Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03780715 LIMITED
Company Information for

03780715 LIMITED

LIBERTAS ASSOCIATES LIMITED, 3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
Company Registration Number
03780715
Private Limited Company
Liquidation

Company Overview

About 03780715 Ltd
03780715 LIMITED was founded on 1999-06-01 and has its registered office in Bushey. The organisation's status is listed as "Liquidation". 03780715 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
03780715 LIMITED
 
Legal Registered Office
LIBERTAS ASSOCIATES LIMITED
3 CHANDLERS HOUSE HAMPTON MEWS
191-195 SPARROWS HERNE
BUSHEY
HERTFORDSHIRE
WD23 1FL
Other companies in WD23
 
Previous Names
CHARLES LEON ASSOCIATES LIMITED25/11/2015
Filing Information
Company Number 03780715
Company ID Number 03780715
Date formed 1999-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2012
Account next due 31/05/2014
Latest return 20/07/2013
Return next due 17/08/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 12:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03780715 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 03780715 LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JULIA LEON
Company Secretary 1999-06-01
NICHOLAS BLACK
Director 2010-04-01
GAVIN THOMAS CHALLAND
Director 2010-04-01
CHARLES MAURICE LEON
Director 1999-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BLACK
Director 2010-04-01 2010-04-01
GAVIN THOMAS CHALLAND
Director 2010-04-01 2010-04-01
PAUL ALEXANDER FIDGEN
Director 1999-06-14 2003-01-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-06-01 1999-06-01
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-06-01 1999-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BLACK DESIGN WORKS (PLANET EARTH) LIMITED Director 2014-10-01 CURRENT 2014-01-17 Liquidation
GAVIN THOMAS CHALLAND CATFISH STUDIO LIMITED Director 2003-05-06 CURRENT 2003-05-06 Active
CHARLES MAURICE LEON BRITISH INSTITUTE OF INTERIOR DESIGN Director 2014-06-19 CURRENT 1965-10-05 Active
CHARLES MAURICE LEON DESIGN WORKS (PLANET EARTH) LIMITED Director 2014-01-17 CURRENT 2014-01-17 Liquidation

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
2020-04-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-05
2018-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-05
2017-03-154.68 Liquidators' statement of receipts and payments to 2017-02-05
2016-04-114.68 Liquidators' statement of receipts and payments to 2016-02-05
2015-11-25RES15CHANGE OF NAME 25/10/2015
2015-11-25CERTNMCompany name changed charles leon associates LIMITED\certificate issued on 25/11/15
2015-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-104.68 Liquidators' statement of receipts and payments to 2015-02-05
2014-12-03F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/14 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
2014-02-144.20Volunatary liquidation statement of affairs with form 4.19
2014-02-14600Appointment of a voluntary liquidator
2014-02-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-08-05LATEST SOC05/08/13 STATEMENT OF CAPITAL;GBP 250
2013-08-05AR0120/07/13 ANNUAL RETURN FULL LIST
2013-01-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0120/07/12 ANNUAL RETURN FULL LIST
2012-03-09AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0120/07/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-10-20SH0106/10/10 STATEMENT OF CAPITAL GBP 250
2010-09-06AR0120/07/10 ANNUAL RETURN FULL LIST
2010-09-06CH01Director's details changed for Charles Maurice Leon on 2009-10-01
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CHALLAND
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLACK
2010-06-17AP01DIRECTOR APPOINTED NICHOLAS BLACK
2010-06-17AP01DIRECTOR APPOINTED GAVIN THOMAS CHALLAND
2010-06-09AP01DIRECTOR APPOINTED NICHOLAS BLACK
2010-06-09AP01DIRECTOR APPOINTED GAVIN THOMAS CHALLAND
2010-04-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-04-03AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-26363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-25363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-11363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: CHISWICK STUDIOS 9 POWER ROAD CHIWSICK LONDON W4 5PY
2004-07-23363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-10288bDIRECTOR RESIGNED
2003-09-10363(288)DIRECTOR RESIGNED
2003-09-10363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 10 THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-10288cDIRECTOR'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-06-21395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 37 WARREN STREET LONDON W1T 6AD
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-06-11363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-11ELRESS386 DISP APP AUDS 23/05/01
2001-06-11ELRESS366A DISP HOLDING AGM 23/05/01
2001-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/01
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN
2000-08-09225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00
2000-06-06363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-03-14288cDIRECTOR'S PARTICULARS CHANGED
2000-01-13288cDIRECTOR'S PARTICULARS CHANGED
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-22ELRESS252 DISP LAYING ACC 14/06/99
1999-06-2288(2)RAD 15/06/99--------- £ SI 199@1=199 £ IC 1/200
1999-06-08288aNEW DIRECTOR APPOINTED
1999-06-08288bDIRECTOR RESIGNED
1999-06-08288aNEW SECRETARY APPOINTED
1999-06-08287REGISTERED OFFICE CHANGED ON 08/06/99 FROM: THE BRITANNIA SUITE 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR
1999-06-08288bSECRETARY RESIGNED
1999-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to 03780715 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-02-12
Appointment of Liquidators2014-02-12
Fines / Sanctions
No fines or sanctions have been issued against 03780715 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
DEBENTURE 2008-03-27 Outstanding HSBC BANK PLC
DEBENTURE 2002-06-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31

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 03780715 LIMITED

Intangible Assets
Patents
We have not found any records of 03780715 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 03780715 LIMITED
Trademarks
We have not found any records of 03780715 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03780715 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 (71129 - Other engineering activities) as 03780715 LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where 03780715 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 TypeAppointment of Liquidators
Defending partyCHARLES LEON ASSOCIATES LIMITEDEvent Date2014-02-06
Nicholas Barnett , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , 02086345599, nbarnett@libertasassociates.co.uk . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHARLES LEON ASSOCIATES LIMITEDEvent Date
At a General Meeting of the above named company duly convened and held at 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL , on 6 February 2014 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. “That it has been resolved by special resolution that the company be wound up voluntarily.” 2. “That Nicholas Barnett , 9731, Liquidator , Libertas Associates , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , be appointed liquidator of the company for the purposes of the winding-up”. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Nicholas Barnett as liquidator. Contact details: Nicholas Barnett , 9731, Liquidator , Libertas Associates , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , barnett@libertasassociates.co.uk Alternative contact: Valma Pipii , vpipi@libertasassociates.co.uk C . Leon , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03780715 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 03780715 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.