PURELEAF LIMITED
Overview
| Company Name | PURELEAF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05993330 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PURELEAF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for PURELEAF LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PURELEAF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | 4.72 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Simon Robert Alexander Sheffield as a director on Mar 02, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 5 pages | MR05 | ||||||||||
Full accounts made up to May 31, 2013 | 17 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Walid Khalil Fakhry on Sep 06, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Simon Robert Alexander Sheffield as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Simon Osborne as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Simon Paul Osborne on Aug 01, 2012 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to May 31, 2011 | 23 pages | AA | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Group of companies' accounts made up to May 31, 2010 | 23 pages | AA | ||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of PURELEAF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRETHOWANS SERVICES LIMITED | Secretary | The Director General's House Rockstone Place SO15 2EP Southampton | 44067280002 | |||||||
| EDWARDS, Stephen Peter | Director | The Grange Lamberhurst Quarter TN3 8AN Tunbridge Wells Kent | United Kingdom | British | 147275950001 | |||||
| FAKHRY, Walid Khalil | Director | Lancaster Drive NW3 4HA London 2 United Kingdom | United Kingdom | British | 141440470002 | |||||
| SHEFFIELD, Simon Robert Alexander | Secretary | 116 Louisville Road SW17 8RU London | British | 92355850001 | ||||||
| DELFA CONSULTING LIMITED | Secretary | 93 Deanfield Road RG9 1UU Henley On Thames Oxfordshire | 118580390001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| OSBORNE, Simon Paul | Director | Heathfield Peterborough Road HA1 3DZ Harrow On The Hill 2 United Kingdom | England | British | 172990430001 | |||||
| SHEFFIELD, Simon Robert Alexander | Director | Brunel Road Raybans Lane HP19 8UN Aylesbury Bucks | England | British | 92355850001 | |||||
| SHEFFIELD, Simon Robert Alexander | Director | 116 Louisville Road SW17 8RU London | England | British | 92355850001 | |||||
| STOREY, Mark Henry | Director | 10e Eaton Square SW1W 9DB London | England | British | 81616740001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does PURELEAF LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PURELEAF LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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