LEVEL E LIMITED

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

    Company NameLEVEL E LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC282341
    JurisdictionScotland
    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 LEVEL E LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is LEVEL E LIMITED located?

    Registered Office Address
    56 Palmerston Place
    EH12 5AY Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEVEL E LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for LEVEL E LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEVEL E LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * 15 Atholl Crescent Edinburgh EH3 8HA* on Jun 25, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Feb 28, 2013

    7 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2013

    Statement of capital on May 14, 2013

    • Capital: GBP 18.254
    SH01

    Statement of capital following an allotment of shares on Feb 25, 2013

    • Capital: GBP 17,204
    4 pagesSH01
    Annotations
    DateAnnotation
    May 14, 2013A second filed SH01 was registered on 14/05/2013.

    Termination of appointment of Joseph Philipsz as a director

    1 pagesTM01

    Termination of appointment of Robert Chaplin as a director

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Mar 30, 2012

    19 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Mar 30, 2011

    18 pagesRP04

    Statement of capital following an allotment of shares on Aug 21, 2012

    • Capital: GBP 18.002
    7 pagesSH01

    Total exemption small company accounts made up to Feb 29, 2012

    8 pagesAA

    Statement of capital following an allotment of shares on May 22, 2012

    • Capital: GBP 17.600
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

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

    10 pagesAR01
    Annotations
    DateAnnotation
    Nov 22, 2012A second filed AR01 was registered on 22/11/2012

    Statement of capital following an allotment of shares on Mar 20, 2012

    • Capital: GBP 17.20
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Options ratified 15/03/2012
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Director's details changed for Mr Robert Henry Moffett Chaplin on Jan 23, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2011

    7 pagesAA

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

    8 pagesAR01
    Annotations
    DateAnnotation
    Nov 22, 2012A second filed AR01 was registered on 22/11/2012

    Appointment of Brodies Secretarial Services Limited as a secretary

    3 pagesAP04

    Who are the officers of LEVEL E LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    SCHULENBURG, Sonia Ivonne, Dr
    16 Brunstane Mill Road
    EH15 2LY Edinburgh
    Midlothian
    Director
    16 Brunstane Mill Road
    EH15 2LY Edinburgh
    Midlothian
    United KingdomBritishCeo104239950001
    LINDSAYS
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Lothian
    United Kingdom
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Lothian
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberNOT APPLICABLE
    110222460002
    AGAKOV, Felix, Dr
    49 Duddingston View
    EH15 3LZ Edinburgh
    Midlothian
    Director
    49 Duddingston View
    EH15 3LZ Edinburgh
    Midlothian
    United KingdomRussianChief Scientist124697870001
    CHAPLIN, Robert Henry Moffett
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomBritishMerchant Banker63131640001
    HANBURY, William Edward
    The Old Rectory
    OX33 1JR Waterstock
    Oxfordshire
    Director
    The Old Rectory
    OX33 1JR Waterstock
    Oxfordshire
    BritishUniversity Student93930000001
    MCINTOSH, William Alexander
    63 Merchiston Crescent
    EH10 5AQ Edinburgh
    Midlothian
    Director
    63 Merchiston Crescent
    EH10 5AQ Edinburgh
    Midlothian
    United KingdomBritishSolicitor63542260001
    MOND, Emanuel
    5 Neville Drive
    N2 0QS London
    Director
    5 Neville Drive
    N2 0QS London
    United KingdomBritishDirector2864640003
    PHILIPSZ, Joseph Eugene
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    Director
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    United KingdomBritish,IrishMerchant Banker83107910002
    SIMPSON, Daniel
    166 Princes Road
    IG9 5DJ Buckhurst Hill
    Essex
    Director
    166 Princes Road
    IG9 5DJ Buckhurst Hill
    Essex
    EnglandBritishDirector94338770001

    Does LEVEL E LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 12, 2007
    Delivered On Jul 26, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 26, 2007Registration of a charge (410)
    • May 17, 2013Satisfaction of a charge (MR04)

    Does LEVEL E LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2013Commencement of winding up
    Sep 25, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Eileen Blackburn
    56 Palmerston Place
    EH12 5AY Edinburgh
    practitioner
    56 Palmerston Place
    EH12 5AY Edinburgh
    Notesscottish-insolvency-info

    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