Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON ROAD PROPERTIES(LEICESTER)LIMITED
Company Information for

LONDON ROAD PROPERTIES(LEICESTER)LIMITED

SILEBY, LEICESTERSHIRE, LE12,
Company Registration Number
00705354
Private Limited Company
Dissolved

Dissolved 2017-05-21

Company Overview

About London Road Properties(leicester)limited
LONDON ROAD PROPERTIES(LEICESTER)LIMITED was founded on 1961-10-10 and had its registered office in Sileby. The company was dissolved on the 2017-05-21 and is no longer trading or active.

Key Data
Company Name
LONDON ROAD PROPERTIES(LEICESTER)LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
 
Filing Information
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
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 LONDON ROAD PROPERTIES(LEICESTER)LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TREVOR SAWDAY
Company Secretary 1995-08-30
CLARE CAROLINE RODGER
Director 2006-09-20
CHRISTOPHER JOHN TREVOR SAWDAY
Director 1991-09-11
WILLIAM RUPERT SAWDAY
Director 1995-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CAROLINE BERRY GREEN
Director 1991-09-11 2006-09-20
CHARLES RICHARD RAINNIE MATHEWS
Director 1996-08-28 1997-09-24
DEBORAH MARY ANNE SAWDAY
Director 1991-09-11 1997-09-24
DOROTHY LAWLESS SAWDAY
Director 1991-09-11 1997-09-24
JANET ANNE SAWDAY
Director 1991-09-11 1997-09-24
ELEANOR DOROTHY MATHEWS
Director 1991-09-11 1996-08-28
DONALD HUGH SAWDAY
Company Secretary 1991-09-11 1995-08-30
JONATHAN HUGH SAWDAY
Director 1991-09-11 1995-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN TREVOR SAWDAY HOLMFIELD PROPERTIES (EVINGTON) LIMITED Company Secretary 2003-04-06 CURRENT 1964-04-06 Active
CHRISTOPHER JOHN TREVOR SAWDAY HOLMFIELD PROPERTIES (EVINGTON) LIMITED Director 2004-02-02 CURRENT 1964-04-06 Active
WILLIAM RUPERT SAWDAY HOLMFIELD PROPERTIES (EVINGTON) LIMITED Director 2016-08-06 CURRENT 1964-04-06 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
2017-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 38 BLUEBELL DRIVE GROBY LEICESTER LE6 0AX
2016-09-264.70DECLARATION OF SOLVENCY
2016-09-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-08AA06/04/16 TOTAL EXEMPTION SMALL
2015-10-01AA06/04/15 TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 44262
2015-09-14AR0111/09/15 FULL LIST
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 44262
2014-10-06AR0111/09/14 FULL LIST
2014-10-06AD02SAIL ADDRESS CHANGED FROM: 23 MAIN STREET QUENIBOROUGH LEICESTER LE7 3DB UNITED KINGDOM
2014-08-06AA06/04/14 TOTAL EXEMPTION SMALL
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 44262
2013-09-13AR0111/09/13 FULL LIST
2013-08-15AA06/04/13 TOTAL EXEMPTION SMALL
2012-09-13AR0111/09/12 FULL LIST
2012-08-28AA06/04/12 TOTAL EXEMPTION SMALL
2012-01-05AA06/04/11 TOTAL EXEMPTION SMALL
2011-09-21AR0111/09/11 FULL LIST
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP
2010-09-29AR0111/09/10 FULL LIST
2010-09-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-28AD02SAIL ADDRESS CREATED
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUPERT SAWDAY / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE CAROLINE RODGER / 01/01/2010
2010-06-24AA06/04/10 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 11/09/09; NO CHANGE OF MEMBERS
2009-07-16AA06/04/09 TOTAL EXEMPTION SMALL
2009-01-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-10363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-31AA06/04/08 TOTAL EXEMPTION SMALL
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07
2007-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-23363sRETURN MADE UP TO 11/09/07; CHANGE OF MEMBERS
2006-10-04363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05
2005-10-12363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04
2004-10-04363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03
2003-09-24363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/02
2002-09-25363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02
2001-10-10363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/01
2001-06-05AUDAUDITOR'S RESIGNATION
2001-05-30287REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1 WATERLOO WAY LEICESTER LE1 6LP
2000-09-20363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-09-08AAFULL ACCOUNTS MADE UP TO 06/04/00
1999-10-29AAFULL ACCOUNTS MADE UP TO 06/04/99
1999-09-16363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1998-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/98
1998-10-01363bRETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 06/04/98
1998-07-20123NC INC ALREADY ADJUSTED 27/08/97
1998-07-2088(2)RAD 03/11/97--------- £ SI 29508@1=29508 £ IC 14754/44262
1997-10-08288bDIRECTOR RESIGNED
1997-10-08288bDIRECTOR RESIGNED
1997-10-08288bSECRETARY RESIGNED
1997-10-08288bDIRECTOR RESIGNED
1997-10-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-01363sRETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 06/04/97
1996-10-17363(288)DIRECTOR RESIGNED
1996-10-17363sRETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS
1996-09-24288NEW DIRECTOR APPOINTED
1996-09-05AAFULL ACCOUNTS MADE UP TO 06/04/96
1995-09-08288NEW SECRETARY APPOINTED
1995-09-08AAFULL ACCOUNTS MADE UP TO 06/04/95
1995-09-08363sRETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS
1995-09-08288NEW DIRECTOR APPOINTED
1995-09-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-09-15AAFULL ACCOUNTS MADE UP TO 06/04/94
1994-09-15363sRETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LONDON ROAD PROPERTIES(LEICESTER)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-19
Notices to Creditors2016-09-16
Appointment of Liquidators2016-09-16
Resolutions for Winding-up2016-09-16
Fines / Sanctions
No fines or sanctions have been issued against LONDON ROAD PROPERTIES(LEICESTER)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-08-14 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-07 £ 23,044

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-06
Annual Accounts
2014-04-06
Annual Accounts
2015-04-06
Annual Accounts
2016-04-06

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LONDON ROAD PROPERTIES(LEICESTER)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON ROAD PROPERTIES(LEICESTER)LIMITED
Trademarks
We have not found any records of LONDON ROAD PROPERTIES(LEICESTER)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON ROAD PROPERTIES(LEICESTER)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 (68209 - Other letting and operating of own or leased real estate) as LONDON ROAD PROPERTIES(LEICESTER)LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LONDON ROAD PROPERTIES(LEICESTER)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 TypeFinal Meetings
Defending partyLONDON ROAD PROPERTIES(LEICESTER) LIMITEDEvent Date2016-12-14
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 TypeNotices to Creditors
Defending partyLONDON ROAD PROPERTIES(LEICESTER)LIMITEDEvent Date2016-09-12
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 TypeAppointment of Liquidators
Defending partyLONDON ROAD PROPERTIES(LEICESTER)LIMITEDEvent Date2016-09-12
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 TypeResolutions for Winding-up
Defending partyLONDON ROAD PROPERTIES(LEICESTER)LIMITEDEvent Date2016-09-12
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON ROAD PROPERTIES(LEICESTER)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 LONDON ROAD PROPERTIES(LEICESTER)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.
    Other companies at postcode LE12