Company NameLiechfield UK Limited
Company StatusDissolved
Company Number06582088
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Barrie Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameRichard McKevitt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Courtyard
Sheffield Park
Uckfield
East Sussex
TN22 3QW
Secretary NameMr Fraser Robert McColl
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Downs Wood
Vigo
Meopham
Kent
DA13 0SQ
Director NameEtienne Gillet
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed27 June 2008(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Du Bois, 23
Rulles
B- 6724
Belgium
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address4th Floor Monument Place
Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Terryhold Sa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
2 June 2017Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to 4th Floor Monument Place Monument Street London EC3R 8AJ on 2 June 2017 (1 page)
2 June 2017Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to 4th Floor Monument Place Monument Street London EC3R 8AJ on 2 June 2017 (1 page)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 April 2017Termination of appointment of Richard Mckevitt as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Fraser Robert Mccoll as a secretary on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Etienne Gillet as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Fraser Robert Mccoll as a secretary on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Etienne Gillet as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Richard Mckevitt as a director on 27 April 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Director's details changed for Mr Barrie Dunn on 1 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Barrie Dunn on 1 May 2016 (2 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 (1 page)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
23 October 2013Registered office address changed from 100 Ludgate Hill London EC4M 7RE on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from 100 Ludgate Hill London EC4M 7RE on 23 October 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Director's details changed for Richard Mckevitt on 10 November 2011 (2 pages)
1 June 2012Director's details changed for Mr Barrie Dunn on 25 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Barrie Dunn on 25 May 2012 (2 pages)
1 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Richard Mckevitt on 10 November 2011 (2 pages)
1 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Etienne Gillet on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Richard Mckevitt on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Etienne Gillet on 1 May 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 June 2010Director's details changed for Richard Mckevitt on 1 May 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 June 2010Director's details changed for Richard Mckevitt on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Etienne Gillet on 1 May 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 May 2009Return made up to 01/05/09; full list of members (6 pages)
18 May 2009Return made up to 01/05/09; full list of members (6 pages)
22 September 2008Director appointed etienne alain joseph gillet (2 pages)
22 September 2008Director appointed etienne alain joseph gillet (2 pages)
13 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
13 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
4 August 2008Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 August 2008Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Secretary appointed fraser mccoll (2 pages)
22 July 2008Secretary appointed fraser mccoll (2 pages)
22 July 2008Director appointed barrie dunn (2 pages)
22 July 2008Director appointed richard mckevitt (2 pages)
22 July 2008Director appointed barrie dunn (2 pages)
22 July 2008Director appointed richard mckevitt (2 pages)
18 July 2008Appointment terminated director instant companies LIMITED (1 page)
18 July 2008Appointment terminated director instant companies LIMITED (1 page)
1 May 2008Incorporation (18 pages)
1 May 2008Incorporation (18 pages)