Company NameLee (Holland) Limited
Company StatusDissolved
Company Number00796085
CategoryPrivate Limited Company
Incorporation Date13 March 1964(60 years, 2 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip Lee
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 2018(54 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 08 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Duncan Cecil Lee
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(27 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 17 March 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address34 Manor Way
Holland On Sea
Clacton On Sea
Essex
CO15 5UA
Director NameMr David Jesse Lee
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(27 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 28 August 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address34 Manor Way
Holland-On-Sea
Essex
CO15 5UA
Secretary NameMr David Jesse Lee
NationalityBritish
StatusResigned
Appointed05 November 1991(27 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Manor Way
Holland-On-Sea
Essex
CO15 5UA

Contact

Telephone01255 813020
Telephone regionClacton-on-Sea

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1D.c. Lee
50.00%
Ordinary
75 at £1D.j. Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£126,130
Cash£615
Current Liabilities£128,198

Accounts

Latest Accounts21 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End21 September

Charges

27 January 1995Delivered on: 2 February 1995
Satisfied on: 11 November 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 1 bertram avenue little clacton clacton on sea essex tog: with all buildings and fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1990Delivered on: 21 September 1990
Satisfied on: 22 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 160 walton rd, walton-on-naze, essexassigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1988Delivered on: 2 September 1988
Satisfied on: 11 November 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property k/a or being plot,4 village way, kirby cross frinton on sea,essex and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1988Delivered on: 2 September 1988
Satisfied on: 11 November 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property k/a or being 10 collingwood road, clacton on sea essex and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1985Delivered on: 10 June 1985
Satisfied on: 11 November 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at butchers lane walton-on-naze essex.
Fully Satisfied
10 February 1982Delivered on: 2 March 1982
Satisfied on: 11 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land in connaught ave, frinton-on-sea, essex. EX247853.
Fully Satisfied
25 October 1979Delivered on: 29 October 1979
Satisfied on: 11 November 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land adjacent to triangle shopping centre, rochford way, finton-on-sea, essex. Title no. EX217565.
Fully Satisfied
17 August 1979Delivered on: 21 August 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on east side of hall lane, walton-on-naze essex.
Fully Satisfied
16 August 1999Delivered on: 21 August 1999
Satisfied on: 11 November 2014
Persons entitled: Llyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land at great holland in the county of essex forming part of the paddocks westbury road frinton on sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 October 1997Delivered on: 1 November 1997
Satisfied on: 11 November 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 24A laxton grove great holland, frinton-on-sea, essex title number EX445589. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 April 1996Delivered on: 14 May 1996
Satisfied on: 11 November 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land between 12 and 16 florence road walton-on-naze essex with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1968Delivered on: 23 April 1968
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 60, didwich road holland on sea - essex.
Fully Satisfied

Filing History

22 November 2017Micro company accounts made up to 10 April 2017 (5 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
25 April 2017Secretary's details changed for Mr David Jesse Lee on 25 April 2017 (1 page)
25 April 2017Director's details changed for Mr David Jesse Lee on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr David Jesse Lee on 25 April 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 10 April 2016 (6 pages)
22 December 2016Termination of appointment of Duncan Cecil Lee as a director on 17 March 2016 (1 page)
25 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 10 April 2015 (6 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 150
(5 pages)
11 November 2014Satisfaction of charge 4 in full (1 page)
11 November 2014Satisfaction of charge 12 in full (2 pages)
11 November 2014Satisfaction of charge 10 in full (1 page)
11 November 2014Satisfaction of charge 11 in full (2 pages)
11 November 2014Satisfaction of charge 7 in full (1 page)
11 November 2014Satisfaction of charge 5 in full (1 page)
11 November 2014Satisfaction of charge 3 in full (1 page)
11 November 2014Satisfaction of charge 6 in full (1 page)
11 November 2014Satisfaction of charge 9 in full (1 page)
6 September 2014Total exemption small company accounts made up to 10 April 2014 (6 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150
(5 pages)
13 August 2013Total exemption small company accounts made up to 10 April 2013 (6 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
21 August 2012Total exemption small company accounts made up to 10 April 2012 (6 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 10 April 2011 (6 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 10 April 2010 (6 pages)
20 July 2010Director's details changed for Mr Duncan Cecil Lee on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Jesse Lee on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 10 April 2009 (6 pages)
22 July 2009Return made up to 20/07/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 10 April 2008 (6 pages)
6 August 2008Return made up to 20/07/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
5 February 2008Total exemption small company accounts made up to 10 April 2007 (6 pages)
4 August 2007Return made up to 20/07/07; no change of members (7 pages)
17 February 2007Total exemption small company accounts made up to 10 April 2006 (6 pages)
8 August 2006Return made up to 20/07/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 10 April 2005 (6 pages)
1 August 2005Return made up to 20/07/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 10 April 2004 (6 pages)
9 August 2004Return made up to 20/07/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 10 April 2003 (9 pages)
30 July 2003Return made up to 20/07/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 10 April 2002 (9 pages)
31 July 2002Return made up to 20/07/02; full list of members (7 pages)
16 November 2001Total exemption full accounts made up to 10 April 2001 (9 pages)
27 July 2001Return made up to 20/07/01; full list of members (6 pages)
19 December 2000Full accounts made up to 10 April 2000 (6 pages)
2 August 2000Return made up to 20/07/00; full list of members (6 pages)
12 November 1999Full accounts made up to 10 April 1999 (6 pages)
21 August 1999Particulars of mortgage/charge (5 pages)
28 July 1999Return made up to 20/07/99; full list of members (6 pages)
7 October 1998Full accounts made up to 10 April 1998 (7 pages)
10 August 1998Return made up to 20/07/98; full list of members
  • 363(287) ‐ Registered office changed on 10/08/98
(6 pages)
2 November 1997Full accounts made up to 10 April 1997 (7 pages)
1 November 1997Particulars of mortgage/charge (4 pages)
12 August 1997Return made up to 20/07/97; no change of members (4 pages)
8 August 1996Return made up to 20/07/96; no change of members (4 pages)
14 May 1996Particulars of mortgage/charge (4 pages)
22 January 1996Accounts for a small company made up to 10 April 1995 (7 pages)
10 August 1995Return made up to 20/07/95; full list of members (6 pages)