Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAMINGTON DESSERTS LIMITED
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 Overview

About Leamington Desserts Ltd
LEAMINGTON DESSERTS LIMITED was founded on 2009-09-30 and had its registered office in One Snowhill Snow Hill Queensway. The company was dissolved on the 2016-05-17 and is no longer trading or active.

Key Data
Company Name
LEAMINGTON DESSERTS LIMITED
 
Legal Registered Office
ONE SNOWHILL SNOW HILL QUEENSWAY
BIRMINGHAM
 
Previous Names
PROJECT COAL (3) LIMITED21/11/2009
Filing Information
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
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 LEAMINGTON DESSERTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ARTHUR CLARK
Company Secretary 2009-11-06
WILLIAM ARTHUR CLARK
Director 2009-11-06
SUSAN JOAN GARFITT
Director 2009-11-06
JOHN FREDERICK GIBSON
Director 2009-11-06
JOEL KENDRICK TATTERSLL
Director 2009-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ELLIS
Director 2009-11-06 2010-10-19
LINDA JANE CROW
Director 2009-09-30 2009-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ARTHUR CLARK AZZURE IT LTD Director 2017-12-12 CURRENT 2010-08-18 Active
WILLIAM ARTHUR CLARK POWER VISION LIMITED Director 2012-06-27 CURRENT 2010-08-27 Dissolved 2016-04-26
WILLIAM ARTHUR CLARK AMBITIOUS MINDS LTD Director 2011-08-05 CURRENT 2009-08-12 Active
WILLIAM ARTHUR CLARK POLESTAR FOODS LIMITED Director 2009-11-06 CURRENT 2009-09-30 Dissolved 2017-08-17
WILLIAM ARTHUR CLARK POLESTAR FOODS LIMITED Director 2009-11-06 CURRENT 2009-09-30 Dissolved 2017-08-17
WILLIAM ARTHUR CLARK OKEHAMPTON DESSERTS LIMITED Director 2009-11-06 CURRENT 2009-09-30 Dissolved 2018-04-27
SUSAN JOAN GARFITT POLESTAR FOODS LIMITED Director 2009-11-06 CURRENT 2009-09-30 Dissolved 2017-08-17
SUSAN JOAN GARFITT POLESTAR FOODS LIMITED Director 2009-11-06 CURRENT 2009-09-30 Dissolved 2017-08-17
SUSAN JOAN GARFITT OKEHAMPTON DESSERTS LIMITED Director 2009-11-06 CURRENT 2009-09-30 Dissolved 2018-04-27
JOHN FREDERICK GIBSON SHERWOOD GROUP (EUROPE) LIMITED Director 2008-09-22 CURRENT 1989-02-22 Dissolved 2016-02-09
JOHN FREDERICK GIBSON INTIMAS LIMITED Director 2008-09-22 CURRENT 1989-11-15 Liquidation
JOHN FREDERICK GIBSON MEROL LIMITED Director 2008-04-04 CURRENT 1997-08-01 Dissolved 2016-11-22
JOHN FREDERICK GIBSON TRI2015 LTD Director 2008-04-04 CURRENT 1985-11-15 Active
JOHN FREDERICK GIBSON T R I HOLDINGS LIMITED Director 2008-04-04 CURRENT 2002-01-22 Active
JOHN FREDERICK GIBSON TUDOR ROSE INTERNATIONAL LTD Director 2008-03-20 CURRENT 2008-01-04 Active
JOHN FREDERICK GIBSON JF & HA GIBSON ASSOCIATES LIMITED Director 2008-03-13 CURRENT 2008-01-04 Liquidation
JOHN FREDERICK GIBSON INTIMAS GROUP PLC Director 2008-01-28 CURRENT 1986-03-12 Active - Proposal to Strike off

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
2016-05-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015
2014-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014
2013-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2012-05-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2012
2012-04-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-04-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-12-132.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2011-12-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2011
2011-11-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-06-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/05/2011
2011-04-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-03-08LATEST SOC08/03/11 STATEMENT OF CAPITAL;GBP 1
2011-03-08AR0130/09/10 FULL LIST
2011-02-08F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-01-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-12-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2010 FROM ST. MARYS ROAD ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 1QB
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIS
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM ST. MARYS ROAD ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 1QB
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 7 PILGRIM STREET LONDON EC4V 6LB
2010-01-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-26RES01ALTER ARTICLES 20/11/2009
2009-11-26MEM/ARTSARTICLES OF ASSOCIATION
2009-11-21RES15CHANGE OF NAME 10/11/2009
2009-11-21CERTNMCOMPANY NAME CHANGED PROJECT COAL (3) LIMITED CERTIFICATE ISSUED ON 21/11/09
2009-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-20RES01ADOPT ARTICLES 06/11/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CROW
2009-11-18AP03SECRETARY APPOINTED WILLIAM ARTHUR CLARK
2009-11-18AP01DIRECTOR APPOINTED JOEL KENDRICK TATTERSLL
2009-11-18AP01DIRECTOR APPOINTED WILLIAM ARTHUR CLARK
2009-11-18AP01DIRECTOR APPOINTED JOHN FREDERICK GIBSON
2009-11-18AP01DIRECTOR APPOINTED SUSAN JOAN GARFITT
2009-11-18AP01DIRECTOR APPOINTED KEITH ELLIS
2009-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
1589 - Manufacture of other food products



Licences & Regulatory approval
We could not find any licences issued to LEAMINGTON DESSERTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-17
Notices to Creditors2012-05-02
Appointment of Administrators2010-12-06
Fines / Sanctions
No fines or sanctions have been issued against LEAMINGTON DESSERTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-22 Outstanding BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCE 2009-12-22 Outstanding BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2009-12-22 Outstanding BANK LEUMI (UK) PLC
FULL FORM DEBENTURE 2009-12-09 Outstanding LEUMI ABL LIMITED
Intangible Assets
Patents
We have not found any records of LEAMINGTON DESSERTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAMINGTON DESSERTS LIMITED
Trademarks
We have not found any records of LEAMINGTON DESSERTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAMINGTON DESSERTS 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 (1589 - Manufacture of other food products) as LEAMINGTON DESSERTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEAMINGTON DESSERTS 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 TypeNotices to Creditors
Defending partyLEAMINGTON DESSERTS LIMITEDEvent Date2012-04-26
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 TypeFinal Meetings
Defending partyLEAMINGTON DESSERTS LIMITEDEvent Date2012-04-23
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 TypeAppointment of Administrators
Defending partyLEAMINGTON DESSERTS LIMITEDEvent Date2010-11-30
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAMINGTON DESSERTS 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 LEAMINGTON DESSERTS 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.