LEEK FINANCE HOLDINGS NUMBER TWO LIMITED

LEEK FINANCE HOLDINGS NUMBER TWO LIMITED

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

    Company NameLEEK FINANCE HOLDINGS NUMBER TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03649491
    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 LEEK FINANCE HOLDINGS NUMBER TWO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LEEK FINANCE HOLDINGS NUMBER TWO LIMITED located?

    Registered Office Address
    5th Floor 6 St. Andrew Street
    EC4A 3AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LEEK FINANCE HOLDINGS NUMBER TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALNUTMIST LIMITEDOct 14, 1998Oct 14, 1998

    What are the latest accounts for LEEK FINANCE HOLDINGS NUMBER TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LEEK FINANCE HOLDINGS NUMBER TWO 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

    Annual return made up to Sep 29, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2012

    Statement of capital on Oct 01, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on Apr 16, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Sep 29, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Sep 29, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Capita Trust Corporate Services Limited on Sep 28, 2010

    2 pagesCH02

    Director's details changed for Capita Trust Corporate Limited on Sep 28, 2010

    2 pagesCH02

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 28, 2010

    2 pagesCH04

    Director's details changed for Pcsl Services No. 1 Limited on Sep 28, 2010

    2 pagesCH02

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

    10 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of LEEK FINANCE HOLDINGS NUMBER TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    LAWRENCE, Susan Elizabeth
    7th Floor
    18 King William Street
    EC4N 7HE London
    Phoenix House
    United Kingdom
    Director
    7th Floor
    18 King William Street
    EC4N 7HE London
    Phoenix House
    United Kingdom
    United KingdomBritish149065930001
    CAPITA TRUST CORPORATE LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Director
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05322525
    109010570001
    CAPITA TRUST CORPORATE SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Director
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Identification TypeEuropean Economic Area
    Registration Number5710730
    114688040003
    PCSL SERVICES NO. 1 LIMITED
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03716148
    68494640010
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    83911920002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    FINNEY, David Roger
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    Director
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    British18277980003
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    British101422170001
    GREEN, Peter John
    Park Cottage
    Askham Richard
    YO23 3QP York
    Director
    Park Cottage
    Askham Richard
    YO23 3QP York
    British92728760001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    British48947040001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    British48947040001
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritish38629530001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    CAPITA TRUST COMPANY LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    82708370013

    Does LEEK FINANCE HOLDINGS NUMBER TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage over shares
    Created On Nov 25, 1998
    Delivered On Dec 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and to the security trustee and/or any receiver under the mortgage over shares and the other financing documents and under or in respect of the facility agreement; and to any of the other finance parties under any of the other financing documents; and to mortgage agency services number two limited under the administration and the mortgage sale agreement and to britannia building society under the subordinated loan agreement
    Short particulars
    49,999 ordinary shares of £1 each issued by the company and all other securities and all rights moneys dividends and property derived from accruing on oroffered in respect of the shares by way of bonus redemption exchange etc. see the mortgage charge document for full details.
    Persons Entitled
    • Cibc Wood Grundy PLC
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Nov 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share capital funding debenture
    Created On Nov 25, 1998
    Delivered On Dec 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents
    Short particulars
    By way of first fixed charge the shares meaning all the shares in leek finance number two PLC purchased by the company together with all rights attached thereto including the right to dividends and voting rights and by way of floating charge the whole of the companys undertaking and assets.
    Persons Entitled
    • Britannia Building Society
    Transactions
    • Dec 07, 1998Registration of a charge (395)
    • Nov 03, 2011Statement of satisfaction of a charge in full or part (MG02)

    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