LEITH HOUSE (NO. 2) LIMITED

LEITH HOUSE (NO. 2) LIMITED

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

    Company NameLEITH HOUSE (NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03959939
    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 LEITH HOUSE (NO. 2) LIMITED?

    • Development of building projects (41100) / Construction

    Where is LEITH HOUSE (NO. 2) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEITH HOUSE (NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1871) LIMITEDMar 30, 2000Mar 30, 2000

    What are the latest accounts for LEITH HOUSE (NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for LEITH HOUSE (NO. 2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEITH HOUSE (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 21, 2015

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 17, 2015

    LRESSP

    Annual return made up to Mar 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2014

    6 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Director's details changed for Mrs Cheryl Frances Moharm on May 22, 2014

    2 pagesCH01

    Annual return made up to Mar 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Cheryl Frances Moharm on Sep 02, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Cheryl Frances Moharm on Sep 02, 2013

    1 pagesCH03

    Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom

    1 pagesAD02

    Termination of appointment of Clive Bush as a director

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2013

    4 pagesAA

    Appointment of Mr Mark Simon Kingston as a director

    2 pagesAP01

    Annual return made up to Mar 30, 2013 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

    1 pagesAD02

    Director's details changed for Mrs Cheryl Frances Moharm on Jan 07, 2013

    3 pagesCH01

    Accounts for a dormant company made up to May 31, 2012

    4 pagesAA

    Annual return made up to Mar 30, 2012 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    Who are the officers of LEITH HOUSE (NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Secretary
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    British74265400001
    KINGSTON, Mark Simon
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritishReal Eastate Professional182691450001
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritishCompany Secretary74265400006
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    BIRD, Michael Anthony
    Meadow House Swan Barn Road
    GU27 2HY Haslemere
    Surrey
    Director
    Meadow House Swan Barn Road
    GU27 2HY Haslemere
    Surrey
    United KingdomBritishChartered Surveyor28326660002
    BUSH, Clive Edward
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    EnglandBritishChartered Secretary62062860002
    HAMAMA, Moti
    Alvanley Gardens
    NW6 1JD London
    6
    Director
    Alvanley Gardens
    NW6 1JD London
    6
    IsraelIsraeliCompany Director34895180001
    JOHNSON, Neville William
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    Director
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    United KingdomBritishChartered Surveyor14674100001
    ZAKAY, Eddie
    55 Woodstock Road
    NW11 8QD London
    Director
    55 Woodstock Road
    NW11 8QD London
    United KingdomBritishCompany Director8477470002
    ZAKAY, Sol
    Flat 21 Park St James 5 St James's
    Terrace Prince Albert Road
    NW8 7LE London
    Director
    Flat 21 Park St James 5 St James's
    Terrace Prince Albert Road
    NW8 7LE London
    BritishCompany Director26053220004
    ZIV, Yair
    The Dower House
    Edgwarebury Lane
    WD6 3RG Elstree
    Hertfordshire
    Director
    The Dower House
    Edgwarebury Lane
    WD6 3RG Elstree
    Hertfordshire
    United KingdomBritishCommodities Manager37521660012
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Does LEITH HOUSE (NO. 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 14, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from riverland assets limited to the chargee
    Short particulars
    L/H property k/a 51/55 gresham street (formerly k/a leith house 47/57 (odd) gresham street and 22 23 & 24 wood street) london EC2 t/n NGL694083 together with all fixtures whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Britania Building Society
    Transactions
    • Nov 21, 2000Registration of a charge (395)
    • Feb 25, 2015Satisfaction of a charge (MR04)

    Does LEITH HOUSE (NO. 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2016Dissolved on
    Apr 17, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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