Company NameLeyland Daf Limited
Company StatusDissolved
Company Number00504772
CategoryPrivate Limited Company
Incorporation Date25 February 1952(72 years, 1 month ago)
Dissolution Date5 July 2022 (1 year, 8 months ago)
Previous NamesBritish Motor Holdings Limited and Leyland Vehicles Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMichel Bernard Louis Cazenave De La Roche
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBelgian
StatusClosed
Appointed27 August 1992(40 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 05 July 2022)
RoleCompany Director
Correspondence AddressRozenlaan 6
Kapellenbos
Province Of Anvers
Belgium
Director NameMr John Patterson Gilchrist
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1992(40 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Headroomgate Road
Lytham St Annes
Lancashire
FY8 3BG
Director NameMr Franciscus Henderikus Klaasen
Date of BirthJune 1941 (Born 82 years ago)
NationalityDutch
StatusClosed
Appointed27 August 1992(40 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 05 July 2022)
RoleCompany Director
Correspondence AddressEeneind 20
5674 Vp Neunen
Foreign
Director NameHendrik Herman Maria Lambers
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityDutch
StatusClosed
Appointed27 August 1992(40 years, 6 months after company formation)
Appointment Duration29 years, 10 months (closed 05 July 2022)
RoleCompany Director
Correspondence AddressMastbolslaan 6
Waalre 5582 Km
Netherlands
Director NameMarinus Cornelis Baan
Date of BirthJune 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed27 August 1992(40 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressTeilingen 46
3334 Bv Zwijndrecht
The Netherlands
Director NameMr Geoffrey Bertensham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(40 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressGaspeldoorn 10
Geldrop 5666a4
Foreign
Netherlands
Director NameMr Henricuk Martinus Maria Dietz
Date of BirthMay 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed27 August 1992(40 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressJunolaan 9
Eindhoven
Foreign
Director NameMathieu Joseph Gijzen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed27 August 1992(40 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressLoenijs Van Lanckveltlaan 4
5671 Cn Neunen
Foreign
Director NameDavid Anthony Gill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(40 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 June 1993)
RoleCompany Executive
Correspondence Address8 Thornhill Crescent
London
N1 1BL
Secretary NameMr Roger Ernest Cable
NationalityBritish
StatusResigned
Appointed27 August 1992(40 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressLowbrook Barn
Lancaster Road Slyne With Hest
Lancaster
Lancashire
LA2 6AL

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£700,400,000
Net Worth£169,500,000
Cash£100,000
Current Liabilities£392,200,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

8 June 1992Delivered on: 24 June 1992
Persons entitled: Stichting Ofasec

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee as security trustee for the banks (as defined) under the terms of (1) the facilities agreement dated 1.5.89 (as defined),(2)any specific agreement and/ or (3)such other facilities and other financial accommodation as are provided to the company by the remaining beneficiaries,(4) all monies due to the banks (as defined).
Particulars: Albion works, south st, glasgow and recreation ground, holly st, yoker, glasgow see form 395.
Outstanding
25 March 1992Delivered on: 1 April 1992
Persons entitled: Stichting Offasec

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as securiiy trustee for the secured parties (as defined) pursuant to the covenants, undertakings and agreements contained in the mortgage.
Particulars: F/H property k/a land at pilling lane chorley lancashire t/n LA553119 and 18 other properties see form 395 and continuation sheets for full details.
Outstanding
26 June 1991Delivered on: 15 July 1991
Persons entitled: Socgen Lease Limited.

Classification: Corporate assignment
Secured details: All monies due or to become due from van technology limited to the chargee and the banks (as defined in the corporate assignment) under or in connection with an indemnity agreement d/d 26/6/91 and the corporate assignment.
Particulars: All the company's rights, title and interest, present and future to and in the assigned property .... (please see form 395 for full details).
Outstanding
29 October 1986Delivered on: 11 November 1986
Satisfied on: 3 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of any account of the company with the bank.
Fully Satisfied
29 October 1986Delivered on: 5 November 1986
Satisfied on: 3 November 1990
Persons entitled: Midland Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of any account of the company with the bank.
Fully Satisfied
29 July 1985Delivered on: 5 August 1985
Persons entitled: Midland Bank PLC

Classification: Letter of set off
Secured details: Securing all moneys due or to become due from the company and/or land rover leyland limited landrover UK limited landrover exports limited leyland vehicles export limited land rover UK (property) limited to midland bank PLC.
Particulars: All sums standing to the credit of any account of the company with midland bank PLC.
Fully Satisfied
29 July 1985Delivered on: 5 August 1985
Satisfied on: 3 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Letter of set off
Secured details: Securing all moneys due or to become due from the company and/or land rover-leyland limited land rover exports limited leyland vehicles exports limited land rover UK limited to national westminster bank PLC.
Particulars: All sums standing to the credit of any account of the company with national westminster bank PLC.
Fully Satisfied
24 June 1985Delivered on: 29 June 1985
Persons entitled: Guest Keen & Nettlefolds PLC

Classification: Standard security
Secured details: £300,000 due from the company to the chargee.
Particulars: 1313 south street, scotstoun, glasgow.
Fully Satisfied
1 February 1993Delivered on: 19 February 1993
Satisfied on: 8 May 1998
Persons entitled: Eaton Sa

Classification: Terms and conditions of sale
Secured details: £26,694.72 due from the company to the chargee under the terms of invoice no. 63.927.
Particulars: Book debts and/or proceeds of sale or disposition of the goods removed from eaton sa's consignment stock by the company on 1/2/93 as set out in invoice no. 63.927 dated 1/2/93.
Fully Satisfied
29 January 1993Delivered on: 19 February 1993
Satisfied on: 8 May 1998
Persons entitled: Eaton Sa

Classification: Terms and conditions of sale
Secured details: £45,806.66 due from the company to the chargee under the terms of invoice no. 63.776.
Particulars: Book debts and/or proceeds of sale or disposition of the goods removed form eaton sa's consignment stock by the company on 29/1/93 as set out in invoice no. 63.776 dated 29/1/93.
Fully Satisfied
19 January 1993Delivered on: 9 February 1993
Satisfied on: 8 May 1998
Persons entitled: Eaton Limited

Classification: Terms and conditions of sale
Secured details: All monies due or to become due from the company to the chargee as detailed in the invoice - no. 115497.
Particulars: Book debts and/or proceeds of sale or disposition of the goods delivered to the company by eaton limited on or about 19/1/93 as set out in invoice no. 115497 dated 19/1/93.
Fully Satisfied
31 December 1980Delivered on: 5 January 1981
Persons entitled: Sun Life Assurance Society LTD

Classification: Further charge of whole
Secured details: £3,333,000.
Particulars: Land & buildings on west side of windmill lane southall ealing title no NGL369415.
Fully Satisfied

Filing History

5 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2014Restoration by order of the court (4 pages)
5 September 2014Restoration by order of the court (4 pages)
24 April 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Deferment of dissolution (voluntary) (2 pages)
16 January 2013Deferment of dissolution (voluntary) (2 pages)
13 September 2012Liquidators' statement of receipts and payments to 23 July 2012 (6 pages)
13 September 2012Liquidators' statement of receipts and payments to 23 July 2012 (6 pages)
13 September 2012Liquidators statement of receipts and payments to 23 July 2012 (6 pages)
2 August 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
2 August 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
29 March 2012Liquidators statement of receipts and payments to 23 January 2012 (98 pages)
29 March 2012Liquidators' statement of receipts and payments to 23 January 2012 (98 pages)
29 March 2012Liquidators' statement of receipts and payments to 23 January 2012 (98 pages)
30 August 2011Liquidators' statement of receipts and payments to 23 July 2011 (13 pages)
30 August 2011Liquidators' statement of receipts and payments to 23 July 2011 (13 pages)
30 August 2011Liquidators statement of receipts and payments to 23 July 2011 (13 pages)
26 May 2011Registered office address changed from 1 More London Place London SE1 2AF on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 1 More London Place London SE1 2AF on 26 May 2011 (2 pages)
4 May 2011Receiver's abstract of receipts and payments to 28 March 2011 (2 pages)
4 May 2011Receiver's abstract of receipts and payments to 28 March 2011 (2 pages)
14 April 2011Notice of ceasing to act as receiver or manager (1 page)
14 April 2011Notice of ceasing to act as receiver or manager (1 page)
6 April 2011Receiver's abstract of receipts and payments to 2 February 2011 (2 pages)
6 April 2011Receiver's abstract of receipts and payments to 2 February 2011 (2 pages)
6 April 2011Receiver's abstract of receipts and payments to 2 February 2011 (2 pages)
25 February 2011Liquidators' statement of receipts and payments to 23 January 2011 (21 pages)
25 February 2011Liquidators' statement of receipts and payments to 23 January 2011 (21 pages)
25 February 2011Liquidators statement of receipts and payments to 23 January 2011 (21 pages)
5 January 2011Notice of ceasing to act as receiver or manager (2 pages)
5 January 2011Notice of ceasing to act as receiver or manager (2 pages)
31 August 2010Liquidators' statement of receipts and payments to 23 July 2009 (123 pages)
31 August 2010Liquidators' statement of receipts and payments to 23 July 2009 (123 pages)
31 August 2010Liquidators' statement of receipts and payments to 23 January 2010 (87 pages)
31 August 2010Liquidators statement of receipts and payments to 23 January 2010 (87 pages)
31 August 2010Liquidators statement of receipts and payments to 23 July 2010 (139 pages)
31 August 2010Liquidators' statement of receipts and payments to 23 January 2010 (87 pages)
31 August 2010Liquidators statement of receipts and payments to 23 July 2009 (123 pages)
31 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (139 pages)
31 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (139 pages)
31 March 2010Receiver's abstract of receipts and payments to 2 February 2010 (2 pages)
31 March 2010Receiver's abstract of receipts and payments to 2 February 2010 (2 pages)
31 March 2010Receiver's abstract of receipts and payments to 2 February 2010 (2 pages)
27 March 2009Receiver's abstract of receipts and payments to 2 February 2009 (2 pages)
27 March 2009Receiver's abstract of receipts and payments to 2 February 2009 (2 pages)
27 March 2009Receiver's abstract of receipts and payments to 2 February 2009 (2 pages)
26 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (9 pages)
26 February 2009Liquidators statement of receipts and payments to 23 January 2009 (9 pages)
26 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (9 pages)
30 August 2008Liquidators' statement of receipts and payments to 23 July 2008 (75 pages)
30 August 2008Liquidators' statement of receipts and payments to 23 July 2008 (75 pages)
30 August 2008Liquidators statement of receipts and payments to 23 July 2008 (75 pages)
10 April 2008Receiver's abstract of receipts and payments to 2 February 2008 (2 pages)
10 April 2008Receiver's abstract of receipts and payments to 2 February 2009 (2 pages)
10 April 2008Receiver's abstract of receipts and payments to 2 February 2008 (2 pages)
10 April 2008Receiver's abstract of receipts and payments to 2 February 2009 (2 pages)
10 April 2008Receiver's abstract of receipts and payments to 2 February 2009 (2 pages)
10 April 2008Receiver's abstract of receipts and payments to 2 February 2008 (2 pages)
15 February 2008Liquidators statement of receipts and payments (8 pages)
15 February 2008Liquidators' statement of receipts and payments (8 pages)
15 February 2008Liquidators' statement of receipts and payments (8 pages)
21 August 2007Liquidators' statement of receipts and payments (8 pages)
21 August 2007Liquidators' statement of receipts and payments (8 pages)
21 August 2007Liquidators statement of receipts and payments (8 pages)
7 March 2007Receiver's abstract of receipts and payments (2 pages)
7 March 2007Receiver's abstract of receipts and payments (2 pages)
28 February 2007Liquidators' statement of receipts and payments (7 pages)
28 February 2007Liquidators' statement of receipts and payments (7 pages)
28 February 2007Liquidators statement of receipts and payments (7 pages)
16 August 2006Liquidators' statement of receipts and payments (7 pages)
16 August 2006Liquidators statement of receipts and payments (7 pages)
16 August 2006Liquidators' statement of receipts and payments (7 pages)
13 March 2006Receiver's abstract of receipts and payments (2 pages)
13 March 2006Receiver's abstract of receipts and payments (2 pages)
24 February 2006Liquidators' statement of receipts and payments (5 pages)
24 February 2006Liquidators' statement of receipts and payments (5 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators' statement of receipts and payments (5 pages)
24 August 2005Liquidators' statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Notice of Constitution of Liquidation Committee (2 pages)
22 March 2005Notice of Constitution of Liquidation Committee (2 pages)
14 March 2005Receiver's abstract of receipts and payments (2 pages)
14 March 2005Receiver's abstract of receipts and payments (2 pages)
14 February 2005Liquidators' statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators' statement of receipts and payments (5 pages)
2 December 2004Receiver ceasing to act (1 page)
2 December 2004Receiver ceasing to act (1 page)
28 September 2004Appointment of receiver/manager (1 page)
28 September 2004Appointment of receiver/manager (1 page)
13 August 2004Liquidators' statement of receipts and payments (5 pages)
13 August 2004Liquidators' statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Receiver's abstract of receipts and payments (2 pages)
16 March 2004Receiver's abstract of receipts and payments (2 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators' statement of receipts and payments (5 pages)
2 March 2004Liquidators' statement of receipts and payments (5 pages)
14 February 2004Registered office changed on 14/02/04 from: 1 becket house, lambeth palace road, london, SE1 7EU (1 page)
14 February 2004Registered office changed on 14/02/04 from: 1 becket house, lambeth palace road, london, SE1 7EU (1 page)
5 January 2004Receiver ceasing to act (1 page)
5 January 2004Receiver ceasing to act (1 page)
11 August 2003Liquidators' statement of receipts and payments (5 pages)
11 August 2003Liquidators' statement of receipts and payments (5 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Receiver's abstract of receipts and payments (2 pages)
10 March 2003Receiver's abstract of receipts and payments (2 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators' statement of receipts and payments (5 pages)
11 February 2003Liquidators' statement of receipts and payments (5 pages)
8 August 2002Liquidators' statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators' statement of receipts and payments (5 pages)
10 June 2002Registered office changed on 10/06/02 from: arthur andersen & co SC, 1 surrey street, london, WC2R 2NT (1 page)
10 June 2002Registered office changed on 10/06/02 from: arthur andersen & co SC, 1 surrey street, london, WC2R 2NT (1 page)
8 March 2002Receiver's abstract of receipts and payments (2 pages)
8 March 2002Receiver's abstract of receipts and payments (2 pages)
11 February 2002Liquidators' statement of receipts and payments (6 pages)
11 February 2002Liquidators' statement of receipts and payments (6 pages)
11 February 2002Liquidators statement of receipts and payments (6 pages)
13 August 2001Liquidators statement of receipts and payments (6 pages)
13 August 2001Liquidators' statement of receipts and payments (6 pages)
13 August 2001Liquidators' statement of receipts and payments (6 pages)
3 April 2001Receiver's abstract of receipts and payments (2 pages)
3 April 2001Receiver's abstract of receipts and payments (2 pages)
12 February 2001Liquidators' statement of receipts and payments (5 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
12 February 2001Liquidators' statement of receipts and payments (5 pages)
3 August 2000Liquidators' statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators' statement of receipts and payments (5 pages)
4 April 2000Receiver's abstract of receipts and payments (2 pages)
4 April 2000Receiver's abstract of receipts and payments (2 pages)
1 February 2000Liquidators' statement of receipts and payments (5 pages)
1 February 2000Liquidators' statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators' statement of receipts and payments (5 pages)
13 August 1999Liquidators' statement of receipts and payments (5 pages)
22 April 1999Receiver's abstract of receipts and payments (2 pages)
22 April 1999Receiver's abstract of receipts and payments (2 pages)
18 February 1999Liquidators' statement of receipts and payments (5 pages)
18 February 1999Liquidators' statement of receipts and payments (5 pages)
18 February 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Liquidators' statement of receipts and payments (5 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
13 August 1998Liquidators' statement of receipts and payments (5 pages)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Receiver's abstract of receipts and payments (2 pages)
19 March 1998Receiver's abstract of receipts and payments (2 pages)
12 March 1998Liquidators' statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators' statement of receipts and payments (5 pages)
11 August 1997Liquidators statement of receipts and payments (5 pages)
11 August 1997Liquidators' statement of receipts and payments (5 pages)
11 August 1997Liquidators' statement of receipts and payments (5 pages)
25 April 1997Receiver's abstract of receipts and payments (2 pages)
25 April 1997Receiver's abstract of receipts and payments (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
16 August 1996Notice of Constitution of Liquidation Committee (2 pages)
16 August 1996Notice of Constitution of Liquidation Committee (2 pages)
7 August 1996Appointment of a voluntary liquidator (1 page)
7 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 August 1996Appointment of a voluntary liquidator (1 page)
7 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 July 1996Secretary resigned (1 page)
28 July 1996Secretary resigned (1 page)
29 March 1996Receiver's abstract of receipts and payments (3 pages)
29 March 1996Receiver's abstract of receipts and payments (3 pages)
21 March 1995Receiver's abstract of receipts and payments (6 pages)
21 March 1995Receiver's abstract of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (260 pages)
11 April 1994Receiver's abstract of receipts and payments (4 pages)
11 April 1994Receiver's abstract of receipts and payments (4 pages)
19 December 1993Director resigned (4 pages)
3 September 1993Administrative Receiver's report (13 pages)
3 September 1993Administrative Receiver's report (13 pages)
27 August 1993Director resigned (4 pages)
2 June 1993Registered office changed on 02/06/93 from: lancaster house leyland, preston, lancashire, PR5 1SN (1 page)
2 June 1993Registered office changed on 02/06/93 from: lancaster house leyland, preston, lancashire, PR5 1SN (1 page)
5 April 1993Certificate of specific penalty (1 page)
5 April 1993Certificate of specific penalty (1 page)
10 February 1993Appointment of receiver/manager (1 page)
10 February 1993Appointment of receiver/manager (1 page)
24 September 1992Return made up to 27/08/92; full list of members (9 pages)
24 September 1992Return made up to 27/08/92; full list of members (9 pages)
20 May 1992Director resigned (2 pages)
20 May 1992Director resigned (2 pages)
24 April 1992New director appointed (2 pages)
24 April 1992New director appointed (2 pages)
24 April 1992New director appointed (2 pages)
24 April 1992New director appointed (2 pages)
24 January 1992Director resigned;new director appointed (2 pages)
24 January 1992Director resigned;new director appointed (2 pages)
19 January 1992New director appointed (2 pages)
19 January 1992New director appointed (2 pages)
16 December 1991New director appointed (2 pages)
16 December 1991New director appointed (2 pages)
11 October 1991Full accounts made up to 31 December 1990 (21 pages)
11 October 1991Full accounts made up to 31 December 1990 (21 pages)
26 September 1991Director resigned (2 pages)
26 September 1991Director resigned (2 pages)
9 September 1991Return made up to 27/08/91; full list of members (16 pages)
9 September 1991Return made up to 27/08/91; full list of members (16 pages)
10 April 1991New director appointed (2 pages)
10 April 1991New director appointed (2 pages)
18 January 1991Director resigned;new director appointed (2 pages)
18 January 1991Director resigned;new director appointed (2 pages)
5 November 1990Full accounts made up to 31 December 1989 (21 pages)
5 November 1990Full accounts made up to 31 December 1989 (21 pages)
5 April 1990New director appointed (2 pages)
5 April 1990New director appointed (2 pages)
14 November 1989Director resigned;new director appointed (3 pages)
14 November 1989Director resigned;new director appointed (3 pages)
6 November 1989Full accounts made up to 31 December 1988 (20 pages)
6 November 1989Full accounts made up to 31 December 1988 (20 pages)
15 March 1989New director appointed (2 pages)
15 March 1989New director appointed (2 pages)
10 March 1989Director resigned;new director appointed (2 pages)
10 March 1989Director resigned;new director appointed (2 pages)
18 January 1989Director resigned (2 pages)
18 January 1989Director resigned (2 pages)
28 October 1988Accounts made up to 31 December 1987 (24 pages)
28 October 1988Accounts made up to 31 December 1987 (24 pages)
10 October 1988Return made up to 14/07/88; full list of members (6 pages)
10 October 1988Return made up to 14/07/88; full list of members (6 pages)
11 March 1988Annual return made up to 31/12/87 (5 pages)
11 March 1988Annual return made up to 31/12/87 (5 pages)
10 March 1988New director appointed (2 pages)
10 March 1988New director appointed (2 pages)
18 September 1987Secretary resigned;director resigned (2 pages)
18 September 1987Secretary resigned;director resigned (2 pages)
12 August 1987Registered office changed on 12/08/87 from: 7-10 hobart place, london, SW1W ohh (1 page)
12 August 1987Registered office changed on 12/08/87 from: 7-10 hobart place, london, SW1W ohh (1 page)
24 April 1987Company name changed leyland vehicles LIMITED\certificate issued on 24/04/87 (2 pages)
24 April 1987Company name changed leyland vehicles LIMITED\certificate issued on 24/04/87 (2 pages)
26 July 1986Registered office changed on 26/07/86 from: 106 oxford road, uxbridge, middx, UB8 1EH (1 page)
26 July 1986Registered office changed on 26/07/86 from: 106 oxford road, uxbridge, middx, UB8 1EH (1 page)
4 November 1985Accounts made up to 31 December 1984 (24 pages)
4 November 1985Accounts made up to 31 December 1984 (24 pages)
30 November 1984Accounts made up to 31 December 1983 (23 pages)
30 November 1984Accounts made up to 31 December 1983 (23 pages)
14 December 1983Accounts made up to 31 December 1982 (23 pages)
14 December 1983Accounts made up to 31 December 1982 (23 pages)
1 November 1980Accounts made up to 31 December 1978 (20 pages)
1 November 1980Accounts made up to 31 December 1978 (20 pages)
28 February 1978Company name changed\certificate issued on 28/02/78 (2 pages)
28 February 1978Company name changed\certificate issued on 28/02/78 (2 pages)
19 December 1966Company name changed\certificate issued on 19/12/66 (3 pages)
19 December 1966Company name changed\certificate issued on 19/12/66 (3 pages)
25 February 1952Registered office changed on 25/02/52 from: registered office changed (7 pages)
25 February 1952Incorporation (14 pages)
25 February 1952Incorporation (14 pages)
25 February 1952Registered office changed on 25/02/52 from: registered office changed (7 pages)