Dissolved
Dissolved 2017-03-07
Company Information for LELEGL LTD
239 REGENTS PARK ROAD, LONDON, N3,
|
Company Registration Number
03516252
Private Limited Company
Dissolved Dissolved 2017-03-07 |
Company Name | |
---|---|
LELEGL LTD | |
Legal Registered Office | |
239 REGENTS PARK ROAD LONDON | |
Company Number | 03516252 | |
---|---|---|
Date formed | 1998-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 04:38:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH MARIE AVGOUSTI |
||
ELIZABETH MARIE AVGOUSTI |
||
JOHN GEORGE AVGOUSTI |
||
ADAM STUART HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART MCCOLM |
Director | ||
MICHAEL JAMES LYNCH |
Director | ||
STEVEN THOMAS SMITH |
Director | ||
SEAN PATRICK LEWIS |
Director | ||
CATHERINE GRACE LEWIS |
Company Secretary | ||
STEVEN TAYLOR |
Company Secretary | ||
HOWARD JOHN LEWIS |
Director | ||
CLIFFORD VAUN PAUL SNELLING |
Director | ||
HOWARD JOHN LEWIS |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FECSL LTD | Company Secretary | 2003-10-09 | CURRENT | 2003-10-09 | Dissolved 2017-03-07 | |
LEXL LTD | Company Secretary | 2001-07-18 | CURRENT | 1997-06-27 | Dissolved 2014-12-02 | |
LEGL LTD | Company Secretary | 2001-02-01 | CURRENT | 2000-08-30 | Dissolved 2017-03-07 | |
EXWL LTD | Company Secretary | 2000-03-01 | CURRENT | 1999-08-25 | Dissolved 2017-03-07 | |
LEIL LTD | Company Secretary | 2000-03-01 | CURRENT | 1998-05-18 | Dissolved 2017-03-07 | |
LELL LTD | Company Secretary | 2000-03-01 | CURRENT | 1999-06-10 | Dissolved 2018-05-28 | |
LEFML LTD | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2017-03-07 | |
FECSL LTD | Director | 2005-12-21 | CURRENT | 2003-10-09 | Dissolved 2017-03-07 | |
LEXL LTD | Director | 2001-07-01 | CURRENT | 1997-06-27 | Dissolved 2014-12-02 | |
LEIL LTD | Director | 2001-07-01 | CURRENT | 1998-05-18 | Dissolved 2017-03-07 | |
LELL LTD | Director | 2001-07-01 | CURRENT | 1999-06-10 | Dissolved 2018-05-28 | |
LEGL LTD | Director | 2001-02-01 | CURRENT | 2000-08-30 | Dissolved 2017-03-07 | |
EXWL LTD | Director | 2000-03-01 | CURRENT | 1999-08-25 | Dissolved 2017-03-07 | |
LEFML LTD | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2017-03-07 | |
CITY DESPATCH LIMITED | Director | 2011-02-04 | CURRENT | 2011-02-04 | Dissolved 2014-12-02 | |
CITY DESPATCH (UK) LTD | Director | 2011-02-01 | CURRENT | 2010-06-15 | Dissolved 2014-12-02 | |
GENESIS SOFTWARE SOLUTIONS LIMITED | Director | 2010-12-22 | CURRENT | 2010-12-22 | Dissolved 2015-10-13 | |
FECSL LTD | Director | 2006-06-26 | CURRENT | 2003-10-09 | Dissolved 2017-03-07 | |
LEXL LTD | Director | 2001-07-18 | CURRENT | 1997-06-27 | Dissolved 2014-12-02 | |
LEGL LTD | Director | 2000-08-30 | CURRENT | 2000-08-30 | Dissolved 2017-03-07 | |
EXWL LTD | Director | 1999-11-16 | CURRENT | 1999-08-25 | Dissolved 2017-03-07 | |
LELL LTD | Director | 1999-06-30 | CURRENT | 1999-06-10 | Dissolved 2018-05-28 | |
LEIL LTD | Director | 1998-07-20 | CURRENT | 1998-05-18 | Dissolved 2017-03-07 | |
LEFML LTD | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2017-03-07 | |
CITY DESPATCH LIMITED | Director | 2011-02-04 | CURRENT | 2011-02-04 | Dissolved 2014-12-02 | |
CITY DESPATCH (UK) LTD | Director | 2011-02-01 | CURRENT | 2010-06-15 | Dissolved 2014-12-02 | |
GENESIS SOFTWARE SOLUTIONS LIMITED | Director | 2010-12-22 | CURRENT | 2010-12-22 | Dissolved 2015-10-13 | |
FECSL LTD | Director | 2004-05-05 | CURRENT | 2003-10-09 | Dissolved 2017-03-07 | |
LEXL LTD | Director | 2001-07-18 | CURRENT | 1997-06-27 | Dissolved 2014-12-02 | |
EXWL LTD | Director | 2001-07-01 | CURRENT | 1999-08-25 | Dissolved 2017-03-07 | |
LEGL LTD | Director | 2001-07-01 | CURRENT | 2000-08-30 | Dissolved 2017-03-07 | |
LELL LTD | Director | 2001-07-01 | CURRENT | 1999-06-10 | Dissolved 2018-05-28 | |
LEIL LTD | Director | 1998-07-20 | CURRENT | 1998-05-18 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCCOLM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM UNIT 5 THE WILLOWS 80 WILLOW WALK LONDON SE1 5SY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
RES15 | CHANGE OF NAME 03/04/2014 | |
CERTNM | COMPANY NAME CHANGED LONDON EXECUTIVE (LEG) LIMITED CERTIFICATE ISSUED ON 03/04/14 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 8750 | |
AR01 | 24/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 24/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 24/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART MCCOLM | |
AR01 | 24/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE AVGOUSTI / 23/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STUART HARVEY / 23/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARIE AVGOUSTI / 23/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARIE AVGOUSTI / 23/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LYNCH / 24/02/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARVEY / 10/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL JAMES LYNCH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 129 GREAT SUFFOLK STREET LONDON SE1 1PP | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 20-22 CRESSINGHAM ROAD LONDON SE13 5AG | |
363a | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LOMBARD NATWEST DISCOUNTING LIMITED | |
DEED OF RENT DEPOSIT | Satisfied | JOHN KEIL INVESTMENTS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as LELEGL LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LELEGL LTD | Event Date | 2016-11-08 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at Gable House, 239 Regents Park Road, London N3 3LF on 21 November 2016 at 10.50 am, 11.00 am, 11.20 am, 11.30 am, 11.40 am 11.50 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 16 April 2014. Office Holder details: M Jacobson, (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF Further details contact: Email: businessrecovery@streetsspw.co.uk or Tel: 0208 371 5000. | |||
Initiating party | Event Type | ||
Defending party | LELEGL LTD | Event Date | 2016-10-17 |
Notice is hereby given that the Liquidator has summoned a final meeting of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the windings up have been conducted and the property of the Companies disposed of. The meetings will be held at Gable House, 239 Regents Park Road, London N3 3LF on 21 November 2016 at 10.50 am, 11.00 am, 11.10 am, 11.20 am, 11.30 am, 11.40 am and 11.50 am respectively. In order to be entitled to vote at the meetings, members must lodge their proxies with the Liquidator at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 16 April 2014. Office Holder details: Myles Jacobson, (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF For further details contact: Myles Jacobson, Tel: 0208 371 5000. Email: businessrecovery@streetsspw.co.uk | |||
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. |