Dissolved
Dissolved 2017-05-30
Company Information for LEASECHART LIMITED
LONDON, EC1A,
|
Company Registration Number
03144817
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | |
---|---|
LEASECHART LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03144817 | |
---|---|---|
Date formed | 1996-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-19 18:19:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEASECHART CONSTRUCTION LIMITED | 102 FULHAM PALACE ROAD HAMMERSMITH LONDON UK W6 9PL | Dissolved | Company formed on the 2009-09-29 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAELIDES WARNER & CO LIMITED |
Company Secretary | ||
JOHN RICHARD GARDINER MARTIN |
Company Secretary | ||
JOHN RICHARD GARDINER MARTIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEASECHART CONSTRUCTION LIMITED | Director | 2009-09-29 | CURRENT | 2009-09-29 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008107 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2015 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009520 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2013 | |
3.3 | STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 102 FULHAM PALACE ROAD LONDON W6 9PL | |
LATEST SOC | 11/01/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/12 FULL LIST | |
AR01 | 10/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAELIDES WARNER & CO LTD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 10/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 53 MORNINGTON ROAD WOODFORD GREEN ESSEX IG8 0TL | |
288a | SECRETARY APPOINTED MICHAELIDES WARNER & CO LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MARTIN | |
169 | GBP IC 2/1.55 10/03/08 GBP SR 45@0.01=0.45 | |
122 | S-DIV | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-03-06 |
Appointment of Administrative Receivers | 2012-01-12 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CONSTRUCTION CONTRACT | Outstanding | DUNBAR BANK PLC | |
LETTER OF SET OFF | Outstanding | DUNBAR BANK PLC | |
LEGAL CHARGE | Outstanding | DUNBAR BANK PLC | |
DEBENTURE | Outstanding | DUNBAR BANK PLC | |
CHARGE OVER CONSTRUCTION CONTRACT | Outstanding | DUNBAR BANK PLC | |
LETTER OF SET-OFF | Outstanding | DUNBAR BANK PLC | |
DEBENTURE | Outstanding | DUNBAR BANK PLC | |
LEGAL CHARGE | Outstanding | DUNBAR BANK PLC | |
LEGAL CHARGE | Outstanding | DUNBAR BANK PLC | |
DEBENTURE | Outstanding | DUNBAR BANK PLC | |
LETTER OF SET-OFF | Outstanding | DUNBAR BANK PLC |
|
|
|
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 LEASECHART LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LEASECHART LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | LEASECHART LIMITED | Event Date | 2012-03-02 |
Notice is hereby given, pursuant to Legislation section: Section 48 of the Legislation: Insolvency Act 1986 , that a meeting of creditors of the above company will be held at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY on 4 April 2012 at 10.00 am for the purpose of having laid before it a copy of the Joint Administrative Receivers report under section 48 of the said Act. The meeting may, if it thinks fit, establish a creditors committee under the provisions of Legislation section: section 49 of the said Act. Creditors whose claims are wholly secured are not entitled to attend or vote at the meeting. Creditors who are part secured may only vote in respect of the balance of the amount due to them after deducting the value of the security as estimated by them. A creditor in respect of a debt due on, or secured by, a bill of exchange or promissory note must treat the liability of any person who is liable on the bill antecedently to the company a security held by him (unless that other person is subject to a bankruptcy order, or in liquidation). Creditors wishing to vote at the meeting must lodge a written statement of their claim with us at the offices of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY no later than 12.00 noon on 3 April 2012 . Proxies intended to be used at the meeting must also be lodged with us by that time. Creditors may obtain a copy of the report, free of charge, by applying to us in writing at the above address. Michael David Rollings , Office holder capacity: Joint Administrative Receiver : Rollings Oliver LLP : | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | LEASECHART LIMITED | Event Date | 2012-01-06 |
Michael David Rollings and Vivienne Elizabeth Oliver (IP Numbers 8107 and 9250 ) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY . : | |||
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. |