Dissolved
Dissolved 2016-05-17
Company Information for LEAMINGTON DESSERTS LIMITED
ONE SNOWHILL SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
07035497
Private Limited Company
Dissolved Dissolved 2016-05-17 |
Company Name | ||
---|---|---|
LEAMINGTON DESSERTS LIMITED | ||
Legal Registered Office | ||
ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 07035497 | |
---|---|---|
Date formed | 2009-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-05-17 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-06-15 21:18:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM ARTHUR CLARK |
||
WILLIAM ARTHUR CLARK |
||
SUSAN JOAN GARFITT |
||
JOHN FREDERICK GIBSON |
||
JOEL KENDRICK TATTERSLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ELLIS |
Director | ||
LINDA JANE CROW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZZURE IT LTD | Director | 2017-12-12 | CURRENT | 2010-08-18 | Active | |
POWER VISION LIMITED | Director | 2012-06-27 | CURRENT | 2010-08-27 | Dissolved 2016-04-26 | |
AMBITIOUS MINDS LTD | Director | 2011-08-05 | CURRENT | 2009-08-12 | Active | |
POLESTAR FOODS LIMITED | Director | 2009-11-06 | CURRENT | 2009-09-30 | Dissolved 2017-08-17 | |
POLESTAR FOODS LIMITED | Director | 2009-11-06 | CURRENT | 2009-09-30 | Dissolved 2017-08-17 | |
OKEHAMPTON DESSERTS LIMITED | Director | 2009-11-06 | CURRENT | 2009-09-30 | Dissolved 2018-04-27 | |
POLESTAR FOODS LIMITED | Director | 2009-11-06 | CURRENT | 2009-09-30 | Dissolved 2017-08-17 | |
POLESTAR FOODS LIMITED | Director | 2009-11-06 | CURRENT | 2009-09-30 | Dissolved 2017-08-17 | |
OKEHAMPTON DESSERTS LIMITED | Director | 2009-11-06 | CURRENT | 2009-09-30 | Dissolved 2018-04-27 | |
SHERWOOD GROUP (EUROPE) LIMITED | Director | 2008-09-22 | CURRENT | 1989-02-22 | Dissolved 2016-02-09 | |
INTIMAS LIMITED | Director | 2008-09-22 | CURRENT | 1989-11-15 | Liquidation | |
MEROL LIMITED | Director | 2008-04-04 | CURRENT | 1997-08-01 | Dissolved 2016-11-22 | |
TRI2015 LTD | Director | 2008-04-04 | CURRENT | 1985-11-15 | Active | |
T R I HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2002-01-22 | Active | |
TUDOR ROSE INTERNATIONAL LTD | Director | 2008-03-20 | CURRENT | 2008-01-04 | Active | |
JF & HA GIBSON ASSOCIATES LIMITED | Director | 2008-03-13 | CURRENT | 2008-01-04 | Liquidation | |
INTIMAS GROUP PLC | Director | 2008-01-28 | CURRENT | 1986-03-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/05/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
LATEST SOC | 08/03/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/10 FULL LIST | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM ST. MARYS ROAD ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 1QB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM ST. MARYS ROAD ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 1QB | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 7 PILGRIM STREET LONDON EC4V 6LB | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ALTER ARTICLES 20/11/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 10/11/2009 | |
CERTNM | COMPANY NAME CHANGED PROJECT COAL (3) LIMITED CERTIFICATE ISSUED ON 21/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 06/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA CROW | |
AP03 | SECRETARY APPOINTED WILLIAM ARTHUR CLARK | |
AP01 | DIRECTOR APPOINTED JOEL KENDRICK TATTERSLL | |
AP01 | DIRECTOR APPOINTED WILLIAM ARTHUR CLARK | |
AP01 | DIRECTOR APPOINTED JOHN FREDERICK GIBSON | |
AP01 | DIRECTOR APPOINTED SUSAN JOAN GARFITT | |
AP01 | DIRECTOR APPOINTED KEITH ELLIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-17 |
Notices to Creditors | 2012-05-02 |
Appointment of Administrators | 2010-12-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK LEUMI (UK) PLC | |
CHARGE OVER CREDIT BALANCE | Outstanding | BANK LEUMI (UK) PLC | |
LEGAL MORTGAGE | Outstanding | BANK LEUMI (UK) PLC | |
FULL FORM DEBENTURE | Outstanding | LEUMI ABL LIMITED |
The top companies supplying to UK government with the same SIC code (1589 - Manufacture of other food products) as LEAMINGTON DESSERTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEAMINGTON DESSERTS LIMITED | Event Date | 2012-04-26 |
Notice is hereby given that Mark Jeremy Orton and Richard James Philpott of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, were appointed joint liquidators of the above named Company on 23 April 2012 by creditors of the Company. All creditors of the above named Company are required to send in their names and addresses with particulars of their debts or claims to the joint liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. For further details contact: Diane Price, Email: diane.price@kpmg.co.uk Tel: 0121 609 5869 M J Orton , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LEAMINGTON DESSERTS LIMITED | Event Date | 2012-04-23 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanation that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH on 27 January 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to attend and vote at the meetings, members and creditors must lodge their proxies with the Joint Liqudators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, by no later than 4.00 pm (members) and 12.00 noon (creditors) on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 23 April 2012 Office Holder details: Richard James Philpott , (IP No. 9226) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and Mark Jeremy Orton , (IP No. 8846) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . For further details contact: Victoria Sayin, Email victoria.sayin@kpmg.co.uk Richard James Philpott and Mark Jeremy Orton , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LEAMINGTON DESSERTS LIMITED | Event Date | 2010-11-30 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8539 William James Wright and Mark Jeremy Orton (IP Nos 9720 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Further details: Email: helen.sutton@kpmg.co.uk, Tel: 0121 6095894 : | |||
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. |