Company NameD.Lees & Company Limited
DirectorDavid Lees
Company StatusLiquidation
Company Number02186139
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01250Growing of other tree and bush fruits and nuts

Directors

Director NameMr David Lees
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleNurseryman
Country of ResidenceEngland
Correspondence AddressFiddlers Firs
Portmore
Lymington
Hants
SO41 5RF
Secretary NameMrs Fenella Susan Lees
NationalityBritish
StatusCurrent
Appointed21 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFiddlers Firs
Portmore
Lymington
Hants
SO41 5RF

Contact

Websitewoodlandsnurseries.net

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

70.1k at £1David Lees
87.52%
Ordinary
10k at £1Mrs Fenella Susan Lees
12.48%
Ordinary

Financials

Year2014
Net Worth£187,003
Cash£163,017
Current Liabilities£126,228

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2018 (5 years, 9 months ago)
Next Return Due4 August 2019 (overdue)

Charges

28 June 2013Delivered on: 3 July 2013
Persons entitled:
Fenella Lees
David Lees

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 February 2004Delivered on: 20 February 2004
Satisfied on: 18 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the north-west and west side of romsey road ower hampshire t/n HP242363 and HP250983.
Fully Satisfied
21 March 1997Delivered on: 25 March 1997
Satisfied on: 18 July 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a woodland nursery blandford road lytchett matravers poole dorset with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
28 April 1994Delivered on: 5 May 1994
Satisfied on: 18 July 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

31 July 2023Liquidators' statement of receipts and payments to 23 May 2023 (14 pages)
27 July 2021Liquidators' statement of receipts and payments to 23 May 2021 (15 pages)
11 August 2020Liquidators' statement of receipts and payments to 23 May 2020 (14 pages)
4 July 2019Registered office address changed from Fiddlers Firs Main Road, Portmore Lymington Hampshire SO41 5RF to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 July 2019 (2 pages)
3 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-24
(1 page)
3 July 2019Appointment of a voluntary liquidator (3 pages)
3 July 2019Declaration of solvency (5 pages)
13 May 2019All of the property or undertaking has been released from charge 021861390004 (1 page)
1 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
6 April 2018Previous accounting period shortened from 31 January 2018 to 31 July 2017 (1 page)
14 August 2017Current accounting period extended from 31 July 2017 to 31 January 2018 (3 pages)
14 August 2017Current accounting period extended from 31 July 2017 to 31 January 2018 (3 pages)
22 July 2017Notification of David Lees as a person with significant control on 1 June 2016 (2 pages)
22 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
22 July 2017Notification of David Lees as a person with significant control on 1 June 2016 (2 pages)
22 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 80,113
(4 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 80,113
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 80,113
(4 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 80,113
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
3 July 2013Registration of charge 021861390004 (30 pages)
3 July 2013Registration of charge 021861390004 (30 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 August 2009Return made up to 21/07/09; full list of members (3 pages)
10 August 2009Return made up to 21/07/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 July 2008Return made up to 21/07/08; full list of members (3 pages)
22 July 2008Return made up to 21/07/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 July 2007Return made up to 21/07/07; full list of members (2 pages)
24 July 2007Return made up to 21/07/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 August 2006Return made up to 21/07/06; full list of members (2 pages)
18 August 2006Return made up to 21/07/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 July 2005Return made up to 21/07/05; full list of members (2 pages)
28 July 2005Return made up to 21/07/05; full list of members (2 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (10 pages)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (10 pages)
27 July 2004Return made up to 21/07/04; full list of members (6 pages)
27 July 2004Return made up to 21/07/04; full list of members (6 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
28 October 2003Full accounts made up to 31 July 2003 (18 pages)
28 October 2003Full accounts made up to 31 July 2003 (18 pages)
6 August 2003Return made up to 21/07/03; full list of members (6 pages)
6 August 2003Return made up to 21/07/03; full list of members (6 pages)
16 October 2002Full accounts made up to 31 July 2002 (17 pages)
16 October 2002Full accounts made up to 31 July 2002 (17 pages)
5 August 2002Return made up to 21/07/02; full list of members (6 pages)
5 August 2002Return made up to 21/07/02; full list of members (6 pages)
23 October 2001Full accounts made up to 31 July 2001 (17 pages)
23 October 2001Full accounts made up to 31 July 2001 (17 pages)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
14 August 2001Return made up to 21/07/01; full list of members (6 pages)
13 August 2001Auditor's resignation (1 page)
13 August 2001Auditor's resignation (1 page)
12 April 2001Full accounts made up to 31 July 2000 (20 pages)
12 April 2001Full accounts made up to 31 July 2000 (20 pages)
4 September 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2000Ad 01/09/99-01/07/00 £ si 30113@1=30113 £ ic 50000/80113 (2 pages)
4 September 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2000Ad 01/09/99-01/07/00 £ si 30113@1=30113 £ ic 50000/80113 (2 pages)
5 June 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
5 June 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
14 October 1999Full accounts made up to 30 April 1999 (18 pages)
14 October 1999Full accounts made up to 30 April 1999 (18 pages)
25 August 1999Registered office changed on 25/08/99 from: 36A station road, new milton, hampshire, BH25 6JX (1 page)
25 August 1999Registered office changed on 25/08/99 from: 36A station road, new milton, hampshire, BH25 6JX (1 page)
25 August 1999Return made up to 21/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 1999Return made up to 21/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1999Auditor's resignation (1 page)
15 July 1999Auditor's resignation (1 page)
28 October 1998Full accounts made up to 30 April 1998 (20 pages)
28 October 1998Full accounts made up to 30 April 1998 (20 pages)
22 July 1998Return made up to 21/07/98; full list of members (6 pages)
22 July 1998Return made up to 21/07/98; full list of members (6 pages)
5 February 1998Full accounts made up to 30 April 1997 (18 pages)
5 February 1998Full accounts made up to 30 April 1997 (18 pages)
23 July 1997Return made up to 21/07/97; no change of members (4 pages)
23 July 1997Return made up to 21/07/97; no change of members (4 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
26 July 1996Return made up to 21/07/96; no change of members (4 pages)
26 July 1996Return made up to 21/07/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
26 July 1995Return made up to 21/07/95; full list of members (6 pages)
26 July 1995Return made up to 21/07/95; full list of members (6 pages)
5 April 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
5 April 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1987Incorporation (17 pages)
2 November 1987Incorporation (17 pages)