Company NameLeek Finance Holdings Number Twenty One Limited
Company StatusDissolved
Company Number06386343
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameCoconutpark Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 05 March 2019)
RoleTrust Administrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed22 July 2008(9 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2019)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePCSL Services No 1 Limited (Corporation)
StatusClosed
Appointed22 July 2008(9 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2019)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed22 July 2008(9 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2019)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed10 December 2014(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 05 March 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
Appointed01 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David Ross Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2011)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressNewsteads
Bakers Lane
Tolleshunt Major
Essex
CM9 8JS
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 June 2014)
RoleTrust Administrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(6 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed22 July 2008(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 September 2009(1 year, 11 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

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2019Final Gazette dissolved following liquidation (1 page)
5 December 2018Return of final meeting in a members' voluntary winding up (13 pages)
20 November 2018Liquidators' statement of receipts and payments to 28 September 2018 (14 pages)
5 December 2017Liquidators' statement of receipts and payments to 28 September 2017 (11 pages)
5 December 2017Liquidators' statement of receipts and payments to 28 September 2017 (11 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
23 November 2016Liquidators' statement of receipts and payments to 28 September 2016 (10 pages)
23 November 2016Liquidators' statement of receipts and payments to 28 September 2016 (10 pages)
7 May 2016Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
7 May 2016Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
20 October 2015Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH England to Hill House 1 Little New Street London EC4A 3TR on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH England to Hill House 1 Little New Street London EC4A 3TR on 20 October 2015 (2 pages)
15 October 2015Declaration of solvency (3 pages)
15 October 2015Resolution insolvency:res re appt. Of liquidator (1 page)
15 October 2015Appointment of a voluntary liquidator (2 pages)
15 October 2015Resolution insolvency:res re appt. Of liquidator (1 page)
15 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
(1 page)
15 October 2015Declaration of solvency (3 pages)
15 October 2015Appointment of a voluntary liquidator (2 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 2014Appointment of Capita Trust Corporate Limited as a secretary on 10 December 2014 (2 pages)
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)
10 December 2014Director's details changed for Mr Colin Arthur Benford on 19 November 2014 (2 pages)
10 December 2014Director's details changed for Mr Colin Arthur Benford on 19 November 2014 (2 pages)
10 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(16 pages)
10 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(16 pages)
13 August 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
13 August 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
13 August 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
13 August 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
19 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
19 June 2014Termination of appointment of Colin Benford as a director (1 page)
19 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
19 June 2014Termination of appointment of Colin Benford as a director (1 page)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
22 October 2013Director's details changed for Mr Colin Arthur Benford on 19 August 2013 (2 pages)
22 October 2013Director's details changed for Mr Colin Arthur Benford on 19 August 2013 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
16 April 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 16 April 2012 (1 page)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 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)
12 August 2011Termination of appointment of David Baker as a director (1 page)
12 August 2011Termination of appointment of David Baker as a director (1 page)
12 August 2011Appointment of Mr Colin Arthur Benford as a director (2 pages)
12 August 2011Appointment of Mr Colin Arthur Benford as a director (2 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
2 November 2010Director's details changed for Capita Trust Corporate Limited on 28 September 2010 (2 pages)
2 November 2010Director's details changed for Pcsl Services No 1 Limited on 28 September 2010 (2 pages)
2 November 2010Director's details changed for Capita Trust Corporate Limited on 28 September 2010 (2 pages)
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Capita Trust Corporate Services Limited on 28 September 2010 (2 pages)
2 November 2010Director's details changed for Capita Trust Corporate Services Limited on 28 September 2010 (2 pages)
2 November 2010Director's details changed for Pcsl Services No 1 Limited on 28 September 2010 (2 pages)
2 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
1 November 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 28 September 2010 (2 pages)
1 November 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 28 September 2010 (2 pages)
20 May 2010Full accounts made up to 31 December 2009 (11 pages)
20 May 2010Full accounts made up to 31 December 2009 (11 pages)
10 May 2010Auditor's resignation (2 pages)
10 May 2010Auditor's resignation (2 pages)
7 May 2010Auditor's resignation (2 pages)
7 May 2010Auditor's resignation (2 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 Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU 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 Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU 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 Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 9 October 2009 (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 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
29 September 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 October 2008Return made up to 01/10/08; full list of members (4 pages)
21 October 2008Return made up to 01/10/08; full list of members (4 pages)
20 October 2008Director's change of particulars / capita trust corporate LIMITED / 01/10/2008 (1 page)
20 October 2008Director's change of particulars / capita trust corporate services LIMITED / 01/10/2008 (1 page)
20 October 2008Director's change of particulars / capita trust corporate LIMITED / 01/10/2008 (1 page)
20 October 2008Director's change of particulars / capita trust corporate services LIMITED / 01/10/2008 (1 page)
8 September 2008Director appointed capia trust corporate services LIMITED logged form (12 pages)
8 September 2008Director appointed capia trust corporate services LIMITED logged form (12 pages)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
30 July 2008Appointment terminated director adrian levy (1 page)
30 July 2008Director appointed pcsl services no 1 LIMITED (5 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2008Appointment terminated director adrian levy (1 page)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2008Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
30 July 2008Director appointed capital trust corporate LIMITED (6 pages)
30 July 2008Director appointed capital trust corporate LIMITED (6 pages)
30 July 2008Memorandum and Articles of Association (35 pages)
30 July 2008Secretary appointed clifford chance secretaries (cca) LIMITED (2 pages)
30 July 2008Appointment terminated director david pudge (1 page)
30 July 2008Director appointed david ross baker (3 pages)
30 July 2008Director appointed david ross baker (3 pages)
30 July 2008Memorandum and Articles of Association (35 pages)
30 July 2008Secretary appointed clifford chance secretaries (cca) LIMITED (2 pages)
30 July 2008Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
30 July 2008Appointment terminated director david pudge (1 page)
30 July 2008Director appointed pcsl services no 1 LIMITED (5 pages)
29 July 2008Company name changed coconutpark LIMITED\certificate issued on 29/07/08 (3 pages)
29 July 2008Company name changed coconutpark LIMITED\certificate issued on 29/07/08 (3 pages)
1 October 2007Incorporation (40 pages)
1 October 2007Incorporation (40 pages)