Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Mr Paul Beaumont Leach |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 September 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Lordship Cottered Buntingford Hertfordshire SG9 9QL |
Director Name | Mr James Cyril Hatch |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Kenneth Peter Prior |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 1996) |
Role | Chief Surveyor |
Correspondence Address | 3 Plaistow Way Great Chishill Royston Hertfordshire SG8 8SQ |
Director Name | John Dennison Turner |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 1997) |
Role | Head Of Planning And Design |
Correspondence Address | Tara 1a Leonards Close Welwyn Hertfordshire AL6 0QJ |
Secretary Name | Mr Trevor John Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 14 Eastfield Road Royston Hertfordshire SG8 7ED |
Director Name | Mr John Hilton James |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 October 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chells Manor House Stevenage Hertfordshire SG7 2AA |
Secretary Name | Mr Julian Paul Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pettits 16 Datchworth Green Datchworth Knebworth Hertfordshire SG3 6TL |
Secretary Name | Mr John Beaumont French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 01 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Christopher Robert Shelton |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(11 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Colin Arthur Chapman |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(13 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 August 2014) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 The Avenue Bengeo Hertford Hertfordshire SG14 3DS |
Director Name | Derek John Pearson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 June 2005) |
Role | Construction Engineer |
Correspondence Address | 17 Churchfields Broxbourne Hertfordshire EN10 7JU |
Director Name | Mr John Beaumont French |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(14 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 01 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Website | leachhomes.co.uk |
---|---|
Telephone | 01920 824700 |
Telephone region | Ware |
Registered Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
162k at £1 | Hubert C. Leach LTD 100.00% Ordinary |
---|---|
1 at £1 | P.b. Leach 0.00% Ordinary |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 May 1992 | Delivered on: 1 June 1992 Satisfied on: 11 April 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
16 October 1986 | Delivered on: 21 October 1986 Satisfied on: 20 September 1990 Persons entitled: E.F.T & S Trustees Limited. Classification: Legal charge Secured details: All moneys due or to become due from hubert C. leach LTD to the chargee in accordance with an offer dated 26-4-85 and a supplemental agreement dated 16-10-86. Particulars: 4.2 acres of land being land at turnford hall nurseries, high road broxbourne, hertfordshire. Fully Satisfied |
16 October 1986 | Delivered on: 24 October 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Turnford hall nursery, high road, turnford hertfordshire title no - hd 294350 (part of). Outstanding |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2018 | Application to strike the company off the register (3 pages) |
12 December 2017 | Termination of appointment of Christopher Robert Shelton as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Christopher Robert Shelton as a director on 12 December 2017 (1 page) |
27 November 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
27 November 2017 | Termination of appointment of James Cyril Hatch as a director on 1 January 2017 (1 page) |
27 November 2017 | Termination of appointment of John Beaumont French as a director on 1 January 2017 (1 page) |
27 November 2017 | Termination of appointment of John Beaumont French as a secretary on 1 January 2017 (1 page) |
27 November 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
27 November 2017 | Termination of appointment of James Cyril Hatch as a director on 1 January 2017 (1 page) |
27 November 2017 | Termination of appointment of John Beaumont French as a director on 1 January 2017 (1 page) |
27 November 2017 | Termination of appointment of John Beaumont French as a secretary on 1 January 2017 (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
22 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Registered office address changed from Hamels Mansion Hamels Park Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 22 October 2015 (1 page) |
22 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Registered office address changed from Hamels Mansion Hamels Park Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 22 October 2015 (1 page) |
21 October 2015 | Director's details changed for Mr Julian Paul Leach on 19 August 2014 (2 pages) |
21 October 2015 | Director's details changed for Mr Christopher Robert Shelton on 19 August 2014 (2 pages) |
21 October 2015 | Director's details changed for Mr James Cyril Hatch on 19 August 2014 (2 pages) |
21 October 2015 | Director's details changed for Mr John Beaumont French on 19 August 2014 (2 pages) |
21 October 2015 | Secretary's details changed for Mr John Beaumont French on 19 August 2014 (1 page) |
21 October 2015 | Director's details changed for Mr Julian Paul Leach on 19 August 2014 (2 pages) |
21 October 2015 | Director's details changed for Mr Christopher Robert Shelton on 19 August 2014 (2 pages) |
21 October 2015 | Director's details changed for Mr James Cyril Hatch on 19 August 2014 (2 pages) |
21 October 2015 | Director's details changed for Mr John Beaumont French on 19 August 2014 (2 pages) |
21 October 2015 | Secretary's details changed for Mr John Beaumont French on 19 August 2014 (1 page) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Colin Arthur Chapman as a director on 26 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page) |
10 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Colin Arthur Chapman as a director on 26 August 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Termination of appointment of Colin Arthur Chapman as a director on 26 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Colin Arthur Chapman as a director on 26 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page) |
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (9 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for James Cyril Hatch on 25 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Colin Arthur Chapman on 25 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for James Cyril Hatch on 25 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Colin Arthur Chapman on 25 July 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (5 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
2 August 2006 | Director's particulars changed (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
6 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (9 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (9 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
6 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
13 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 July 2001 | Return made up to 25/07/01; full list of members (8 pages) |
27 July 2001 | Return made up to 25/07/01; full list of members (8 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 September 2000 | Return made up to 25/07/00; full list of members (8 pages) |
21 September 2000 | Return made up to 25/07/00; full list of members (8 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | New director appointed (3 pages) |
11 October 1999 | Return made up to 25/07/99; full list of members (13 pages) |
11 October 1999 | Return made up to 25/07/99; full list of members (13 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 January 1999 | New director appointed (3 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (3 pages) |
8 January 1999 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 25/07/98; full list of members (9 pages) |
8 September 1998 | Return made up to 25/07/98; full list of members (9 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 September 1997 | Return made up to 25/07/97; full list of members (9 pages) |
18 September 1997 | Return made up to 25/07/97; full list of members (9 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
21 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
2 October 1996 | Return made up to 25/07/96; full list of members
|
2 October 1996 | Return made up to 25/07/96; full list of members
|
31 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
22 January 1996 | New secretary appointed (2 pages) |
22 January 1996 | New secretary appointed (2 pages) |
24 August 1995 | Return made up to 25/07/95; no change of members
|
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Return made up to 25/07/95; no change of members
|
24 August 1995 | New director appointed (2 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |