Company NameLeggett Freightways Limited
Company StatusDissolved
Company Number00448489
CategoryPrivate Limited Company
Incorporation Date23 January 1948(76 years, 3 months ago)
Dissolution Date15 November 2013 (10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameEdward Rodriguez
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(48 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 15 November 2013)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Simon John Linney
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1997(49 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameEdward Rodriguez
NationalityBritish
StatusClosed
Appointed29 March 1997(49 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameRoy Arthur Cook
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(49 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
London
N3 3LF
Director NameColin Peter Linney
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(44 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1997)
RoleCompany Director
Correspondence AddressOak Hill
Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Director NameGraham Linney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(44 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1997)
RoleCo Director
Correspondence AddressMerleswood Roding Lane
Chigwell
Essex
IG7 6BE
Secretary NameColin Peter Linney
NationalityBritish
StatusResigned
Appointed31 December 1992(44 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1997)
RoleCompany Director
Correspondence AddressOak Hill
Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Director NameLeigh Colin Linney
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(49 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address51 Greenwich Way
Waltham Abbey
Hertfordshire
EN9 3YR
Director NameHarold John Linney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(54 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tarpan Way
Turnford
Broxbourne
Hertfordshire
EN10 6BN

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3m at 1Pointbid PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,321,113
Gross Profit£4,267,334
Net Worth£631,188
Cash£264,861
Current Liabilities£2,844,813

Accounts

Latest Accounts28 January 2010 (14 years, 3 months ago)
Next Accounts Due31 October 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 November 2013Final Gazette dissolved following liquidation (1 page)
15 November 2013Final Gazette dissolved following liquidation (1 page)
15 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
15 August 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
24 December 2012Liquidators statement of receipts and payments to 5 December 2012 (17 pages)
24 December 2012Liquidators statement of receipts and payments to 5 December 2012 (17 pages)
24 December 2012Liquidators' statement of receipts and payments to 5 December 2012 (17 pages)
24 December 2012Liquidators' statement of receipts and payments to 5 December 2012 (17 pages)
14 December 2011Administrator's progress report to 6 December 2011 (19 pages)
14 December 2011Administrator's progress report to 6 December 2011 (19 pages)
14 December 2011Administrator's progress report to 6 December 2011 (19 pages)
6 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 July 2011Administrator's progress report to 4 July 2011 (15 pages)
13 July 2011Administrator's progress report to 4 July 2011 (15 pages)
13 July 2011Administrator's progress report to 4 July 2011 (15 pages)
15 March 2011Result of meeting of creditors (2 pages)
15 March 2011Result of meeting of creditors (2 pages)
15 March 2011Result of meeting of creditors (2 pages)
15 March 2011Result of meeting of creditors (2 pages)
9 March 2011Statement of administrator's proposal (37 pages)
9 March 2011Statement of administrator's proposal (37 pages)
21 February 2011Statement of affairs with form 2.15B/2.14B (16 pages)
21 February 2011Statement of affairs with form 2.15B/2.14B (16 pages)
1 February 2011Appointment of an administrator (1 page)
1 February 2011Appointment of an administrator (1 page)
14 January 2011Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 14 January 2011 (2 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
5 August 2010Full accounts made up to 28 January 2010 (25 pages)
5 August 2010Full accounts made up to 28 January 2010 (25 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 3,000,000
(5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 3,000,000
(5 pages)
18 November 2009Director's details changed for Simon John Linney on 2 November 2009 (3 pages)
18 November 2009Director's details changed for Simon John Linney on 2 November 2009 (3 pages)
18 November 2009Director's details changed for Simon John Linney on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
10 November 2009Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
10 November 2009Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
10 November 2009Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
23 July 2009Full accounts made up to 29 January 2009 (23 pages)
23 July 2009Full accounts made up to 29 January 2009 (23 pages)
3 June 2009Director's change of particulars / simon linney / 22/04/2009 (1 page)
3 June 2009Director's Change of Particulars / simon linney / 22/04/2009 / HouseName/Number was: , now: harewood cottage; Street was: 3 churchfields, now: snakes lane; Area was: church hill, now: ugley green; Post Town was: epping, now: bishops stortford; Region was: essex, now: hertfordshire; Post Code was: , now: CM22 6HW (1 page)
10 March 2009Return made up to 31/12/08; full list of members (6 pages)
10 March 2009Return made up to 31/12/08; full list of members (6 pages)
23 February 2009Ad 01/04/08\gbp si 2143158@1=2143158\gbp ic 856842/3000000\ (2 pages)
23 February 2009Ad 01/04/08 gbp si 2143158@1=2143158 gbp ic 856842/3000000 (2 pages)
23 February 2009Nc inc already adjusted 01/04/08 (1 page)
23 February 2009Particulars of contract relating to shares (1 page)
23 February 2009Particulars of contract relating to shares (1 page)
23 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2009Nc inc already adjusted 01/04/08 (1 page)
23 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2009Full accounts made up to 27 March 2008 (23 pages)
23 January 2009Full accounts made up to 27 March 2008 (23 pages)
21 January 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
21 January 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
14 March 2008Return made up to 31/12/07; full list of members (5 pages)
14 March 2008Return made up to 31/12/07; full list of members (5 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
2 December 2007Full accounts made up to 29 March 2007 (23 pages)
2 December 2007Full accounts made up to 29 March 2007 (23 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
15 March 2007Group of companies' accounts made up to 30 March 2006 (26 pages)
15 March 2007Group of companies' accounts made up to 30 March 2006 (26 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (4 pages)
12 January 2006Return made up to 31/12/05; full list of members (4 pages)
11 October 2005Full accounts made up to 31 March 2005 (25 pages)
11 October 2005Full accounts made up to 31 March 2005 (25 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 November 2004Group of companies' accounts made up to 1 April 2004 (27 pages)
9 November 2004Group of companies' accounts made up to 1 April 2004 (27 pages)
9 November 2004Group of companies' accounts made up to 1 April 2004 (27 pages)
7 April 2004Return made up to 31/12/03; full list of members (7 pages)
7 April 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Group of companies' accounts made up to 27 March 2003 (27 pages)
16 January 2004Group of companies' accounts made up to 27 March 2003 (27 pages)
15 January 2004Return made up to 31/12/02; full list of members (7 pages)
15 January 2004Return made up to 31/12/02; full list of members (7 pages)
2 July 2003Ad 22/07/02--------- £ si 42842@1=42842 £ ic 814000/856842 (2 pages)
2 July 2003Ad 22/07/02--------- £ si 42842@1=42842 £ ic 814000/856842 (2 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
18 October 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Group of companies' accounts made up to 29 March 2001 (27 pages)
29 January 2002Group of companies' accounts made up to 29 March 2001 (27 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
12 February 2001Return made up to 31/12/00; full list of members (14 pages)
12 February 2001Return made up to 31/12/00; full list of members (14 pages)
20 December 2000Full group accounts made up to 1 April 2000 (26 pages)
20 December 2000Full group accounts made up to 1 April 2000 (26 pages)
20 December 2000Full group accounts made up to 1 April 2000 (26 pages)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Return made up to 31/12/99; full list of members (8 pages)
24 December 1999Return made up to 31/12/99; full list of members (8 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
28 July 1999Full group accounts made up to 27 March 1999 (26 pages)
28 July 1999Full group accounts made up to 27 March 1999 (26 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
13 October 1998Full group accounts made up to 31 March 1998 (27 pages)
13 October 1998Full group accounts made up to 31 March 1998 (27 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
30 January 1998Full group accounts made up to 31 March 1997 (27 pages)
30 January 1998Full group accounts made up to 31 March 1997 (27 pages)
3 May 1997Full group accounts made up to 31 March 1996 (29 pages)
3 May 1997Full group accounts made up to 31 March 1996 (29 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
6 May 1996Full group accounts made up to 31 March 1995 (27 pages)
6 May 1996Full group accounts made up to 31 March 1995 (27 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
20 June 1990Registered office changed on 20/06/90 from: lingard lane bredbury stockport cheshire SK6 2QR (1 page)
20 June 1990Registered office changed on 20/06/90 from: lingard lane bredbury stockport cheshire SK6 2QR (1 page)
10 May 1990Full accounts made up to 31 March 1989 (19 pages)
10 May 1990Full accounts made up to 31 March 1989 (19 pages)
27 June 1988Full accounts made up to 31 March 1987 (18 pages)
27 June 1988Accounts made up to 31 March 1987 (18 pages)
13 June 1988Return made up to 31/12/87; full list of members (4 pages)
13 June 1988Return made up to 31/12/87; full list of members (4 pages)
2 February 1987Return made up to 31/12/86; full list of members (7 pages)
2 February 1987Return made up to 31/12/86; full list of members (7 pages)
2 February 1987Annual return made up to 31/12/86 (7 pages)
2 February 1987Annual return made up to 31/12/86 (7 pages)
27 December 1986Full accounts made up to 31 December 1985 (15 pages)
27 December 1986Full accounts made up to 31 December 1985 (15 pages)
17 April 1986Annual return made up to 31/12/85 (5 pages)
17 April 1986Annual return made up to 31/12/85 (5 pages)
18 October 1985Memorandum and Articles of Association (12 pages)
18 October 1985Memorandum and Articles of Association (12 pages)
24 May 1985Annual return made up to 31/12/84 (5 pages)
24 May 1985Annual return made up to 31/12/84 (5 pages)
16 July 1984Annual return made up to 31/12/83 (5 pages)
16 July 1984Annual return made up to 31/12/83 (5 pages)
10 February 1983Annual return made up to 31/12/82 (4 pages)
10 February 1983Annual return made up to 31/12/82 (4 pages)
5 January 1973Company name changed\certificate issued on 05/01/73 (2 pages)
5 January 1973Company name changed\certificate issued on 05/01/73 (2 pages)
23 January 1948Incorporation (16 pages)
23 January 1948Incorporation (16 pages)