Company NameLeggett Engineering Limited
Company StatusDissolved
Company Number02020844
CategoryPrivate Limited Company
Incorporation Date19 May 1986(37 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMrs Rossalyn Julie Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 June 2005)
RoleSecretary
Correspondence Address4 Heath Brow
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1JL
Director NameMr John Ernest Leggett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(4 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 07 October 2014)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address1st Floor North
Hillside House Lewes Road
Forest Row
East Sussex
RM18 7EH
Secretary NameMrs Rossalyn Julie Leggett
NationalityBritish
StatusResigned
Appointed30 November 1990(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address4 Heath Brow
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1JL
Director NameAntonia Leggett
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2007)
RoleClerical Assistant
Correspondence Address35 Squirrel Close
Fields End
Hemel Hempstead
Hertfordshire
HP1 2TL
Secretary NameMr John Ernest Leggett
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Bensons Court
Lower Road
Forest Row
East Sussex
RH18 5HE
Director NameMr Andrew Peter Moore
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(28 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdj, 34 Berth
Tilbury Docks
Tilbury
RM18 7EH

Contact

Websitewww.leggettengineering.co.uk
Email address[email protected]
Telephone07 836730412
Telephone regionMobile

Location

Registered AddressAdj, 34 Berth
Tilbury Docks
Tilbury
RM18 7EH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

75 at £1Amp Heavy Plant Engineering LTD
75.00%
Ordinary
25 at £1John Ernest Leggett
25.00%
Ordinary

Financials

Year2014
Net Worth£20,340
Cash£22,888
Current Liabilities£26,595

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

31 August 1990Delivered on: 13 September 1990
Persons entitled: Barning Oil Wharves Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 31.8.90.
Particulars: Sterling pounds 2500.
Outstanding

Filing History

19 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
27 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
27 January 2021Cessation of Amp Heavy Plant Engineering Ltd as a person with significant control on 12 December 2020 (1 page)
27 January 2021Termination of appointment of Andrew Peter Moore as a director on 12 December 2020 (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
20 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 October 2018Change of details for Amp Heavy Plant Engineering Ltd as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Andrew Peter Moore on 29 October 2018 (2 pages)
29 October 2018Registered office address changed from 32 Eastfield Avenue Knottingley West Yorkshire WF11 0JW to Adj, 34 Berth Tilbury Docks Tilbury RM18 7EH on 29 October 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
17 September 2015Registered office address changed from Taxassist Accountants Forsyth House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 32 Eastfield Avenue Knottingley West Yorkshire WF11 0JW on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Taxassist Accountants Forsyth House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 32 Eastfield Avenue Knottingley West Yorkshire WF11 0JW on 17 September 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
7 October 2014Termination of appointment of John Ernest Leggett as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of John Ernest Leggett as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of John Ernest Leggett as a secretary on 7 October 2014 (1 page)
7 October 2014Termination of appointment of John Ernest Leggett as a secretary on 7 October 2014 (1 page)
7 October 2014Termination of appointment of John Ernest Leggett as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of John Ernest Leggett as a secretary on 7 October 2014 (1 page)
6 October 2014Appointment of Mr Andrew Peter Moore as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Andrew Peter Moore as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Andrew Peter Moore as a director on 6 October 2014 (2 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 100
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 100
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
18 December 2013Director's details changed for Mr John Ernest Leggett on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Mr John Ernest Leggett on 18 December 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Mr John Ernest Leggett on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr John Ernest Leggett on 18 December 2012 (2 pages)
18 December 2012Secretary's details changed for Mr John Ernest Leggett on 18 December 2012 (2 pages)
18 December 2012Secretary's details changed for Mr John Ernest Leggett on 18 December 2012 (2 pages)
10 August 2012Registered office address changed from 29 Branksome Close Hemel Hempstead Herts HP2 7AG on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from 29 Branksome Close Hemel Hempstead Herts HP2 7AG on 10 August 2012 (2 pages)
19 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
2 March 2010Director's details changed for Mr John Ernest Leggett on 31 December 2009 (2 pages)
2 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr John Ernest Leggett on 31 December 2009 (2 pages)
17 February 2009Return made up to 14/12/08; full list of members (3 pages)
17 February 2009Return made up to 14/12/08; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
27 February 2008Return made up to 14/12/07; full list of members (3 pages)
27 February 2008Appointment terminated director antonia leggett (1 page)
27 February 2008Director and secretary's change of particulars / john leggett / 31/01/2007 (1 page)
27 February 2008Director and secretary's change of particulars / john leggett / 31/01/2007 (1 page)
27 February 2008Return made up to 14/12/07; full list of members (3 pages)
27 February 2008Appointment terminated director antonia leggett (1 page)
29 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
14 March 2007Registered office changed on 14/03/07 from: 56A london road apsley hemel hempstead hertfordshire HP3 9SB (1 page)
14 March 2007Registered office changed on 14/03/07 from: 56A london road apsley hemel hempstead hertfordshire HP3 9SB (1 page)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
7 April 2006Return made up to 14/12/05; full list of members (2 pages)
7 April 2006Return made up to 14/12/05; full list of members (2 pages)
2 March 2006Secretary resigned;director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned;director resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (2 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 April 2005Return made up to 14/12/04; full list of members (7 pages)
11 April 2005Return made up to 14/12/04; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 January 2004Return made up to 14/12/03; full list of members (7 pages)
7 January 2004Return made up to 14/12/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 April 2003Return made up to 14/12/02; full list of members (7 pages)
5 April 2003Return made up to 14/12/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 February 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
19 February 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
29 December 2000Registered office changed on 29/12/00 from: 2 sovereign park cleveland way hemel hempstead herts HP2 7DA (1 page)
29 December 2000Registered office changed on 29/12/00 from: 2 sovereign park cleveland way hemel hempstead herts HP2 7DA (1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 January 2000Return made up to 14/12/99; full list of members (6 pages)
20 January 2000Return made up to 14/12/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
26 February 1999Return made up to 14/12/98; full list of members (6 pages)
26 February 1999Return made up to 14/12/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 March 1998Return made up to 14/12/97; no change of members (4 pages)
20 March 1998Return made up to 14/12/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 February 1997Return made up to 14/12/96; no change of members (4 pages)
28 February 1997Return made up to 14/12/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
19 May 1986Incorporation (13 pages)
19 May 1986Incorporation (13 pages)