LEMMELEG BUILDING & CONTRACTING LIMITED

LEMMELEG BUILDING & CONTRACTING LIMITED

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

    Company NameLEMMELEG BUILDING & CONTRACTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03024911
    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 LEMMELEG BUILDING & CONTRACTING LIMITED?

    • (4521) /

    Where is LEMMELEG BUILDING & CONTRACTING LIMITED located?

    Registered Office Address
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Undeliverable Registered Office AddressNo

    What were the previous names of LEMMELEG BUILDING & CONTRACTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMPLOYCLERK LIMITEDFeb 22, 1995Feb 22, 1995

    What are the latest accounts for LEMMELEG BUILDING & CONTRACTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LEMMELEG BUILDING & CONTRACTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Turnbull as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2010

    Statement of capital on Mar 09, 2010

    • Capital: GBP 200,000
    SH01

    Appointment of Mr Julian Patrick Turnbull as a director

    2 pagesAP01

    Termination of appointment of Garvis Snook as a director

    2 pagesTM01

    Termination of appointment of Julian Turnbull as a secretary

    2 pagesTM02

    Appointment of Sandra Joan Al-Kordi as a secretary

    3 pagesAP03

    legacy

    24 pagesMG01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    22 pages395

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    24 pages395

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages288b

    Who are the officers of LEMMELEG BUILDING & CONTRACTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Secretary
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    British148758100001
    HODGKINSON, Anne
    Heath Hall
    WF1 5SL Wakefield
    West Yorkshire
    Secretary
    Heath Hall
    WF1 5SL Wakefield
    West Yorkshire
    British8699730001
    KITSON, Howard
    3 Partons Place
    Lofthouse Gate
    WF3 3NH Wakefield
    Secretary
    3 Partons Place
    Lofthouse Gate
    WF3 3NH Wakefield
    British31964610002
    TURNBULL, Julian Patrick
    The Knoll
    EX5 2ES Marsh Green
    Devon
    Secretary
    The Knoll
    EX5 2ES Marsh Green
    Devon
    BritishCompany Secretary91997720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARDWELL, Mark Andrew
    Hirst Farm House Riverside
    Rawcliffe
    DR14 8RN Goole
    East Yorkshire
    Director
    Hirst Farm House Riverside
    Rawcliffe
    DR14 8RN Goole
    East Yorkshire
    United KingdomBritishConstruction79896090001
    COOPER, Trevor Harold
    Station House 1 Greenside
    Walton
    WF2 6NN Wakefield
    West Yorkshire
    Director
    Station House 1 Greenside
    Walton
    WF2 6NN Wakefield
    West Yorkshire
    United KingdomBritishDirector8587360004
    CROSSLAND, Harry Noel
    9 Newlaithes Crescent
    WF6 1SX Normanton
    West Yorkshire
    Director
    9 Newlaithes Crescent
    WF6 1SX Normanton
    West Yorkshire
    BritishManager45943800001
    HILDRICK, Richard James
    Easingwold Road
    Huby
    YO61 1HN York
    Stepney
    North Yorkshire
    United Kingdom
    Director
    Easingwold Road
    Huby
    YO61 1HN York
    Stepney
    North Yorkshire
    United Kingdom
    EnglandBritishCommercial Manager129413310001
    HODGKINSON, Terence
    8 Portland Gate
    St Johns North
    WF1 3QE Wakefield
    The Pavillion
    West Yorkshire
    Director
    8 Portland Gate
    St Johns North
    WF1 3QE Wakefield
    The Pavillion
    West Yorkshire
    EnglandBritishDirector94725590001
    HOPKINSON, Christopher David
    Orchard Croft
    Fox Lane
    WF1 2AJ Wakefield
    West Yorkshire
    Director
    Orchard Croft
    Fox Lane
    WF1 2AJ Wakefield
    West Yorkshire
    BritishConstruction Director51551620002
    HUGHES, Philip Roy, Mr.
    Walnut House
    Moorlands Lane Tollerton
    YO61 1QR York
    North Yorkshire
    Director
    Walnut House
    Moorlands Lane Tollerton
    YO61 1QR York
    North Yorkshire
    United KingdomBritishBuilding93848310001
    KITSON, Howard
    3 Partons Place
    Lofthouse Gate
    WF3 3NH Wakefield
    Director
    3 Partons Place
    Lofthouse Gate
    WF3 3NH Wakefield
    United KingdomBritishAccountant31964610002
    OSSITT, William
    22 Southdale Road
    WF5 8BA Ossett
    West Yorkshire
    Director
    22 Southdale Road
    WF5 8BA Ossett
    West Yorkshire
    BritishDirector67180840001
    SAMUEL, John
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    Director
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    United KingdomBritishDirector108720180001
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritishDirector70647210004
    TURNBULL, Julian Patrick
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Director
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    United KingdomBritishChartered Secretary148730570001
    WATSON, Keith Brian
    Cairnsmore
    Round Green Lane, Stainborough
    S75 3EL Barnsley
    South Yorkshire
    Director
    Cairnsmore
    Round Green Lane, Stainborough
    S75 3EL Barnsley
    South Yorkshire
    United KingdomBritishDirector38294230002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LEMMELEG BUILDING & CONTRACTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Sep 30, 2009
    Delivered On Oct 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01)
    Guarantee & debenture
    Created On Mar 11, 2009
    Delivered On Mar 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any company to any pension scheme or to any pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    St james retail and business park knaresborough harrowgate t/no NYK352109 for details of further properties charged please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Temple Trustees Limited (The “Security Agent”) as Agent and Trustee for the Pension Trustees
    Transactions
    • Mar 24, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 11, 2009
    Delivered On Mar 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties please see form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 16, 2009Registration of a charge (395)
    • Mar 20, 2009
    Charge over a deposit
    Created On Aug 26, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge the balance for the time being standing to the credit of the following account: account name lemmeleg building & contracting limited, account number 27281436. see the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 05, 2003Registration of a charge (395)
    • Jan 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 18, 2002
    Delivered On Dec 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots 2 & 3 boot eskdale.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 06, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land at holmrook eskdale cumbria.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage (own account)
    Created On Aug 14, 2002
    Delivered On Aug 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining george street, wakefield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 16, 2002Registration of a charge (395)
    • Mar 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On May 24, 2001
    Delivered On May 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £75,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8896658 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2001Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 22, 1999
    Delivered On Feb 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as the yard russells street wakefield west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Feb 27, 1999Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 22, 1999
    Delivered On Feb 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 3 and 5A west parade wakefield west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Feb 27, 1999Registration of a charge (395)
    • Mar 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 11, 1995
    Delivered On Oct 17, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    • Mar 10, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 10, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 10, 2008Statement 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