Company NameRobert Leonard Contracts Limited
Company StatusDissolved
Company Number00640737
CategoryPrivate Limited Company
Incorporation Date29 October 1959(64 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Harvey Gamon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(31 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 16 March 2021)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressThe Glasshouse 22 Grosvenor Mews
Westcliff-On-Sea
Essex
SS0 8EW
Director NameMr Perry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(39 years after company formation)
Appointment Duration22 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMiss Jacqueline Lesley Poole
StatusClosed
Appointed20 April 2011(51 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameFrank Robert Gamon
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 1993)
RoleCompany Director
Correspondence Address536 Woodgrange Drive
Thorpe Bay
Southend-On-Sea
Essex
SS1 3EL
Director NameDudley Raymond Mears
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(31 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 September 2008)
RoleCompany Director
Correspondence Address5 Somerset Avenue
Rochford
Essex
SS4 1QB
Director NameHarold Leonard Speller
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(31 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address75 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QG
Secretary NameMr Patrick Chin Kong Ng
NationalityBritish
StatusResigned
Appointed05 April 1995(35 years, 5 months after company formation)
Appointment Duration9 months (resigned 02 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sutherland Place
Wickford
Essex
SS12 9HD
Secretary NamePerry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Secretary NamePerry Howard Gamon
NationalityBritish
StatusResigned
Appointed02 January 1996(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Director NameMrs Helen Joan Luck
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(39 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 September 2008)
RoleBuyer Estimator
Correspondence Address46 Eastwood Old Road
Leigh On Sea
Essex
SS9 4RP
Secretary NameMr Christopher John William Davis
NationalityBritish
StatusResigned
Appointed01 May 1999(39 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Albert Road
Ashingdon
Rochford
Essex
SS4 3EZ

Contact

Websiterobert-leonard.com
Email address[email protected]
Telephone01702 542555
Telephone regionSouthend-on-Sea

Location

Registered Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Robert Leonard Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

27 June 2003Delivered on: 2 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 February 2000Delivered on: 6 March 2000
Satisfied on: 12 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 July 1992Delivered on: 18 July 1992
Satisfied on: 4 April 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (3 pages)
4 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
14 September 2020Confirmation statement made on 13 September 2020 with updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
16 September 2019Change of details for Robert Leonard Group Plc as a person with significant control on 12 March 2018 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
30 October 2018Full accounts made up to 30 April 2018 (15 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
8 November 2017Full accounts made up to 30 April 2017 (10 pages)
8 November 2017Full accounts made up to 30 April 2017 (10 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 July 2017Satisfaction of charge 3 in full (1 page)
13 July 2017Satisfaction of charge 3 in full (1 page)
9 November 2016Full accounts made up to 30 April 2016 (10 pages)
9 November 2016Full accounts made up to 30 April 2016 (10 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
10 November 2015Full accounts made up to 30 April 2015 (9 pages)
10 November 2015Full accounts made up to 30 April 2015 (9 pages)
3 November 2015Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages)
3 November 2015Secretary's details changed for Miss Jacqueline Lesley Poole on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Miss Jacqueline Lesley Poole on 3 November 2015 (1 page)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 20,000
(5 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 20,000
(5 pages)
28 October 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
28 October 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20,000
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20,000
(5 pages)
4 November 2013Full accounts made up to 30 April 2013 (10 pages)
4 November 2013Full accounts made up to 30 April 2013 (10 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 20,000
(5 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 20,000
(5 pages)
30 October 2012Full accounts made up to 30 April 2012 (8 pages)
30 October 2012Full accounts made up to 30 April 2012 (8 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
18 October 2011Full accounts made up to 30 April 2011 (8 pages)
18 October 2011Full accounts made up to 30 April 2011 (8 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
20 April 2011Termination of appointment of Christopher Davis as a secretary (1 page)
20 April 2011Appointment of Miss Jacqueline Lesley Poole as a secretary (2 pages)
20 April 2011Appointment of Miss Jacqueline Lesley Poole as a secretary (2 pages)
20 April 2011Termination of appointment of Christopher Davis as a secretary (1 page)
18 October 2010Full accounts made up to 30 April 2010 (12 pages)
18 October 2010Full accounts made up to 30 April 2010 (12 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (3 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
21 September 2009Full accounts made up to 30 April 2009 (15 pages)
21 September 2009Full accounts made up to 30 April 2009 (15 pages)
29 May 2009Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page)
29 May 2009Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page)
20 October 2008Full accounts made up to 30 April 2008 (15 pages)
20 October 2008Full accounts made up to 30 April 2008 (15 pages)
23 September 2008Return made up to 13/09/08; full list of members (3 pages)
23 September 2008Return made up to 13/09/08; full list of members (3 pages)
2 September 2008Appointment terminated director dudley mears (1 page)
2 September 2008Appointment terminated director helen luck (1 page)
2 September 2008Appointment terminated director dudley mears (1 page)
2 September 2008Appointment terminated director helen luck (1 page)
20 November 2007Full accounts made up to 30 April 2007 (15 pages)
20 November 2007Full accounts made up to 30 April 2007 (15 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
24 November 2006Full accounts made up to 30 April 2006 (14 pages)
24 November 2006Full accounts made up to 30 April 2006 (14 pages)
19 September 2006Return made up to 13/09/06; full list of members (2 pages)
19 September 2006Return made up to 13/09/06; full list of members (2 pages)
29 November 2005Full accounts made up to 30 April 2005 (14 pages)
29 November 2005Full accounts made up to 30 April 2005 (14 pages)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Full accounts made up to 30 April 2004 (14 pages)
18 November 2004Full accounts made up to 30 April 2004 (14 pages)
3 November 2004Return made up to 13/09/04; full list of members (8 pages)
3 November 2004Return made up to 13/09/04; full list of members (8 pages)
2 December 2003Full accounts made up to 30 April 2003 (14 pages)
2 December 2003Full accounts made up to 30 April 2003 (14 pages)
19 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
16 January 2003Full accounts made up to 30 April 2002 (28 pages)
16 January 2003Full accounts made up to 30 April 2002 (28 pages)
18 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page)
23 July 2002Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page)
11 October 2001Return made up to 13/09/01; full list of members (8 pages)
11 October 2001Return made up to 13/09/01; full list of members (8 pages)
11 September 2001Full accounts made up to 30 April 2001 (14 pages)
11 September 2001Full accounts made up to 30 April 2001 (14 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
3 October 2000Return made up to 13/09/00; full list of members (7 pages)
3 October 2000Return made up to 13/09/00; full list of members (7 pages)
16 August 2000Full accounts made up to 30 April 2000 (14 pages)
16 August 2000Full accounts made up to 30 April 2000 (14 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 13/09/99; no change of members (7 pages)
13 September 1999Return made up to 13/09/99; no change of members (7 pages)
18 August 1999Full accounts made up to 30 April 1999 (14 pages)
18 August 1999Full accounts made up to 30 April 1999 (14 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
15 April 1999Memorandum and Articles of Association (9 pages)
15 April 1999Memorandum and Articles of Association (9 pages)
19 March 1999Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page)
19 March 1999Registered office changed on 19/03/99 from: 13 david mews porter street london W1M 1HW (1 page)
16 November 1998New director appointed (3 pages)
16 November 1998New director appointed (3 pages)
22 September 1998Return made up to 13/09/98; full list of members (9 pages)
22 September 1998Return made up to 13/09/98; full list of members (9 pages)
8 September 1998Full accounts made up to 30 April 1998 (13 pages)
8 September 1998Full accounts made up to 30 April 1998 (13 pages)
9 September 1997Full accounts made up to 30 April 1997 (13 pages)
9 September 1997Full accounts made up to 30 April 1997 (13 pages)
17 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Full accounts made up to 30 April 1996 (14 pages)
17 September 1996Full accounts made up to 30 April 1996 (14 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
3 October 1995Full accounts made up to 30 April 1995 (15 pages)
3 October 1995Full accounts made up to 30 April 1995 (15 pages)
2 October 1995Return made up to 13/09/95; no change of members (6 pages)
2 October 1995Return made up to 13/09/95; no change of members (6 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)