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

E.H.LEE LIMITED

GRANT THORNTON UK LLP, 101 CAMBRIDGE SCIENCE PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0FY,
Company Registration Number
00365914
Private Limited Company
Active

Company Overview

About E.h.lee Ltd
E.H.LEE LIMITED was founded on 1941-03-15 and has its registered office in Cambridge. The organisation's status is listed as "Active". E.h.lee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
E.H.LEE LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
101 CAMBRIDGE SCIENCE PARK
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0FY
Other companies in CB4
 
Filing Information
Company Number 00365914
Company ID Number 00365914
Date formed 1941-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2008
Account next due 31/01/2010
Latest return 30/10/2009
Return next due 27/11/2010
Type of accounts MEDIUM
Last Datalog update: 2018-08-05 17:27:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.H.LEE 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.

Company Officers of E.H.LEE LIMITED

Current Directors
Officer Role Date Appointed
JILL TAYLOR
Company Secretary 2002-06-26
MARTIN ERNEST LEE
Director 1991-10-30
JOHN WILLIAM BERT TAYLOR
Director 1991-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM BERT TAYLOR
Company Secretary 1991-10-30 2002-06-26
WILLIAM JACK ANTHONY HORNER
Director 1991-10-30 1994-10-07
ERNEST HUGHBOURN LEE
Director 1991-10-30 1992-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ERNEST LEE CURTIS & CO. (OUNDLE) LIMITED Director 1997-02-18 CURRENT 1951-04-16 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
2016-03-07AC92Restoration by order of the court
2014-10-09GAZ2Final Gazette dissolved via compulsory strike-off
2014-07-094.72Voluntary liquidation creditors final meeting
2013-08-274.68 Liquidators' statement of receipts and payments to 2013-06-27
2013-07-114.68 Liquidators' statement of receipts and payments to 2013-06-27
2013-01-254.68 Liquidators' statement of receipts and payments to 2012-12-27
2012-08-154.68 Liquidators' statement of receipts and payments to 2012-06-27
2011-08-304.68 Liquidators' statement of receipts and payments to 2011-06-27
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/11 FROM C/O Grant Thornton Uk Llp Byron House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ
2010-06-282.34BNotice of move from Administration to creditors voluntary liquidation
2010-03-252.17BStatement of administrator's proposal
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/10 FROM Holly House New Road Woodston Peterborough Cambridgshire PE2 9HB
2010-02-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2010-02-052.12BAppointment of an administrator
2009-12-02LATEST SOC02/12/09 STATEMENT OF CAPITAL;GBP 39060
2009-12-02AR0130/10/09 ANNUAL RETURN FULL LIST
2009-12-02CH01Director's details changed for Mr Martin Ernest Lee on 2009-10-01
2008-12-17363aReturn made up to 30/10/08; full list of members
2008-11-08395Particulars of a mortgage or charge / charge no: 13
2008-02-19363aReturn made up to 30/10/07; full list of members
2007-02-03AUDAUDITOR'S RESIGNATION
2007-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/06
2006-11-02288cSecretary's particulars changed
2006-11-02363aReturn made up to 30/10/06; full list of members
2005-10-31363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-07363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-17363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-01-03363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2003-01-02288aNEW SECRETARY APPOINTED
2002-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-14363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-10363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-15395PARTICULARS OF MORTGAGE/CHARGE
1999-11-24363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-04363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-04-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-10363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-11395PARTICULARS OF MORTGAGE/CHARGE
1996-11-08395PARTICULARS OF MORTGAGE/CHARGE
1996-11-05363sRETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1996-03-01395PARTICULARS OF MORTGAGE/CHARGE
1995-11-08363sRETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS
1995-10-02AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to E.H.LEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-29
Notice of Intended Dividends2012-11-05
Appointment of Administrators2010-02-05
Fines / Sanctions
No fines or sanctions have been issued against E.H.LEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2008-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-06 Outstanding BARCLAYS BANK PLC
MORTGAGE 1999-12-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1996-11-06 Satisfied LLOYDS BANK PLC
DEED OF VARIATION 1996-11-06 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1996-02-23 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
CHATTEL MORTGAGE 1994-08-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-01-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-10-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-09-30 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 E.H.LEE LIMITED

Intangible Assets
Patents
We have not found any records of E.H.LEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.H.LEE LIMITED
Trademarks
We have not found any records of E.H.LEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.H.LEE 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 (6024 - Freight transport by road) as E.H.LEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.H.LEE 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 partyE.H.LEE LIMITEDEvent Date2014-05-22
A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 11.00 am and 11.30 am on 30 June 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address below, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 28 June 2010. Office Holder details: Ian S Carr, (IP No. 8741) and David J Dunckley, (IP No. 9467) both of Grant Thornton UK LLP, 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0FY. For further details contact: Ian S Carr or David J Dunckley, E-mail: Richard.J.Jackson@uk.gt.com, Tel: 0161 953 6457. Alternative contact: Zoe Culbert or Richard J Jackson. Ian S Carr and David J Dunckley , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyE.H. LEE LIMITEDEvent Date2012-10-31
The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 30 November 2012. Date of Appointment: 28 June 2010. Office Holder Details: Ian S Carr and David J Dunckley (IP Nos 8741 and 9467), both of 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire CB4 0FY, Tel: 0161 953 6900. Alternative contact: Alison Orrell. Ian S Carr and David J Dunckley , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyE.H.LEE LIMITEDEvent Date2010-01-29
In the High Court of Justice, Chancery Division Companies Court case number 750 Ian Stewart Carr (IP No 8741 ), of Grant Thornton UK LLP , Byron House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ and John Neville Whitfield (IP No 9131 ), of Grant Thornton UK LLP , Enterprise House, 115 Edmund Street, Birmingham, West Midlands B3 2HJ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.H.LEE 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 E.H.LEE 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.