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

LEAROYD GROUP LIMITED

POYNTON, CHESHIRE, SK12,
Company Registration Number
03037060
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Learoyd Group Ltd
LEAROYD GROUP LIMITED was founded on 1995-03-23 and had its registered office in Poynton. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
LEAROYD GROUP LIMITED
 
Legal Registered Office
POYNTON
CHESHIRE
 
Filing Information
Company Number 03037060
Date formed 1995-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2017-09-10 20:25:58
Primary Source:Companies House
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 LEAROYD GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CHADWICK
Company Secretary 2013-10-31
ROBERT HALL
Director 2016-10-18
KOSTANTINOS JIM KIRIAKOPOULOS
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TURNER
Director 2007-11-09 2015-09-14
CHRISTOPHER IAN CHARLES SMITH
Director 2011-10-05 2014-12-12
WENDY BAKER
Company Secretary 2011-10-05 2013-10-31
EDWARD JOHN RICHARDS
Company Secretary 1998-09-29 2008-04-30
SIMON PAUL PLANT
Director 2004-09-08 2008-04-30
ANDREW ROBERTSON
Director 2007-05-15 2008-03-20
DAVID ANDREW WALTON
Director 2001-12-03 2007-09-18
DEREK ASHLEY
Director 2001-02-08 2004-05-27
RICHARD GORDON VAUGHAN
Director 2001-03-16 2003-05-31
STEPHEN SINCLAIR COWIE
Director 2001-03-16 2002-12-23
DENNIS JAMES HOLT
Director 1996-06-21 2001-12-03
RICHARD HAGEN MERRICK
Director 1996-06-21 2001-04-30
DAVID ROBERT AITKEN
Director 1995-05-01 2001-02-16
NICHOLAS JOHN BEAUMONT
Director 1995-05-01 2000-10-13
MICHAEL JOHN SMITH
Director 1996-06-21 2000-07-11
PETER ANTHONY BROWN
Director 1995-05-01 1999-05-20
ASSOCIATED PACKAGING INDUSTRIES LIMITED
Company Secretary 1997-01-31 1998-09-29
TREVOR KEITH JOHNSTON
Company Secretary 1996-06-21 1997-01-31
PETER ANTHONY BROWN
Director 1995-05-01 1996-10-31
ROLAND BROWN
Director 1995-03-23 1996-10-31
DAVID ROBERT AITKEN
Company Secretary 1995-03-23 1996-06-21
KATHRYN LOUISE JONES
Company Secretary 1995-03-23 1995-03-23
GRAHAM ROBERTSON STEPHENS
Director 1995-03-23 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HALL API ASIA LIMITED Director 2016-10-18 CURRENT 1998-09-29 Dissolved 2017-09-12
ROBERT HALL APIL REALISATIONS LIMITED Director 2016-10-18 CURRENT 1921-03-30 Active
ROBERT HALL APIF REALISATIONS LIMITED Director 2016-10-18 CURRENT 1924-11-28 In Administration/Administrative Receiver
ROBERT HALL API FOILS HOLDINGS LIMITED Director 2016-10-18 CURRENT 1990-04-04 In Administration/Administrative Receiver
ROBERT HALL API-STACE LIMITED Director 2016-10-18 CURRENT 1993-09-03 In Administration/Administrative Receiver
ROBERT HALL API HOLOGRAPHICS LIMITED Director 2016-10-18 CURRENT 1998-02-03 In Administration/Administrative Receiver
ROBERT HALL API GROUP SERVICES LIMITED Director 2016-10-18 CURRENT 2004-01-16 In Administration/Administrative Receiver
ROBERT HALL API OVERSEAS HOLDINGS LIMITED Director 2016-10-18 CURRENT 1998-02-03 Active - Proposal to Strike off
KOSTANTINOS JIM KIRIAKOPOULOS API ASIA LIMITED Director 2015-09-21 CURRENT 1998-09-29 Dissolved 2017-09-12
KOSTANTINOS JIM KIRIAKOPOULOS APIF REALISATIONS LIMITED Director 2015-09-21 CURRENT 1924-11-28 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API FOILS HOLDINGS LIMITED Director 2015-09-21 CURRENT 1990-04-04 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API-STACE LIMITED Director 2015-09-21 CURRENT 1993-09-03 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API HOLOGRAPHICS LIMITED Director 2015-09-21 CURRENT 1998-02-03 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API GROUP SERVICES LIMITED Director 2015-09-21 CURRENT 2004-01-16 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API OVERSEAS HOLDINGS LIMITED Director 2015-09-21 CURRENT 1998-02-03 Active - Proposal to Strike off
KOSTANTINOS JIM KIRIAKOPOULOS APIL REALISATIONS LIMITED Director 2014-08-11 CURRENT 1921-03-30 Active

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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-31DS01APPLICATION FOR STRIKING-OFF
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;AUD 16300;GBP 1630000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED ROBERT HALL
2016-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;AUD 16300;GBP 1630000
2016-03-23AR0102/02/16 FULL LIST
2016-01-11AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-01-11AP01DIRECTOR APPOINTED KOSTANTINOS JIM KIRIAKOPOULOS
2016-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2016-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;AUD 16300;GBP 1630000
2015-02-27AR0102/02/15 FULL LIST
2015-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-02-26AD02SAIL ADDRESS CREATED
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;AUD 16300;GBP 1630000
2014-02-24AR0102/02/14 FULL LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 06/02/2014
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHARLES SMITH / 20/12/2013
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-07AP03SECRETARY APPOINTED CLAIRE CHADWICK
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY WENDY BAKER
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-18AR0102/02/13 FULL LIST
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-07AR0102/02/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 06/02/2012
2011-10-14AP03SECRETARY APPOINTED WENDY BAKER
2011-10-14AP01DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-04AR0102/02/11 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-09AR0102/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 09/02/2010
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-16363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-16190LOCATION OF DEBENTURE REGISTER
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM SECOND AVENUE POYNTON INDUSTRIAL ESTATE POYNTON STOCKPORT SK12 1ND
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY EDWARD RICHARDS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON PLANT
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTSON
2008-02-07363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-23288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-29225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-03-13363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-27363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-19363aRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-02-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-07-05288bDIRECTOR RESIGNED
2004-03-10363aRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-25353LOCATION OF REGISTER OF MEMBERS
2004-01-25287REGISTERED OFFICE CHANGED ON 25/01/04 FROM: HEASANDFORD MILL NETHERWOOD ROAD BURNLEY LANCS BB10 2EJ
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-10-21288cDIRECTOR'S PARTICULARS CHANGED
2003-07-15288bDIRECTOR RESIGNED
2003-07-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-11288bDIRECTOR RESIGNED
2003-02-27363aRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-14RES13BANKING FACILITIES 28/01/03
2003-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-08-02288cDIRECTOR'S PARTICULARS CHANGED
2002-02-19363aRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEAROYD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEAROYD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-29 Satisfied BARCLAYS BANK PLC,AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
DEBENTURE 1995-06-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LEAROYD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAROYD GROUP LIMITED
Trademarks
We have not found any records of LEAROYD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAROYD GROUP 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 (99999 - Dormant Company) as LEAROYD GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LEAROYD GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAROYD GROUP 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 LEAROYD GROUP 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.