEVERSTOCK INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    Appointment of Mr Paul Anthony James as a director on Feb 17, 2016

    2 pagesAP01

    Termination of appointment of Dominic Martin Etienne Page as a director on Feb 17, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Dsg Corporate Services Limited on Oct 15, 2015

    1 pagesCH04

    Accounts for a dormant company made up to May 02, 2015

    7 pagesAA

    Director's details changed for Mr Dominic Martin Etienne Page on Oct 15, 2015

    2 pagesCH01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on Oct 15, 2015

    1 pagesAD01

    Appointment of Julia Hui Ching Foo as a director on Aug 14, 2015

    2 pagesAP01

    Termination of appointment of Karen Lorraine Atterbury as a director on Aug 14, 2015

    1 pagesTM01

    Termination of appointment of Karen Lorraine Atterbury as a director on Aug 14, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 2
    SH01

    Appointment of Miss Karen Lorraine Atterbury as a director

    2 pagesAP01

    Termination of appointment of Humphrey Singer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 28, 2012

    7 pagesAA

    Director's details changed for Mr Humphrey Stewart Morgan Singer on Nov 02, 2012

    2 pagesCH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of LEVERSTOCK INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DSG CORPORATE SERVICES LIMITED
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Secretary
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7248698
    158249860001
    FOO, Julia Hui Ching
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Director
    Portal Way
    W3 6RS London
    1
    United Kingdom
    EnglandSingaporean128173690003
    JAMES, Paul Anthony
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    EnglandBritish192395850001
    BUDD, Geoffrey David
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    Secretary
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    British2001480001
    STEVENS, Mark Philip, David
    The Campus
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    200
    Hertfordshire
    England
    Secretary
    The Campus
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    200
    Hertfordshire
    England
    British129097040001
    THOMAS, Helen
    29 Rutherford Way
    WD23 1NJ Bushey Heath
    Herts
    Secretary
    29 Rutherford Way
    WD23 1NJ Bushey Heath
    Herts
    British125124890001
    ATTERBURY, Karen Lorraine
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Hertfordshire
    England
    Director
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Hertfordshire
    England
    United KingdomBritish175715660001
    BUDD, Geoffrey David
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    Director
    Nimrod
    32 Chipperfield Road
    WD4 9JA Kings Langley
    Hertfordshire
    EnglandBritish2001480001
    FAIRWEATHER, George Rollo
    32 Maresfield Gardens
    Hampstead
    NW3 5SX London
    Director
    32 Maresfield Gardens
    Hampstead
    NW3 5SX London
    British35574850001
    LEIGH, Edward John Charles
    Reeve Close
    LU7 4RX Leighton Buzzard
    57
    Bedfordshire
    Director
    Reeve Close
    LU7 4RX Leighton Buzzard
    57
    Bedfordshire
    EnglandBritish125138670002
    LIVINGSTON, Ian Paul
    14 Blattner Close
    Allum Lane
    WD6 3PD Elstree
    Hertfordshire
    Director
    14 Blattner Close
    Allum Lane
    WD6 3PD Elstree
    Hertfordshire
    British39864240002
    MARSH, Bruce
    2 Ash Close
    WD5 ODN Abbots Langley
    Hertfordshire
    Director
    2 Ash Close
    WD5 ODN Abbots Langley
    Hertfordshire
    United KingdomBritish209704350001
    PAGE, Dominic Martin Etienne
    Portal Way
    W3 6RS London
    1
    Director
    Portal Way
    W3 6RS London
    1
    United KingdomBritish293002100001
    SIDDERS, Martin John
    Beech Way
    Wheathampstead
    AL4 8LY St. Albans
    17
    Hertfordshire
    United Kingdom
    Director
    Beech Way
    Wheathampstead
    AL4 8LY St. Albans
    17
    Hertfordshire
    United Kingdom
    EnglandBritish137569550001
    SINGER, Humphrey Stewart Morgan
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Hertfordshire
    England
    Director
    Maylands Avenue
    HP2 7TG Hemel Hempstead
    C/O Dixons Retail Plc
    Hertfordshire
    England
    EnglandBritish134167980007

    Who are the persons with significant control of LEVERSTOCK INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portal Way
    W3 6RS London
    1
    United Kingdom
    Apr 06, 2016
    Portal Way
    W3 6RS London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03887870
    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 LEVERSTOCK INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over a bank account.
    Created On Apr 29, 1985
    Delivered On May 17, 1985
    Outstanding
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of a guarantee dated 29TH march 1985 the loan agreement dated 29TH april 1985 the transferable loan certificates or this charge.
    Short particulars
    First legal mortgage over the sum of 14,493,046 standing to the credit of account number 272965 with county bank limited together with all interest credited thereto ("cash deposit").
    Persons Entitled
    • Samuel Montagu & Co. Limited.
    Transactions
    • May 17, 1985Registration of a charge
    Security assignment of guarantee
    Created On Apr 29, 1985
    Delivered On May 17, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 29/4/85 and the transferable loan certificate
    Short particulars
    All the company's right, title benefit and interest to and in the guarantee dated 29/3/85. (see doc M17 for details).
    Persons Entitled
    • Samuel Montagu & Co. Limited.
    Transactions
    • May 17, 1985Registration of a charge
    Security assignment of distribution licence.
    Created On Apr 29, 1985
    Delivered On May 17, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 29/4/85 and the transferable loan certificate
    Short particulars
    All the company's right title benefit and interest to and in the distribution licence dated 22/1/85 (see doc M16 for details).
    Persons Entitled
    • Samuel Montagu & Co. Limited.
    Transactions
    • May 17, 1985Registration of a charge
    Security assignment
    Created On Nov 23, 1984
    Delivered On Dec 11, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or pearldove limited to the chargee
    Short particulars
    All right, title, benefit and interest of assignor 1 and assignor 2 to and in a distribution agreement. Dated 13 march 1984 made between cannon production N.V. see doc M15 for further details.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Dec 11, 1984Registration of a charge
    Second charge
    Created On Mar 13, 1984
    Delivered On Apr 03, 1984
    Outstanding
    Amount secured
    $1005869 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13/3/84
    Short particulars
    Second fixed charge ranking junior to the charge dated 13/3/86 subject to the rights of cannon productions under an agreement dated 13/3/84. all the copyright throughtout the world in a cinematograph film entitled "always" (full details see doc M13).
    Persons Entitled
    • C.G.I. Finance Limited
    Transactions
    • Apr 03, 1984Registration of a charge
    Charge
    Created On Mar 13, 1984
    Delivered On Apr 03, 1984
    Satisfied
    Amount secured
    $2,011,738 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13/3/84
    Short particulars
    Fixed charge subject to the rights of cannon productions N.V. under an agreement dated 13/3/84. all the copyright throughout the world in a cinematograph film entitled "always" (full details see doc M12).
    Persons Entitled
    • Dashstone Finance Limited
    Transactions
    • Apr 03, 1984Registration 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