PURELEAF LIMITED

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

    Company NamePURELEAF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05993330
    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 PURELEAF LIMITED?

    • Justice and judicial activities (84230) / Public administration and defence; compulsory social security
    • Public order and safety activities (84240) / Public administration and defence; compulsory social security

    Where is PURELEAF LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street
    E14 5NR Canary Wharf
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PURELEAF LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for PURELEAF LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PURELEAF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on Aug 20, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 03, 2015

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from Brunel Road Raybans Lane Aylesbury Bucks HP19 8UN to 40 Bank Street Canary Wharf London E14 5NR on Jul 14, 2015

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Simon Robert Alexander Sheffield as a director on Mar 02, 2015

    2 pagesTM01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 44,801
    SH01

    Part of the property or undertaking has been released and no longer forms part of charge 2

    5 pagesMR05

    Full accounts made up to May 31, 2013

    17 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Nov 09, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 44,801
    SH01

    Director's details changed for Mr Walid Khalil Fakhry on Sep 06, 2013

    2 pagesCH01

    Full accounts made up to May 31, 2012

    16 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Simon Robert Alexander Sheffield as a director

    3 pagesAP01

    Termination of appointment of Simon Osborne as a director

    2 pagesTM01

    Director's details changed for Simon Paul Osborne on Aug 01, 2012

    2 pagesCH01

    Group of companies' accounts made up to May 31, 2011

    23 pagesAA

    Annual return made up to Nov 09, 2011 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to May 31, 2010

    23 pagesAA

    Annual return made up to Nov 09, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of PURELEAF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRETHOWANS SERVICES LIMITED
    The Director General's House
    Rockstone Place
    SO15 2EP Southampton
    Secretary
    The Director General's House
    Rockstone Place
    SO15 2EP Southampton
    44067280002
    EDWARDS, Stephen Peter
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    Director
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    United KingdomBritish147275950001
    FAKHRY, Walid Khalil
    Lancaster Drive
    NW3 4HA London
    2
    United Kingdom
    Director
    Lancaster Drive
    NW3 4HA London
    2
    United Kingdom
    United KingdomBritish141440470002
    SHEFFIELD, Simon Robert Alexander
    116 Louisville Road
    SW17 8RU London
    Secretary
    116 Louisville Road
    SW17 8RU London
    British92355850001
    DELFA CONSULTING LIMITED
    93 Deanfield Road
    RG9 1UU Henley On Thames
    Oxfordshire
    Secretary
    93 Deanfield Road
    RG9 1UU Henley On Thames
    Oxfordshire
    118580390001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    OSBORNE, Simon Paul
    Heathfield
    Peterborough Road
    HA1 3DZ Harrow On The Hill
    2
    United Kingdom
    Director
    Heathfield
    Peterborough Road
    HA1 3DZ Harrow On The Hill
    2
    United Kingdom
    EnglandBritish172990430001
    SHEFFIELD, Simon Robert Alexander
    Brunel Road
    Raybans Lane
    HP19 8UN Aylesbury
    Bucks
    Director
    Brunel Road
    Raybans Lane
    HP19 8UN Aylesbury
    Bucks
    EnglandBritish92355850001
    SHEFFIELD, Simon Robert Alexander
    116 Louisville Road
    SW17 8RU London
    Director
    116 Louisville Road
    SW17 8RU London
    EnglandBritish92355850001
    STOREY, Mark Henry
    10e Eaton Square
    SW1W 9DB London
    Director
    10e Eaton Square
    SW1W 9DB London
    EnglandBritish81616740001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does PURELEAF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture b
    Created On Jan 19, 2007
    Delivered On Jan 29, 2007
    Satisfied
    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
    All f/h and l/h property all buildings fixtures and fittings and fixed plant and machinery floating charge all other undertaking and assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Frederick John Baxter
    Transactions
    • Jan 29, 2007Registration of a charge (395)
    • May 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture a
    Created On Jan 19, 2007
    Delivered On Jan 29, 2007
    Satisfied
    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
    All f/h and l/h property all buildings fixtures and fittings and fixed plant and machinery floating charge all other undertaking and assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Frederick John Baxter
    Transactions
    • Jan 29, 2007Registration of a charge (395)
    • May 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 19, 2007
    Delivered On Jan 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company or any member(s) of the group to the chargee or the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants. See the mortgage charge document for full details.
    Persons Entitled
    • Core Capital LLP
    Transactions
    • Jan 23, 2007Registration of a charge (395)
    • Apr 10, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Security agreement
    Created On Jan 17, 2007
    Delivered On Jan 18, 2007
    Satisfied
    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
    The credit balances the securities the metals and any other property. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse (UK) Limited
    Transactions
    • Jan 18, 2007Registration of a charge (395)
    • Oct 08, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does PURELEAF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2015Commencement of winding up
    May 11, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR 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