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

LE PUY LTD

Jupiter House Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
Company Registration Number
07494431
Private Limited Company
Liquidation

Company Overview

About Le Puy Ltd
LE PUY LTD was founded on 2011-01-17 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Le Puy Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LE PUY LTD
 
Legal Registered Office
Jupiter House Warley Hill Business Park
The Drive
Brentwood
ESSEX
CM13 3BE
Other companies in MK18
 
Filing Information
Company Number 07494431
Company ID Number 07494431
Date formed 2011-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-05-31
Account next due 28/02/2017
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-03-20 12:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LE PUY LTD
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 LE PUY LTD

Current Directors
Officer Role Date Appointed
JOHN PETER DAY
Director 2015-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE ELIZABETH NICHOLS
Director 2011-01-17 2015-09-11
CHRISTOPHER ALAN POTTER
Director 2012-10-25 2014-10-15
KIM TURNBULL
Director 2011-02-01 2012-09-07

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
2023-03-20Final Gazette dissolved via compulsory strike-off
2022-12-20Voluntary liquidation. Return of final meeting of creditors
2022-12-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-18Voluntary liquidation Statement of receipts and payments to 2021-10-17
2021-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-17
2020-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-17
2019-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-17
2019-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-17
2019-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-17
2019-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-17
2018-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-17
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM Moreton House 31 High Street Buckingham Buckinghamshire MK18 1NU
2016-11-014.20Volunatary liquidation statement of affairs with form 4.19
2016-11-01600Appointment of a voluntary liquidator
2016-11-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-10-18
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 105
2016-03-01AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE ELIZABETH NICHOLS
2015-09-28AP01DIRECTOR APPOINTED JOHN PETER DAY
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 105
2015-02-11AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN POTTER
2014-11-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23SH0101/09/13 STATEMENT OF CAPITAL GBP 105
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 105
2014-04-11AR0117/01/14 ANNUAL RETURN FULL LIST
2014-04-11CH01Director's details changed for Ms Sarah Jane Elizabeth Nichols on 2013-09-01
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0117/01/13 ANNUAL RETURN FULL LIST
2013-03-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN POTTER
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KIM TURNBULL
2012-11-06MEM/ARTSARTICLES OF ASSOCIATION
2012-11-06RES01ALTER ARTICLES 24/10/2012
2012-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2012-11-06SH0124/10/12 STATEMENT OF CAPITAL GBP 100
2012-10-30AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AA01PREVEXT FROM 31/01/2012 TO 31/05/2012
2012-04-05AR0117/01/12 FULL LIST
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-25AP01DIRECTOR APPOINTED MRS KIM TURNBULL
2011-01-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LE PUY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-26
Resolutions for Winding-up2016-10-26
Meetings of Creditors2016-10-10
Petitions to Wind Up (Companies)2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against LE PUY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-09 Outstanding GENER8 FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 463,653
Creditors Due Within One Year 2012-05-31 £ 66,998
Provisions For Liabilities Charges 2013-05-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 LE PUY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 18,807
Current Assets 2013-05-31 £ 547,131
Current Assets 2012-05-31 £ 88,467
Debtors 2013-05-31 £ 546,229
Debtors 2012-05-31 £ 69,660
Fixed Assets 2013-05-31 £ 5,597
Fixed Assets 2012-05-31 £ 4,108
Shareholder Funds 2013-05-31 £ 88,777
Shareholder Funds 2012-05-31 £ 25,577
Tangible Fixed Assets 2013-05-31 £ 1,489

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LE PUY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LE PUY LTD
Trademarks
We have not found any records of LE PUY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LE PUY LTD. 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 (82990 - Other business support service activities n.e.c.) as LE PUY LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LE PUY LTD 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 TypeAppointment of Liquidators
Defending partyLE PUY LTDEvent Date2016-10-18
Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : The Joint Liquidators can be contacted by Email: cp.Brentwood@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLE PUY LTDEvent Date2016-10-18
At a General Meeting of the above named Company, duly convened, and held at Holiday Inn Express, Eastlake Park, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA on 18 October 2016 at 10.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos. 8996 and 9314) be and are hereby appointed Joint Liquidators for the purposes of such winding up. The Joint Liquidators can be contacted by Email: cp.Brentwood@frpadvisory.com John Peter Day , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLE PUY LTDEvent Date2016-10-05
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Holiday Inn Express, Eastlake Park, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA on 18 October 2016 at 10.30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Rachel Birch, Tel: 01277 503303.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyLE PUY LTDEvent Date2016-08-18
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4939 A Petition to wind up the above-named Company, Registration Number 07494431, of ,Moreton House, 31 High Street, Buckingham, Buckinghamshire, MK18 1NU, presented on 18 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 October 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LE PUY LTD 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 LE PUY LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4