Company NameLevar Limited
Company StatusDissolved
Company Number04951899
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameNicolaas Johannes Vriesekoop
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed13 May 2008(4 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 16 April 2019)
RoleCompany Director
Correspondence AddressOude Gemeneweg 33
Hazerswoude Dorp
2391be
Director NameMr Alan Jeffrey Burke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Place Stone Steet
Seal
Sevenoaks
Kent
TN15 0LG
Secretary NameMrs Susan Burke
NationalityBritish
StatusResigned
Appointed11 November 2003(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Place
Stone Street, Seal
Sevenoaks
Kent
TN15 0LG
Director NameRemij Marinus Antonius Johanus Van Kreij
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2008(4 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 May 2008)
RoleCompany Director
Correspondence AddressRozenstraat 46
5241 Bt
Rosmalen
Holland
Secretary NameWilfri Johan Niels Van Hemmen
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 May 2008)
RoleCompany Director
Correspondence Address9 Pastoor Hordijkstraat
Rosmalen 5243 Vv
Netherlands
Secretary NameMartin Casper Van Der Arend
NationalityBritish
StatusResigned
Appointed13 May 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2011)
RoleCompany Director
Correspondence AddressPlanciusdreef 56
Bergschenhoek
2661rh
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteorthoworld.co.uk

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Vriesekoop Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,231
Cash£292
Current Liabilities£1,398

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 May 2007Delivered on: 30 May 2007
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Termination of appointment of Martin Van Der Arend as a secretary (1 page)
21 August 2012Termination of appointment of Martin Van Der Arend as a secretary (1 page)
23 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 June 2008Secretary appointed martin casper van der arend (2 pages)
25 June 2008Appointment terminated secretary wilfri van hemmen (1 page)
25 June 2008Director appointed nicolaas johannes vriesekoop (2 pages)
25 June 2008Secretary appointed martin casper van der arend (2 pages)
25 June 2008Appointment terminated secretary wilfri van hemmen (1 page)
25 June 2008Appointment terminated director remij van kreij (1 page)
25 June 2008Appointment terminated director remij van kreij (1 page)
25 June 2008Director appointed nicolaas johannes vriesekoop (2 pages)
15 May 2008Secretary appointed wilfri johan niels van hemmen (1 page)
15 May 2008Secretary appointed wilfri johan niels van hemmen (1 page)
9 May 2008Appointment terminated secretary susan burke (1 page)
9 May 2008Director appointed remij marinus antonius johanus van kreij (3 pages)
9 May 2008Registered office changed on 09/05/2008 from hall place stone street seal kent TN15 0LG (1 page)
9 May 2008Appointment terminated director alan burke (1 page)
9 May 2008Registered office changed on 09/05/2008 from hall place stone street seal kent TN15 0LG (1 page)
9 May 2008Director appointed remij marinus antonius johanus van kreij (3 pages)
9 May 2008Appointment terminated secretary susan burke (1 page)
9 May 2008Appointment terminated director alan burke (1 page)
5 November 2007Return made up to 04/11/07; full list of members (2 pages)
5 November 2007Return made up to 04/11/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 04/11/06; full list of members (2 pages)
7 November 2006Return made up to 04/11/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 November 2005Return made up to 04/11/05; full list of members (2 pages)
28 November 2005Return made up to 04/11/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2004Ad 11/11/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
24 November 2004Ad 11/11/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
10 November 2004Return made up to 04/11/04; full list of members (6 pages)
10 November 2004Return made up to 04/11/04; full list of members (6 pages)
14 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
14 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New secretary appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 788-790 finchley road london NW11 7TJ (1 page)
19 November 2003Registered office changed on 19/11/03 from: 788-790 finchley road london NW11 7TJ (1 page)
4 November 2003Incorporation (16 pages)
4 November 2003Incorporation (16 pages)