Active
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 Name | |
---|---|
E.H.LEE LIMITED | |
Legal Registered Office | |
GRANT THORNTON UK LLP 101 CAMBRIDGE SCIENCE PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0FY Other companies in CB4 | |
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 |
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 |
---|---|---|
JILL TAYLOR |
||
MARTIN ERNEST LEE |
||
JOHN WILLIAM BERT TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM BERT TAYLOR |
Company Secretary | ||
WILLIAM JACK ANTHONY HORNER |
Director | ||
ERNEST HUGHBOURN LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURTIS & CO. (OUNDLE) LIMITED | Director | 1997-02-18 | CURRENT | 1951-04-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-27 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-27 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-27 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-27 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/11 FROM C/O Grant Thornton Uk Llp Byron House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/10 FROM Holly House New Road Woodston Peterborough Cambridgshire PE2 9HB | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
2.12B | Appointment of an administrator | |
LATEST SOC | 02/12/09 STATEMENT OF CAPITAL;GBP 39060 | |
AR01 | 30/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Ernest Lee on 2009-10-01 | |
363a | Return made up to 30/10/08; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 13 | |
363a | Return made up to 30/10/07; full list of members | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/06 | |
288c | Secretary's particulars changed | |
363a | Return made up to 30/10/06; full list of members | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
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 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Final Meetings | 2014-05-29 |
Notice of Intended Dividends | 2012-11-05 |
Appointment of Administrators | 2010-02-05 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEED OF VARIATION | Satisfied | LLOYDS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
CHATTEL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as E.H.LEE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | E.H.LEE LIMITED | Event Date | 2014-05-22 |
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 Type | Notice of Intended Dividends | |
Defending party | E.H. LEE LIMITED | Event Date | 2012-10-31 |
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 Type | Appointment of Administrators | |
Defending party | E.H.LEE LIMITED | Event Date | 2010-01-29 |
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 . : | |||
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. |