LEADING TECHNOLOGY LIMITED
Vue d'ensemble
Nom de la société | LEADING TECHNOLOGY LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01584188 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe LEADING TECHNOLOGY LIMITED ?
Adresse du siège social | C/O Frp Advisory Trading Limited, Kings Orchard 1 Queen Street BS2 0HQ Bristol |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de LEADING TECHNOLOGY LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2022 |
Quels sont les derniers dépôts pour LEADING TECHNOLOGY LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 7 pages | LIQ13 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX à C/O Frp Advisory Trading Limited, Kings Orchard 1 Queen Street Bristol BS2 0HQ le 23 nov. 2023 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Modification des coordonnées de l'administrateur James Stephen Field le 17 avr. 2023 | 2 pages | CH01 | ||||||||||
Déclaration de confirmation établie le 03 déc. 2022 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de James Richard Willis en tant que directeur le 21 oct. 2022 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de John Alexander Haworth en tant que directeur le 13 sept. 2022 | 1 pages | TM01 | ||||||||||
Nomination de James Stephen Field en tant que secrétaire le 25 août 2022 | 2 pages | AP03 | ||||||||||
Nomination de Mrs Heather Anne Cashin en tant qu'administrateur le 25 août 2022 | 2 pages | AP01 | ||||||||||
Nomination de James Stephen Field en tant qu'administrateur le 25 août 2022 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Jon Messent en tant que secrétaire le 11 août 2022 | 1 pages | TM02 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2022 | 7 pages | AA | ||||||||||
Déclaration de confirmation établie le 03 déc. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2021 | 7 pages | AA | ||||||||||
Déclaration de confirmation établie le 03 déc. 2020 avec mises à jour | 4 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2020 | 7 pages | AA | ||||||||||
Modification des détails de Boldon James Holdings Limited en tant que personne disposant d'un contrôle significatif le 22 juin 2020 | 2 pages | PSC05 | ||||||||||
Cessation de la nomination de Martin Leslie Sugden en tant que directeur le 22 juin 2020 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 03 déc. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 mars 2019 | 15 pages | AA | ||||||||||
Déclaration de confirmation établie le 03 déc. 2018 avec mises à jour | 4 pages | CS01 | ||||||||||
Comptes annuels établis au 31 mars 2018 | 14 pages | AA | ||||||||||
Qui sont les dirigeants de LEADING TECHNOLOGY LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
FIELD, James Stephen | Secrétaire | 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited, Kings Orchard | 299524900001 | |||||||
CASHIN, Heather Anne | Administrateur | 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited, Kings Orchard | England | British | Accountant | 298988210001 | ||||
FIELD, James Stephen | Administrateur | 1 Queen Street BS2 0HQ Bristol C/O Frp Advisory Trading Limited, Kings Orchard | England | British | Solicitor | 298479420002 | ||||
BERMAN, John Michael | Secrétaire | 19 Moreton Place SW1V 2NL London | British | 13050490001 | ||||||
BOARDMAN, Lynton David | Secrétaire | Cherwell Forest Drive KT20 6LU Kingswood Surrey | British | 72633900005 | ||||||
FRENCH, Rodger Ernest Arthur | Secrétaire | 1 Northumberland Avenue HP21 7HG Aylesbury Buckinghamshire | British | 23883290001 | ||||||
HACKETT, Katherine Ann | Secrétaire | The Hawthorns Harbour Lane, Wheelton PR6 8JS Chorley Lancashire | British | Finance Director | 105793600003 | |||||
MESSENT, Jon | Secrétaire | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | British | 157181650001 | ||||||
PERKS, Timothy Howard | Secrétaire | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | British | Company Secretary | 100207880001 | |||||
SUGDEN, Martin Leslie | Secrétaire | Hill House Heckfield RG27 0JY Hook Hampshire | British | Company Director | 63057200002 | |||||
ADCOCK, Miles John, Dr | Administrateur | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Managing Director | 177091950001 | ||||
BEAUMONT, Paul Anthony | Administrateur | Church Croft Church Lane HX5 9QB Elland West Yorkshire | England | British | Ceo | 89531160001 | ||||
BENNETT, Simon David, Dr | Administrateur | Manor Farm House Main Street, Westbury NN13 5JR Brackley Northamptonshire | United Kingdom | British | New Venture Director | 74322240001 | ||||
BERMAN, John Michael | Administrateur | 19 Moreton Place SW1V 2NL London | British | Chairman | 13050490001 | |||||
BUTCHER, Geoffrey Charles | Administrateur | Fosse Way Harbury CV33 9JP Nr Leamington Spa Leamington Hall Farm Warwickshire | England | British | Managing Director | 134288870001 | ||||
CORDING, Stephen | Administrateur | 114 Norsey Road CM11 1BH Billericay Essex | England | British | Finance Director | 92462850001 | ||||
EVANS, Geoffrey Christopher | Administrateur | The Cottage Harpsden RG9 4HL Henley-On-Thames Oxon | British | Managing Director | 32812800001 | |||||
EVANS, Spencer Gareth | Administrateur | Buckingham Gate SW1E 6PD London 85 | England | British | Finance Director | 148976480001 | ||||
GARROD, Kim Maria Michelle | Administrateur | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | Finance Director | 130666660002 | ||||
GARROD, Michael James Baring | Administrateur | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Programme Director | 224052010001 | ||||
HAWORTH, John Alexander | Administrateur | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Finance Director | 246944280001 | ||||
HUMPHRIES, Nicholas James | Administrateur | 8 Maple Fold New Farnley LS12 5RX Leeds West Yorkshire | British | Venture Capitalist | 45629590001 | |||||
LING, Christopher Adam | Administrateur | 85 Buckingham Gate London SW1E 6PD | England | British | Financial Controller | 65865520001 | ||||
MACFARLANE, Andrew John | Administrateur | Gatehouse Ranters Lane TN17 1HL Kilndown Kent | England | British | Company Director | 13050510001 | ||||
MCNAUGHT-DAVIS, James | Administrateur | 28 King Street SW1 London | Irish | Financier | 65403370002 | |||||
PALETHORPE, Mark John | Administrateur | 2 Fitzwilliams Court Greatford PE9 4QQ Stamford Lincolnshire | British | Finance Director | 125949860001 | |||||
PALSER, Adam Howard, Dr | Administrateur | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | Managing Director | 248968590001 | ||||
PICON, Jaime | Administrateur | Apartado 60649 Caracas 10 FOREIGN Venezuela | Venezuelan | Company Director | 46984050001 | |||||
RAZDAN, Sanjay | Administrateur | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | Canadian | Managing Director | 165471790001 | ||||
SMITHAM, Peter | Administrateur | 51 Yeomans Row SW3 2AL London | British | Investment Advisor | 73234100001 | |||||
SUGDEN, Martin Leslie | Administrateur | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Chartered Accountant | 63057200004 | ||||
WATTERSON, Ian George Walter | Administrateur | 314 Barkham Road RG41 4DA Wokingham Berkshire | British | Chartered Accountant | 81496480001 | |||||
WILLIS, James Richard | Administrateur | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Company Director | 243854880001 | ||||
WOOD, Martin James | Administrateur | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | Finance Director | 45073950001 |
Qui sont les personnes ayant un contrôle significatif sur LEADING TECHNOLOGY LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gyldan 11 Limited | 06 avr. 2016 | Ively Road GU14 0LX Farnborough Cody Technology Park United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
LEADING TECHNOLOGY LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Composite guarantee and debenture | Créé le 02 juin 2005 Livré le 16 juin 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Créé le 02 juin 2005 Livré le 16 juin 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture deed | Créé le 02 juin 2005 Livré le 08 juin 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 08 juil. 2003 Livré le 11 juil. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee and debenture | Créé le 31 mars 1998 Livré le 15 avr. 1998 | Totalement satisfaite | Montant garanti All liability of the company under the guarantee and debenture together with all moneys,and liabilities which are now or at any time have become due and shall not have been paid under a loan agreement dated 31 march 1998 and made between protek network management limited (1) greyrock business credit (a division of nationscredit commercial corporation) (2) | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 31 mars 1998 Livré le 07 avr. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge on book debts | Créé le 25 nov. 1991 Livré le 26 nov. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed charge on all book debts and other debts now and from time to time hereafter due or owing or incurred to the company but limited to book and other debts arriving and payable in the U.K. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 18 janv. 1983 Livré le 20 janv. 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
|
LEADING TECHNOLOGY LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0