Dissolved
Dissolved 2014-03-17
Company Information for LEALTA LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S11,
|
Company Registration Number
05989810
Private Limited Company
Dissolved Dissolved 2014-03-17 |
Company Name | |
---|---|
LEALTA LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 05989810 | |
---|---|---|
Date formed | 2006-11-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2014-03-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 07:39:42 |
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 | ||
---|---|---|---|---|
LEALTA 88TH AND WASHINGTON LLC | Michigan | UNKNOWN | ||
LEALTA BENEFITS LIMITED | THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS | Dissolved | Company formed on the 2006-12-11 | |
LEALTA CAPITAL LLC | Michigan | UNKNOWN | ||
LEALTA CO PTY LTD | Active | Company formed on the 2018-10-23 | ||
LEALTA CO PTY LTD | Active | Company formed on the 2018-10-23 | ||
LEALTA CONSULTING LLC | Delaware | Unknown | ||
LEALTA DISCOUNTS LTD | UNIT 3 TUSTIN COURT PORT WAY ASHTON-ON-RIBBLE PRESTON ENGLAND PR2 2YQ | Dissolved | Company formed on the 2013-09-02 | |
LEALTA ENERGY NETWORK, INC. | 2634 GREGORY STREET PUTNAM YORKTOWN HEIGHTS NEW YORK 10598-3813 | Active | Company formed on the 2007-04-13 | |
LEALTA EXTRA LIMITED | CASTLEFIELD HOUSE 3RD FLOOR LIVERPOOL ROAD MANCHESTER LANCASHIRE M3 4SB | Dissolved | Company formed on the 2013-06-11 | |
Lealta Group Ltd. | Unknown | |||
LEALTA HOLDINGS LLC | Delaware | Unknown | ||
LEALTA INC. | 1846 PARK ST Nassau ATLANTIC BEACH NY 11509 | Active | Company formed on the 2016-11-14 | |
LEALTA INVESTMENTS PTY LTD | VIC 3193 | Active | Company formed on the 2016-06-09 | |
LEALTA LLC | New Jersey | Unknown | ||
LEALTA LTD. | Dissolved | Company formed on the 2014-09-25 | ||
LEALTA MANAGEMENT GROUP INC. | 1846 PARK STREET Nassau ATLANTIC BEACH NY 11509 | Active | Company formed on the 2018-02-16 | |
LEALTA MEDIA, INC. | Dissolved | Company formed on the 2000-01-07 | ||
LEALTA MEDIA INCORPORATED | California | Unknown | ||
LEALTA MERGER SUB INC | Delaware | Unknown | ||
LEALTA PTY LTD | VIC 3690 | Active | Company formed on the 2006-09-13 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW DAVID LONGWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WILLIAMSON |
Company Secretary | ||
MARK WILLIAMSON |
Director | ||
MICHAEL DOUGHERTY |
Director | ||
GEOFFREY DALLIMORE |
Director | ||
KEVIN PHILBIN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSENTOR LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-15 | Dissolved 2017-07-18 | |
LEALTA EXTRA LIMITED | Director | 2013-11-28 | CURRENT | 2013-06-11 | Dissolved 2015-09-22 | |
DAILYJUST LIMITED | Director | 2010-12-29 | CURRENT | 1991-03-27 | Dissolved 2013-11-05 | |
RISECITY LIMITED | Director | 2010-12-23 | CURRENT | 1989-12-14 | Dissolved 2014-06-10 | |
REVELKEEN COMPANY LIMITED | Director | 2010-12-23 | CURRENT | 1993-05-06 | Dissolved 2014-10-14 | |
ASSOCIATED DISCOUNT CARDS LIMITED | Director | 2010-12-23 | CURRENT | 1996-03-29 | Dissolved 2014-10-14 | |
DETAILMEDIUM LIMITED | Director | 2010-12-23 | CURRENT | 1991-03-27 | Dissolved 2014-10-14 | |
MATT LONGWORTH LIMITED | Director | 2004-12-09 | CURRENT | 2004-12-09 | Dissolved 2017-10-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM LEALTA HOUSE AMY JOHNSON WAY BLACKPOOL BUSINESS PARK SQUIRES GATE LANE BLACKPOOL FY4 2PR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGHERTY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 20/03/12 STATEMENT OF CAPITAL;GBP 100950 | |
AR01 | 06/11/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | ALLOT 10,000,000 ORDINARY SHARES OF £0.01 28/02/2011 | |
SH01 | 28/02/11 STATEMENT OF CAPITAL GBP 100950 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
RES01 | ALTER ARTICLES 08/10/2010 | |
AR01 | 06/11/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
SH01 | 05/05/10 STATEMENT OF CAPITAL GBP 950 | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DAVID LONGWORTH / 15/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DALLIMORE | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAMSON / 26/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN PHILBIN | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAMSON / 27/01/2009 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 11 CROFT COURT PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PR | |
287 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: UNIT 11 CROFT COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PR | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/11/06--------- £ SI 15000@.01=150 £ IC 425/575 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07 | |
122 | S-DIV 29/11/06 | |
RES13 | £1 DUBDIV TO 0.1P 29/11/06 | |
88(2)R | AD 29/11/06--------- £ SI 42400@.01=424 £ IC 1/425 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-12-28 |
Petitions to Wind Up (Companies) | 2012-10-31 |
Proposal to Strike Off | 2012-10-30 |
Proposal to Strike Off | 2012-03-13 |
Proposal to Strike Off | 2011-11-01 |
Proposal to Strike Off | 2010-11-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | 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 LEALTA LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEALTA LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | LEALTA LIMITED | Event Date | 2012-12-14 |
In the Leeds District Registry case number 1617 Robert Neil Dymond (IP No 10430 ) and Lisa Jane Hogg (IP No 9037 ), Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Nick Cusack : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LEALTA LIMITED | Event Date | 2012-10-30 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | LEALTA LIMITED | Event Date | 2012-09-27 |
In the Court of Justice (Chancery Division) Companies Court case number 7551 A Petition to wind up the above-named Company, Registration Number 05989810, of Lealta House, Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR , presented on 27 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1472390/37/A.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LEALTA LIMITED | Event Date | 2012-03-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LEALTA LIMITED | Event Date | 2011-11-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LEALTA LIMITED | Event Date | 2010-11-02 |
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. |