Liquidation
Company Information for LEGGETT'S TRANSPORT LIMITED
4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
|
Company Registration Number
00695329
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEGGETT'S TRANSPORT LIMITED | |
Legal Registered Office | |
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG | |
Company Number | 00695329 | |
---|---|---|
Company ID Number | 00695329 | |
Date formed | 1961-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2008 | |
Account next due | 31/03/2010 | |
Latest return | 24/01/2009 | |
Return next due | 21/02/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-06 20:13:08 |
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 |
---|---|---|
BARRY VICTOR HYNARD |
||
CHRISTOPHER NUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA SQUIRRELL |
Company Secretary | ||
TREVOR BRYAN HAWKINS |
Director | ||
ANDREW PETER LEGGETT |
Director | ||
ANGELA SQUIRRELL |
Director | ||
RICHARD RAYMOND LEGGETT |
Director | ||
PATRICK CONN |
Director | ||
BARRY VICTOR HYNARD |
Director | ||
CHARLES STUART TAYLOR |
Company Secretary | ||
CHARLES STUART TAYLOR |
Director | ||
MICHAEL BLACKLEDGE |
Director | ||
ROY TIMOTHY LEGGETT |
Director | ||
BARRY YOUNG |
Director | ||
PETER CHARLES RUSSELL NORMAN |
Director | ||
DANIEL PETER LEGGETT |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2023-10-15 | |
Liquidators' statement of receipts and payments to 2023-04-15 | ||
4.68 | Liquidators' statement of receipts and payments to 2023-04-15 | |
Voluntary liquidation Statement of receipts and payments to 2022-11-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2022-10-15 | |
4.68 | Liquidators' statement of receipts and payments to 2022-04-15 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2021-10-15 | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-15 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-15 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-15 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-15 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-15 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/18 FROM Smith & Williamson Limited Imperial House 18-21 Kings Park Road Southampton SO15 2AT | |
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-30 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/2009 FROM ELMSWELL ROAD WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9RH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW LEGGETT | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR HAWKINS | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELA SQUIRRELL | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT NUNN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGELA SQUIRRELL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD LEGGETT | |
288a | DIRECTOR APPOINTED MR BARRY VICTOR HYNARD | |
88(2) | AD 02/06/09 GBP SI 1@1=1 GBP IC 8656/8657 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 01/06/09 | |
RES13 | SEC 125 27/05/2009 | |
RES04 | GBP NC 10000/10001 27/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 24/01/06; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/01/05; NO CHANGE OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
Appointmen | 2018-01-23 |
Meetings of Creditors | 2009-08-25 |
Appointment of Administrators | 2009-07-10 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
|
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 LEGGETT'S TRANSPORT LIMITED
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as LEGGETT'S TRANSPORT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LEGGETT'S TRANSPORT LIMITED | Event Date | 2018-01-23 |
Name of Company: LEGGETT'S TRANSPORT LIMITED Company Number: 00695329 Nature of Business: Freight Transport by road Registered office: 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton,… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEGGETT’S TRANSPORT LIMITED | Event Date | 2009-08-19 |
In the High Court of Justice Bristol District Registry case number 1742 Notice is hereby given by Gregory Andrew Palfrey and Stephen John Adshead , both of Smith & Williamson Limited , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT that, Legislation: under paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of a creditors meeting will be conducted by correspondence. The resolutions to be considered may include resolutions specifying the basis upon which the statement of proposals are to be agreed and upon which the Joint Administrators remuneration is to be calculated. The closing date for receipt of Forms 2.25B by the Joint Administrators is 12 noon on 8 September 2009. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from Smith & Williamson Limited, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT. G A Palfrey , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LEGGETT’S TRANSPORT LIMITED | Event Date | 2009-07-03 |
In the High Court of Justice Bristol District Registry case number 1742 Gregory Andrew Palfrey and Stephen John Adshead (IP Nos 9060 and 8574 ), both of Smith & Williamson Limited , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : | |||
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. |