Company Information for LECWAY SERVICES LIMITED
C/O BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
06415727
Private Limited Company
Liquidation |
Company Name | |
---|---|
LECWAY SERVICES LIMITED | |
Legal Registered Office | |
C/O BDO LLP 55 BAKER STREET LONDON W1U 7EU Other companies in EC1A | |
Company Number | 06415727 | |
---|---|---|
Company ID Number | 06415727 | |
Date formed | 2007-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 01/11/2013 | |
Return next due | 29/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-04-12 08:18:33 |
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 |
---|---|---|
TRACEY MARIE FRIDRIKSSON |
||
ORLYGUR GUNNAR FRIDRIKKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIAM JAMES BETTS |
Director | ||
ROBERT JAMES BETTS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM 150 Aldersgate Street London EC1A 4AB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-16 | |
LIQ MISC | Insolvency:secretary of state release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of transfer | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/14 FROM Unit a9 Abbey Farm Commercial Park Horsham St Faith Norwich Norfolk NR10 3JU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/11 FROM 18 Burnet Road Sweet Briar Road Industrial Estate Norwich Norfolk NR3 2BS | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM BETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BETTS | |
AR01 | 01/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 13 BARROW CLOSE SWEET BRIAR ROAD INDUSTRIAL EST NORWICH NORFOLK NR3 2AT | |
122 | NC DEC ALREADY ADJUSTED 20/06/08 | |
RES01 | ADOPT MEM AND ARTS 20/06/2008 | |
RES05 | GBP NC 100000/7000 20/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW, NORWICH NORFOLK NR7 0HR | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/09/08 | |
88(2)R | AD 27/11/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW, NORWICH NORFOLK NR13 5BT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-03-21 |
Appointment of Liquidators | 2014-03-21 |
Notices to Creditors | 2014-03-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HORSHAM DEVELOPMENTS LIMITED |
|
|
|
|
|
|
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 LECWAY SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Breckland Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LECWAY SERVICES LIMITED | Event Date | 2014-03-17 |
Neville Side and Phillip Sykes , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Hari Patel, Email: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Ref: L70116. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LECWAY SERVICES LIMITED | Event Date | 2014-03-17 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 28 April 2014 to send in their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Neville Side of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the Company, and, if so required by notice in writing from the said joint liquidator either personally or by their solicitors, to come in and prove their 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. Date of Appointment: 17 March 2014. Office holder details: Neville Side and Phillip Sykes (IP Nos 1795 and 6119) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB For further details contact: Hari Patel, Email: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Ref: L70116. Neville Side and Phillip Sykes , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LECWAY SERVICES LIMITED | Event Date | |
At a General Meeting of the Company held at Price Bailey Insolvency and Recovery LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR on 17 March 2014 at 10.00am the following resolutions were passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Neville Side and Phillip Sykes , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB , (IP Nos 1795 and 6119) be appointed Joint Liquidators for the purpose of such winding up and that the Joint Liquidators be empowered to act jointly and severally in attending to matters arising in the winding up.” At a meeting of creditors held on the same day the creditors confirmed the appointment of Neville Side and Phillip Sykes as Joint Liquidators and that the Joint Liquidators are authorised to act either alone or jointly. For further details contact: Hari Patel, Email: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Ref: L70116. Orlygur Gunnar Fridriksson , Director : | |||
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. |