Company NameGUNN Leese Developments Limited
Company StatusDissolved
Company Number03143955
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date11 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Robert Leese
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(2 weeks after company formation)
Appointment Duration25 years, 1 month (closed 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Pastures Farm
Bedford Road East Warrington
Olney
Buckinghamshire
MK46 4HW
Director NameMrs Kay Elaine Leese
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(2 weeks after company formation)
Appointment Duration25 years, 1 month (closed 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pastures Farm
Bedford Road East
Warrington
Buckinghamshire
MK46 4HW
Secretary NameMrs Kay Elaine Leese
NationalityBritish
StatusClosed
Appointed15 September 2006(10 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 11 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pastures Farm
Bedford Road East
Warrington
Buckinghamshire
MK46 4HW
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleOffice Manager
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleSecretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleSecretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameMary Gunn
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 15 September 2006)
RoleSecretary
Correspondence AddressKaykim Park Lane
Broxbourne
Hertfordshire
EN10 7PJ

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

2.3k at £1Kay Elaine Leese
100.00%
Ordinary

Financials

Year2014
Net Worth£698,576
Cash£74,926
Current Liabilities£16,052

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

23 October 2006Delivered on: 24 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £376,822 and all other monies due or to become due.
Particulars: Bicknell park lane broxbourne,. Fixed charge over all rental income and.
Outstanding
18 October 2005Delivered on: 1 November 2005
Persons entitled: Harpenden Building Society

Classification: Mortgage
Secured details: £95,000.00 due or to become due from the company to.
Particulars: 34 white horse street baldock herts.
Outstanding
19 May 2003Delivered on: 21 May 2003
Persons entitled: National Westminster 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: Bicknell park lane broxbourne EN10 7PQ t/n HD395470. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 February 2021Final Gazette dissolved following liquidation (1 page)
11 November 2020Return of final meeting in a members' voluntary winding up (13 pages)
11 May 2020Liquidators' statement of receipts and payments to 5 March 2020 (11 pages)
27 April 2019Liquidators' statement of receipts and payments to 5 March 2019 (20 pages)
22 March 2018Registered office address changed from New Pastures Farm Bedford Road East Warrington Near Olney Buckinghamshire MK46 4HW to 311 High Road Loughton Essex IG10 1AH on 22 March 2018 (2 pages)
16 March 2018Declaration of solvency (5 pages)
16 March 2018Appointment of a voluntary liquidator (3 pages)
16 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-06
(1 page)
16 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,280
(5 pages)
19 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,280
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,280
(5 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,280
(5 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,280
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2,280
(5 pages)
18 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2,280
(5 pages)
18 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2,280
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 February 2010Director's details changed for Mrs Kay Elaine Leese on 5 January 2010 (2 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mrs Kay Elaine Leese on 5 January 2010 (2 pages)
25 February 2010Director's details changed for David Robert Leese on 5 January 2010 (2 pages)
25 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for David Robert Leese on 5 January 2010 (2 pages)
25 February 2010Director's details changed for Mrs Kay Elaine Leese on 5 January 2010 (2 pages)
25 February 2010Director's details changed for David Robert Leese on 5 January 2010 (2 pages)
28 October 2009Annual return made up to 5 January 2009 with a full list of shareholders (10 pages)
28 October 2009Annual return made up to 5 January 2009 with a full list of shareholders (10 pages)
28 October 2009Annual return made up to 5 January 2009 with a full list of shareholders (10 pages)
24 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 January 2009Return made up to 05/01/09; full list of members (3 pages)
29 January 2009Return made up to 05/01/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
3 October 2007Resolutions
  • RES13 ‐ Allot 1280 shares 04/09/07
(1 page)
3 October 2007Resolutions
  • RES13 ‐ Allot 1280 shares 04/09/07
(1 page)
3 October 2007Particulars of contract relating to shares (2 pages)
3 October 2007Particulars of contract relating to shares (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 February 2007Return made up to 05/01/07; full list of members (2 pages)
12 February 2007Return made up to 05/01/07; full list of members (2 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 January 2006Return made up to 05/01/06; full list of members (7 pages)
19 January 2006Return made up to 05/01/06; full list of members (7 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 May 2005Registered office changed on 03/05/05 from: tudor farm, silver street, goffs oak, hertfordshire EN7 5JE (1 page)
3 May 2005Registered office changed on 03/05/05 from: tudor farm, silver street, goffs oak, hertfordshire EN7 5JE (1 page)
25 January 2005Return made up to 05/01/05; full list of members (7 pages)
25 January 2005Return made up to 05/01/05; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 January 2004Return made up to 05/01/04; full list of members (7 pages)
22 January 2004Return made up to 05/01/04; full list of members (7 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
13 February 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
27 January 2002Return made up to 05/01/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 January 2002Return made up to 05/01/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 March 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 February 1999Return made up to 05/01/99; no change of members
  • 363(287) ‐ Registered office changed on 17/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1999Return made up to 05/01/99; no change of members
  • 363(287) ‐ Registered office changed on 17/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 January 1998Return made up to 05/01/98; no change of members (4 pages)
13 January 1998Return made up to 05/01/98; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 January 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 1996Ad 19/01/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Accounting reference date notified as 31/10 (1 page)
30 January 1996Accounting reference date notified as 31/10 (1 page)
30 January 1996Registered office changed on 30/01/96 from: 26-28 bartholomew square, london, EC1V 3QA (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996Registered office changed on 30/01/96 from: 26-28 bartholomew square, london, EC1V 3QA (1 page)
30 January 1996Ad 19/01/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
5 January 1996Incorporation (19 pages)
5 January 1996Incorporation (19 pages)