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

LEEDS VETERINARY LABORATORIES LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
01972732
Private Limited Company
Dissolved

Dissolved 2016-11-16

Company Overview

About Leeds Veterinary Laboratories Ltd
LEEDS VETERINARY LABORATORIES LIMITED was founded on 1985-12-19 and had its registered office in Southampton. The company was dissolved on the 2016-11-16 and is no longer trading or active.

Key Data
Company Name
LEEDS VETERINARY LABORATORIES LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 01972732
Date formed 1985-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-11-16
Type of accounts FULL
Last Datalog update: 2018-01-25 01:28:44
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 LEEDS VETERINARY LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
ZOE GOULDING
Company Secretary 2007-07-02
ANNE-FRANCOISE NESMES
Director 2013-04-22
IAN DAVID PAGE
Director 2007-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM
Director 2007-04-26 2013-07-05
SIMON DAVID EVANS
Director 2007-04-26 2012-10-18
STEPHEN WHITEHOUSE
Company Secretary 2007-04-26 2007-06-29
MARGARET ANNE JONES
Company Secretary 1991-11-28 2007-04-26
MARGARET ANNE JONES
Director 1991-11-28 2007-04-26
SUSAN GENEVIEVE KEANE
Director 1991-11-28 2007-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE GOULDING ANGLIAN MANUFACTURING CHEMISTS LIMITED Company Secretary 2007-07-02 CURRENT 1969-01-13 Dissolved 2016-11-16
ZOE GOULDING ANGLIAN PHARMA LIMITED Company Secretary 2007-07-02 CURRENT 1998-03-17 Dissolved 2016-11-16
ZOE GOULDING ANGLIAN PHARMA MANUFACTURING LIMITED Company Secretary 2007-07-02 CURRENT 2000-03-06 Dissolved 2016-11-16
ZOE GOULDING CAMBRIDGE SPECIALIST LABORATORY SERVICES LIMITED Company Secretary 2007-07-02 CURRENT 1998-07-17 Dissolved 2016-11-16
ZOE GOULDING NORTH WESTERN LABORATORIES LIMITED Company Secretary 2007-07-02 CURRENT 1983-02-23 Dissolved 2016-11-16
ANNE-FRANCOISE NESMES ANGLIAN MANUFACTURING CHEMISTS LIMITED Director 2013-04-22 CURRENT 1969-01-13 Dissolved 2016-11-16
ANNE-FRANCOISE NESMES ANGLIAN PHARMA LIMITED Director 2013-04-22 CURRENT 1998-03-17 Dissolved 2016-11-16
ANNE-FRANCOISE NESMES ANGLIAN PHARMA MANUFACTURING LIMITED Director 2013-04-22 CURRENT 2000-03-06 Dissolved 2016-11-16
ANNE-FRANCOISE NESMES CAMBRIDGE SPECIALIST LABORATORY SERVICES LIMITED Director 2013-04-22 CURRENT 1998-07-17 Dissolved 2016-11-16
ANNE-FRANCOISE NESMES NORTH WESTERN LABORATORIES LIMITED Director 2013-04-22 CURRENT 1983-02-23 Dissolved 2016-11-16
ANNE-FRANCOISE NESMES EUROVET ANIMAL HEALTH LTD Director 2013-04-22 CURRENT 2009-06-25 Liquidation
IAN DAVID PAGE DECHRA FINANCE AUSTRALIA LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
IAN DAVID PAGE DECHRA FINANCE STERLING LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
IAN DAVID PAGE DECHRA FINANCE LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
IAN DAVID PAGE EUROVET ANIMAL HEALTH LTD Director 2012-05-22 CURRENT 2009-06-25 Liquidation
IAN DAVID PAGE DECHRA VETERINARY PRODUCTS LIMITED Director 2008-01-15 CURRENT 2005-03-08 Active
IAN DAVID PAGE DECHRA INVESTMENTS LIMITED Director 2004-03-30 CURRENT 2004-01-07 Active
IAN DAVID PAGE DECHRA LIMITED Director 2002-12-05 CURRENT 2002-08-16 Active
IAN DAVID PAGE ANGLIAN MANUFACTURING CHEMISTS LIMITED Director 2002-05-17 CURRENT 1969-01-13 Dissolved 2016-11-16
IAN DAVID PAGE ANGLIAN PHARMA LIMITED Director 2002-05-17 CURRENT 1998-03-17 Dissolved 2016-11-16
IAN DAVID PAGE ANGLIAN PHARMA MANUFACTURING LIMITED Director 2002-05-17 CURRENT 2000-03-06 Dissolved 2016-11-16
IAN DAVID PAGE CAMBRIDGE SPECIALIST LABORATORY SERVICES LIMITED Director 2002-04-08 CURRENT 1998-07-17 Dissolved 2016-11-16
IAN DAVID PAGE NORTH WESTERN LABORATORIES LIMITED Director 2002-04-02 CURRENT 1983-02-23 Dissolved 2016-11-16
IAN DAVID PAGE DALES PHARMACEUTICALS LIMITED Director 2001-11-02 CURRENT 1949-11-14 Active
IAN DAVID PAGE VENETO LIMITED Director 2001-11-02 CURRENT 1997-04-01 Active
IAN DAVID PAGE ARNOLDS VETERINARY PRODUCTS LIMITED Director 2001-11-02 CURRENT 1952-03-12 Active
IAN DAVID PAGE DECHRA PHARMACEUTICALS LIMITED Director 1997-06-13 CURRENT 1997-05-13 Active
IAN DAVID PAGE BROOMCO 4263 LIMITED Director 1993-12-31 CURRENT 1938-04-29 Active

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
2016-11-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2016
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK LOSTOCK GRALAM NORTHWICH CHESHIRE CW9 7UA
2015-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-174.70DECLARATION OF SOLVENCY
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0128/11/14 FULL LIST
2014-11-13SH20STATEMENT BY DIRECTORS
2014-11-13SH1913/11/14 STATEMENT OF CAPITAL GBP 1
2014-11-13CAP-SSSOLVENCY STATEMENT DATED 06/11/14
2014-11-13RES06REDUCE ISSUED CAPITAL 06/11/2014
2014-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-13AUDAUDITOR'S RESIGNATION
2014-05-09AUDAUDITOR'S RESIGNATION
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-19ANNOTATIONClarification
2013-12-19RP04SECOND FILING FOR FORM TM01
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-28AR0128/11/13 FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM
2013-04-23AP01DIRECTOR APPOINTED ANNE-FRANCOISE NESMES
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM DECHRA HOUSE JAMAGE INDUSTRIAL ESTATE TALKE PITS STOKE ON TRENT STAFFORDSHIRE ST71XW
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-28AR0128/11/12 FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS
2012-05-31RES01ADOPT ARTICLES 17/05/2012
2012-05-31CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-05AR0128/11/11 FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-29AR0128/11/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PAGE / 01/03/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM / 01/03/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID EVANS / 01/03/2010
2010-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE GOULDING / 01/03/2010
2009-12-20AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-08AR0128/11/09 FULL LIST
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-05288cSECRETARY'S CHANGE OF PARTICULARS / ZOE BAMFORD / 01/12/2008
2008-11-28363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-29288cSECRETARY'S CHANGE OF PARTICULARS / ZOE BAMFORD / 08/02/2008
2007-12-27363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-27353LOCATION OF REGISTER OF MEMBERS
2007-12-27353LOCATION OF REGISTER OF MEMBERS
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02288bSECRETARY RESIGNED
2007-08-02288aNEW SECRETARY APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: MILLCROFT, GATE WAY DRIVE YEADON LEEDS W.YORKSHIRE LS19 7XY
2007-05-14288aNEW DIRECTOR APPOINTED
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-29363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-02-06363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: MILLCROFT 2 GATE WAY DRIVE YEADON LEEDS W.YORKSHIRE LS19 7XY
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-03363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-18363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-09363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-12-10363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
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 LEEDS VETERINARY LABORATORIES 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 LEEDS VETERINARY LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-29 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2007-12-12 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
MORTGAGE DEBENTURE 1990-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LEEDS VETERINARY LABORATORIES LIMITED registering or being granted any patents
Domain Names

LEEDS VETERINARY LABORATORIES LIMITED owns 1 domain names.

lvlabs.co.uk  

Trademarks
We have not found any records of LEEDS VETERINARY LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS VETERINARY LABORATORIES 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 LEEDS VETERINARY LABORATORIES 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
Business rates information was found for LEEDS VETERINARY LABORATORIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
LABORATORY AND PREMISES MILLCROFT GATEWAY DRIVE YEADON LEEDS LS19 7XY 39,75001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event Type
Defending partyLEEDS VETERINARY LABORATORIES LIMITEDEvent Date2016-06-27
A final meeting of each of the Companies under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP at 15 minute intervals commencing at 3.00 pm on 8 August 2016 for the purpose of receiving the Liquidators account of the windings up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP by 5 August 2016. Date of Appointment: 2 February 2015. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 02380 381137.
 
Initiating party Event Type
Defending partyLEEDS VETERINARY LABORATORIES LIMITEDEvent Date2015-02-02
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 31 March 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 31 March 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 2 February 2015. Further details contact: Cara Cox on 02380 381137. Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEDS VETERINARY LABORATORIES 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 LEEDS VETERINARY LABORATORIES 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.