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

LEEMING BAR SERVICES LIMITED

BILLINGHAM, CLEVELAND, TS22,
Company Registration Number
00688854
Private Limited Company
Dissolved

Dissolved 2018-02-02

Company Overview

About Leeming Bar Services Ltd
LEEMING BAR SERVICES LIMITED was founded on 1961-04-05 and had its registered office in Billingham. The company was dissolved on the 2018-02-02 and is no longer trading or active.

Key Data
Company Name
LEEMING BAR SERVICES LIMITED
 
Legal Registered Office
BILLINGHAM
CLEVELAND
TS22
Other companies in DL8
 
Previous Names
MOTEL LEEMING LIMITED30/11/2015
Filing Information
Company Number 00688854
Date formed 1961-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2018-02-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-06 12:57:47
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 LEEMING BAR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CARL ANTHONY LES
Company Secretary 2015-11-19
SUZANNE JANET BAILES
Director 2015-11-25
CARL ANTHONY LES
Director 1991-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT LES
Director 2006-12-11 2015-11-25
SUZANNE JANET BAILES
Company Secretary 2006-11-01 2015-11-19
BRUNO JONATHAN LES
Director 2004-10-27 2015-11-19
BRUNO JONATHAN LES
Company Secretary 2004-07-04 2006-11-01
SUSAN MARIA LES
Director 1991-11-27 2005-08-22
SUSAN MARIA LES
Company Secretary 1991-11-27 2004-07-04
JULIAN JONATHAN LES
Company Secretary 1991-11-23 1991-11-27
JULIAN JONATHAN LES
Director 1991-11-23 1991-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ANTHONY LES NYNET LIMITED Director 2013-06-19 CURRENT 2007-01-26 Active
CARL ANTHONY LES NYNET 100 LIMITED Director 2013-06-19 CURRENT 2012-02-02 Active
CARL ANTHONY LES NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
CARL ANTHONY LES YORKSHIRE MAID (LEEMING BAR) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
CARL ANTHONY LES TWRC LIMITED Director 2010-07-25 CURRENT 1992-09-09 Active
CARL ANTHONY LES WRC(P) LIMITED Director 2010-07-25 CURRENT 2000-04-17 Active
CARL ANTHONY LES CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED Director 2010-03-04 CURRENT 2008-08-26 Active - Proposal to Strike off
CARL ANTHONY LES WENSLEYDALE RAILWAY PLC Director 2009-08-27 CURRENT 2000-10-20 Active
CARL ANTHONY LES RICHMONDSHIRE CITIZENS ADVICE BUREAU Director 2007-02-15 CURRENT 2007-02-15 Dissolved 2013-08-13
CARL ANTHONY LES YORKSHIRE YOUTH LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
CARL ANTHONY LES NORTH YORKSHIRE YOUTH LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active

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
2018-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2017-07-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-24LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009405
2017-01-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2016
2016-10-20LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-10-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM FOREST LODGE 94 BEDALE ROAD AISKEW BEDALE NORTH YORKSHIRE DL8 1DT
2015-12-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-084.70DECLARATION OF SOLVENCY
2015-12-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-30RES15CHANGE OF NAME 31/10/2015
2015-11-30CERTNMCOMPANY NAME CHANGED MOTEL LEEMING LIMITED CERTIFICATE ISSUED ON 30/11/15
2015-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT LES
2015-11-25AP01DIRECTOR APPOINTED MISS SUZANNE JANET BAILES
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO LES
2015-11-20AP03SECRETARY APPOINTED MR CARL ANTHONY LES
2015-11-20TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE BAILES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 23606
2015-11-19AR0123/10/15 FULL LIST
2014-11-27AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 23606
2014-11-24AR0123/10/14 FULL LIST
2014-09-04AA01PREVEXT FROM 31/12/2013 TO 28/02/2014
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2014 FROM C/O THE LODGE AT LEEMING BAR . LEEMING BAR BEDALE NORTH YORKSHIRE DL8 1DZ
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-07MEM/ARTSARTICLES OF ASSOCIATION
2014-02-07RES01ALTER ARTICLES 21/01/2014
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 23606
2013-10-29AR0123/10/13 FULL LIST
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-20AR0123/10/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-31AR0123/10/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26AR0123/10/10 FULL LIST
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JANET BAILES / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY LES / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT LES / 23/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO JONATHAN LES / 23/10/2010
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM THE LODGE AT LEEMING BAR LEEMING BAR BEDALE NORTH YORKSHIRE DL8 1DT
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-27AR0123/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY LES / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO JONATHAN LES / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT LES / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JANET BAILES / 27/10/2009
2009-01-22363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2009-01-21353LOCATION OF REGISTER OF MEMBERS
2009-01-21190LOCATION OF DEBENTURE REGISTER
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / BRUNO LES / 21/01/2009
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LES / 21/01/2009
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-10225ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-12-17190LOCATION OF DEBENTURE REGISTER
2007-12-17353LOCATION OF REGISTER OF MEMBERS
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-06288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-09288bSECRETARY RESIGNED
2006-11-09288aNEW SECRETARY APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-01363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-11-10288aNEW DIRECTOR APPOINTED
2004-07-30288aNEW SECRETARY APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-10363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEEMING BAR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-04
Appointment of Liquidators2015-12-04
Resolutions for Winding-up2015-12-04
Fines / Sanctions
No fines or sanctions have been issued against LEEMING BAR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-09-24 Satisfied HSBC BANK PLC
LEGAL CHARGE 2007-09-24 Satisfied LEONARD MARK SAMPSON AND RUTH MARY SAMPSON
LEGAL MORTGAGE 1996-10-10 Satisfied MIDLAND BANK PLC
ACQUISITION OF PROPERTY 1996-10-10 Satisfied HARRY DOUGLAS STEPHENSON CARL ANTHONY LES JULIAN JONATHAN LES
LEGAL MORTGAGE 1996-10-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-05-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-05 Satisfied SHELL (UK) LIMITED
MORTGAGE 1961-06-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 LEEMING BAR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LEEMING BAR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEMING BAR SERVICES LIMITED
Trademarks
We have not found any records of LEEMING BAR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEMING BAR SERVICES 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 (99999 - Dormant Company) as LEEMING BAR SERVICES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LEEMING BAR SERVICES 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 partyLEEMING BAR SERVICES LIMITEDEvent Date2015-11-27
Notice is hereby given that the creditors of the above named Company are required, on or before 15 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Peter William Gray and Iain Townsend of 8 High Street, Yarm, Stockton on Tees, TS15 9AE the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 November 2015 Office Holder details: Peter William Gray , (IP No. 009405) and Iain Townsend , (IP No. 015850) both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . For further details contact: P W Gray and Iain Townsend, Email: insolvency@rowlandsaccountants.co.uk Tel: 01642 790790.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEEMING BAR SERVICES LIMITEDEvent Date2015-11-27
Peter William Gray , (IP No. 009405) and Iain Townsend , (IP No. 015850) both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . : For further details contact: P W Gray and Iain Townsend, Email: insolvency@rowlandsaccountants.co.uk Tel: 01642 790790.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEEMING BAR SERVICES LIMITEDEvent Date2015-11-27
At a general meeting of the above named Company, duly convened and held at Rowlands R&I, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, on 27 November 2015 , at 3.30 pm, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Peter William Gray , (IP No. 009405) and Iain Townsend , (IP No. 015850) both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up." For further details contact: P W Gray and Iain Townsend, Email: insolvency@rowlandsaccountants.co.uk Tel: 01642 790790.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEMING BAR SERVICES 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 LEEMING BAR SERVICES 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.