Company NameLean & Higgin Limited
Company StatusDissolved
Company Number00916748
CategoryPrivate Limited Company
Incorporation Date29 September 1967(56 years, 7 months ago)
Dissolution Date15 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKevin Jamie Stuchbury
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(30 years after company formation)
Appointment Duration12 years, 9 months (closed 15 July 2010)
RoleCompany Director
Correspondence Address12 Whitnash Road
Leamington Spa
Warwickshire
CV31 2HN
Director NameKevin Vincent Deery
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(33 years, 10 months after company formation)
Appointment Duration8 years, 12 months (closed 15 July 2010)
RoleCo Director
Correspondence Address7 Buttercup Close
Stirchley
Telford
Shropshire
TF3 1QT
Secretary NameKevin Jamie Stuchbury
NationalityBritish
StatusClosed
Appointed19 July 2001(33 years, 10 months after company formation)
Appointment Duration8 years, 12 months (closed 15 July 2010)
RoleCo Director
Correspondence Address12 Whitnash Road
Leamington Spa
Warwickshire
CV31 2HN
Director NameDonald William Blackman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(23 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 July 2001)
RoleContracts Manager
Correspondence Address6 Highworth Close
High Wycombe
Buckinghamshire
HP13 7PJ
Director NameRichard Higgin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(23 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 July 2001)
RoleCivil Engineering Agent
Correspondence AddressCopp Hall
Turville Heath
Henley On Thames
Oxfordshire
RG9 6JX
Director NameDavid Lean
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 April 1992)
RoleBuilding Contractor
Correspondence Address46 Anson Road
Cricklewood
London
NW2 3UU
Secretary NameRichard Higgin
NationalityBritish
StatusResigned
Appointed15 March 1991(23 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressCopp Hall
Turville Heath
Henley On Thames
Oxfordshire
RG9 6JX
Director NameMr Robert Hutton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 1995)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence AddressTanners Cottage
Lower End, Great Milton
Oxford
Oxfordshire
OX44 7NF

Location

Registered AddressC/O Menzies Corporate
Restructurin
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit£667,965
Net Worth£459,731
Cash£61
Current Liabilities£1,114,367

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

15 July 2010Final Gazette dissolved following liquidation (1 page)
15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2010Notice of final account prior to dissolution (1 page)
15 April 2010Return of final meeting of creditors (1 page)
7 April 2010Receiver's abstract of receipts and payments to 20 February 2010 (2 pages)
7 April 2010Receiver's abstract of receipts and payments to 20 February 2010 (2 pages)
5 May 2009Receiver's abstract of receipts and payments to 20 February 2009 (2 pages)
5 May 2009Receiver's abstract of receipts and payments to 20 February 2009 (2 pages)
2 May 2008Court order INSOLVENCY:replacement of liquidator (7 pages)
2 May 2008Appointment of a liquidator (1 page)
2 May 2008Appointment of a liquidator (1 page)
2 May 2008Court order insolvency:replacement of liquidator (7 pages)
10 April 2008Receiver's abstract of receipts and payments to 20 February 2009 (2 pages)
10 April 2008Receiver's abstract of receipts and payments to 20 February 2009 (2 pages)
30 January 2008Appointment of a liquidator (1 page)
30 January 2008Appointment of a liquidator (1 page)
31 May 2007Registered office changed on 31/05/07 from: 20 thame road chinnor oxon OX9 4QS (1 page)
31 May 2007Registered office changed on 31/05/07 from: 20 thame road chinnor oxon OX9 4QS (1 page)
13 March 2007Receiver's abstract of receipts and payments (2 pages)
13 March 2007Receiver's abstract of receipts and payments (2 pages)
27 February 2006Receiver's abstract of receipts and payments (3 pages)
27 February 2006Receiver's abstract of receipts and payments (3 pages)
7 March 2005Receiver's abstract of receipts and payments (3 pages)
7 March 2005Receiver's abstract of receipts and payments (3 pages)
13 October 2004Appointment of receiver/manager (1 page)
13 October 2004Appointment of receiver/manager (1 page)
14 September 2004Receiver ceasing to act (1 page)
14 September 2004Receiver ceasing to act (1 page)
26 February 2004Receiver's abstract of receipts and payments (3 pages)
26 February 2004Receiver's abstract of receipts and payments (3 pages)
1 July 2003Appointment of a liquidator (1 page)
1 July 2003Appointment of a liquidator (1 page)
15 May 2003Order of court to wind up (2 pages)
15 May 2003Order of court to wind up (2 pages)
4 March 2003Receiver's abstract of receipts and payments (3 pages)
4 March 2003Receiver's abstract of receipts and payments (3 pages)
27 May 2002Statement of Affairs in administrative receivership following report to creditors (12 pages)
27 May 2002Statement of Affairs in administrative receivership following report to creditors (12 pages)
10 May 2002Administrative Receiver's report (6 pages)
10 May 2002Administrative Receiver's report (6 pages)
1 March 2002Appointment of receiver/manager (1 page)
1 March 2002Appointment of receiver/manager (1 page)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
24 July 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
27 June 2001Return made up to 15/03/01; full list of members (7 pages)
27 June 2001Return made up to 15/03/01; full list of members (7 pages)
15 June 2001Return made up to 15/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 June 2001Return made up to 15/03/00; full list of members (7 pages)
2 August 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
2 August 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Return made up to 15/03/99; full list of members (6 pages)
19 March 1999Return made up to 15/03/99; full list of members (6 pages)
12 March 1998Return made up to 15/03/98; full list of members (6 pages)
12 March 1998Return made up to 15/03/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
12 March 1997Return made up to 15/03/97; no change of members (4 pages)
12 March 1997Return made up to 15/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 March 1996Return made up to 15/03/96; full list of members (6 pages)
8 March 1996Return made up to 15/03/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (1 page)
3 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1995Declaration of satisfaction of mortgage/charge (1 page)
9 May 1995Return made up to 15/03/95; no change of members (4 pages)
9 May 1995Return made up to 15/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
18 March 1982Accounts made up to 30 September 1981 (9 pages)
18 March 1982Accounts made up to 30 September 1981 (9 pages)
27 January 1981Accounts made up to 30 September 1980 (9 pages)
27 January 1981Accounts made up to 30 September 1980 (9 pages)