Liquidation
Company Information for LEESE BROTHERS (KIDSGROVE) LIMITED
BOULEVARD HOUSE 160, HIGH STREET, TUNSTALL, STOKE ON TRENT, ST6 5TT,
|
Company Registration Number
00429009
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEESE BROTHERS (KIDSGROVE) LIMITED | |
Legal Registered Office | |
BOULEVARD HOUSE 160 HIGH STREET TUNSTALL STOKE ON TRENT ST6 5TT Other companies in CW1 | |
Company Number | 00429009 | |
---|---|---|
Company ID Number | 00429009 | |
Date formed | 1947-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts |
Last Datalog update: | 2018-10-04 17:17:05 |
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 | ||
---|---|---|---|---|
LEESE BROTHERS (KIDSGROVE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA MEREDITH |
||
SANDRA HIGSON |
||
MARGARET ALICE LEESE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ALICIA LEESE |
Company Secretary | ||
BERTRAM LEESE |
Director | ||
ROGER WILLIAM LEESE |
Company Secretary | ||
CECIL LEESE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM SOUTHLANDS NURSERY ROAD OAKHANGER CREWE CHESHIRE CW1 5UY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/10/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/10/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ALICE LEESE | |
AP03 | SECRETARY APPOINTED MRS ANGELA MEREDITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET LEESE | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERTRAM LEESE | |
AR01 | 01/10/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 01/10/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HIGSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM LEESE / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 29/10/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 50 SANDBACH ROAD SOUTH ALSAGER STOKE-ON-TRENT STAFFS ST7 2LP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
363b | RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
Notices to | 2017-09-06 |
Appointmen | 2017-09-06 |
Resolution | 2017-09-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSITS OF DEEDS | Satisfied | BARCLAYS BANK PLC | |
DEPOSIT OF DEEDS | Outstanding | BARCLAYS BANK LTD |
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 LEESE BROTHERS (KIDSGROVE) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LEESE BROTHERS (KIDSGROVE) LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEESE BROTHERS (KIDSGROVE) LIMITED | Event Date | 2017-09-04 |
Diane Grace Dunion (IP No 9292) of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke on Trent, ST6 5TT gives notice that she was appointed Liquidator of the above named Company on 1 September 2017 by a resolution of the members. Notice is hereby given that the Creditors of the above Company, which is being voluntarily wound up, are required on or before 2 October 2017 , to prove their debts by sending to the undersigned Diane Grace Dunion of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Further details contact: Ben Gray, Email: ben@dunionandco.com or telephone 01782 828 737 . Ag MF60138 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEESE BROTHERS (KIDSGROVE) LIMITED | Event Date | 2017-09-01 |
Diane Grace Dunion (IP No. 9292 ) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT : Ag MF60138 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEESE BROTHERS (KIDSGROVE) LIMITED | Event Date | 2017-09-01 |
At a General Meeting of the members of the above-named company, convened and held at Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT on 1 September 2017 , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Diane Grace Dunion (IP No. 9292 ) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT be and is hereby appointed as Liquidator of the company." Further details contact: Ben Gray, Email: ben@dunionandco.com or telephone 01782 828 737 . Ag MF60138 | |||
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. |