Company NameLeek Finance Number Eighteen Plc
Company StatusDissolved
Company Number05659996
CategoryPublic Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date6 July 2019 (4 years, 9 months ago)
Previous NameSackbay Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2015(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 06 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed12 January 2006(3 weeks, 1 day after company formation)
Appointment Duration13 years, 5 months (closed 06 July 2019)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(10 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 06 July 2019)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed10 December 2014(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 06 July 2019)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NamePCSL Services No. 1 Limited (Corporation)
StatusResigned
Appointed12 January 2006(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 05 May 2016)
Correspondence Address9th Floor 1 Angel Square
Manchester
M60 0AG
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed12 January 2006(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 September 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2014)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Leek Finance Holdings Number Eighteen LTD
100.00%
Ordinary
1 at £1Capita Trust Nominees No. 1 LTD
0.00%
Ordinary

Financials

Year2014
Turnover£16,921,000
Gross Profit£1,444,000
Net Worth-£3,855,000
Cash£51,182,000
Current Liabilities£784,642,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 January 2014Delivered on: 12 February 2014
Persons entitled: Capita Trust Company Limited (As Trustee) for Itself and on Trust for the Other Secured Creditors

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Capita Trust Company Limited (As Trustee) for Itself and on Trust for the Other Secured Creditors

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 19 April 2013
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 2011Delivered on: 13 June 2011
Persons entitled: Capita Trust Company Limited

Classification: Supplemental deed of charge which is supplemental to the deed of charge dated 26 october 2006 and
Secured details: All monies due or to become due from the issuer to the chargee and/or any receiver on any account whatsoever and all monies due or to become due from the issuer to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The loans and their related security comprised in the portfolio, the scottish trust property, the insurance policies, the trust deed, the administration agreement, the paying agency agreement, the interest rate swap transactions, subordinated loan agreement, the mortgage sale agreements, the subscription agreement, all sums of money to the credit of each qic account, by way of first floating charge the whole of the undertaking property and assets present and future. See image for full details.
Outstanding
26 October 2006Delivered on: 2 November 2006
Persons entitled: Capita Trust Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the order of the trustee and/or the receiver and all monies due or to become due from the company to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title interest and benefit of the issuer in the loans (other than the scottish loans) and their related security comprised in the portfolio. See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2019Final Gazette dissolved following liquidation (1 page)
6 April 2019Return of final meeting in a members' voluntary winding up (12 pages)
8 June 2018Liquidators' statement of receipts and payments to 28 March 2018 (11 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
21 April 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to Hill House 1 Little New Street London EC4A 3TR on 21 April 2017 (2 pages)
21 April 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to Hill House 1 Little New Street London EC4A 3TR on 21 April 2017 (2 pages)
19 April 2017Appointment of a voluntary liquidator (2 pages)
19 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
(1 page)
19 April 2017Appointment of a voluntary liquidator (2 pages)
19 April 2017Declaration of solvency (3 pages)
19 April 2017Declaration of solvency (3 pages)
19 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
(1 page)
12 January 2017Satisfaction of charge 2 in full (2 pages)
12 January 2017Satisfaction of charge 056599960004 in full (1 page)
12 January 2017Satisfaction of charge 056599960003 in full (1 page)
12 January 2017Satisfaction of charge 1 in full (2 pages)
12 January 2017Satisfaction of charge 056599960005 in full (1 page)
12 January 2017Satisfaction of charge 056599960003 in full (1 page)
12 January 2017Satisfaction of charge 1 in full (2 pages)
12 January 2017Satisfaction of charge 056599960005 in full (1 page)
12 January 2017Satisfaction of charge 2 in full (2 pages)
12 January 2017Satisfaction of charge 056599960004 in full (1 page)
11 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
25 June 2016Full accounts made up to 31 December 2015 (36 pages)
25 June 2016Full accounts made up to 31 December 2015 (36 pages)
6 May 2016Termination of appointment of Pcsl Services No. 1 Limited as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Pcsl Services No. 1 Limited as a director on 5 May 2016 (1 page)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(6 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (38 pages)
25 August 2015Full accounts made up to 31 December 2014 (38 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
30 July 2015Appointment of Carl Baldry as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Carl Baldry as a director on 30 July 2015 (2 pages)
13 January 2015Director's details changed for Capita Trust Corporate Services Limited on 15 December 2014 (1 page)
13 January 2015Director's details changed for Capita Trust Corporate Limited on 15 December 2014 (1 page)
13 January 2015Director's details changed for Capita Trust Corporate Limited on 15 December 2014 (1 page)
13 January 2015Director's details changed for Mrs Susan Elizabeth Lawrence on 15 December 2014 (2 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(6 pages)
13 January 2015Director's details changed for Capita Trust Corporate Services Limited on 15 December 2014 (1 page)
13 January 2015Director's details changed for Mrs Susan Elizabeth Lawrence on 15 December 2014 (2 pages)
13 January 2015Director's details changed for Pcsl Services No. 1 Limited on 15 December 2014 (1 page)
13 January 2015Director's details changed for Pcsl Services No. 1 Limited on 15 December 2014 (1 page)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(6 pages)
16 December 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2014 (1 page)
16 December 2014Appointment of Capita Trust Corporate Limited as a secretary on 10 December 2014 (2 pages)
16 December 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE to 4Th Floor 40 Dukes Place London EC3A 7NH on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2014 (1 page)
16 December 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE to 4Th Floor 40 Dukes Place London EC3A 7NH on 16 December 2014 (1 page)
16 December 2014Appointment of Capita Trust Corporate Limited as a secretary on 10 December 2014 (2 pages)
4 September 2014Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014 (1 page)
4 September 2014Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014 (1 page)
4 September 2014Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014 (1 page)
20 August 2014Section 519 (2 pages)
20 August 2014Section 519 (2 pages)
15 August 2014Section 519 (2 pages)
15 August 2014Section 519 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (35 pages)
8 July 2014Full accounts made up to 31 December 2013 (35 pages)
12 February 2014Registration of charge 056599960005 (84 pages)
12 February 2014Registration of charge 056599960005 (84 pages)
7 February 2014Registration of charge 056599960004 (84 pages)
7 February 2014Registration of charge 056599960004 (84 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(7 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(7 pages)
4 July 2013Full accounts made up to 31 December 2012 (33 pages)
4 July 2013Full accounts made up to 31 December 2012 (33 pages)
19 April 2013Registration of charge 056599960003 (126 pages)
19 April 2013Registration of charge 056599960003 (126 pages)
28 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
30 July 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 July 2012 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (34 pages)
29 June 2012Full accounts made up to 31 December 2011 (34 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (32 pages)
29 June 2011Full accounts made up to 31 December 2010 (32 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 2 (17 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 2 (17 pages)
21 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (16 pages)
21 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (16 pages)
14 January 2011Director's details changed for Pcsl Services No. 1 Limited on 12 January 2011 (2 pages)
14 January 2011Director's details changed for Pcsl Services No. 1 Limited on 12 January 2011 (2 pages)
20 May 2010Full accounts made up to 31 December 2009 (33 pages)
20 May 2010Full accounts made up to 31 December 2009 (33 pages)
6 January 2010Auditor's resignation (2 pages)
6 January 2010Auditor's resignation (2 pages)
5 January 2010Auditor's resignation (2 pages)
5 January 2010Auditor's resignation (2 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (17 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (17 pages)
9 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009 (1 page)
29 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
29 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
29 September 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
29 September 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
11 August 2009Director appointed susan lawrence (2 pages)
11 August 2009Director appointed susan lawrence (2 pages)
1 April 2009Full accounts made up to 31 December 2008 (32 pages)
1 April 2009Full accounts made up to 31 December 2008 (32 pages)
31 December 2008Return made up to 21/12/08; full list of members (4 pages)
31 December 2008Director's change of particulars / capita trust corporate LIMITED / 21/12/2008 (1 page)
31 December 2008Director's change of particulars / capita trust corporate LIMITED / 21/12/2008 (1 page)
31 December 2008Return made up to 21/12/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (31 pages)
30 June 2008Full accounts made up to 31 December 2007 (31 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
4 April 2007Full accounts made up to 31 December 2006 (23 pages)
4 April 2007Full accounts made up to 31 December 2006 (23 pages)
17 January 2007Return made up to 21/12/06; full list of members (3 pages)
17 January 2007Return made up to 21/12/06; full list of members (3 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
2 November 2006Particulars of mortgage/charge (16 pages)
2 November 2006Particulars of mortgage/charge (16 pages)
4 October 2006Application to commence business (2 pages)
4 October 2006Application to commence business (2 pages)
4 October 2006Certificate of authorisation to commence business and borrow (1 page)
4 October 2006Certificate of authorisation to commence business and borrow (1 page)
18 January 2006Memorandum and Articles of Association (68 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (10 pages)
18 January 2006New director appointed (4 pages)
18 January 2006New director appointed (10 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (4 pages)
18 January 2006New director appointed (6 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2006Memorandum and Articles of Association (68 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New director appointed (6 pages)
18 January 2006Director resigned (1 page)
18 January 2006Ad 12/01/06--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Ad 12/01/06--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
13 January 2006Company name changed sackbay PLC\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed sackbay PLC\certificate issued on 13/01/06 (2 pages)
21 December 2005Incorporation (69 pages)
21 December 2005Incorporation (69 pages)