Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURELEAF HOLDINGS LTD
Company Information for

PURELEAF HOLDINGS LTD

CANARY WHARF, LONDON, E14,
Company Registration Number
07656803
Private Limited Company
Dissolved

Dissolved 2016-05-11

Company Overview

About Pureleaf Holdings Ltd
PURELEAF HOLDINGS LTD was founded on 2011-06-03 and had its registered office in Canary Wharf. The company was dissolved on the 2016-05-11 and is no longer trading or active.

Key Data
Company Name
PURELEAF HOLDINGS LTD
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
MOMENTOUS MOVING HOLDINGS LTD28/03/2014
Filing Information
Company Number 07656803
Date formed 2011-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2016-05-11
Type of accounts FULL
Last Datalog update: 2016-06-16 01:30:50
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 PURELEAF HOLDINGS LTD

Current Directors
Officer Role Date Appointed
STEPHEN PETER EDWARDS
Director 2011-06-03
WALID KHALIL FAKHRY
Director 2011-06-03
SIMON ROBERT ALEXANDER SHEFFIELD
Director 2012-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL OSBORNE
Director 2011-08-05 2012-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PETER EDWARDS PACIFIC SHELF 1852 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS PACIFIC SHELF 1851 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS BURKE INVESTMENTS LIMITED Director 2017-11-24 CURRENT 2015-05-18 Liquidation
STEPHEN PETER EDWARDS CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS ARK COMPLEX CARE LIMITED Director 2014-09-18 CURRENT 2011-03-02 Liquidation
STEPHEN PETER EDWARDS ABRIAND LIMITED Director 2011-10-03 CURRENT 2011-07-01 Active
STEPHEN PETER EDWARDS BISMARCK HOLDINGS LIMITED Director 2010-06-07 CURRENT 2010-03-09 Dissolved 2016-12-30
STEPHEN PETER EDWARDS CORE (ARK HEALTHCARE) NOMINEE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-09-13
STEPHEN PETER EDWARDS CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS CP NEWCO 1 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
STEPHEN PETER EDWARDS CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
STEPHEN PETER EDWARDS COLWAY LIMITED Director 2006-05-10 CURRENT 2006-01-31 Liquidation
STEPHEN PETER EDWARDS HEARTWOOD COLLECTION LIMITED Director 2006-04-06 CURRENT 2006-02-06 Active
STEPHEN PETER EDWARDS CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
STEPHEN PETER EDWARDS SEP CAPITAL LIMITED Director 2002-04-26 CURRENT 2002-04-26 Dissolved 2015-03-10
WALID KHALIL FAKHRY AUGUSTA COLUMBIA (UK) LIMITED Director 2017-01-13 CURRENT 2015-03-25 Liquidation
WALID KHALIL FAKHRY FLORIDA TOPCO LIMITED Director 2016-10-28 CURRENT 2016-10-07 Liquidation
WALID KHALIL FAKHRY ENVERDIS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
WALID KHALIL FAKHRY CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY ALLIEDPRA INTERNATIONAL LIMITED Director 2015-01-27 CURRENT 1968-08-21 Dissolved 2016-04-22
WALID KHALIL FAKHRY ALLIEDPRA UK LIMITED Director 2015-01-27 CURRENT 2002-11-27 Dissolved 2017-05-09
WALID KHALIL FAKHRY MINMAR (1004) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Liquidation
WALID KHALIL FAKHRY ALLIEDPRA EMEA LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2016-10-18
WALID KHALIL FAKHRY TIGERPERFECT LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY ALTCAP MANAGEMENT (UK) LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY ALLIED INTERNATIONAL HOLDINGS LIMITED Director 2008-12-22 CURRENT 2008-12-22 Liquidation
WALID KHALIL FAKHRY BBF SHIPPING LIMITED Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2014-05-06
WALID KHALIL FAKHRY CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
WALID KHALIL FAKHRY CP NEWCO 1 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
WALID KHALIL FAKHRY PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
WALID KHALIL FAKHRY CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
WALID KHALIL FAKHRY CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
SIMON ROBERT ALEXANDER SHEFFIELD BBF SHIPPING LIMITED Director 2012-08-30 CURRENT 2008-11-28 Dissolved 2014-05-06
SIMON ROBERT ALEXANDER SHEFFIELD MOMENTOUS MOVING EXCELLENCE LTD Director 2012-08-28 CURRENT 2010-08-20 Dissolved 2014-07-22
SIMON ROBERT ALEXANDER SHEFFIELD WORLDWIDE MOVING SERVICES LIMITED Director 2012-08-28 CURRENT 1987-07-16 Dissolved 2016-06-18
SIMON ROBERT ALEXANDER SHEFFIELD RED LION 70 LIMITED Director 2010-10-21 CURRENT 2006-07-07 Dissolved 2015-03-17
SIMON ROBERT ALEXANDER SHEFFIELD TRIMLANE LIMITED Director 2010-10-21 CURRENT 2007-04-05 Active
SIMON ROBERT ALEXANDER SHEFFIELD CROZIER FINE ARTS LIMITED Director 2009-12-15 CURRENT 1975-10-24 Active
SIMON ROBERT ALEXANDER SHEFFIELD SYON ART LTD Director 2009-09-30 CURRENT 2009-05-08 Liquidation

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
2016-05-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-274.20STATEMENT OF AFFAIRS/4.19
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 40 BANK STREET CANARY WHARF LONDON E14 5NR
2015-08-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2015 FROM SMEATON CLOSE BRUNEL ROAD RABANS LANE EST AYLESBURY BUCKS HP19 8UN
2015-06-02GAZ1FIRST GAZETTE
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 62301
2014-06-19AR0103/06/14 FULL LIST
2014-03-28RES15CHANGE OF NAME 14/03/2014
2014-03-28CERTNMCOMPANY NAME CHANGED MOMENTOUS MOVING HOLDINGS LTD CERTIFICATE ISSUED ON 28/03/14
2014-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-26RP04SECOND FILING WITH MUD 30/06/13 FOR FORM AR01
2014-03-26ANNOTATIONClarification
2014-01-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 06/09/2013
2013-06-27AR0103/06/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-28AA01PREVSHO FROM 30/06/2012 TO 31/05/2012
2012-09-17AP01DIRECTOR APPOINTED MR SIMON ROBERT ALEXANDER SHEFFIELD
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OSBORNE
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL OSBORNE / 01/08/2012
2012-06-11AR0103/06/12 FULL LIST
2011-08-18AP01DIRECTOR APPOINTED SIMON PAUL OSBORNE
2011-07-13MEM/ARTSARTICLES OF ASSOCIATION
2011-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-13RES01ADOPT ARTICLES 07/07/2011
2011-07-13SH0107/07/11 STATEMENT OF CAPITAL GBP 62051.0
2011-07-11RES01ADOPT ARTICLES 01/07/2011
2011-07-11RES13CONSLIDATION 01/07/2011
2011-07-11SH02CONSOLIDATION 01/07/11
2011-07-11SH0101/07/11 STATEMENT OF CAPITAL GBP 44551
2011-07-11SH0101/07/11 STATEMENT OF CAPITAL GBP 0.05
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PURELEAF HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-24
Resolutions for Winding-up2015-08-13
Notices to Creditors2015-08-13
Appointment of Liquidators2015-08-13
Meetings of Creditors2015-07-15
Fines / Sanctions
No fines or sanctions have been issued against PURELEAF HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-02 Outstanding CORE CAPITAL LLP
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 PURELEAF HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of PURELEAF HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PURELEAF HOLDINGS LTD
Trademarks
We have not found any records of PURELEAF HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURELEAF HOLDINGS LTD. 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 (70100 - Activities of head offices) as PURELEAF HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PURELEAF HOLDINGS LTD 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 TypeFinal Meetings
Defending partyPURELEAF HOLDINGS LTDEvent Date2015-11-18
Gary Paul Shankland and Kirstie Jane Provan both of Begbies Traynor (Central) LLP of 31st Floor, 40 Bank Street, London E14 5NR were appointed as Joint Liquidators of the Company on 3 August 2015. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 40 Bank Street, Canary Wharf, London E14 5NR on 28 January 2016 at 11.30 am and 12.00 noon respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Gary Paul Shankland , (IP No. 009587) and Kirstie Jane Provan , (IP No. 009681) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by e-mail at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539. G P Shankland , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyPURELEAF HOLDINGS LTDEvent Date2015-08-07
Gary Paul Shankland and Kirstie Jane Provan (IP Nos 009587 and 009681) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR were appointed as Joint Liquidators of the Company on 3 August 2015. Creditors of the Company are required on or before the 7 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by email at Georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPURELEAF HOLDINGS LTDEvent Date2015-08-03
At a General Meeting of the members of the above named Company, duly convened and held at 9 South Street, London, W1K 2XA on 03 August 2015 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gary Paul Shankland and Kirstie Jane Provan , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR , (IP Nos 009587 and 009681) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by email at Georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539. Stephen Peter Edwards , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPURELEAF HOLDINGS LTDEvent Date2015-08-03
Gary Paul Shankland and Kirstie Jane Provan , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by email at Georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539.
 
Initiating party Event TypeMeetings of Creditors
Defending partyPURELEAF HOLDINGS LTDEvent Date2015-07-08
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 9 South Street, London, W1K 2XA on 03 August 2015 at 2.45 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR , no later than 12.00 noon on 31 July 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Rebecca Jones on email: rebecca.jones@begbies-traynor.com or by telephone: 020 7516 1500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURELEAF HOLDINGS LTD 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 PURELEAF HOLDINGS LTD 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 E14