Company NameLeverton Holdings Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusDissolved
Company Number00272372
CategoryPrivate Limited Company
Incorporation Date21 January 1933(91 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusCurrent
Appointed30 September 1997(64 years, 8 months after company formation)
Appointment Duration26 years, 7 months
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed30 September 1997(64 years, 8 months after company formation)
Appointment Duration26 years, 7 months
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed30 September 1997(64 years, 8 months after company formation)
Appointment Duration26 years, 7 months
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameMr Roger Thomas Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(60 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1997)
RoleManager
Correspondence AddressNova St John Road
Mortimer
Reading
Berkshire
RG7 3TR
Director NameDavid Reginald Ellingham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(60 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1997)
RoleManager
Correspondence Address41 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameMr David Mallalieu
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(60 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address90 Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QT
Secretary NameMr John James Delaney
NationalityBritish
StatusResigned
Appointed30 December 1993(60 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1997)
RoleManager
Correspondence Address77 Cotton Hill
Bromley
Kent
BR1 5RS
Director NameMr John James Delaney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(62 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1997)
RoleManager
Correspondence Address77 Cotton Hill
Bromley
Kent
BR1 5RS
Director NameMichael Charles Thompson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(62 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 July 1996)
RoleManager
Correspondence Address1 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Director NameBlackfriars Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1992(59 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1993)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed12 April 1992(59 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1993)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed12 April 1992(59 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1993)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Return of final meeting in a members' voluntary winding up (2 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
16 December 1997Registered office changed on 16/12/97 from: unilever house blackfriars london EC4P 4BQ (1 page)
12 December 1997Res re:specie (1 page)
12 December 1997Res re:powers (1 page)
12 December 1997Appointment of a voluntary liquidator (1 page)
12 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 1997Declaration of solvency (3 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New secretary appointed;new director appointed (7 pages)
11 November 1997Registered office changed on 11/11/97 from: maidenhead road windsor berkshire SL4 5HH (1 page)
11 November 1997New director appointed (7 pages)
24 September 1997Full accounts made up to 31 December 1996 (13 pages)
12 May 1997Return made up to 12/04/97; full list of members (6 pages)
19 August 1996Director resigned (1 page)
23 June 1996Full accounts made up to 31 December 1995 (13 pages)
15 May 1996Return made up to 12/04/96; full list of members (8 pages)
9 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)
3 May 1995Return made up to 12/04/95; full list of members (6 pages)
21 March 1995Particulars of contract relating to shares (8 pages)
21 March 1995Ad 14/09/94--------- £ si 4194045@1 (4 pages)