Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D. ST. LEGER LIMITED
Company Information for

D. ST. LEGER LIMITED

HAVANNAH STREET, CARDIFF, CF10 5SF,
Company Registration Number
00658608
Private Limited Company
Dissolved

Dissolved 2014-11-01

Company Overview

About D. St. Leger Ltd
D. ST. LEGER LIMITED was founded on 1960-05-09 and had its registered office in Havannah Street. The company was dissolved on the 2014-11-01 and is no longer trading or active.

Key Data
Company Name
D. ST. LEGER LIMITED
 
Legal Registered Office
HAVANNAH STREET
CARDIFF
CF10 5SF
Other companies in CF10
 
Filing Information
Company Number 00658608
Date formed 1960-05-09
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-05-31
Date Dissolved 2014-11-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 12:08:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. ST. LEGER LIMITED
Is this data useful to you?
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.

Company Officers of D. ST. LEGER LIMITED

Current Directors
Officer Role Date Appointed
DONERAILE CHRISTOPHER ST LEGER
Company Secretary 1991-03-21
DONERAILE CHRISTOPHER ST LEGER
Director 1991-03-21
PAMELA ST LEGER
Director 1991-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2014
2014-08-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM COPTIC HOUSE 4-5 MOUNT STUART SQUARE CARDIFF CF10 5EE
2013-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012
2012-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2011
2010-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-12-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-12-154.20STATEMENT OF AFFAIRS/4.19
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THE YARD 1A CAMERON STREET SPLOTT CARDIFF CF2 2NX
2010-06-24LATEST SOC24/06/10 STATEMENT OF CAPITAL;GBP 1500
2010-06-24AR0114/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ST LEGER / 01/01/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONERAILE CHRISTOPHER ST LEGER / 01/01/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-30363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-18363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-21363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-20363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/02
2002-05-21363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-12363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-18363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-13363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-24363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-16363sRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-13363sRETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS
1996-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-03-18395PARTICULARS OF MORTGAGE/CHARGE
1995-09-21SRES01ALTER MEM AND ARTS 18/09/95
1995-08-18363sRETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-05-20363sRETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS
1994-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-05-28363sRETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS
1993-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-05-20363sRETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS
1992-03-09AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-06-03AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-06-03363aRETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS
1990-06-12AAFULL ACCOUNTS MADE UP TO 31/05/89
1990-06-12363RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS
1989-04-03363RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS
1989-03-14AAFULL ACCOUNTS MADE UP TO 31/05/88
1988-04-12363RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS
1988-04-12AAFULL ACCOUNTS MADE UP TO 31/05/87
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to D. ST. LEGER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-18
Notices to Creditors2010-12-14
Fines / Sanctions
No fines or sanctions have been issued against D. ST. LEGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1996-03-18 Outstanding LLOYDS BANK PLC
MORTGAGE 1983-03-08 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of D. ST. LEGER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D. ST. LEGER LIMITED
Trademarks
We have not found any records of D. ST. LEGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. ST. LEGER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as D. ST. LEGER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D. ST. LEGER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyD. ST. LEGER LIMITEDEvent Date2014-06-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named company will be held at 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF on 24 July 2014 at 10.00 am and 10.15 am respectively for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 106 of the Insolvency Act 1986 and determining whether the Liquidator should have his release pursuant to Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the offices of Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. Date of appointment: 6 December 2010. Office Holder details: John Dean Cullen FCCA FABRP, (IP No. 9214) of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ Further details contact: John Dean Cullen, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. John Dean Cullen , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyD. ST. LEGER LIMITEDEvent Date2010-12-09
Notice is hereby given that the creditors of the above-named company are required on or before 17 January 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to John Dean Cullen (IP No 9214) FCCA FABRP, of Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, CF10 5EE, the liquidator of the said company, and, if so required by notice in writing from the said Liquidator by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: John Dean Cullen FCCA FABRP, Email: mail@harris-lipman.co.uk, Tel: 029 2049 5444. Date of Appointment: 6 December 2010. John Dean Cullen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D. ST. LEGER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D. ST. LEGER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3