Company NameLeigh Estates (U.K.) Limited
Company StatusDissolved
Company Number00127181
CategoryPrivate Limited Company
Incorporation Date14 February 1913(111 years, 2 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)
Previous NameHerbert Crabtree & Briggs Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Alan Stansfield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(78 years, 9 months after company formation)
Appointment Duration19 years, 10 months (closed 23 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes Cottage
Main Street Welburn
York
North Yorkshire
YO6 7DX
Secretary NameSarah Blythe-Tinker
NationalityBritish
StatusClosed
Appointed31 October 1991(78 years, 9 months after company formation)
Appointment Duration19 years, 10 months (closed 23 August 2011)
RoleCompany Director
Correspondence AddressFinchwood House
Hyde Lane
Danbury
Essex
CM3 4QS
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusClosed
Appointed31 October 1991(78 years, 9 months after company formation)
Appointment Duration19 years, 10 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(78 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(78 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Director NameMr Peter May
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(78 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 January 1992)
RoleCompany Director
Correspondence Address895 Park Avenue
New York
Ny 10021
Foreign
Director NameMr Nelson Peltz
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(78 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 January 1992)
RoleCompany Director
Correspondence Address548 North County Road
Palm Beach
Florida 33480
Foreign
Director NameJeffrey Roger Warren
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(78 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 March 1992)
RoleFinance Director
Correspondence Address3 Golden Yard
London
NW3 6UH
Director NameMr David Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(78 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressCherry Trees Thorley Close
West Byfleet
Surrey
KT14 6JE
Director NameJohn Harrison Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(78 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1993)
RoleChartered Surveyor
Correspondence AddressScotton Lodge
Scotton
Knaresborough
North Yorks
HG5 9HW
Director NameMr Kevin John Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(79 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Edward Road
Bromley
Kent
BR1 3NQ

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£47,471,000
Net Worth-£51,865,000
Current Liabilities£168,368,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 August 2018Bona Vacantia disclaimer (1 page)
21 March 2018Bona Vacantia disclaimer (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Notice of ceasing to act as receiver or manager (2 pages)
31 January 2011Notice of ceasing to act as receiver or manager (2 pages)
31 January 2011Notice of ceasing to act as receiver or manager (2 pages)
31 January 2011Notice of ceasing to act as receiver or manager (2 pages)
31 January 2011Notice of ceasing to act as receiver or manager (2 pages)
31 January 2011Notice of ceasing to act as receiver or manager (2 pages)
15 December 2010Receiver's abstract of receipts and payments to 9 December 2010 (2 pages)
15 December 2010Notice of ceasing to act as receiver or manager (2 pages)
15 December 2010Receiver's abstract of receipts and payments to 9 December 2010 (2 pages)
15 December 2010Receiver's abstract of receipts and payments to 9 December 2010 (2 pages)
15 December 2010Notice of ceasing to act as receiver or manager (2 pages)
30 July 2010Receiver's abstract of receipts and payments to 25 May 2010 (2 pages)
30 July 2010Receiver's abstract of receipts and payments to 25 May 2010 (2 pages)
31 July 2009Receiver's abstract of receipts and payments to 25 May 2009 (2 pages)
31 July 2009Receiver's abstract of receipts and payments to 25 May 2009 (2 pages)
28 July 2008Receiver's abstract of receipts and payments to 25 May 2008 (2 pages)
28 July 2008Receiver's abstract of receipts and payments to 25 May 2008 (2 pages)
17 July 2007Receiver's abstract of receipts and payments (2 pages)
17 July 2007Receiver's abstract of receipts and payments (2 pages)
3 July 2006Receiver's abstract of receipts and payments (2 pages)
3 July 2006Receiver's abstract of receipts and payments (2 pages)
19 July 2005Receiver's abstract of receipts and payments (2 pages)
19 July 2005Receiver's abstract of receipts and payments (2 pages)
1 July 2004Receiver's abstract of receipts and payments (2 pages)
1 July 2004Receiver's abstract of receipts and payments (2 pages)
21 July 2003Receiver's abstract of receipts and payments (2 pages)
21 July 2003Receiver's abstract of receipts and payments (2 pages)
18 July 2002Receiver's abstract of receipts and payments (2 pages)
18 July 2002Receiver's abstract of receipts and payments (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
3 July 2000Receiver's abstract of receipts and payments (2 pages)
3 July 2000Receiver's abstract of receipts and payments (2 pages)
16 July 1999Receiver's abstract of receipts and payments (2 pages)
16 July 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1998Receiver's abstract of receipts and payments (2 pages)
7 July 1998Receiver's abstract of receipts and payments (2 pages)
28 July 1997Receiver's abstract of receipts and payments (2 pages)
28 July 1997Receiver's abstract of receipts and payments (2 pages)
24 July 1996Receiver's abstract of receipts and payments (2 pages)
24 July 1996Receiver's abstract of receipts and payments (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Receiver's abstract of receipts and payments (2 pages)
20 July 1995Receiver's abstract of receipts and payments (2 pages)
20 July 1995Receiver's abstract of receipts and payments (4 pages)
20 July 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1992Appointment of receiver/manager (1 page)
5 June 1992Appointment of receiver/manager (1 page)
5 June 1992Appointment of receiver/manager (1 page)
5 June 1992Appointment of receiver/manager (1 page)
26 March 1992Declaration of satisfaction of mortgage/charge (1 page)
26 March 1992Declaration of satisfaction of mortgage/charge (1 page)
17 March 1991Return made up to 25/12/90; full list of members (9 pages)
17 March 1991Return made up to 25/12/90; full list of members (9 pages)
15 August 1990Particulars of mortgage/charge (9 pages)
15 August 1990Particulars of mortgage/charge (9 pages)
15 August 1990Particulars of mortgage/charge (9 pages)
15 August 1990Particulars of mortgage/charge (9 pages)
1 August 1990Declaration of satisfaction of mortgage/charge (1 page)
1 August 1990Declaration of satisfaction of mortgage/charge (1 page)
1 August 1990Declaration of satisfaction of mortgage/charge (1 page)