Company NameL.E.A. Investment (Didcot) Limited
Company StatusDissolved
Company Number04991688
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Dissolution Date23 April 2014 (10 years ago)
Previous NameL.E.A. Investment Holdings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Angus William Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameKirsty Bishop
NationalityBritish
StatusResigned
Appointed17 December 2004(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2008)
RoleAccts Manager
Correspondence Address46 Mill Lane
Witham
Essex
CM8 1BP
Secretary NameMrs Alicia Charmain Bates
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowles Farm Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameCompany Officers Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressUnit Mo5 Mile Oak Industrial Estate
Maesbury Road
Oswestry
Shropshire
SY10 8GA
Wales

Location

Registered AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches3 other UK companies use this postal address

Shareholders

104 at £1Hill Street Holdings LTD
98.11%
Ordinary A
2 at £1Hill Street Holdings LTD
1.89%
Ordinary B

Financials

Year2014
Net Worth-£213,084
Cash£1,459
Current Liabilities£115,198

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
7 May 2013Notice of completion of voluntary arrangement (10 pages)
7 May 2013Notice of completion of voluntary arrangement (10 pages)
22 February 2013Order of court to wind up (2 pages)
22 February 2013Order of court to wind up (2 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 106
(3 pages)
7 January 2013Termination of appointment of Alicia Charmain Bates as a secretary on 15 July 2012 (1 page)
7 January 2013Termination of appointment of Angus Bates as a director (1 page)
7 January 2013Termination of appointment of Angus William Bates as a director on 15 July 2012 (1 page)
7 January 2013Termination of appointment of Alicia Bates as a secretary (1 page)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 106
(3 pages)
23 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2012 (9 pages)
23 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2012 (9 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
17 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2011 (11 pages)
17 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2011 (11 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2010 (11 pages)
16 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2010 (11 pages)
6 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 October 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
6 October 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
13 June 2009Company name changed L.E.A. investment holdings LIMITED\certificate issued on 15/06/09 (2 pages)
13 June 2009Company name changed L.E.A. investment holdings LIMITED\certificate issued on 15/06/09 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 February 2009Return made up to 10/12/08; full list of members (3 pages)
4 February 2009Return made up to 10/12/08; full list of members (3 pages)
8 July 2008Appointment terminated secretary kirsty bishop (1 page)
8 July 2008Secretary appointed alicia bates (2 pages)
8 July 2008Secretary appointed alicia bates (2 pages)
8 July 2008Appointment Terminated Secretary kirsty bishop (1 page)
3 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
15 January 2008Return made up to 10/12/07; full list of members (2 pages)
15 January 2008Return made up to 10/12/07; full list of members (2 pages)
2 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
2 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
7 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
7 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
24 January 2006Return made up to 10/12/05; full list of members (2 pages)
24 January 2006Return made up to 10/12/05; full list of members (2 pages)
14 July 2005Accounts for a small company made up to 31 July 2004 (7 pages)
14 July 2005Accounts for a small company made up to 31 July 2004 (7 pages)
10 March 2005Particulars of contract relating to shares (3 pages)
10 March 2005Ad 01/01/04--------- £ si 103@1 (1 page)
10 March 2005Ad 01/01/04--------- £ si 103@1 (1 page)
10 March 2005Particulars of contract relating to shares (3 pages)
23 February 2005Return made up to 10/12/04; full list of members (6 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Return made up to 10/12/04; full list of members (6 pages)
23 February 2005New secretary appointed (1 page)
23 February 2005New secretary appointed (1 page)
23 February 2005Secretary resigned (1 page)
11 February 2004Ad 01/01/04--------- £ si 104@1=104 £ ic 2/106 (2 pages)
11 February 2004Ad 01/01/04--------- £ si 104@1=104 £ ic 2/106 (2 pages)
13 January 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
13 January 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
10 December 2003Incorporation (19 pages)
10 December 2003Incorporation (19 pages)