Dissolved 2017-05-21
Company Information for LONDON ROAD PROPERTIES(LEICESTER)LIMITED
SILEBY, LEICESTERSHIRE, LE12,
|
Company Registration Number
00705354
Private Limited Company
Dissolved Dissolved 2017-05-21 |
Company Name | |
---|---|
LONDON ROAD PROPERTIES(LEICESTER)LIMITED | |
Legal Registered Office | |
SILEBY LEICESTERSHIRE | |
Company Number | 00705354 | |
---|---|---|
Date formed | 1961-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-06 | |
Date Dissolved | 2017-05-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 04:42:22 |
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 |
---|---|---|
CHRISTOPHER JOHN TREVOR SAWDAY |
||
CLARE CAROLINE RODGER |
||
CHRISTOPHER JOHN TREVOR SAWDAY |
||
WILLIAM RUPERT SAWDAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE CAROLINE BERRY GREEN |
Director | ||
CHARLES RICHARD RAINNIE MATHEWS |
Director | ||
DEBORAH MARY ANNE SAWDAY |
Director | ||
DOROTHY LAWLESS SAWDAY |
Director | ||
JANET ANNE SAWDAY |
Director | ||
ELEANOR DOROTHY MATHEWS |
Director | ||
DONALD HUGH SAWDAY |
Company Secretary | ||
JONATHAN HUGH SAWDAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLMFIELD PROPERTIES (EVINGTON) LIMITED | Company Secretary | 2003-04-06 | CURRENT | 1964-04-06 | Active | |
HOLMFIELD PROPERTIES (EVINGTON) LIMITED | Director | 2004-02-02 | CURRENT | 1964-04-06 | Active | |
HOLMFIELD PROPERTIES (EVINGTON) LIMITED | Director | 2016-08-06 | CURRENT | 1964-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 38 BLUEBELL DRIVE GROBY LEICESTER LE6 0AX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 06/04/16 TOTAL EXEMPTION SMALL | |
AA | 06/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 44262 | |
AR01 | 11/09/15 FULL LIST | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 44262 | |
AR01 | 11/09/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 23 MAIN STREET QUENIBOROUGH LEICESTER LE7 3DB UNITED KINGDOM | |
AA | 06/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 44262 | |
AR01 | 11/09/13 FULL LIST | |
AA | 06/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 FULL LIST | |
AA | 06/04/12 TOTAL EXEMPTION SMALL | |
AA | 06/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP | |
AR01 | 11/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUPERT SAWDAY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE CAROLINE RODGER / 01/01/2010 | |
AA | 06/04/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/09; NO CHANGE OF MEMBERS | |
AA | 06/04/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | 06/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/07; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05 | |
363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 25/09/02 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02 | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/01 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1 WATERLOO WAY LEICESTER LE1 6LP | |
363s | RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 06/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 06/04/99 | |
363s | RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 01/10/98 | |
363b | RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 06/04/98 | |
123 | NC INC ALREADY ADJUSTED 27/08/97 | |
88(2)R | AD 03/11/97--------- £ SI 29508@1=29508 £ IC 14754/44262 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 06/04/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 06/04/96 | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 06/04/95 | |
363s | RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 06/04/94 | |
363s | RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS |
Final Meetings | 2016-12-19 |
Notices to Creditors | 2016-09-16 |
Appointment of Liquidators | 2016-09-16 |
Resolutions for Winding-up | 2016-09-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-04-07 | £ 23,044 |
---|
Creditors and other liabilities
|
|
|
|
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 LONDON ROAD PROPERTIES(LEICESTER)LIMITED
Called Up Share Capital | 2012-04-07 | £ 44,262 |
---|---|---|
Cash Bank In Hand | 2012-04-07 | £ 10,057 |
Current Assets | 2012-04-07 | £ 21,813 |
Debtors | 2012-04-07 | £ 11,756 |
Fixed Assets | 2012-04-07 | £ 663,089 |
Shareholder Funds | 2012-04-07 | £ 661,858 |
Tangible Fixed Assets | 2012-04-07 | £ 650,185 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LONDON ROAD PROPERTIES(LEICESTER)LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LONDON ROAD PROPERTIES(LEICESTER) LIMITED | Event Date | 2016-12-14 |
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 8 February 2017 at 10.00 am to have an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the liquidator. A member entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of them. A form of proxy must be lodged with me no later than 12.00 noon on 7 February 2017. Date of Appointment: 12 September 2016 Office Holder details: David John Watchorn, (IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LONDON ROAD PROPERTIES(LEICESTER)LIMITED | Event Date | 2016-09-12 |
I, David John Watchorn, of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, hereby give notice that on 12 September 2016, I was appointed the Liquidator of the above-named company. NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 17 October 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 D J Watchorn, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN the Liquidator of the said company, and, if so required by notice in writing from me, by their solicitors or personally, are to come in and prove their said debts or claims at such time and place as shall be specified in 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 creditors claims have been or will be paid in full. Office Holder details: David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . In the event of any questions regarding the above please contact David John Watchorn, Tel: 01509 815150. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LONDON ROAD PROPERTIES(LEICESTER)LIMITED | Event Date | 2016-09-12 |
David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . : In the event of any questions regarding the above please contact David John Watchorn, Tel: 01509 815150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONDON ROAD PROPERTIES(LEICESTER)LIMITED | Event Date | 2016-09-12 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 12 September 2016 , at 11.00 am, the following Special Resolutions were duly passed:- That the Company be wound up voluntarily, and that David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN be and is hereby appointed Liquidator for the purposes of such winding up and that the Liquidator be authorised to exercise the power set out in Part 1 of Schedule 4 of the Insolvency Act 1986 to pay any class of creditors in full. In the event of any questions regarding the above please contact David John Watchorn, Tel: 01509 815150. | |||
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. |