Company NameLeading Prospect Limited
Company StatusDissolved
Company Number03312062
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date5 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed24 April 2014(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 05 July 2017)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 05 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Ian James Gemmell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 02 December 2009)
RoleCompany Director
Correspondence Address9 Hartington Road
Bramhall
Cheshire
SK7 2DZ
Director NamePatricia Ann Gemmell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 21 March 2007)
RoleSecretary And Director
Correspondence Address9 Hartington Road
Bramhall
Cheshire
SK7 2DZ
Secretary NameIan James Gemmell
NationalityBritish
StatusResigned
Appointed12 February 1997(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 April 1997)
RoleCompany Director
Correspondence Address15 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NE
Secretary NamePatricia Ann Gemmell
NationalityBritish
StatusResigned
Appointed12 February 1997(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 21 March 2007)
RoleSecretary And Director
Correspondence Address9 Hartington Road
Bramhall
Cheshire
SK7 2DZ
Director NameMr Richard William Thacker
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address12 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameHoward Thomas Mayhew
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 24 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mall
Stalybridge
Cheshire
SK15 2TN
Director NameMr Timothy Michael McNulty
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address32 Walton Road
Sale
Cheshire
M33 4AB
Secretary NameMr Timothy Michael McNulty
NationalityBritish
StatusResigned
Appointed21 March 2007(10 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Walton Road
Sale
Cheshire
M33 4AB
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websiterichardthacker.co.uk
Email address[email protected]
Telephone0161 4193067
Telephone regionManchester

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Indemnity Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£119,578
Net Worth£322,860

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 May 2014Delivered on: 30 May 2014
Satisfied on: 10 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Fully Satisfied
21 March 2007Delivered on: 30 March 2007
Satisfied on: 1 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 2007Delivered on: 29 March 2007
Satisfied on: 1 August 2013
Persons entitled: Ian James Gemmell and Patricia Ann Gemmell

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges over all its f/h and l/h property, goodwill and intellectual property rights, contracts of insurance and a floating charge over all the undertaking property assets. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 24 April 1997
Satisfied on: 9 February 2007
Persons entitled: Richard William Thacker and Sheila Thacker

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to an agreement of even date and all monies due or to become due from any other company (as defined) to the chargee under the terms of the agreement.
Particulars: Lease dated 25TH december 1994 relatingto 1ST floor hexagon house, 21 gatley ro. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
17 October 2016Declaration of solvency (3 pages)
8 September 2016Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
5 May 2016Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
6 November 2015Full accounts made up to 31 December 2014 (14 pages)
15 May 2015Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(11 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(11 pages)
10 December 2014Satisfaction of charge 033120620004 in full (4 pages)
8 September 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 May 2014Registration of charge 033120620004 (13 pages)
21 May 2014Auditor's resignation (1 page)
21 May 2014Section 519 (1 page)
12 May 2014Registered office address changed from Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ on 12 May 2014 (1 page)
7 May 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
7 May 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
7 May 2014Appointment of Mr Neil Martin Clayton as a director (2 pages)
7 May 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
7 May 2014Director's details changed for Mr William Paul Costantini on 24 April 2014 (2 pages)
7 May 2014Termination of appointment of Howard Mayhew as a director (1 page)
7 May 2014Termination of appointment of Timothy Mcnulty as a secretary (1 page)
7 May 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
7 May 2014Appointment of Mr John David Sutton as a director (2 pages)
7 May 2014Appointment of Mr William Paul Costantini as a director (2 pages)
7 May 2014Appointment of Mr John Gerard Owens as a director (2 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
9 January 2014Accounts for a small company made up to 31 October 2013 (5 pages)
1 August 2013Satisfaction of charge 3 in full (3 pages)
1 August 2013Satisfaction of charge 2 in full (3 pages)
27 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a small company made up to 31 October 2012 (5 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 31 October 2011 (5 pages)
6 April 2011Accounts for a small company made up to 31 October 2010 (5 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Accounts for a small company made up to 31 October 2009 (5 pages)
3 December 2009Termination of appointment of Ian Gemmell as a director (1 page)
8 February 2009Accounts for a small company made up to 31 October 2008 (5 pages)
4 February 2009Return made up to 04/02/09; full list of members (4 pages)
23 May 2008Return made up to 04/02/08; full list of members (5 pages)
24 January 2008Accounts for a small company made up to 31 October 2007 (6 pages)
25 April 2007Declaration of assistance for shares acquisition (8 pages)
12 April 2007Secretary resigned;director resigned (1 page)
30 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Declaration of assistance for shares acquisition (7 pages)
29 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 March 2007Declaration of assistance for shares acquisition (7 pages)
29 March 2007New secretary appointed (2 pages)
26 February 2007Full accounts made up to 31 October 2006 (15 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Return made up to 04/02/07; full list of members (3 pages)
13 March 2006Full accounts made up to 31 October 2005 (11 pages)
8 February 2006Return made up to 04/02/06; full list of members (3 pages)
1 March 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
9 February 2005Return made up to 04/02/05; full list of members (3 pages)
10 September 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
14 February 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
10 February 2004Return made up to 04/02/04; full list of members (9 pages)
21 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
18 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
29 April 2002Return made up to 04/02/02; full list of members (7 pages)
23 January 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
21 January 2002New director appointed (2 pages)
28 March 2001Full group accounts made up to 30 September 2000 (22 pages)
9 February 2001Return made up to 04/02/01; full list of members (7 pages)
5 April 2000Full group accounts made up to 30 September 1999 (22 pages)
6 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 1999Full group accounts made up to 30 September 1998 (20 pages)
31 March 1999Return made up to 04/02/99; full list of members (6 pages)
30 July 1998Full group accounts made up to 30 September 1997 (22 pages)
22 April 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 November 1997New director appointed (2 pages)
12 October 1997Ad 05/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Particulars of mortgage/charge (7 pages)
21 April 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
21 April 1997Registered office changed on 21/04/97 from: 129 queen street cardiff CF1 4BJ (1 page)
21 April 1997Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 1997Incorporation (14 pages)