Liquidation
Company Information for LEOPOLD GROVE ENGINEERING COMPANY LIMITED
REFRESH RECOVERY LIMITED, WEST LANCASHIRE INVESTMENT CENTRE, WHITE MOSS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9TG,
|
Company Registration Number
00426438
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEOPOLD GROVE ENGINEERING COMPANY LIMITED | |
Legal Registered Office | |
REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG Other companies in WN8 | |
Company Number | 00426438 | |
---|---|---|
Company ID Number | 00426438 | |
Date formed | 1946-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2009 | |
Account next due | 30/11/2010 | |
Latest return | 28/05/2009 | |
Return next due | 25/06/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 17:14:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JANE FEELEY |
||
DEBORAH JANE FEELEY |
||
HILDA FEELEY |
||
MICHAEL JOHN FEELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH BAILEY |
Director | ||
HILDA FEELEY |
Company Secretary | ||
KENNETH NEVIN BAILEY |
Director |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BAILEY | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-24 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-24 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
2.24B | Administrator's progress report to 2011-01-12 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.24B | Administrator's progress report to 2010-08-09 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/10 FROM Amy Johnson Way Blackpool Business Park Blackpool Lancashire FY4 2RP | |
2.12B | Appointment of an administrator | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/05/09; full list of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | Return made up to 28/05/08; no change of members | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 28/05/07; no change of members | |
288c | Director's change of particulars / kenneth bailey / 30/06/2000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: FIELD STREET BLACKPOOL LANCS FY1 5JF | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
ELRES | S252 DISP LAYING ACC 03/02/97 | |
ELRES | S369(4) SHT NOTICE MEET 03/02/97 | |
ELRES | S366A DISP HOLDING AGM 03/02/97 | |
ELRES | S386 DISP APP AUDS 03/02/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
Final Meetings | 2013-08-13 |
Meetings of Creditors | 2010-03-15 |
Appointment of Administrators | 2010-02-15 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK LTD | |
DEPOSIT OF DEEDS | Satisfied | YORKSHIRE BANK LTD | |
LEGAL CHARGE | Outstanding | YORKSHIRE BANK LTD | |
DEED SUPPLEMENTAL TO A DEBENTURE DATED 28/1/66 | PART of the property or undertaking has been released from charge | YORKSHIRE BANK LTD | |
DEBENTURE | PART of the property or undertaking has been released from charge | YORKSHIRE BANK LTD | |
CHARGE WITHOUT INSTRUMENT | Satisfied | YORKSHIRE BANK LTD |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEOPOLD GROVE ENGINEERING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as LEOPOLD GROVE ENGINEERING COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LEOPOLD GROVE ENGINEERING COMPANY LIMITED | Event Date | 2013-08-07 |
I, Peter John Harold (IP No: 10810), of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG give notice that on 12 August 2011 I was appointed Liquidator of Leopold Grove Engineering Company Limited pursuant to a block transfer agreement. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 23 October 2013 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Office Holder details: Peter John Harold, (IP No. 10810) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Peter John Harold, Email: ip@refreshbg.co.uk 01695 711200 Peter John Harold , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEOPOLD GROVE ENGINEERING COMPANY LIMITED | Event Date | 2010-03-10 |
Notice is hereby given pursuant to Schedule B1 para. 51 of The Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 30 March 2010 at 2.30 pm for the purposes of consideration of the Administrators Proposals. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office - Refresh Recovery Limited, of West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG not later than 12.00 noon on the business day immediately prior to the meeting. Martin Andrew Shaw , Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LEOPOLD GROVE ENGINEERING COMPANY LIMITED | Event Date | 2010-02-10 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 367 Martin Andrew Shaw (IP No 6334 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LEOPOLD GROVE ENGINEERING COMPANY LIMITED | Event Date | 2009-02-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |