NICHOLSON LESLIE INVESTMENTS LIMITED

NICHOLSON LESLIE INVESTMENTS LIMITED

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

    Company NameNICHOLSON LESLIE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02108383
    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 NICHOLSON LESLIE INVESTMENTS LIMITED?

    • (7415) /

    Where is NICHOLSON LESLIE INVESTMENTS LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of NICHOLSON LESLIE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRANK B. HALL (UNITED KINGDOM) LIMITEDFeb 24, 1988Feb 24, 1988
    HALL-LESLIE LIMITEDSep 14, 1987Sep 14, 1987
    EMPIRERULE LIMITEDMar 10, 1987Mar 10, 1987

    What are the latest accounts for NICHOLSON LESLIE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for NICHOLSON LESLIE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Mar 16, 2016

    21 pages4.68

    Termination of appointment of Philip Leighton Hanson as a director on Apr 15, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 16, 2015

    13 pages4.68

    Director's details changed for Philip Leighton Hanson on Jun 30, 2014

    3 pagesCH01

    Appointment of Christine Marie Williams as a director

    3 pagesAP01

    Appointment of Philip Leighton Hanson as a director

    3 pagesAP01

    Termination of appointment of Stephen Gale as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Mar 16, 2014

    12 pages4.68

    Liquidators' statement of receipts and payments to Mar 16, 2013

    17 pages4.68

    Termination of appointment of Paul Clayden as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Mar 16, 2012

    13 pages4.68

    Liquidators' statement of receipts and payments to Mar 16, 2012

    13 pages4.68

    Termination of appointment of Yvonne Fisher as a director

    1 pagesTM01

    Registered office address changed from * 8 Devonshire Square London EC2M 4PL* on Apr 06, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    3 pagesAA01

    Annual return made up to Aug 16, 2010 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2010

    Statement of capital on Sep 17, 2010

    • Capital: GBP 13,002,000
    SH01

    Appointment of Yvonne Jane Fisher as a director

    3 pagesAP01

    Appointment of Stephen Dudley Gale as a director

    3 pagesAP01

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Who are the officers of NICHOLSON LESLIE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    POSGATE, Richard Anthony Judd
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British59381730003
    WILLIAMS, Christine Marie
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomAmerican173125590001
    JENNINGS, John Edgar
    Mead House 7 Meadway
    Gidea Park
    RM2 5NU Romford
    Essex
    Secretary
    Mead House 7 Meadway
    Gidea Park
    RM2 5NU Romford
    Essex
    British37646410002
    PIGRAM, Ivor
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    Secretary
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    British993440001
    PRENTIS, Henry Barrel
    Cherry Lawn 60 Nunnery Street
    CR9 3DP Hedington
    Essex
    Secretary
    Cherry Lawn 60 Nunnery Street
    CR9 3DP Hedington
    Essex
    British75274070001
    ADDEO, John
    26 Hudson Watch Drive
    FOREIGN Ossining Ny 10562
    Usa
    Director
    26 Hudson Watch Drive
    FOREIGN Ossining Ny 10562
    Usa
    American29949610001
    CLAYDEN, Paul Francis
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United KingdomBritish138098080001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    DEVINE, John Hunter
    3 Frith Hill House
    Upper Manor Road
    GU7 2HY Godalming
    Surrey
    Director
    3 Frith Hill House
    Upper Manor Road
    GU7 2HY Godalming
    Surrey
    British14522500001
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    HANSON, Philip Leighton
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    EnglandBritish161795850002
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HILL, John Lawrence
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British663680003
    MCLEISH, David James Dow
    10 Circle Road
    Darien
    Connecticut 06820
    Director
    10 Circle Road
    Darien
    Connecticut 06820
    British29881340001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    PINSENT, Antony Andrew Macpherson
    2 Landridge Road
    SW6 4LE London
    Director
    2 Landridge Road
    SW6 4LE London
    British58128970001
    PRENTIS, Henry Barrel
    Cherry Lawn 60 Nunnery Street
    CR9 3DP Hedington
    Essex
    Director
    Cherry Lawn 60 Nunnery Street
    CR9 3DP Hedington
    Essex
    British75274070001
    PRUITT, Peter Taliaferro
    102 Long Neck Point Road
    FOREIGN Darien Connecticut Ct 06820 Usa
    Director
    102 Long Neck Point Road
    FOREIGN Darien Connecticut Ct 06820 Usa
    American44138010001
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    British57259630001
    WALL, David Neil
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British25408090002

    Does NICHOLSON LESLIE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On May 01, 1991
    Delivered On May 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as collateral agent for itself and the henders (as defiend therein) under the terms of a hevolvingh credit agreement of even date, the series of rites (as defined therein) and the security agreement
    Short particulars
    All right title and interest in the collateral" as defined in the form 395.
    Persons Entitled
    • Bank of New York
    Transactions
    • May 09, 1991Registration of a charge
    • Nov 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Jan 11, 1988
    Delivered On Jan 22, 1988
    Satisfied
    Persons Entitled
    • Illinois Natinal Bank
    • Trust Company Fo Cheicagoas Agent for the Debuentre Holders
    • The Bank of New York Co Limited
    Transactions
    • Jan 22, 1988Registration of a charge
    • Sep 07, 1991Statement of satisfaction of a charge in full or part (403a)

    Does NICHOLSON LESLIE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2011Commencement of winding up
    Oct 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    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