Company NameHubert C.Leach Limited
Company StatusLiquidation
Company Number00447346
CategoryPrivate Limited Company
Incorporation Date1 January 1948(76 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(44 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPettits
16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Secretary NameMr John Beaumont French
NationalityBritish
StatusCurrent
Appointed15 December 1995(47 years, 12 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Acacia Walk
Harpenden
Hertfordshire
AL5 1SH
Director NameMr Nicholas Hubert Leach
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(57 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Niton Street
London
SW6 6NH
Director NameMrs Amanda Croucher
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(64 years, 12 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceHonduras
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMrs Clare Adrienne Elliott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(64 years, 12 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMrs Wendy Knatchbull
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(64 years, 12 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMrs Michelle Lynch
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(64 years, 12 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr James Cyril Hatch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(44 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Road
Shepreth
Royston
Hertfordshire
SG8 6PZ
Director NameMr Paul Beaumont Leach
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(44 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 09 September 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Lordship
Cottered
Buntingford
Hertfordshire
SG9 9QL
Director NameMr Kenneth Peter Prior
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(44 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1996)
RoleChief Surveyor
Correspondence Address3 Plaistow Way
Great Chishill
Royston
Hertfordshire
SG8 8SQ
Director NameJohn Dennison Turner
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(44 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 August 1997)
RoleHead Of Planning And Design
Correspondence AddressTara 1a Leonards Close
Welwyn
Hertfordshire
AL6 0QJ
Secretary NameMr Trevor John Bateman
NationalityBritish
StatusResigned
Appointed25 July 1992(44 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 1993)
RoleCompany Director
Correspondence Address14 Eastfield Road
Royston
Hertfordshire
SG8 7ED
Director NameMr John Hilton James
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(45 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChells Manor House Stevenage
Hertfordshire
SG7 2AA
Secretary NameMr Julian Paul Leach
NationalityBritish
StatusResigned
Appointed29 March 1993(45 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPettits
16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director NameMr Christopher Robert Shelton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(48 years, 11 months after company formation)
Appointment Duration24 years (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wicklands Road
Hunsdon
Hertfordshire
SG12 8PD
Director NameColin Arthur Chapman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(50 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 August 2014)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address59 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DS
Director NameDerek John Pearson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(50 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 2005)
RoleConstruction Engineer
Correspondence Address17 Churchfields
Broxbourne
Hertfordshire
EN10 7JU
Director NameMr John Beaumont French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(52 years after company formation)
Appointment Duration20 years, 11 months (resigned 07 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Acacia Walk
Harpenden
Hertfordshire
AL5 1SH

Contact

Websiteleachhomes.co.uk

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£15,945,000
Gross Profit£3,153,000
Net Worth£39,056,000
Cash£11,556,000
Current Liabilities£5,699,000

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due8 August 2016 (overdue)

Filing History

8 March 2017Liquidators' statement of receipts and payments to 30 December 2016 (35 pages)
27 April 2016Resolutions
  • RES13 ‐ Joint liquidators auth to contribute all assets 04/04/2016
(8 pages)
15 March 2016Notice of ceasing to act as a voluntary liquidator (6 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Liquidators' statement of receipts and payments to 30 December 2015 (37 pages)
9 March 2016Liquidators statement of receipts and payments to 30 December 2015 (37 pages)
15 January 2015Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 15 January 2015 (2 pages)
14 January 2015Declaration of solvency (3 pages)
14 January 2015Appointment of a voluntary liquidator (1 page)
10 October 2014Termination of appointment of Colin Arthur Chapman as a director on 25 August 2014 (1 page)
10 October 2014Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page)
10 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 61,866
(14 pages)
10 October 2014Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page)
2 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
10 September 2014Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page)
10 September 2014Termination of appointment of Colin Arthur Chapman as a director on 25 August 2014 (1 page)
10 September 2014Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page)
23 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 61,866
(14 pages)
19 December 2012Appointment of Mrs Wendy Knatchbull as a director (2 pages)
19 December 2012Appointment of Mrs Clare Adrienne Elliott as a director (2 pages)
19 December 2012Appointment of Mrs Amanda Croucher as a director (2 pages)
19 December 2012Appointment of Mrs Michelle Lynch as a director (2 pages)
18 December 2012Statement of company's objects (2 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (11 pages)
11 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
11 August 2011Director's details changed for Nicholas Hubert Leach on 25 July 2011 (2 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (11 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 25 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 30 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 21 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 24 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 29 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 28 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
21 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 23 (3 pages)
20 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 26 (3 pages)
20 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
20 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 27 (3 pages)
20 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
20 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
19 May 2010Group of companies' accounts made up to 31 December 2008 (20 pages)
17 August 2009Return made up to 25/07/09; full list of members (9 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (9 pages)
14 May 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
26 July 2007Return made up to 25/07/07; full list of members (6 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
2 August 2006Return made up to 25/07/06; full list of members (6 pages)
23 May 2006Full accounts made up to 31 December 2005 (18 pages)
29 November 2005New director appointed (2 pages)
23 August 2005Return made up to 25/07/05; full list of members (6 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Director's particulars changed (1 page)
16 June 2005Director resigned (1 page)
14 April 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
23 September 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
2 August 2004Return made up to 25/07/04; full list of members (11 pages)
16 February 2004Return made up to 25/07/03; change of members; amend (13 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
19 August 2003Return made up to 25/07/03; no change of members (9 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
1 August 2002Return made up to 25/07/02; full list of members (9 pages)
2 June 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
12 September 2001Return made up to 25/07/01; full list of members (10 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
21 September 2000Return made up to 25/07/00; full list of members (11 pages)
14 June 2000Full group accounts made up to 31 December 1999 (20 pages)
24 March 2000New director appointed (1 page)
11 October 1999Return made up to 25/07/99; full list of members (14 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Full group accounts made up to 31 December 1998 (20 pages)
14 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1999Memorandum and Articles of Association (39 pages)
1 April 1999Particulars of mortgage/charge (5 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
3 November 1998Director resigned (1 page)
8 September 1998Return made up to 25/07/98; full list of members (10 pages)
21 May 1998Full group accounts made up to 31 December 1997 (19 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Return made up to 25/07/97; full list of members (10 pages)
8 August 1997Director resigned (1 page)
21 May 1997Full group accounts made up to 31 December 1996 (19 pages)
17 December 1996New director appointed (2 pages)
2 October 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
31 May 1996Full group accounts made up to 31 December 1995 (18 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 February 1996Director resigned (1 page)
22 January 1996New secretary appointed (2 pages)
4 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 May 1995Full group accounts made up to 31 December 1994 (18 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
1 January 1948Incorporation (20 pages)