Company NameNorth East Corporation Limited
Company StatusDissolved
Company Number03223139
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date12 December 2012 (11 years, 4 months ago)
Previous NamesLeena Management Limited and Leena Corporation Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(2 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 12 December 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Pauls Court
56 Manchester Street
London
W1U 3AF
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 12 December 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address103 The Water Gardens
Burwood Place
London
W2 2DD
Secretary NameFrank Truman Limited (Corporation)
StatusClosed
Appointed17 June 1997(11 months, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 12 December 2012)
Correspondence AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NamePraful Davda
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleBusinessman
Correspondence Address5 Claremont End
Esher
Surrey
KT10 9LZ
Director NameShaffin Jaffer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleBusinessman
Correspondence AddressBrae More
23a Sheldon Avenue
London
N6
Director NameMr Mehboob Hassanali Kanji
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleAccountant
Correspondence Address15 Eastglade
Northwood
Middlesex
HA6 3LD
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address103 The Water Gardens
Burwood Place
London
W2 2DD
Secretary NameMs Elaine Jacqueline Dyer
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Zahoor Haider Jaffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 04 December 2006)
RoleHotelier
Country of ResidenceEngland
Correspondence Address29 Rockways
Arkley
Barnet
Hertfordshire
EN5 3JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2012Final Gazette dissolved following liquidation (1 page)
12 December 2012Final Gazette dissolved following liquidation (1 page)
12 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (13 pages)
1 October 2012Liquidators statement of receipts and payments to 5 September 2012 (13 pages)
1 October 2012Liquidators statement of receipts and payments to 5 September 2012 (13 pages)
1 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (13 pages)
12 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
12 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
19 March 2012Notice of completion of voluntary arrangement (2 pages)
19 March 2012Notice of completion of voluntary arrangement (2 pages)
16 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
16 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
15 September 2011Administrator's progress report to 24 August 2011 (15 pages)
15 September 2011Administrator's progress report to 24 August 2011 (15 pages)
10 May 2011Notice of deemed approval of proposals (1 page)
10 May 2011Notice of deemed approval of proposals (1 page)
20 April 2011Statement of administrator's proposal (28 pages)
20 April 2011Statement of administrator's proposal (28 pages)
13 April 2011Statement of affairs with form 2.14B (11 pages)
13 April 2011Statement of affairs with form 2.14B (11 pages)
9 March 2011Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 March 2011 (2 pages)
8 March 2011Appointment of an administrator (1 page)
8 March 2011Appointment of an administrator (1 page)
1 November 2010Full accounts made up to 31 December 2009 (17 pages)
1 November 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2010Auditor's resignation (1 page)
28 September 2010Auditor's resignation (1 page)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 January 2010Full accounts made up to 31 December 2008 (20 pages)
3 January 2010Full accounts made up to 31 December 2008 (20 pages)
13 November 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
13 November 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
26 August 2009Return made up to 11/07/09; full list of members (4 pages)
26 August 2009Return made up to 11/07/09; full list of members (4 pages)
26 August 2009Appointment Terminated Director shaffin jaffer (1 page)
26 August 2009Appointment terminated director shaffin jaffer (1 page)
6 July 2009Memorandum and Articles of Association (15 pages)
6 July 2009Memorandum and Articles of Association (15 pages)
2 July 2009Company name changed leena corporation LIMITED\certificate issued on 02/07/09 (2 pages)
2 July 2009Company name changed leena corporation LIMITED\certificate issued on 02/07/09 (2 pages)
16 February 2009Full accounts made up to 31 December 2007 (20 pages)
16 February 2009Full accounts made up to 31 December 2007 (20 pages)
2 October 2008Return made up to 11/07/08; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2008Return made up to 11/07/08; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
6 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
30 August 2007Return made up to 11/07/07; full list of members (8 pages)
30 August 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 2007Registered office changed on 03/07/07 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page)
3 July 2007Registered office changed on 03/07/07 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page)
10 January 2007Full accounts made up to 31 December 2005 (21 pages)
10 January 2007Full accounts made up to 31 December 2005 (21 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
7 August 2006Return made up to 11/07/06; full list of members (8 pages)
7 August 2006Return made up to 11/07/06; full list of members (8 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
10 February 2006Particulars of mortgage/charge (7 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
10 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
28 July 2005Full accounts made up to 30 September 2004 (18 pages)
28 July 2005Full accounts made up to 30 September 2004 (18 pages)
15 July 2005Return made up to 11/07/05; full list of members (8 pages)
15 July 2005Return made up to 11/07/05; full list of members (8 pages)
18 October 2004Full accounts made up to 2 October 2003 (19 pages)
18 October 2004Full accounts made up to 2 October 2003 (19 pages)
18 October 2004Full accounts made up to 2 October 2003 (19 pages)
5 July 2004Return made up to 11/07/04; full list of members (8 pages)
5 July 2004Return made up to 11/07/04; full list of members (8 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (4 pages)
13 January 2004Particulars of mortgage/charge (4 pages)
13 January 2004Particulars of mortgage/charge (4 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (4 pages)
7 January 2004Full accounts made up to 3 October 2002 (21 pages)
7 January 2004Full accounts made up to 3 October 2002 (21 pages)
7 January 2004Full accounts made up to 3 October 2002 (21 pages)
13 July 2003Return made up to 11/07/03; full list of members (8 pages)
13 July 2003Return made up to 11/07/03; full list of members (8 pages)
2 August 2002Full accounts made up to 4 October 2001 (22 pages)
2 August 2002Full accounts made up to 4 October 2001 (22 pages)
2 August 2002Full accounts made up to 4 October 2001 (22 pages)
17 July 2002Return made up to 11/07/02; full list of members (8 pages)
17 July 2002Return made up to 11/07/02; full list of members (8 pages)
25 September 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 2001Full accounts made up to 5 October 2000 (18 pages)
3 August 2001Full accounts made up to 5 October 2000 (18 pages)
3 August 2001Full accounts made up to 5 October 2000 (18 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2000Full accounts made up to 25 September 1999 (26 pages)
7 August 2000Full accounts made up to 25 September 1999 (26 pages)
13 July 2000Return made up to 11/07/00; full list of members (7 pages)
13 July 2000Return made up to 11/07/00; full list of members (7 pages)
12 May 2000Registered office changed on 12/05/00 from: bentley house 15-21 headstone drive wealdstone middlesex HA3 5QX (1 page)
12 May 2000Registered office changed on 12/05/00 from: bentley house 15-21 headstone drive wealdstone middlesex HA3 5QX (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
15 July 1999Return made up to 11/07/99; no change of members (4 pages)
15 July 1999Return made up to 11/07/99; no change of members (4 pages)
13 May 1999Full accounts made up to 30 September 1998 (17 pages)
13 May 1999Full accounts made up to 30 September 1998 (17 pages)
19 March 1999Company name changed leena management LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999Company name changed leena management LIMITED\certificate issued on 22/03/99 (2 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Particulars of mortgage/charge (7 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (7 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
10 July 1998Return made up to 11/07/98; no change of members (4 pages)
10 July 1998Return made up to 11/07/98; no change of members (4 pages)
8 June 1998Full accounts made up to 27 September 1997 (17 pages)
8 June 1998Full accounts made up to 27 September 1997 (17 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
17 July 1997Return made up to 11/07/97; full list of members (8 pages)
17 July 1997Return made up to 11/07/97; full list of members (8 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
11 June 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
11 June 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
9 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
9 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
31 October 1996Ad 11/07/96-23/09/96 £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 1996Ad 11/07/96-23/09/96 £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
11 August 1996Director resigned (2 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New secretary appointed (1 page)
11 August 1996New director appointed (2 pages)
11 July 1996Incorporation (12 pages)