Company Information for INVERLEIGH LIMITED
Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,
|
Company Registration Number
02368117
Private Limited Company
Liquidation |
Company Name | |
---|---|
INVERLEIGH LIMITED | |
Legal Registered Office | |
Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE Other companies in W1G | |
Company Number | 02368117 | |
---|---|---|
Company ID Number | 02368117 | |
Date formed | 1989-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-05-02 12:59:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INVERLEIGH ESTATES LIMITED | Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE | Liquidation | Company formed on the 1989-05-26 | |
INVERLEIGH HOLDINGS PTY LIMITED | NSW 2000 | Active | Company formed on the 2003-10-02 | |
INVERLEIGH HOTEL PROPERTIES PTY LTD | Active | Company formed on the 2011-11-07 | ||
INVERLEIGH HOTEL PTY LTD | VIC 3332 | Active | Company formed on the 2007-03-22 | |
INVERLEIGH MEDIA HOLDINGS PTY LTD | VIC 3205 | Active | Company formed on the 2010-03-18 | |
INVERLEIGH NOMINEES PROPRIETARY LIMITED | Active | Company formed on the 1976-01-14 | ||
INVERLEIGH PASTORAL COMPANY PTY LTD | QLD 4890 | Active | Company formed on the 1995-06-16 | |
INVERLEIGH PTY LTD | WA 6005 | Active | Company formed on the 1977-05-26 | |
INVERLEIGH WIND FARM PTY LTD | Active | Company formed on the 2002-05-24 | ||
INVERLEIGH GRADER HIRE PTY LTD | Active | Company formed on the 2018-08-08 | ||
INVERLEIGH LIMITED | Unknown | |||
INVERLEIGH ESTATES LIMITED | Unknown | |||
INVERLEIGH ROAD FREEHOLD LTD | Unit 29 Highcroft Industrial Estate Enterprise Road Hordean Waterlooville DORSET PO8 0BT | Active | Company formed on the 2019-12-18 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPHINE AMY CLARK |
||
JOSEPHINE AMY CLARK |
||
REBECCA JANE ESAW |
||
EDMUND BUGLASS ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY REGINALD CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVERLEIGH ESTATES LIMITED | Company Secretary | 1991-04-30 | CURRENT | 1989-05-26 | Liquidation | |
LEE SAVELL DEVELOPMENTS LIMITED | Director | 2000-02-22 | CURRENT | 1978-06-13 | Liquidation | |
INVERLEIGH ESTATES LIMITED | Director | 1991-04-30 | CURRENT | 1989-05-26 | Liquidation | |
INVERLEIGH ESTATES LIMITED | Director | 2007-09-03 | CURRENT | 1989-05-26 | Liquidation | |
INVERLEIGH ESTATES LIMITED | Director | 2000-02-22 | CURRENT | 1989-05-26 | Liquidation | |
LEE SAVELL PROPERTIES LIMITED | Director | 1992-01-16 | CURRENT | 1989-01-16 | Active | |
LEE SAVELL DEVELOPMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1978-06-13 | Liquidation | |
LEE SAVELL (NEW CROSS) LIMITED | Director | 1991-04-30 | CURRENT | 1988-11-11 | Dissolved 2013-12-03 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM 39a Welbeck Street London W1G 8DH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Rebecca Jane Mayer on 2014-09-07 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/12 FROM 32 Queen Anne Street London W1G 8HD | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/03/08; full list of members | |
288c | Director's change of particulars / edmund rogers / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
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 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: RAFFETY HOUSE 2-4 SUTTON COURT ROAD SUTTON SURREY SM1 4TN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Resolutions for Winding-up | 2019-07-09 |
Appointment of Liquidators | 2019-07-09 |
Notices to Creditors | 2019-07-09 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 821,917 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 832,639 |
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 INVERLEIGH LIMITED
Cash Bank In Hand | 2013-03-31 | £ 175,337 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 198,945 |
Current Assets | 2013-03-31 | £ 872,866 |
Current Assets | 2012-03-31 | £ 877,597 |
Debtors | 2013-03-31 | £ 2,718 |
Debtors | 2012-03-31 | £ 1,056 |
Shareholder Funds | 2013-03-31 | £ 80,682 |
Shareholder Funds | 2012-03-31 | £ 75,687 |
Stocks Inventory | 2013-03-31 | £ 694,811 |
Stocks Inventory | 2012-03-31 | £ 677,596 |
Tangible Fixed Assets | 2013-03-31 | £ 29,733 |
Tangible Fixed Assets | 2012-03-31 | £ 30,729 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as INVERLEIGH LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | SHOP AND PREMISES | 43 Stanley Road, Carshalton, Surrey, SM5 4LE | GBP £1,224 | 1990-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | INVERLEIGH LIMITED | Event Date | 2019-06-20 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 June 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Josephine Clark, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INVERLEIGH LIMITED | Event Date | 2019-06-20 |
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INVERLEIGH LIMITED | Event Date | 2019-06-20 |
Final Date For Submission: 30 August 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
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. |