Liquidation
Company Information for LEOVIC LIMITED
THE OFFICES OF BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
00765592
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEOVIC LIMITED | |
Legal Registered Office | |
THE OFFICES OF BDO LLP TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in NN8 | |
Company Number | 00765592 | |
---|---|---|
Company ID Number | 00765592 | |
Date formed | 1963-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 25/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 17:14:05 |
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 | ||
---|---|---|---|---|
LEOVIC CONSTRUCTION LIMITED | 130 ARNOLD ROAD LONDON N15 4JH | Active | Company formed on the 2009-05-07 | |
LEOVIC ENTERPRISES, INC. | 7200 NW 114 AVENUE DORAL FL 33178 | Active | Company formed on the 2009-08-05 | |
LEOVIC LIMITED | Flat 3 St. George's Drive ST. GEORGE'S DRIVE London SW1V 4BN | Active - Proposal to Strike off | Company formed on the 2022-03-04 | |
LEOVIC PTY LTD | Active | Company formed on the 2017-08-30 | ||
LEOVIC TRANSPORT LLC | New Jersey | Unknown | ||
LEOVICAL LIMITED | 48 Doddington Grove Birmingham B32 4EL | Active | Company formed on the 2016-12-09 | |
LEOVICO USA CORP | 28036 SW 134 CT HOMESTEAD FL 33030 | Inactive | Company formed on the 2016-11-29 | |
LEOVICO USA CORP | 28036 SW 134 CT HOMESTEAD FL 33030 | Active | Company formed on the 2018-01-26 | |
LEOVICSYD PTY LTD | Active | Company formed on the 2021-06-28 |
Officer | Role | Date Appointed |
---|---|---|
MARK CHILTON |
||
JONATHAN PAUL PRENTIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES WILSON |
Director | ||
RICHARD STEPHEN GEORGE SALE |
Company Secretary | ||
ANGELA MARIE LE VESCONTE |
Director | ||
IAN JOHN LEVESCONTE |
Director | ||
RICHARD STEPHEN GEORGE SALE |
Director | ||
ANGELA MARIE LE VESCONTE |
Director | ||
SWINTGER KARL HEINZ HOFFELNER |
Director | ||
PAUL MERRICK |
Company Secretary | ||
ALAN EDWIN BOSWELL |
Director | ||
RICHARD STEPHEN GEORGE SALE |
Company Secretary | ||
PAUL MERRICK |
Director | ||
LUCILLE FULLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUDGENS PENSION TRUSTEES LIMITED | Director | 2016-01-16 | CURRENT | 1948-11-22 | Dissolved 2016-11-15 | |
PROVENANCE TOO LIMITED | Director | 2014-04-04 | CURRENT | 2008-12-16 | Dissolved 2016-04-19 | |
IRTH (14) LIMITED | Director | 2011-10-06 | CURRENT | 2010-06-11 | Dissolved 2015-12-03 | |
BOOKER EBT LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Liquidation | |
RITTER-COURIVAUD LIMITED | Director | 2010-10-13 | CURRENT | 1940-10-01 | Active | |
BOOKER FINANCE LIMITED | Director | 2008-12-08 | CURRENT | 2008-11-20 | Dissolved 2017-05-23 | |
BOOKER DIRECT LIMITED | Director | 2007-06-04 | CURRENT | 2000-05-31 | Active | |
BOOKER GROUP LIMITED | Director | 2007-06-04 | CURRENT | 2004-06-04 | Active | |
BOOKER INTERNATIONAL, LLC. | Director | 2006-10-30 | CURRENT | 2006-10-11 | Converted / Closed | |
BOOKER MCCONNELL ENGINEERING LIMITED | Director | 2005-06-08 | CURRENT | 1947-12-17 | Dissolved 2016-04-12 | |
BOOKER FETSECOND LIMITED | Director | 2005-06-08 | CURRENT | 1926-11-08 | Dissolved 2017-05-02 | |
IRTH (19) LIMITED | Director | 2005-06-08 | CURRENT | 2002-12-18 | Active | |
GIANT MIDCO LIMITED | Director | 2005-06-08 | CURRENT | 2004-12-10 | Active | |
BOOKER LIMITED | Director | 2005-06-08 | CURRENT | 1924-04-17 | Active | |
BOOKER UNAPPROVED SCHEME TRUSTEES LTD | Director | 2005-06-08 | CURRENT | 1997-10-03 | Active | |
BF LIMITED | Director | 2005-06-08 | CURRENT | 2001-12-14 | Active | |
GIANT BIDCO LIMITED | Director | 2005-06-08 | CURRENT | 2004-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM EQUITY HOUSE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1LT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 25/03/16 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 53762 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 53762 | |
AR01 | 14/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON | |
MISC | SECT 519 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/14 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 53762 | |
AR01 | 14/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/13 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 53762 | |
AR01 | 14/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/12 | |
AR01 | 14/09/12 FULL LIST | |
AR01 | 14/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AA01 | CURREXT FROM 31/01/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED CHARLES WILSON | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LEVESCONTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA LE VESCONTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD SALE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS | |
AP03 | SECRETARY APPOINTED MARK CHILTON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM UNIT 4 WESTLINKS ALPERTON LANE ALPERTON MIDDLESEX HA0 1ER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AR01 | 14/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 05/10/07 | |
363s | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 14/09/05; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 09/10/03; CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/10/02; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/11/00; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 14/11/98; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/11/95; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to Creditors | 2017-02-16 |
Appointment of Liquidators | 2017-02-16 |
Resolutions for Winding-up | 2017-02-16 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | 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 LEOVIC LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LEOVIC LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEOVIC LIMITED | Event Date | 2017-02-16 |
NOTICE IS GIVEN that Edward Terence Kerr (insolvency practitioner number 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA, and Kerry Bailey of BDO LLP, 3 Hardman Street, Spinningfields, Manchester M3 3AT, were appointed Joint Liquidators of the above named company by Written Resolution on 8 February 2017. The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at BDO LLP, Two Snowhill, Birmingham B4 6GA, by 17 March 2017. The Liquidators also give notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 17 March 2017, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Director of the Company has made a Statutory Declaration that he has made a full inquiry into the affairs of the Company and that he is of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk Edward Terence Kerr , Joint Liquidator Dated: 15 February 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEOVIC LIMITED | Event Date | 2017-02-08 |
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Kerry Franchina Bailey of BDO LLP , 3 Hardman Street, Manchester M3 3AT : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEOVIC LIMITED | Event Date | 2017-02-08 |
Passed 8 February 2017 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following written resolutions of the Company were duly approved by the members. Special Resolutions 1. THAT the Company be wound-up voluntarily and Edward T Kerr of BDO LLP, Two Snowhill, Birmingham B4 6GA, and Kerry Bailey of BDO LLP, 3 Hardman Street, Spinningfields, Manchester M3 3AT, be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2. THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Kerry Franchina Bailey (IP number 8780 ) of BDO LLP , 3 Hardman Street, Manchester M3 3AT . Date of Appointment: 8 February 2017 .For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at email, Ann.Moore@bdo.co.uk Jonathan Prentis , Director : | |||
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. |