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

LEACH FINANCE LIMITED

WALTHAM CROSS, HERTFORDSHIRE, EN8,
Company Registration Number
00710827
Private Limited Company
Dissolved

Dissolved 2018-06-12

Company Overview

About Leach Finance Ltd
LEACH FINANCE LIMITED was founded on 1961-12-18 and had its registered office in Waltham Cross. The company was dissolved on the 2018-06-12 and is no longer trading or active.

Key Data
Company Name
LEACH FINANCE LIMITED
 
Legal Registered Office
WALTHAM CROSS
HERTFORDSHIRE
 
Filing Information
Company Number 00710827
Date formed 1961-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-06-12
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-06-14 12:21:26
Primary Source:Companies House
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 LEACH FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JULIAN PAUL LEACH
Director 1992-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BEAUMONT FRENCH
Company Secretary 1995-12-15 2017-12-12
BERYL MARGERY LEACH
Director 1991-11-27 2017-12-12
PAUL BEAUMONT LEACH
Director 1991-11-27 2017-12-12
JULIAN PAUL LEACH
Company Secretary 1993-03-29 1995-12-15
TREVOR JOHN BATEMAN
Company Secretary 1991-11-27 1993-03-29
HEATHER GILLIAN LEACH
Director 1991-11-27 1992-05-30
ROBIN HUBERT LEACH
Director 1991-11-27 1992-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN PAUL LEACH HCL (CHURCHGATE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HCL (HERTFORD ROAD) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HCL (NUN'S TRIANGLE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HAMELS MANSION MANAGEMENT LTD. Director 2015-08-19 CURRENT 2015-08-19 Active
JULIAN PAUL LEACH FIELDINGS ROAD LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JULIAN PAUL LEACH CELL BARNES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JULIAN PAUL LEACH DISTINCTION HOMES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JULIAN PAUL LEACH HCL MANAGEMENT LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-03-22
JULIAN PAUL LEACH PETTITS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
JULIAN PAUL LEACH MOTIVAIR LIMITED Director 2010-03-10 CURRENT 2010-02-24 Active - Proposal to Strike off
JULIAN PAUL LEACH MOTIVAIR INTERNATIONAL LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
JULIAN PAUL LEACH COMPRESSOR MAINTENANCE REPAIR SERVICES LIMITED Director 2008-04-11 CURRENT 1994-05-23 Dissolved 2016-10-18
JULIAN PAUL LEACH MULTI PNEUMATICS (REDDITCH) LIMITED Director 2007-06-04 CURRENT 1992-05-14 Dissolved 2016-11-01
JULIAN PAUL LEACH SWANFIELD (HAMELS) LIMITED Director 2006-03-28 CURRENT 1961-07-04 Liquidation
JULIAN PAUL LEACH AIR POWER CENTRE LIMITED Director 2006-03-11 CURRENT 1945-05-02 Active
JULIAN PAUL LEACH STRONGWAY NOMINEES LIMITED Director 1996-02-14 CURRENT 1963-11-22 Active
JULIAN PAUL LEACH LEACH HOMES LIMITED Director 1995-07-24 CURRENT 1985-04-04 Dissolved 2018-06-12
JULIAN PAUL LEACH LEACH-LEWIS LIMITED Director 1992-10-18 CURRENT 1967-03-29 Active
JULIAN PAUL LEACH MOTIVAIR (MIDLANDS) LIMITED Director 1992-09-28 CURRENT 1974-09-25 Dissolved 2016-11-01
JULIAN PAUL LEACH MOTIVAIR SERVICES LIMITED Director 1992-09-28 CURRENT 1969-01-07 Dissolved 2016-11-01
JULIAN PAUL LEACH MOTIVAIR (LEACH) LIMITED Director 1992-09-28 CURRENT 1974-11-06 Active - Proposal to Strike off
JULIAN PAUL LEACH MOTIVAIR COMPRESSORS LIMITED Director 1992-09-28 CURRENT 1967-10-19 Active
JULIAN PAUL LEACH LEACH LEWIS PLANT LIMITED Director 1992-09-21 CURRENT 1932-04-15 Active
JULIAN PAUL LEACH SWANFIELD TRUSTEES LIMITED Director 1992-07-25 CURRENT 1961-08-28 Dissolved 2018-06-12
JULIAN PAUL LEACH HUBERT C.LEACH(OVERSEAS)LIMITED Director 1992-07-25 CURRENT 1964-09-04 Dissolved 2018-06-12
JULIAN PAUL LEACH HUBERT C.LEACH LIMITED Director 1992-07-25 CURRENT 1948-01-01 Liquidation
JULIAN PAUL LEACH HUBERT C. LEACH (INVESTMENTS) LIMITED Director 1992-07-25 CURRENT 1963-07-12 Active
JULIAN PAUL LEACH LEACH LIMITED Director 1992-06-11 CURRENT 1991-05-23 Active
JULIAN PAUL LEACH LEACH (BROOKMANS PARK) LIMITED Director 1992-06-04 CURRENT 1957-04-15 Active
JULIAN PAUL LEACH LEMUR INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1960-02-05 Active
JULIAN PAUL LEACH HUBERT C.LEACH PENSION FUND(NOMINEES)LIMITED Director 1991-07-25 CURRENT 1963-09-19 Active
JULIAN PAUL LEACH LEACH PENSION SCHEME (TRUSTEES) LIMITED Director 1991-07-25 CURRENT 1980-10-01 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
2018-06-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-06-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-15DS01APPLICATION FOR STRIKING-OFF
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEACH
2017-12-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN FRENCH
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BERYL LEACH
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-09-29AA31/12/16 UNAUDITED ABRIDGED
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0125/08/15 FULL LIST
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2015 FROM HAMELS MANSION KNIGHTS HILL BUNTINGFORD HERTS SG9 9NF
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAUMONT LEACH / 28/08/2015
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL LEACH / 28/08/2015
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL MARGERY LEACH / 28/08/2015
2015-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BEAUMONT FRENCH / 28/08/2015
2015-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0125/08/14 FULL LIST
2014-09-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 1000
2013-08-27AR0125/08/13 FULL LIST
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-30AR0125/08/12 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-04AR0125/08/11 FULL LIST
2010-08-27AR0125/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL MARGERY LEACH / 25/08/2010
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-26363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-26363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-06363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-02363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2002-09-10363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-12363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-21363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-11363aRETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-15363aRETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS
1998-05-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-11363aRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-07-01288bSECRETARY RESIGNED
1997-07-01363aRETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-05-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-01-22288NEW SECRETARY APPOINTED
1995-12-29363sRETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS
1995-11-14225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-07SRES03EXEMPTION FROM APPOINTING AUDITORS 23/05/95
1995-02-27363sRETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1994-01-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-20363sRETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS
1993-12-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-04-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-16363sRETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS
1992-12-16AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-17288DIRECTOR RESIGNED
1992-06-01395PARTICULARS OF MORTGAGE/CHARGE
1991-12-18AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-18363bRETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS
1991-02-04AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEACH FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEACH FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-05-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 LEACH FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of LEACH FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEACH FINANCE LIMITED
Trademarks
We have not found any records of LEACH FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEACH FINANCE 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 (99999 - Dormant Company) as LEACH FINANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LEACH FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEACH FINANCE 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 LEACH FINANCE 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.