Active - Proposal to Strike off
Company Information for LEAGATE LTD
6 WINDSOR ROAD, TEDDINGTON, TW11 0SF,
|
Company Registration Number
04051100
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEAGATE LTD | |
Legal Registered Office | |
6 WINDSOR ROAD TEDDINGTON TW11 0SF Other companies in TN22 | |
Company Number | 04051100 | |
---|---|---|
Company ID Number | 04051100 | |
Date formed | 2000-08-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-05 23:50:00 |
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 | ||
---|---|---|---|---|
LEAGATE CONSULTANTS LIMITED | FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 5DN | Dissolved | Company formed on the 2008-01-28 | |
LEAGATE INN LTD | GREETWELL PLACE 2 LIME KILN WAY GREETWELL ROAD LINCOLN LINCOLNSHIRE LN2 4US | Dissolved | Company formed on the 2002-06-26 | |
LEAGATE LIMITED | GLENCORMICK KILMACANOGUE CO, WICKLOW | Dissolved | Company formed on the 1996-09-20 | |
LEAGATE PROPERTIES LIMITED | DORSET HOUSE 5 CHURCH STREET WIMBORNE DORSET BH21 1JH | Active | Company formed on the 1962-11-27 | |
LEAGATE PROPERTY LTD | 175 HEARSALL LANE COVENTRY UNITED KINGDOM CV5 6HJ | Dissolved | Company formed on the 2012-03-19 | |
LEAGATE PROJECT SERVICES LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2015-07-29 |
Officer | Role | Date Appointed |
---|---|---|
JULIET MARY SUSAN BELLIS |
||
JULIET MARY SUSAN BELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCY CLARE CUMMINGS |
Director | ||
NEIL GRAHAM BELLIS |
Director | ||
DAPHNE LAMBERTON |
Company Secretary | ||
ROY JACK GERMANY |
Director | ||
JOHN LAMBERTON |
Director | ||
DENNIS LEONARD THOMPSON |
Director | ||
PETER IVAN HARRIS |
Director | ||
MALCOLM SPRINGALL |
Director | ||
JOHN LAMBERTON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALAN MANN HELICOPTERS LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1971-03-29 | Dissolved 2013-08-13 | |
ALAN MANN AVIATION GROUP LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1968-11-20 | Active | |
NEWICK PARK LIMITED | Company Secretary | 2006-08-04 | CURRENT | 1995-09-22 | Dissolved 2015-02-27 | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Company Secretary | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
SKYDRIFT LIMITED | Company Secretary | 2006-02-03 | CURRENT | 1985-11-27 | Active - Proposal to Strike off | |
FAST HELICOPTERS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
ARGENTWOOD LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Company Secretary | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
ENTENTE CONSULTING LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2003-05-07 | Dissolved 2014-06-10 | |
DUNLOP HAYWARDS (DHL) LIMITED | Company Secretary | 2004-11-26 | CURRENT | 1998-02-26 | Dissolved 2015-06-23 | |
SUSSEX PLAZA SUITES LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT AVIATION LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1996-03-08 | Dissolved 2014-04-02 | |
LONGMINT GROUP LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 | |
MEC PROPERTY CONSULTANCY LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1993-07-07 | Dissolved 2016-11-22 | |
SKYDRIFT LIMITED | Director | 2015-07-01 | CURRENT | 1985-11-27 | Active - Proposal to Strike off | |
ALAN MANN AVIATION GROUP LIMITED | Director | 2015-07-01 | CURRENT | 1968-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Isfield Place Buckham Hill Isfield Uckfield East Sussex TN22 5XR | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY CLARE CUMMINGS | |
AP01 | DIRECTOR APPOINTED MRS JULIET MARY SUSAN BELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM BELLIS | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 10/08/13 FULL LIST | |
AR01 | 10/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/14 FROM Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 10/08/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | PREVSHO FROM 31/10/2010 TO 30/09/2010 | |
AA01 | PREVEXT FROM 30/04/2010 TO 31/10/2010 | |
AR01 | 10/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
225 | PREVSHO FROM 31/08/2008 TO 30/04/2008 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN LAMBERTON | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY GERMANY | |
288b | APPOINTMENT TERMINATED SECRETARY DAPHNE LAMBERTON | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM T/A ANGLIAN AIR CENTRE GAMBLING CLOSE HANGAR 12 NORWICH AIRPORT HR6 6EG | |
288a | DIRECTOR APPOINTED NEIL GRAHAM BELLIS | |
288a | DIRECTOR APPOINTED LUCY CLARE CUMMINGS | |
288a | SECRETARY APPOINTED JULIET MARY SUSAN BELLIS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/07/06--------- £ SI 57@1=57 £ IC 3/60 | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Proposal to Strike Off | 2014-01-21 |
Proposal to Strike Off | 2013-05-07 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | NORWICH AIRPORT LIMITED | |
LEGAL MORTGAGE | Satisfied | P HARRIS |
Creditors Due Within One Year | 2011-10-01 | £ 0 |
---|
Creditors and other liabilities
|
|
|
|
|
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 LEAGATE LTD
Called Up Share Capital | 2011-10-01 | £ 60 |
---|---|---|
Fixed Assets | 2011-10-01 | £ 4,028 |
Shareholder Funds | 2011-10-01 | £ 4,028 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as LEAGATE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LEAGATE LTD | Event Date | 2014-01-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LEAGATE LTD | Event Date | 2013-05-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LEAGATE LTD | Event Date | 2012-10-02 |
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. |