LEYTON PROPERTIES LIMITED

LEYTON PROPERTIES LIMITED

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

    Company NameLEYTON PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02563463
    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 LEYTON PROPERTIES LIMITED?

    • (7012) /
    • (7020) /

    Where is LEYTON PROPERTIES LIMITED located?

    Registered Office Address
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of LEYTON PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    METROTONE LIMITEDNov 29, 1990Nov 29, 1990

    What are the latest accounts for LEYTON PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for LEYTON PROPERTIES 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

    Termination of appointment of Nicholas Peter On as a director on Sep 28, 2011

    1 pagesTM01

    Director's details changed for Nicholas Peter On on May 17, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Appointment of Mark Greenwood as a director

    3 pagesAP01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2010

    Statement of capital on Oct 12, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Nicholas Peter On on Sep 16, 2010

    3 pagesCH01

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

    6 pagesAA

    Termination of appointment of Rupert Dickinson as a director

    2 pagesTM01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of LEYTON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    CUNNINGHAM, Andrew Rolland
    Montagu Avenue
    NE3 4JH Newcastle Upon Tyne
    35
    Tyne And Wear
    Director
    Montagu Avenue
    NE3 4JH Newcastle Upon Tyne
    35
    Tyne And Wear
    EnglandBritishChartered Accountant74581390003
    GREENWOOD, Mark
    Slayley
    NE47 0AA Hexham
    Winter House
    Northumberland
    Director
    Slayley
    NE47 0AA Hexham
    Winter House
    Northumberland
    United KingdomBritishCompany Director154194730002
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Secretary
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    HALLIWELL, Christine
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    Secretary
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    British66463330001
    TETLEY, Brian
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    Secretary
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    British669890001
    BAKER, David Graham
    St Michaels
    Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    Director
    St Michaels
    Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    BritishCompany Director55046580001
    BATTY, Andrew Nicholson
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    Director
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    BritishProperty Director70372090001
    BURGESS, Harold Reginald John
    High Croft
    Whydown
    TN39 4RB Bexhill-On-Sea
    East Sussex
    Director
    High Croft
    Whydown
    TN39 4RB Bexhill-On-Sea
    East Sussex
    BritishEstate Manager669900001
    BUTTERWORTH, Gary Ronald
    129 Chingford Avenue
    E4 6RG London
    Director
    129 Chingford Avenue
    E4 6RG London
    BritishProperty Manager63723110001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritishChartered Accountant26086560001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishChartered Surveyor8495220002
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritishChartered Accountant65421150003
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Director
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    BritishChartered Accountant33799980001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritishChartered Surveyor60267600001
    DIXON, Alistair William
    245 Kennington Road
    SE11 6BY London
    Director
    245 Kennington Road
    SE11 6BY London
    United KingdomBritishCompany Director49174270004
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Director
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    EnglandEnglishAccountant86483290001
    ON, Nicholas Peter
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    Director
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    United KingdomBritishLawyer135860930002
    ROBSON, Mark Jeremy
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    Director
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    United KingdomBritishChartered Surveyor97977930001
    SCHWERDT, Peter Christopher George
    The Court House
    3 Church Street
    SN9 5DL Pewsey
    Wiltshire
    Director
    The Court House
    3 Church Street
    SN9 5DL Pewsey
    Wiltshire
    BritishCompany Director44923060002
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    BritishChartered Surveyor94640230001
    STORY, James Dennis
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    Director
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    BritishProperty Manager98660380001
    TETLEY, Brian
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    Director
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    BritishChartered Accountant669890001
    VEASER, David John
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    Director
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    United KingdomBritishDirector4540220001
    WALL, John Robert
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    Director
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    United KingdomBritishAccountant72368120001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritishDirector7356840001
    WATTS, Timothy Neil
    Silverwood
    The Warren
    KT20 6PQ Kingswood
    Surrey
    Director
    Silverwood
    The Warren
    KT20 6PQ Kingswood
    Surrey
    BritishChartered Surveyor55556330002
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritishChartered Accountant43646700001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritishProperty Manager105582680001

    Does LEYTON PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
    Created On Nov 16, 2001
    Delivered On Nov 22, 2001
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined)
    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
    • Nationwide Building Society
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
    Created On Nov 16, 2001
    Delivered On Nov 22, 2001
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined)
    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
    • Nationwide Building Society
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Aug 21, 2004Statement 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