About

Registered Number: 00688854
Date of Incorporation: 05/04/1961 (63 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2018 (6 years and 2 months ago)
Registered Address: Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB

 

Established in 1961, Leeming Bar Services Ltd has its registered office in Billingham, it has a status of "Dissolved". The companies directors are listed as Les, Carl Anthony, Bailes, Suzanne Janet, Bailes, Suzanne Janet, Les, Benedict, Les, Julian Jonathan at Companies House.

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.