LEITCH EUROPE LIMITED

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

    Company NameLEITCH EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02889207
    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 LEITCH EUROPE LIMITED?

    • (7415) /

    Where is LEITCH EUROPE LIMITED located?

    Registered Office Address
    5-6 The Courtyard
    East Park
    Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of LEITCH EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVISION LIMITEDSep 16, 1994Sep 16, 1994
    ROUTINE DATA LIMITEDJan 19, 1994Jan 19, 1994

    What are the latest accounts for LEITCH EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for LEITCH EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages353

    Group of companies' accounts made up to Jun 30, 2007

    21 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages403a

    Group of companies' accounts made up to Jun 30, 2006

    21 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    8 pages363s

    legacy

    pages363(288)

    Who are the officers of LEITCH EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYE, Alan Michael
    9 Boulters Court
    SL6 8TH Maidenhead
    Berkshire
    Secretary
    9 Boulters Court
    SL6 8TH Maidenhead
    Berkshire
    British90829570001
    CATON, Karen Lynn
    39 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    Director
    39 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    American126334930001
    DYE, Alan Michael
    9 Boulters Court
    SL6 8TH Maidenhead
    Berkshire
    Director
    9 Boulters Court
    SL6 8TH Maidenhead
    Berkshire
    EnglandBritish90829570001
    BERI, Sateesh
    29 Campden Road
    CR2 7ER South Croydon
    Surrey
    Secretary
    29 Campden Road
    CR2 7ER South Croydon
    Surrey
    British35403800001
    CONN, Nicholas Simon
    22 Geralds Grove
    SM7 1NE Banstead
    Surrey
    Secretary
    22 Geralds Grove
    SM7 1NE Banstead
    Surrey
    British13110780001
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    CREEDON, Michael John
    503 Oundle Road
    Orton Longueville
    PE2 7DQ Peterborough
    Cambridgeshire
    Secretary
    503 Oundle Road
    Orton Longueville
    PE2 7DQ Peterborough
    Cambridgeshire
    British71649190001
    SHERLOCK, Stephen Leonard
    Little Deerstead
    St Johns Hill Road
    GU21 1RE Woking
    Surrey
    Secretary
    Little Deerstead
    St Johns Hill Road
    GU21 1RE Woking
    Surrey
    British40562740001
    BARLOW ROBBINS SECRETARIAT LIMITED
    55 Quarry Street
    GU1 3UE Guildford
    Surrey
    Secretary
    55 Quarry Street
    GU1 3UE Guildford
    Surrey
    102015140001
    ROBBINS OLIVEY
    Southern House
    Guildford Road
    GU22 7UY Woking
    Surrey
    Secretary
    Southern House
    Guildford Road
    GU22 7UY Woking
    Surrey
    32080730001
    AJANI, Mehrunnissa Mary
    5 Tally Lane
    Willowdale
    FOREIGN Ontario
    Canada M2k 1v3
    Director
    5 Tally Lane
    Willowdale
    FOREIGN Ontario
    Canada M2k 1v3
    Canadian55820880001
    BARNES, Trevor John
    Corner Cottage
    Blackhorse Road Worpledon
    GU22 0RE Woking
    Surrey
    Director
    Corner Cottage
    Blackhorse Road Worpledon
    GU22 0RE Woking
    Surrey
    British23762530001
    CLAYTON, John Christopher
    Farways
    Martinsend Lane
    HP16 9HS Great Missenden
    Buckinghamshire
    Director
    Farways
    Martinsend Lane
    HP16 9HS Great Missenden
    Buckinghamshire
    United KingdomBritish23762540002
    CONN, Nicholas Simon
    22 Geralds Grove
    SM7 1NE Banstead
    Surrey
    Director
    22 Geralds Grove
    SM7 1NE Banstead
    Surrey
    British13110780001
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    CRAIG, Margaret Ann
    22428 Cupertino Road
    Cupertino
    California 95014
    America
    Director
    22428 Cupertino Road
    Cupertino
    California 95014
    America
    UsaAmerican160399590001
    CREEDON, Michael John
    503 Oundle Road
    Orton Longueville
    PE2 7DQ Peterborough
    Cambridgeshire
    Director
    503 Oundle Road
    Orton Longueville
    PE2 7DQ Peterborough
    Cambridgeshire
    British71649190001
    DEBRUIN, Douglas Anthony
    334 Hillsdale Avenue East
    M4S 1TA Toronto
    Ontario
    Canada
    Director
    334 Hillsdale Avenue East
    M4S 1TA Toronto
    Ontario
    Canada
    Canadian49409550001
    DOUGALL, David Andrew
    Willow Springs
    Stoney Heath Ramsdell
    RG26 5SW Tadley
    Hampshire
    Director
    Willow Springs
    Stoney Heath Ramsdell
    RG26 5SW Tadley
    Hampshire
    British98277260001
    EDGE, Christopher Thomas
    Fife House 30a Fife Road
    East Sheen
    SW14 7EL London
    Director
    Fife House 30a Fife Road
    East Sheen
    SW14 7EL London
    EnglandBritish11465390002
    GODARD, Frederick Lindsay
    163 Fenn Avenue
    M2P 1X8 Willowdale
    Ontario
    Canada
    Director
    163 Fenn Avenue
    M2P 1X8 Willowdale
    Ontario
    Canada
    Canadian49409500001
    GOLD, Barry
    2 Widecombe Way
    N2 0HL London
    Director
    2 Widecombe Way
    N2 0HL London
    EnglandBritish2563230001
    HINCHCLIFFE, John Anthony
    17/18 Boundary Way
    GU21 5DH Woking
    Surrey
    Director
    17/18 Boundary Way
    GU21 5DH Woking
    Surrey
    British41873590004
    HINCHLIFFE, John Anthony
    15 Boundary Way
    GU21 5DH Woking
    Surrey
    Director
    15 Boundary Way
    GU21 5DH Woking
    Surrey
    British41873590003
    MACDONALD, John Anthony
    1378 Revell Dr
    Manotick
    Ontario
    Kym 1g8
    Canada
    Director
    1378 Revell Dr
    Manotick
    Ontario
    Kym 1g8
    Canada
    Canadian67599520001
    MASTERS, Eric Russell
    7f 48 Kennedy Road
    FOREIGN Hong Kong
    Director
    7f 48 Kennedy Road
    FOREIGN Hong Kong
    New Zealand46113070001
    MAXWELL, Cameron Anderson
    Albury Myln Meadow
    CM4 9NE Stock
    Essex
    Director
    Albury Myln Meadow
    CM4 9NE Stock
    Essex
    British12380150001
    MOORE, Peter Augustine
    Orchards
    Milton Bryan
    MK17 9HS Milton Keynes
    Bedfordshire
    Director
    Orchards
    Milton Bryan
    MK17 9HS Milton Keynes
    Bedfordshire
    British39904050001
    MUNJAL, Salil
    192 Spadina Avenue
    Suite 512
    M5T 2C2 Toronto
    Ontario
    Canada
    Director
    192 Spadina Avenue
    Suite 512
    M5T 2C2 Toronto
    Ontario
    Canada
    Canadian81906160001
    MURRAY OBODYNSKI, Richard Alan
    Venture House
    Davis Road
    KT9 1TT Chessington
    Surrey
    Director
    Venture House
    Davis Road
    KT9 1TT Chessington
    Surrey
    British46792500001
    SHERLOCK, Stephen Leonard
    8 Fir Grove
    St Johns
    GU21 1RD Woking
    Surrey
    Director
    8 Fir Grove
    St Johns
    GU21 1RD Woking
    Surrey
    British40562740002
    SHERLOCK, Stephen Leonard
    Little Deerstead
    St Johns Hill Road
    GU21 1RE Woking
    Surrey
    Director
    Little Deerstead
    St Johns Hill Road
    GU21 1RE Woking
    Surrey
    British40562740001
    THORSTEINSON, Tim
    51 Woodlawn Avenue West
    Toronto
    Ontario M4v 1g6
    Canada
    Director
    51 Woodlawn Avenue West
    Toronto
    Ontario M4v 1g6
    Canada
    American96635460001
    TIESSEN, Reginald James
    8 Higginson Street
    Markham
    Ontario
    L3p 6g8
    Canada
    Director
    8 Higginson Street
    Markham
    Ontario
    L3p 6g8
    Canada
    Canadian67599760001
    TODD, Barry Duncan
    Hampshire House
    17b Pine Walk
    GU33 7AT Liss Forest
    Hampshire
    Director
    Hampshire House
    17b Pine Walk
    GU33 7AT Liss Forest
    Hampshire
    United KingdomBritish73994550001

    Does LEITCH EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Nov 26, 2003
    Delivered On Dec 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A deposit initially of £60,000.00 credited to account designation 9211616.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 2003Registration of a charge (395)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Apr 25, 2002
    Delivered On May 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from leitch technology corporation and leitch technology international inc. To the bank of montreal and societe generale (canada) and others under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future debts, book debts, accounts receivable, accounts and claims (the debts). Any and all claims or entitlement for insurance against loss in respect of the debts.. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Montreal as Agent for the Lenders
    Transactions
    • May 11, 2002Registration of a charge (395)
    • Dec 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 08, 1995
    Delivered On Aug 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 1995Registration of a charge (395)
    • Feb 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jul 01, 1994
    Delivered On Jul 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from elmview properties limited 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
    • 3I Group PLC
    Transactions
    • Jul 05, 1994Registration of a charge (395)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jul 01, 1994
    Delivered On Jul 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the tekniche limited 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
    • 3I Group PLC
    Transactions
    • Jul 05, 1994Registration of a charge (395)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)

    Does LEITCH EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2010Dissolved on
    Feb 27, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie P Vahey
    Benedict Mackenzie
    5-6 The Courtyard
    RH10 6AG East Park
    Crawley West Sussex
    practitioner
    Benedict Mackenzie
    5-6 The Courtyard
    RH10 6AG East Park
    Crawley West Sussex

    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