Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAMUEL BEADIE (LEYTON) LIMITED
Company Information for

SAMUEL BEADIE (LEYTON) LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
05388846
Private Limited Company
Dissolved

Dissolved 2015-04-02

Company Overview

About Samuel Beadie (leyton) Ltd
SAMUEL BEADIE (LEYTON) LIMITED was founded on 2005-03-10 and had its registered office in Leeds. The company was dissolved on the 2015-04-02 and is no longer trading or active.

Key Data
Company Name
SAMUEL BEADIE (LEYTON) LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 05388846
Date formed 2005-03-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2015-04-02
Type of accounts FULL
Last Datalog update: 2015-09-23 08:03:33
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 SAMUEL BEADIE (LEYTON) LIMITED

Current Directors
Officer Role Date Appointed
MARK OLIVER CHARLES ROBINSON
Company Secretary 2007-01-19
ALAN CHARLES DEVILLE
Director 2005-03-10
NIGEL LEWIS
Director 2007-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ROBERT THOMPSON
Director 2007-07-27 2010-08-03
BARRY MAURICE WILLIAM HEARN
Director 2005-05-17 2007-07-25
DAVID OWEN KNIGHT
Company Secretary 2005-03-10 2007-01-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-10 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK OLIVER CHARLES ROBINSON GAINSBOROUGH RETAIL PARK LIMITED Company Secretary 2006-06-07 CURRENT 2001-06-22 Dissolved 2013-08-29
MARK OLIVER CHARLES ROBINSON PICKENHAM (ROMFORD) LIMITED Company Secretary 2006-06-07 CURRENT 1998-04-09 Dissolved 2015-05-18
MARK OLIVER CHARLES ROBINSON SAMUEL BEADIE (PROPERTIES) LIMITED Company Secretary 2006-06-07 CURRENT 1994-01-28 Dissolved 2017-05-06
ALAN CHARLES DEVILLE ST JOHN ALEXANDER CONSTRUCTION LIMITED Director 2007-07-02 CURRENT 2003-11-03 Dissolved 2014-01-28
ALAN CHARLES DEVILLE ST. JOHN SPENCER ESTATES & DEVELOPMENT LIMITED Director 2005-10-01 CURRENT 2003-11-03 Dissolved 2015-10-22
ALAN CHARLES DEVILLE PICKENHAM (ROMFORD) LIMITED Director 2004-12-19 CURRENT 1998-04-09 Dissolved 2015-05-18
ALAN CHARLES DEVILLE GAINSBOROUGH RETAIL PARK LIMITED Director 2001-06-22 CURRENT 2001-06-22 Dissolved 2013-08-29
ALAN CHARLES DEVILLE PEASFIELD DEVELOPMENTS LIMITED Director 1996-09-26 CURRENT 1996-09-26 Active
ALAN CHARLES DEVILLE SAMUEL BEADIE (PROPERTIES) LIMITED Director 1994-05-10 CURRENT 1994-01-28 Dissolved 2017-05-06
NIGEL LEWIS SAMUEL BEADIE (ARLESEY) LIMITED Director 2016-08-08 CURRENT 2008-03-07 Active
NIGEL LEWIS SAMUEL BEADIE (RESIDENTIAL) LIMITED Director 2016-08-05 CURRENT 2005-10-19 Active
NIGEL LEWIS ST JOHN ALEXANDER CONSTRUCTION LIMITED Director 2007-07-02 CURRENT 2003-11-03 Dissolved 2014-01-28
NIGEL LEWIS GAINSBOROUGH RETAIL PARK LIMITED Director 2007-06-28 CURRENT 2001-06-22 Dissolved 2013-08-29
NIGEL LEWIS ST. JOHN SPENCER ESTATES & DEVELOPMENT LIMITED Director 2005-10-01 CURRENT 2003-11-03 Dissolved 2015-10-22
NIGEL LEWIS SAMUEL BEADIE (PROPERTIES) LIMITED Director 2001-12-01 CURRENT 1994-01-28 Dissolved 2017-05-06
NIGEL LEWIS PICKENHAM (ROMFORD) LIMITED Director 1998-12-01 CURRENT 1998-04-09 Dissolved 2015-05-18
NIGEL LEWIS WARDEN DEVELOPMENTS LIMITED Director 1995-02-28 CURRENT 1995-02-09 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
2015-04-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014
2015-01-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2014
2014-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2014
2014-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2014
2013-10-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2013
2013-10-09LIQ MISC OCCOURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR
2013-10-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013
2013-03-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013
2012-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012
2012-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012
2011-08-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2011
2011-08-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-03-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2011
2010-09-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2010
2010-08-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMPSON
2010-03-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2010
2009-10-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-10-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM HEATH HOUSE PRINCES MEWS ROYSTON SG8 9RT
2009-08-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-10363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-22363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-02363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288bSECRETARY RESIGNED
2006-04-04363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-05-2588(2)RAD 17/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-03-14288bSECRETARY RESIGNED
2005-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to SAMUEL BEADIE (LEYTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-21
Fines / Sanctions
No fines or sanctions have been issued against SAMUEL BEADIE (LEYTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-08-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OF AGREEMENTS 2007-08-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF RENTAL ASSIGNMENT 2007-08-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF BUILDING CONTRACT 2006-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2005-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SAMUEL BEADIE (LEYTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAMUEL BEADIE (LEYTON) LIMITED
Trademarks
We have not found any records of SAMUEL BEADIE (LEYTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMUEL BEADIE (LEYTON) 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 (7011 - Development & sell real estate) as SAMUEL BEADIE (LEYTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAMUEL BEADIE (LEYTON) 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.
Legal Notices/Action
Initiating party Event Type
Defending partySAMUEL BEADIE (LEYTON) LIMITEDEvent Date2009-08-12
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8512 8514 8517 8515 8513 8516 Christopher William Pillar , Stephen Mark Oldfield and Robert Jonathan Hunt (IP Nos 8801 , 9010 and 8597 ) both of PricewaterhouseCoopers LLP , Abacus House, Castle Park, Gloucester Street, Cambridge CB3 0AN :
 
Initiating party Event TypeFinal Meetings
Defending partySAMUEL BEADIE (LEYTON) LIMITEDEvent Date
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at Benson House, 33 Wellington Street, Leeds LS1 4JP on 12 December 2014 at 10.30 am and 11.00 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Benson House, 33 Wellington Street, Leeds LS1 4JP by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Christopher William Pillar (IP number 8801) of PricewaterhouseCoopers LLP, One Reading Central, 23 Forbury Road, Reading RG1 3JH and Robert Jonathan Hunt (IP number 8597) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed Joint Liquidators of the Company on 16 August 2011. Further information about this case is available from Ruth Turner at the offices of PricewaterhouseCoopers LLP on 0113 289 4326 or at ruth.e.turner@uk.pwc.com Christopher William Pillar and Robert Jonathan Hunt , Joint Liquidators :
 
Initiating party Event Type
Defending partySAMUEL BEADIE (LEYTON) LIMITEDEvent Date
Notice is hereby given that Creditors of the Companies are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds LS1 4JP. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Christopher William Pillar (IP Number 8801), Robert Jonathan Hunt (IP Number 8597) and Stephen Mark Oldfield (IP Number 9010) all of PricewaterhouseCoopers LLP, Abacus House, Castle Park, Cambridge, CB3 0AN were appointed as Joint Liquidators of the Company on 16 August 2011. The Companys registered office is Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companys principal trading address is Heath House, Princes Mews, Royston.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMUEL BEADIE (LEYTON) 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 SAMUEL BEADIE (LEYTON) 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.
    Other companies at postcode LS1