Dissolved
Dissolved 2014-09-25
Company Information for LEVEL E LIMITED
EDINBURGH, EH12 5AY,
|
Company Registration Number
SC282341
Private Limited Company
Dissolved Dissolved 2014-09-25 |
Company Name | |
---|---|
LEVEL E LIMITED | |
Legal Registered Office | |
EDINBURGH EH12 5AY Other companies in EH12 | |
Company Number | SC282341 | |
---|---|---|
Date formed | 2005-03-30 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2014-09-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-01 19:32:31 |
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 | ||
---|---|---|---|---|
LEVEL E CAPITAL LIMITED | 15 ATHOLL CRESCENT EDINBURGH EH3 8HA | Dissolved | Company formed on the 2009-08-07 | |
LEVEL E CAPITAL SICAV PLC | 171 OLD BAKERY STREET VALLETTA | Unknown | ||
LEVEL E GROUP LLC | 8109 HOLY CROSS PL LOS ANGELES CA 90045 | ACTIVE | Company formed on the 2013-08-02 | |
LEVEL E LLP | BEDOK SOUTH AVENUE 3 Singapore 469297 | Active | Company formed on the 2008-09-13 | |
LEVEL E RESEARCH LIMITED | C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP | Active | Company formed on the 2018-10-24 | |
LEVEL EARTH EXCAVATIONS PTY LTD | VIC 3021 | Active | Company formed on the 2011-03-11 | |
LEVEL EARTHWORKS (NSW) PTY LIMITED | NSW 2112 | Active | Company formed on the 1997-12-09 | |
Level Earth, Inc | 1118 Cribbon Ave Cheyenne WY 82007 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2019-07-16 | |
LEVEL EARTH EXCAVATION, LIMITED LIABILITY COMPANY | 1824 JUNIUS ST FORT WORTH TX 76103 | Active | Company formed on the 2019-05-21 | |
LEVEL EARTH LTD | FLAT 71 WELLINGTON COURT 55-67 WELLINGTON ROAD LONDON NW8 9TD | Active - Proposal to Strike off | Company formed on the 2020-06-11 | |
LEVEL EARTHWORKS LLC | 1202 BLACK LAKE BLVD SW STE C OLYMPIA WA 985027208 | Active | Company formed on the 2021-10-04 | |
LEVEL EC3 LIMITED | 66 PRESCOT STREET LONDON E1 8NN | Active | Company formed on the 2007-04-13 | |
LEVEL EDGE CONSTRUCTION, LLC | 815 WINSLOW ROAD Monroe CHURCHVILLE NY 14428 | Active | Company formed on the 2004-12-15 | |
Level Edge, Inc. | 14151 W 4th Place Golden CO 80401 | Voluntarily Dissolved | Company formed on the 2006-10-25 | |
LEVEL EDGE SOFTWARE, INC. | 6361 BARN OWL COURT WARRENTON VA 20187 | Active | Company formed on the 2005-12-08 | |
LEVEL EDGE BRICKWORK PTY LTD | VIC 3046 | Dissolved | Company formed on the 2013-10-25 | |
LEVEL EDGE TILING PTY. LTD. | VIC 3195 | Active | Company formed on the 1998-12-16 | |
LEVEL EDGE CONCRETE, LLC | 3727 SARASOTA CT. ORLANDO FL 32812 | Active | Company formed on the 2017-03-20 | |
LEVEL EDGE LLC | 3012 CHABETT AVE LAKELAND FL 33810 | Inactive | Company formed on the 2017-01-27 | |
LEVEL EDGE HOLDINGS INC. | 970 LAKE CARILLON DRIVE ST PETE FL 33716 | Inactive | Company formed on the 2013-01-18 |
Officer | Role | Date Appointed |
---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED |
||
SONIA IVONNE SCHULENBURG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT HENRY MOFFETT CHAPLIN |
Director | ||
JOSEPH EUGENE PHILIPSZ |
Director | ||
LINDSAYS |
Company Secretary | ||
FELIX AGAKOV |
Director | ||
EMANUEL MOND |
Director | ||
DANIEL SIMPSON |
Director | ||
WILLIAM EDWARD HANBURY |
Director | ||
WILLIAM ALEXANDER MCINTOSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCHULENBURG CAPITAL LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
LEVEL E CAPITAL LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Dissolved 2014-08-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RP04 | SECOND FILING FOR FORM SH01 | |
LATEST SOC | 14/05/13 STATEMENT OF CAPITAL;GBP 18.254 | |
AR01 | 30/03/13 FULL LIST | |
ANNOTATION | Clarification | |
SH01 | 25/02/13 STATEMENT OF CAPITAL GBP 17204 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH PHILIPSZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAPLIN | |
RP04 | SECOND FILING WITH MUD 30/03/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 30/03/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 21/08/12 STATEMENT OF CAPITAL GBP 18.002 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
SH01 | 22/05/12 STATEMENT OF CAPITAL GBP 17.600 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 30/03/12 FULL LIST | |
SH01 | 20/03/12 STATEMENT OF CAPITAL GBP 17.20 | |
RES13 | OPTIONS RATIFIED 15/03/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY MOFFETT CHAPLIN / 23/01/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM ETTC, THE KING'S BUILDINGS MAYFIELD ROAD EDINBURGH EH9 3JL SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDSAYS | |
AP01 | DIRECTOR APPOINTED ROBERT HENRY MOFFETT CHAPLIN | |
RES01 | ADOPT ARTICLES 01/04/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 04/02/10 STATEMENT OF CAPITAL GBP 15.87 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SONIA IVONNE SCHULENBURG / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EUGENE PHILIPSZ / 30/03/2010 | |
SH01 | 01/05/09 STATEMENT OF CAPITAL GBP 19 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
122 | S-DIV | |
RES01 | ADOPT ARTICLES 01/05/2009 | |
RES13 | POTENTIAL CONFLICT OF INTEREST 01/05/2009 | |
88(2) | AD 01/05/09 GBP SI 1600@0.001=1.6 GBP IC 12.5/14.1 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 30/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR FELIX AGAKOV | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL SIMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR EMANUEL MOND | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM HANBURY | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
88(2)R | AD 28/06/07--------- £ SI 139@.01=1 £ IC 11/12 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
Final Meetings | 2014-04-22 |
Appointment of Liquidators | 2013-06-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 LEVEL E LIMITED
LEVEL E LIMITED owns 2 domain names.
levelelimited.co.uk leveleltd.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LEVEL E LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LEVEL E LIMITED | Event Date | 2013-06-28 |
Company Number: SC282341 Name of Company: LEVEL E LIMITED . Address of Registered Office: 15 Atholl Crescent, Edinburgh EH3 8HA. Nature of Business: Other information technology activities & Data pro. Type of Liquidation: Creditors. Liquidator's Name and Address: Eileen Blackburn, French Duncan Business Recovery, 56 Palmerston Place, Edinburgh EH12 5AY. Office Holder Number: 8605. Date of Appointment: 24 June 2013. By whom Appointed: Members and Creditors. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LEVEL E LIMITED | Event Date | |
(In Creditors Voluntary Liquidation) Notice is hereby given that final meetings of members and creditors will be held in terms of section 106 of the Insolvency Act 1986 at 56 Palmerston Place, Edinburgh EH12 5AY on 24 June 2014 at 11.00 am and 11.15 am respectively, for the purposes of receiving the Liquidators report showing how the winding-up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act. Eileen Blackburn , Liquidator French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY 15 April 2014. | |||
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. |