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

LEVERSIDE ENGINEERING LIMITED

1 ELECTRIC AVENUE, ENFIELD, EN3,
Company Registration Number
01680535
Private Limited Company
Dissolved

Dissolved 2017-01-26

Company Overview

About Leverside Engineering Ltd
LEVERSIDE ENGINEERING LIMITED was founded on 1982-11-23 and had its registered office in 1 Electric Avenue. The company was dissolved on the 2017-01-26 and is no longer trading or active.

Key Data
Company Name
LEVERSIDE ENGINEERING LIMITED
 
Legal Registered Office
1 ELECTRIC AVENUE
ENFIELD
 
Previous Names
MIDLAND LEAD MANUFACTURERS LIMITED23/12/2013
Filing Information
Company Number 01680535
Date formed 1982-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-26
Type of accounts FULL
Last Datalog update: 2018-01-25 22:21:05
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 LEVERSIDE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JACOBUS TUINENBURG
Director 1999-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH SUSAN SEATON
Company Secretary 2005-09-27 2013-02-01
CORNELIS BOUDEWIJN TUINENBURG
Director 2007-01-01 2013-02-01
PACESEED LIMITED
Company Secretary 1991-06-30 2005-09-27
ROGER DAVID ARIS
Director 1991-06-30 1999-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOBUS TUINENBURG OVERSEAS ASSETS CONSULTANTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 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
2017-01-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SUITE 202 CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AS
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SUITE 202 CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AS
2016-01-284.70DECLARATION OF SOLVENCY
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-284.70DECLARATION OF SOLVENCY
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-09AR0130/06/15 FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM KILN WAY WOODVILLE DERBYSHIRE DE11 8ED
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-17AR0130/06/14 FULL LIST
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS TUINENBURG / 01/10/2009
2013-12-23RES15CHANGE OF NAME 17/12/2013
2013-12-23CERTNMCOMPANY NAME CHANGED MIDLAND LEAD MANUFACTURERS LIMITED CERTIFICATE ISSUED ON 23/12/13
2013-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-30AR0130/06/13 NO CHANGES
2013-04-29TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SEATON
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS TUINENBURG
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AR0130/06/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0130/06/11 NO CHANGES
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0130/06/10 NO CHANGES
2009-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-09363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2007-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-28363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-07-02AUDAUDITOR'S RESIGNATION
2007-01-19288aNEW DIRECTOR APPOINTED
2006-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-19363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04288bSECRETARY RESIGNED
2005-07-24363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-21363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-10363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-09363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-07-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-09-07288bDIRECTOR RESIGNED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-07-02363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-06-30363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-06-26363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-06-19363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-06-20363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1994-06-23363(288)SECRETARY'S PARTICULARS CHANGED
1994-06-23363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/93
1993-06-28363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24450 - Other non-ferrous metal production




Licences & Regulatory approval
We could not find any licences issued to LEVERSIDE ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-08
Appointment of Liquidators2016-01-26
Resolutions for Winding-up2016-01-26
Fines / Sanctions
No fines or sanctions have been issued against LEVERSIDE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-25 Satisfied RBS INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 2012-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 LEVERSIDE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of LEVERSIDE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEVERSIDE ENGINEERING LIMITED
Trademarks
We have not found any records of LEVERSIDE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEVERSIDE ENGINEERING 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 (24450 - Other non-ferrous metal production) as LEVERSIDE ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEVERSIDE ENGINEERING 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 partyLEVERSIDE ENGINEERING LIMITEDEvent Date2016-09-05
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU on 10 October 2016 at 10:00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with the Liquidator at Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU no later than 12 noon on the working day immediately before the meeting. Alternative contact: mail@ckpinsolvency.co.uk , 020 8150 3730 Constantinos Pedhiou , (IP No 014852 ), Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEVERSIDE ENGINEERING LIMITEDEvent Date2016-01-14
Constantinos Pedhiou , Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU , Telephone: 020 8150 3730 , Email: mail@ckpinsolvency.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEVERSIDE ENGINEERING LIMITEDEvent Date2016-01-14
The following written resolutions were passed on 14 January 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Constantinos Pedhiou of CKP Insolvency , Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU , (IP No. 014852 ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: mail@ckpinsolvency.co.uk Telephone: 020 8150 3730
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEVERSIDE ENGINEERING 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 LEVERSIDE ENGINEERING 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.