LEAFIELD LIMITED

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

    Company NameLEAFIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02436740
    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 LEAFIELD LIMITED?

    • (7499) /

    Where is LEAFIELD LIMITED located?

    Registered Office Address
    Lea Park, Monks Lane
    Corsham
    SN13 9PH Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEAFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEAFIELD GROUP LIMITEDJul 27, 1998Jul 27, 1998
    LEAFIELD HOLDINGS LIMITEDSep 24, 1991Sep 24, 1991
    LEAFIELD ENGINEERING (HOLDINGS) LIMITEDFeb 28, 1990Feb 28, 1990
    OVAL (568) LIMITEDOct 26, 1989Oct 26, 1989

    What are the latest accounts for LEAFIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for LEAFIELD 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

    Statement of capital on Aug 02, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Oct 26, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Oct 26, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Mark Edward Thistlethwayte on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Ronald Priestley on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288b

    legacy

    1 pages288c

    Accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of LEAFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPPLE, Timothy Jonathan
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    Secretary
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    British28933940004
    HORNER, David Alistair
    15 Macaulay Buildings
    Widcombe Hill
    BA2 6AT Bath
    Somerset
    Director
    15 Macaulay Buildings
    Widcombe Hill
    BA2 6AT Bath
    Somerset
    EnglandBritish79690220002
    PRIESTLEY, Ronald
    Monks Lane
    SN13 9PH Corsham
    Lea Park
    Wiltshire
    United Kingdom
    Director
    Monks Lane
    SN13 9PH Corsham
    Lea Park
    Wiltshire
    United Kingdom
    FranceBritish64016050005
    THISTLETHWAYTE, Mark Edward
    Fairfield House
    East Street, Hambledon
    PO7 4RY Waterlooville
    Hampshire
    Director
    Fairfield House
    East Street, Hambledon
    PO7 4RY Waterlooville
    Hampshire
    United KingdomBritish107579860001
    COOK, Peter George
    Kings Walden
    SG4 8LT Hitchin
    The Crown House
    Hertfordshire
    United Kingdom
    Secretary
    Kings Walden
    SG4 8LT Hitchin
    The Crown House
    Hertfordshire
    United Kingdom
    Other129506020001
    FORSYTH, Nigel John
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    Secretary
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    British59380470002
    WHADCOCK, Stephen Arthur
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    Secretary
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    British6425330001
    BLOTT, James
    The Rest
    West Street
    PO7 4RW Hambledon
    Hampshire
    Director
    The Rest
    West Street
    PO7 4RW Hambledon
    Hampshire
    British59380580002
    CHAPPLE, Timothy Jonathan
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    Director
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    United KingdomBritish28933940004
    DYKE, Robert Alexander
    Grove Farm 156 Winsley Road
    BA15 1PA Bradford On Avon
    Wiltshire
    Director
    Grove Farm 156 Winsley Road
    BA15 1PA Bradford On Avon
    Wiltshire
    EnglandBritish51678350002
    FORSYTH, Nigel John
    Amber House
    The Gardens Sion Road
    BA1 2TJ Bath
    Director
    Amber House
    The Gardens Sion Road
    BA1 2TJ Bath
    British59380470003
    JACOMB, Kenneth Edward
    Holly Tree Farm
    Sandy Lane
    SN12 2QB Chippenham
    Wiltshire
    Director
    Holly Tree Farm
    Sandy Lane
    SN12 2QB Chippenham
    Wiltshire
    British6425340001
    MUNRO, Peter Austin Dods
    Top Acres
    Chapmanslade
    BA13 4AP Westbury
    Wiltshire
    Director
    Top Acres
    Chapmanslade
    BA13 4AP Westbury
    Wiltshire
    British67696410001
    PRIESTLEY, Ronald
    1 Park Road
    Slinfold
    RH13 7SD Horsham
    West Sussex
    Director
    1 Park Road
    Slinfold
    RH13 7SD Horsham
    West Sussex
    British64016050001
    TONGE, Richard Leslie
    4 Trimnells
    Colerne
    SN14 8EP Chippenham
    Wiltshire
    Director
    4 Trimnells
    Colerne
    SN14 8EP Chippenham
    Wiltshire
    British6425360001
    WHADCOCK, Stephen Arthur
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    Director
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    British6425330001
    WHITTLES, Michael John
    Middle Bear
    57 High Street Standon
    SG11 1LA Ware
    Hertfordshire
    Director
    Middle Bear
    57 High Street Standon
    SG11 1LA Ware
    Hertfordshire
    British4271840002

    Does LEAFIELD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2003
    Delivered On Jul 05, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    Mortgage
    Created On Jan 22, 1997
    Delivered On Jan 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a monks park storage depot monks lane corsham wiltshire together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 1997Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 19, 1990
    Delivered On Mar 31, 1990
    Satisfied
    Amount secured
    £1,050,000 due from the company to the chargee
    Short particulars
    All the assets and undertaking of the company.
    Persons Entitled
    • Honeywell Limited
    Transactions
    • Mar 31, 1990Registration of a charge
    • Jan 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 21, 1989
    Delivered On Jan 09, 1990
    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 Bank PLC
    Transactions
    • Jan 09, 1990Registration of a charge
    • Jul 24, 2003Statement of satisfaction of a charge in full or part (403a)

    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