Company Information for LEYS HOLDINGS LIMITED
TOWNSHEND ROAD, CROWN ROAD, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
04448336
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEYS HOLDINGS LIMITED | |
Legal Registered Office | |
TOWNSHEND ROAD CROWN ROAD CROWN ROAD NORWICH NR1 3DT Other companies in BR1 | |
Company Number | 04448336 | |
---|---|---|
Company ID Number | 04448336 | |
Date formed | 2002-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-05-27 | |
Return next due | 2018-06-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-10 21:57:59 |
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 | ||
---|---|---|---|---|
LEYS HOLDINGS LIMITED | Unknown | |||
LEYS HOLDINGS LTD | 54 HALLCROFT PARK RATHO NEWBRIDGE MIDLOTHIAN EH28 8SF | Active | Company formed on the 2022-05-09 |
Officer | Role | Date Appointed |
---|---|---|
SIMON ALEXANDER UNWIN |
||
SIMON ALEXANDER UNWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIPPA ANN UNWIN |
Director | ||
ANNE FIONA TOWNSHEND UNWIN |
Director | ||
PHILIPPA UNWIN |
Director | ||
WILLIAM SIMON WHIPP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEYS LIMITED | Company Secretary | 2002-07-19 | CURRENT | 1975-07-22 | Active - Proposal to Strike off | |
LEYS LIMITED | Director | 2016-05-16 | CURRENT | 1975-07-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA UNWIN | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 2360 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER UNWIN / 31/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2360 | |
AR01 | 27/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON ALEXANDER UNWIN | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2360 | |
AR01 | 27/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 2360 | |
AR01 | 27/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS PHILIPPA ANN UNWIN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA UNWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE UNWIN | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AR01 | 27/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA UNWIN / 31/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SIMON UNWIN / 28/05/2008 | |
288a | DIRECTOR APPOINTED PHILIPPA UNWIN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 18/12/03--------- £ SI 1300@1=1300 £ IC 1/1301 | |
88(2)R | AD 18/11/03--------- £ SI 1059@1=1059 £ IC 1301/2360 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: CASTLE CHAMBERS OPIE STREET NORWICH NORFOLK NR1 3DP | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-01 |
Appointmen | 2017-08-01 |
Resolution | 2017-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
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 LEYS HOLDINGS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2,360 |
---|---|---|
Current Assets | 2012-04-01 | £ 1 |
Debtors | 2012-04-01 | £ 1 |
Fixed Assets | 2012-04-01 | £ 2,359 |
Shareholder Funds | 2012-04-01 | £ 2,360 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LEYS HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEYS HOLDINGS LIMITED | Event Date | 2017-07-24 |
The above company was placed into members' voluntary liquidation on 24 July 2017 when Chris Williams (IP No. 008772 ) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Liquidator of the Company intends making a first and final distribution to creditors within two months of the last date for proving specified below. Creditors of the Company are required to prove their debts before 23 August 2017 by sending to Chris Williams of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 23 August 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Enquiries should be made to McTear Williams & Wood, Tel: 01603 877540 , Fax: 01603 877549, Email: info@mw-w.com Ag KF41780 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEYS HOLDINGS LIMITED | Event Date | 2017-07-24 |
Chris Williams (IP No. 008772 ) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT : Ag KF41780 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEYS HOLDINGS LIMITED | Event Date | 2017-07-24 |
Notice is hereby given that written resolutions were passed by members as a Special Resolution and an Ordinary Resolution on 24 July 2017 , to wind up the above named Company and appoint a Liquidator: "That the Company be wound up voluntarily and that Chris Williams (IP No. 008772 ) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up." Enquiries should be made to McTear Williams & Wood, Tel: 01603 877540 , Fax: 01603 877549, Email: info@mw-w.com Ag KF41780 | |||
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. |