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

LLEVAC LIMITED

KETTERING, NORTHAMPTONSHIRE, NN15 5JP,
Company Registration Number
02328014
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Llevac Ltd
LLEVAC LIMITED was founded on 1988-12-13 and had its registered office in Kettering. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
LLEVAC LIMITED
 
Legal Registered Office
KETTERING
NORTHAMPTONSHIRE
NN15 5JP
Other companies in NN15
 
Previous Names
ALUMASC CONSTRUCTION PRODUCTS LIMITED02/06/2010
ELKINGTON GATIC LIMITED09/06/2003
SNOWDOCK LIMITED05/07/2000
Filing Information
Company Number 02328014
Date formed 1988-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2017-09-10 01:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLEVAC LIMITED
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.
Companies with same name LLEVAC LIMITED
The following companies were found which have the same name as LLEVAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLEVAC LLC Georgia Unknown
LLEVAC LLC Georgia Unknown

Company Officers of LLEVAC LIMITED

Current Directors
Officer Role Date Appointed
DORANDA LIMITED
Company Secretary 2010-04-14
KIRSTAN SARAH BOYNTON
Director 2016-10-01
GRAHAM PAUL HOOPER
Director 2003-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID DOUGLAS
Director 2012-04-03 2016-10-01
RICHARD JAMES COOKMAN
Director 2010-03-16 2012-04-03
ANDREW MAGSON
Company Secretary 2006-10-02 2010-04-26
ANDREW MAGSON
Director 2006-10-02 2010-03-17
DAVID RICHARD SOWERBY
Company Secretary 1999-03-01 2006-10-02
DAVID RICHARD SOWERBY
Director 1993-09-23 2006-10-02
WILLIAM HENRY MCCRACKEN BAILIE
Director 1999-06-30 2003-08-29
MICHAEL ALEXANDER WALKER REID
Director 1993-09-23 1999-06-30
JONATHAN DAVID JOWETT
Company Secretary 1997-01-28 1999-03-01
DAVID RICHARD SOWERBY
Company Secretary 1993-09-23 1997-01-28
DENIS DEANE
Company Secretary 1992-04-13 1993-09-23
BERYL ELIZABETH DEANE
Director 1992-04-13 1993-09-23
DENIS DEANE
Director 1992-04-13 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DORANDA LIMITED WARNE, WRIGHT & ROWLAND LIMITED Company Secretary 2010-04-14 CURRENT 1986-07-03 Dissolved 2017-09-12
DORANDA LIMITED CHARDENE DIE & TOOL COMPANY LIMITED Company Secretary 2010-04-14 CURRENT 1991-06-24 Dissolved 2017-09-12
DORANDA LIMITED THODAY LIMITED Company Secretary 2010-04-14 CURRENT 1992-02-18 Dissolved 2017-09-12
DORANDA LIMITED EXPRESS SHOTBLASTING LIMITED Company Secretary 2010-04-14 CURRENT 1996-11-20 Dissolved 2017-09-12
DORANDA LIMITED NAVALLIS LIMITED Company Secretary 2010-04-14 CURRENT 1991-06-24 Active - Proposal to Strike off
DORANDA LIMITED PAINT FACTORY LIMITED(THE) Company Secretary 2010-04-14 CURRENT 1983-08-11 Active
DORANDA LIMITED BENJAMIN PRIEST GROUP LIMITED Company Secretary 2010-04-14 CURRENT 1993-01-29 Active
KIRSTAN SARAH BOYNTON WARNE, WRIGHT & ROWLAND LIMITED Director 2016-10-01 CURRENT 1986-07-03 Dissolved 2017-09-12
KIRSTAN SARAH BOYNTON CHARDENE DIE & TOOL COMPANY LIMITED Director 2016-10-01 CURRENT 1991-06-24 Dissolved 2017-09-12
KIRSTAN SARAH BOYNTON THODAY LIMITED Director 2016-10-01 CURRENT 1992-02-18 Dissolved 2017-09-12
KIRSTAN SARAH BOYNTON EXPRESS SHOTBLASTING LIMITED Director 2016-10-01 CURRENT 1996-11-20 Dissolved 2017-09-12
GRAHAM PAUL HOOPER WADE DRAINAGE PRODUCTS LTD Director 2018-01-31 CURRENT 1985-06-07 Active
GRAHAM PAUL HOOPER WADE INTERNATIONAL (UK) LIMITED Director 2018-01-31 CURRENT 1963-06-04 Active
GRAHAM PAUL HOOPER MAIN STREET (SWANLAND) MANAGEMENT LIMITED Director 2017-09-01 CURRENT 1996-01-25 Active - Proposal to Strike off
GRAHAM PAUL HOOPER SWANLAND LTD Director 2017-05-11 CURRENT 2017-05-11 Active
GRAHAM PAUL HOOPER BLACKDOWN HORTICULTURAL CONSULTANTS LIMITED Director 2008-03-31 CURRENT 1999-07-16 Active
GRAHAM PAUL HOOPER LX REALISATIONS LIMITED Director 2007-05-01 CURRENT 1984-07-19 In Administration
GRAHAM PAUL HOOPER ROOF-PRO LIMITED Director 2004-10-01 CURRENT 1996-02-15 Active
GRAHAM PAUL HOOPER TIMLOC BUILDING PRODUCTS LIMITED Director 2004-09-06 CURRENT 1968-04-19 Active
GRAHAM PAUL HOOPER ALUMASC DISPENSE LIMITED Director 2003-08-29 CURRENT 1993-08-03 Dissolved 2017-09-12
GRAHAM PAUL HOOPER ELKINGTON GATIC LIMITED Director 2003-08-29 CURRENT 1990-08-24 Active
GRAHAM PAUL HOOPER WARNE, WRIGHT & ROWLAND LIMITED Director 2002-07-20 CURRENT 1986-07-03 Dissolved 2017-09-12
GRAHAM PAUL HOOPER ALUMASC LIMITED Director 2002-01-02 CURRENT 1945-05-03 Active
GRAHAM PAUL HOOPER BENJAMIN PRIEST GROUP LIMITED Director 2002-01-02 CURRENT 1993-01-29 Active
GRAHAM PAUL HOOPER BENJAMIN PRIEST LIMITED Director 2002-01-02 CURRENT 1950-12-22 Active
GRAHAM PAUL HOOPER ALUMASC PRECISION LIMITED Director 2002-01-02 CURRENT 1999-06-29 Active
GRAHAM PAUL HOOPER ALUMASC BUILDING PRODUCTS LIMITED Director 2001-05-16 CURRENT 1994-11-22 Active
GRAHAM PAUL HOOPER THE ALUMASC GROUP PLC Director 2001-04-02 CURRENT 1983-11-04 Active
GRAHAM PAUL HOOPER PORTERISE LIMITED Director 1991-07-24 CURRENT 1980-10-01 Active - Proposal to Strike off

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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-20DS01APPLICATION FOR STRIKING-OFF
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-10-06AP01DIRECTOR APPOINTED MRS KIRSTAN SARAH BOYNTON
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0113/04/16 FULL LIST
2016-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HOOPER / 28/01/2016
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0113/04/15 FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HOOPER / 13/04/2015
2015-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0113/04/14 FULL LIST
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-05-01AR0113/04/13 FULL LIST
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-04-13AR0113/04/12 FULL LIST
2012-04-04AP01DIRECTOR APPOINTED MR JOHN DAVID DOUGLAS
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKMAN
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-14AR0113/04/11 FULL LIST
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-02RES15CHANGE OF NAME 24/05/2010
2010-06-02CERTNMCOMPANY NAME CHANGED ALUMASC CONSTRUCTION PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/06/10
2010-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-19RES15CHANGE OF NAME 12/05/2010
2010-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MAGSON
2010-04-15AP04CORPORATE SECRETARY APPOINTED DORANDA LIMITED
2010-04-14AR0113/04/10 FULL LIST
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGSON
2010-03-29AP01DIRECTOR APPOINTED MR RICHARD JAMES COOKMAN
2009-05-20363aRETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-05363aRETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS
2008-05-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MAGSON / 09/03/2007
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-25363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-10-30288bDIRECTOR RESIGNED
2006-05-30363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-05-14363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5JP
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-06-09CERTNMCOMPANY NAME CHANGED ELKINGTON GATIC LIMITED CERTIFICATE ISSUED ON 09/06/03
2003-05-18363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-05-09363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-04-27363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-04CERTNMCOMPANY NAME CHANGED SNOWDOCK LIMITED CERTIFICATE ISSUED ON 05/07/00
2000-05-18363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-07288bDIRECTOR RESIGNED
1999-05-04363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-16SRES03EXEMPTION FROM APPOINTING AUDITORS 01/03/99
1999-03-16288aNEW SECRETARY APPOINTED
1999-03-11288bSECRETARY RESIGNED
1998-11-12288cDIRECTOR'S PARTICULARS CHANGED
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 LLEVAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLEVAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLEVAC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LLEVAC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLEVAC LIMITED
Trademarks
We have not found any records of LLEVAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLEVAC 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 LLEVAC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LLEVAC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLEVAC 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 LLEVAC 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.