THE LEOPARD PROPERTY CO. LTD.

THE LEOPARD PROPERTY CO. LTD.

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

    Company NameTHE LEOPARD PROPERTY CO. LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02957775
    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 THE LEOPARD PROPERTY CO. LTD.?

    • (7011) /

    Where is THE LEOPARD PROPERTY CO. LTD. located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE LEOPARD PROPERTY CO. LTD.?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for THE LEOPARD PROPERTY CO. LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 25, 2017

    11 pages4.68

    Liquidators' statement of receipts and payments to Jan 25, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Jan 25, 2015

    11 pages4.68

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to May 30, 2014

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 25, 2014

    11 pages4.68

    Receiver's abstract of receipts and payments to Dec 08, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 08, 2013

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 25, 2013

    11 pages4.68

    Receiver's abstract of receipts and payments to Dec 08, 2012

    2 pages3.6

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * C/O Accounting Direct Plus - S061J 293 Green Lanes London N13 4XS United Kingdom* on Jan 19, 2012

    2 pagesAD01

    legacy

    3 pagesLQ01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 11, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2011

    Statement of capital on Sep 01, 2011

    • Capital: GBP 2
    SH01

    Registered office address changed from * C/O Hurkan Sayman & Co 291 - 293 Green Lanes London N13 4XS United Kingdom* on May 26, 2011

    1 pagesAD01

    Full accounts made up to Apr 30, 2010

    14 pagesAA

    Full accounts made up to Apr 30, 2009

    12 pagesAA

    Annual return made up to Aug 11, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 291-293 C/O Hurkans Ernest House 293 Green Lanes Palmers Green London N13 4XS* on Nov 04, 2010

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2008

    9 pagesAA

    Who are the officers of THE LEOPARD PROPERTY CO. LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINTON, Cara
    4/8 Highgate High Street
    N6 5JL London
    Secretary
    4/8 Highgate High Street
    N6 5JL London
    British2963030005
    MINTON, Cara
    4/8 Highgate High Street
    N6 5JL London
    Director
    4/8 Highgate High Street
    N6 5JL London
    United KingdomBritish2963030005
    MINTON, Tony
    4/8 Highgate High Street
    N6 5JL London
    Director
    4/8 Highgate High Street
    N6 5JL London
    United KingdomBritish38282070003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does THE LEOPARD PROPERTY CO. LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of rents
    Created On Oct 29, 2007
    Delivered On Nov 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights title benefit and interest in and to the rentsincluding the right to receive the full benefit of any guarantee. See the mortgage charge document for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 12, 2007Registration of a charge (395)
    Legal charge
    Created On Oct 29, 2007
    Delivered On Nov 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a torpeek farm ugborough ivybridge devon t/n DN355739.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 12, 2007Registration of a charge (395)
    • 1Dec 14, 2011Appointment of a receiver or manager (LQ01)
    • 1Jun 17, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Debenture
    Created On Oct 29, 2007
    Delivered On Nov 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 12, 2007Registration of a charge (395)
    Deed of assignment of rent
    Created On Apr 26, 2006
    Delivered On Apr 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rents licence fees and other monies in respect of any lease or licence of torpeek farm ugborough ivybridge t/n DN355739,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 29, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 2006
    Delivered On Apr 29, 2006
    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 known as torpeek farm ugborough ivybridge t/n DN355739,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 29, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2006
    Delivered On Feb 17, 2006
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 13, 1999
    Delivered On Jan 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of penmaen road caerphilly t/n WA667000.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1999Registration of a charge (395)
    • Nov 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Devon dew bottling plant,torpeek near bittaford,devon,the land at torpeek farm,ugborough ivy bridge,devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1994
    Delivered On Jan 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side penmaen road pontillanfraith gwent title number wa 667000.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1995Registration of a charge (395)
    • Jun 27, 1998Statement of satisfaction of a charge in full or part (403a)

    Does THE LEOPARD PROPERTY CO. LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Mark Robert Fry
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    receiver manager
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    receiver manager
    32 Cornhill
    EC3V 3BT London
    2
    DateType
    Jan 26, 2012Commencement of winding up
    Apr 09, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE 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