Dissolved
Dissolved 2014-08-09
Company Information for LEACO LIMITED
MANCHESTER, LANCASHIRE, M60,
|
Company Registration Number
00580389
Private Limited Company
Dissolved Dissolved 2014-08-09 |
Company Name | |
---|---|
LEACO LIMITED | |
Legal Registered Office | |
MANCHESTER LANCASHIRE | |
Company Number | 00580389 | |
---|---|---|
Date formed | 1957-03-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-08-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-05 02:17:18 |
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 | ||
---|---|---|---|---|
LEACO | 3920 W. CHARLESTON BLVD SUITE F LAS VEGAS NV 891021632 | Dissolved | Company formed on the 1980-02-27 | |
LEACO 128 RANCH LLC | 110 W LOUISIANA AVE STE 404 MIDLAND TX 79701 | Active | Company formed on the 2022-11-09 | |
LEACO CO., LTD | SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP | Active - Proposal to Strike off | Company formed on the 2018-11-14 | |
LEACO COMMUNICATIONS, A LIMITED LIABILITY COMPANY | 411 E. BONNEVILLE AVENUE SUITE 1 LAS VEGAS NV 89101 | Permanently Revoked | Company formed on the 1993-10-27 | |
LEACO CONSTRUCTION LLC | Georgia | Unknown | ||
LEACO CONSTRUCTION SERVICES INC | Georgia | Unknown | ||
LEACO CONSTRUCTION SERVICES INC | Georgia | Unknown | ||
LEACO CONSTRUCTION LLC | Georgia | Unknown | ||
LEACO CORPORATION | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1990-10-31 | |
Leaco Development LLC | Indiana | Unknown | ||
LEACO ENTERPRISES, INC. | 265 NE KLINGER DUFUR OR 97021 | Active | Company formed on the 1978-08-16 | |
LEACO INC | Delaware | Unknown | ||
LEACO INCORPORATED | FL | Inactive | Company formed on the 1932-03-21 | |
LEACO INSURANCE SERVICES INC | North Carolina | Unknown | ||
LEACO INVESTMENTS PTY. LTD. | Active | Company formed on the 2005-02-04 | ||
LEACO NEW MEXICO EXPLORATION AND PRODUCTION LLC | 202 E Bender Suite 150 Hobbs NM 88240 | Unknown | Company formed on the 2005-10-31 | |
LEACO NEW MEXICO EXPLORATION AND | Delaware | Unknown | ||
LEACO RURAL TELEPHONE COOPERATIVE, INC. | 220 W BROADWAY ST HOBBS NM 88240 | Active | Company formed on the 2008-12-05 | |
LEACO, INC. | 522 E BROADWAY - WELLSTON OH 45692 | Active | Company formed on the 1977-12-30 | |
LEACO, LLC | 17827 NELDA AVENUE PANAMA CITY BEACH FL 32413 | Inactive | Company formed on the 2018-06-21 |
Officer | Role | Date Appointed |
---|---|---|
BERYL HARRISON |
||
ANDREW JOSEPH HARRISON |
||
BERYL HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH ANDREW HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLJO LTD | Company Secretary | 1991-11-14 | CURRENT | 1973-10-01 | Dissolved 2014-08-09 | |
FLORIST SUPPLIES 4U LIMITED | Director | 2015-11-01 | CURRENT | 2014-11-19 | Active | |
PLASTIC PLANTERS 4U LTD | Director | 2015-11-01 | CURRENT | 2014-11-12 | Active - Proposal to Strike off | |
ANDREW PLASTICS LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
ABC DIGITAL TECHNOLOGIES LTD | Director | 2011-05-18 | CURRENT | 2011-04-12 | Dissolved 2014-07-16 | |
WILLJO LTD | Director | 2001-04-01 | CURRENT | 1973-10-01 | Dissolved 2014-08-09 | |
WILLJO LTD | Director | 1991-11-14 | CURRENT | 1973-10-01 | Dissolved 2014-08-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM LAMBERHEAD INDUSTRIAL ESTATE LEOPOLD STREET PEMBERTON WIGAN WN5 8DH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 14/01/13 STATEMENT OF CAPITAL;GBP 2001 | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRISON / 07/04/2006 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
Appointment of Administrators | 2013-05-21 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEED | Satisfied | TOWN & COUNTRY BUILDING SOCIETY | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | LOMBARD NORTH CENTRAL 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 LEACO LIMITED
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as LEACO LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | LEACO LIMITED | Event Date | 2013-05-14 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3393 William Kenneth Dawson and Daniel James Mark Smith (IP Nos 008266 and 012792 ), both of Deloitte LLP , 2 Hardman Street, Manchester M60 2AT Further details contact: Jordan Moore, Email: jordmoore@deloitte.co.uk, Tel: 0161 455 6697. : | |||
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. |