LEENGATE HIRE & SERVICES LIMITED

LEENGATE HIRE & SERVICES LIMITED

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

    Company NameLEENGATE HIRE & SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01818430
    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 LEENGATE HIRE & SERVICES LIMITED?

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

    Where is LEENGATE HIRE & SERVICES LIMITED located?

    Registered Office Address
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of LEENGATE HIRE & SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEEN GATE HIRE LIMITEDAug 09, 1984Aug 09, 1984
    STORYOAK LIMITEDMay 22, 1984May 22, 1984

    What are the latest accounts for LEENGATE HIRE & SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LEENGATE HIRE & SERVICES 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

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Termination of appointment of Andrew Jeffery Bridger as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Stuart Hudson as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Graham Gill as a director on Jun 23, 2016

    2 pagesAP01

    Director's details changed for Andrew Jeffery Bridger on Jun 22, 2016

    2 pagesCH01

    Second filing of AR01 previously delivered to Companies House made up to Jan 23, 2016

    21 pagesRP04

    Annual return made up to Jan 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 10,010
    SH01
    Annotations
    DateAnnotation
    Mar 04, 2016Clarification A second filed AR01 was registered on 04/03/2016

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Director's details changed for Stuart Hudson on May 14, 2015

    2 pagesCH01

    Annual return made up to Jan 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 10,010
    SH01

    Appointment of Julian Michael Bland as a director on Dec 15, 2014

    2 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Julian Michael Bland as a director on Nov 01, 2014

    1 pagesTM01

    Termination of appointment of Claire Tuhme as a director on Nov 01, 2014

    1 pagesTM01

    Register(s) moved to registered office address 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY

    1 pagesAD04

    Registered office address changed from Redfield Road Lenton Nottingham NG7 2UJ to 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY on Oct 31, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Appointment of Julian Michael Bland as a director on Sep 03, 2014

    2 pagesAP01

    Annual return made up to Jan 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 10,010
    SH01

    Director's details changed for Claire Tuhme on Oct 24, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jan 23, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of LEENGATE HIRE & SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Secretary
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    British71087960003
    BLAND, Julian Michael
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    England
    Director
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    England
    EnglandBritishBusiness Accounting Manager193502260001
    GILL, Graham
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    EnglandBritishIws National Operations Manager66762510004
    GODLEY, Russell Christopher
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    Secretary
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    BritishGroup Managing Director70689790002
    BLAND, Julian Michael
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    Director
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    EnglandBritishBusiness Accounting Manager193502260001
    BRIDGER, Andrew Jeffery
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritishOperations Director Iss163986520003
    BROOKS, Keith
    Leengate Welding Group Ltd
    Redfield Road, Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road, Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    BritishCompany Director24210090003
    DIXON, Roger Edward
    41 Leeming Lane North
    NG19 9HZ Mansfield
    Nottinghamshire
    Director
    41 Leeming Lane North
    NG19 9HZ Mansfield
    Nottinghamshire
    BritishSalesman49085800001
    GODLEY, Russell Christopher
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    United KingdomBritishGroup Managing Director70689790002
    HUDSON, Stuart
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritishHead Of Iss164760810015
    KARKUT, Mieczyslaw John
    72 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Nottinghamshire
    Director
    72 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Nottinghamshire
    BritishDirector13634340001
    NOWICKI, Andrew
    9 Wayte Court
    Landmere Lane
    NG11 6ND Ruddington
    Nottingham
    Director
    9 Wayte Court
    Landmere Lane
    NG11 6ND Ruddington
    Nottingham
    BritishDirector5957390001
    NOWICKI, Michael
    Mead Lodge
    Grange Road, Edwalton
    NG12 4BT Nottingham
    Director
    Mead Lodge
    Grange Road, Edwalton
    NG12 4BT Nottingham
    EnglandBritishDirector5957400012
    SEAMAN, Raymond Leslie
    Yew Trees 34 Park Road
    Spondon
    DE21 7LN Derby
    Derbyshire
    Director
    Yew Trees 34 Park Road
    Spondon
    DE21 7LN Derby
    Derbyshire
    BritishDirector24210120001
    STEVENS, Robert George
    Leengate Welding Group Ltd
    Redfield Road, Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road, Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    BritishService Engineer54800470002
    TUHME, Claire
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    Director
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    EnglandBritishAccounting Manager168981720002

    Does LEENGATE HIRE & SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over book debts
    Created On Nov 21, 1989
    Delivered On Dec 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific charge over the benefit of all bookdebts and other debts as are now or may from time to time be due as owing to the company. (See doc. For details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 1989Registration of a charge
    • Dec 13, 2014Satisfaction of a charge (MR04)

    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