About

Registered Number: 00688854
Date of Incorporation: 05/04/1961 (64 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2018 (7 years and 2 months ago)
Registered Address: Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

 

Having been setup in 1961, Leeming Bar Services Ltd have registered office in Billingham in Cleveland, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Les, Carl Anthony, Bailes, Suzanne Janet, Bailes, Suzanne Janet, Les, Benedict, Les, Julian Jonathan for Leeming Bar Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILES, Suzanne Janet 25 November 2015 - 1
LES, Benedict 11 December 2006 25 November 2015 1
LES, Julian Jonathan N/A 27 November 1991 1
Secretary Name Appointed Resigned Total Appointments
LES, Carl Anthony 19 November 2015 - 1
BAILES, Suzanne Janet 01 November 2006 19 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2018
LIQ13 - N/A 02 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2017
LIQ10 - N/A 24 July 2017
4.68 - Liquidator's statement of receipts and payments 30 January 2017
LIQ MISC OC - N/A 20 October 2016
4.40 - N/A 20 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2016
AD01 - Change of registered office address 15 August 2016
AD01 - Change of registered office address 10 December 2015
RESOLUTIONS - N/A 08 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2015
4.70 - N/A 08 December 2015
CERTNM - Change of name certificate 30 November 2015
CONNOT - N/A 30 November 2015
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 20 November 2015
AP03 - Appointment of secretary 20 November 2015
TM02 - Termination of appointment of secretary 20 November 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 24 November 2014
AA01 - Change of accounting reference date 04 September 2014
AD01 - Change of registered office address 17 February 2014
MR04 - N/A 17 February 2014
MR04 - N/A 17 February 2014
MR04 - N/A 13 February 2014
MR04 - N/A 13 February 2014
MR04 - N/A 13 February 2014
RESOLUTIONS - N/A 07 February 2014
MEM/ARTS - N/A 07 February 2014
MR04 - N/A 19 November 2013
MR04 - N/A 19 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 22 January 2009
353 - Register of members 21 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 28 October 2008
225 - Change of Accounting Reference Date 10 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 17 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2007
353 - Register of members 17 December 2007
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
363a - Annual Return 16 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 28 November 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 20 February 2001
225 - Change of Accounting Reference Date 01 June 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 21 November 1996
395 - Particulars of a mortgage or charge 25 October 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 23 October 1996
395 - Particulars of a mortgage or charge 22 October 1996
AA - Annual Accounts 06 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 31 January 1996
395 - Particulars of a mortgage or charge 24 May 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 11 January 1994
288 - N/A 25 February 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 10 February 1992
363b - Annual Return 02 January 1992
288 - N/A 09 December 1991
RESOLUTIONS - N/A 03 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 20 March 1991
RESOLUTIONS - N/A 30 November 1990
MEM/ARTS - N/A 30 November 1990
AA - Annual Accounts 06 December 1989
288 - N/A 06 December 1989
363 - Annual Return 06 December 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 26 February 1987
363 - Annual Return 26 February 1987
395 - Particulars of a mortgage or charge 07 January 1986
NEWINC - New incorporation documents 05 April 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 2007 Fully Satisfied

N/A

Legal mortgage 24 September 2007 Fully Satisfied

N/A

Legal mortgage 10 October 1996 Fully Satisfied

N/A

Acquisition of property 10 October 1996 Fully Satisfied

N/A

Legal mortgage 10 October 1996 Fully Satisfied

N/A

Fixed and floating charge 22 May 1995 Fully Satisfied

N/A

Legal charge 05 January 1987 Fully Satisfied

N/A

Mortgage 30 June 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.