Company NameLeybold Optics UK Limited
Company StatusDissolved
Company Number04023277
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Clegg
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Croft Hey
Edenfield Ramsbottom
Bury
Lancashire
BL0 0SG
Secretary NameMr David John Clegg
NationalityBritish
StatusClosed
Appointed08 June 2004(3 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 12 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Croft Hey
Edenfield Ramsbottom
Bury
Lancashire
BL0 0SG
Director NameJuergen Meinel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTheodor-Heuss-Strasse 72
Langen
D-63225
Germany
Director NameWerner Strauch
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressZur Neuen Siedlung 18
Schluechtern
36381
Germany
Director NameHelmut Frankenberger
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2004(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2009)
RoleCompany Director
Correspondence AddressAn Der Bergkirche 1
Udenheim
Rheinlandfalz
Germany
Director NameJorg Erich Schwarzkopf
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2004(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2010)
RoleFinancial Controller
Country of ResidenceGermany
Correspondence AddressRosenstrasse 2
Grudau-Niedergrundau
Hessen
63584
Germany
Director NameManfred Krohn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2010)
RoleDirector Commercial Sales
Country of ResidenceGermany
Correspondence Address10 Kolpingstrasse
Freigericht
D63579
Germany
Director NameMr Reinhard Hugo Gerigk
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2010(10 years after company formation)
Appointment Duration6 months, 1 week (resigned 07 January 2011)
RolePresident Emea Region
Country of ResidenceGermany
Correspondence AddressSt Modwen Road
Stretford
Manchester
M32 0ZE
Director NameMr Hans Ludwig Werner
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2010(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2011)
RoleHead Of Controlling
Country of ResidenceGermany
Correspondence AddressSt Modwen Road
Stretford
Manchester
M32 0ZE
Director NameMr Antonio Requena-Garcia
Date of BirthApril 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed07 January 2011(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 September 2016)
RoleGeneral Manager - Optics Division
Country of ResidenceGermany
Correspondence Address8/9 Mercury Park, Mercury Way
Urmston
Manchester
M41 7LY
Director NameMr Timothy Charles Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2013)
RoleGroup Controlling Manager
Country of ResidenceGermany
Correspondence AddressSt Modwen Road
Stretford
Manchester
M32 0ZE
Director NameMr Domenic Christophe Fortunat Von Planta
Date of BirthMay 1978 (Born 46 years ago)
NationalitySwiss
StatusResigned
Appointed28 November 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2016)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address88 Siemensstrasse
63755 Alzenau
Germany
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2001(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2004)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteleyboldoptics.com

Location

Registered Address2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500k at £1Leybold Optics Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£4,330,961
Gross Profit£1,560,063
Net Worth£631,931
Cash£169,377
Current Liabilities£1,219,406

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 June 2009Delivered on: 16 June 2009
Satisfied on: 18 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all book debts, bank accounts, investments, all present and future right title and interest in and to the assigned accounts, see image for full details.
Fully Satisfied
5 March 2003Delivered on: 11 March 2003
Satisfied on: 18 November 2011
Persons entitled: The Royal Bank of Scotland PLC, Frankfurt Branch, (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right,title and interest in the accounts and all monetary claims.floating charge the whole of its current assets.. See the mortgage charge document for full details.
Fully Satisfied
26 November 2001Delivered on: 3 December 2001
Satisfied on: 12 September 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re leybold optics UK limited business premium account number 00968730. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

12 March 2018Final Gazette dissolved following liquidation (1 page)
12 December 2017Return of final meeting in a members' voluntary winding up (13 pages)
12 December 2017Return of final meeting in a members' voluntary winding up (13 pages)
6 December 2017Liquidators' statement of receipts and payments to 26 September 2017 (12 pages)
6 December 2017Liquidators' statement of receipts and payments to 26 September 2017 (12 pages)
1 September 2017Registered office address changed from Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY to 100 Barbirolli Square Manchester M2 3EY on 1 September 2017 (2 pages)
1 September 2017Registered office address changed from Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY to 100 Barbirolli Square Manchester M2 3EY on 1 September 2017 (2 pages)
8 November 2016Form AD03 (2 pages)
8 November 2016Form AD03 (2 pages)
20 October 2016Register inspection address has been changed to Unit 8-9 Mercury Park Mercury Way Urmston Manchester M41 7LY (2 pages)
20 October 2016Registered office address changed from 8/9 Mercury Park, Mercury Way Urmston Manchester M41 7LY England to Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY on 20 October 2016 (2 pages)
20 October 2016Register inspection address has been changed to Unit 8-9 Mercury Park Mercury Way Urmston Manchester M41 7LY (2 pages)
20 October 2016Registered office address changed from 8/9 Mercury Park, Mercury Way Urmston Manchester M41 7LY England to Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY on 20 October 2016 (2 pages)
12 October 2016Appointment of a voluntary liquidator (2 pages)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
(1 page)
12 October 2016Appointment of a voluntary liquidator (2 pages)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Declaration of solvency (3 pages)
26 September 2016Termination of appointment of Antonio Requena-Garcia as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Domenic Christophe Fortunat Von Planta as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Antonio Requena-Garcia as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Domenic Christophe Fortunat Von Planta as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Antonio Requena-Garcia as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Antonio Requena-Garcia as a director on 26 September 2016 (1 page)
9 August 2016Registered office address changed from St Modwen Road Stretford Manchester M32 0ZE to 8/9 Mercury Park, Mercury Way Urmston Manchester M41 7LY on 9 August 2016 (1 page)
9 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 500,000
(7 pages)
9 August 2016Registered office address changed from St Modwen Road Stretford Manchester M32 0ZE to 8/9 Mercury Park, Mercury Way Urmston Manchester M41 7LY on 9 August 2016 (1 page)
9 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 500,000
(7 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
4 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500,000
(6 pages)
4 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500,000
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
29 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 500,000
(6 pages)
29 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 500,000
(6 pages)
2 December 2013Appointment of Mr Domenic Christophe Fortunat Von Planta as a director (2 pages)
2 December 2013Appointment of Mr Domenic Christophe Fortunat Von Planta as a director (2 pages)
29 November 2013Termination of appointment of Timothy Page as a director (1 page)
29 November 2013Termination of appointment of Timothy Page as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
13 February 2013Sect 519 (1 page)
13 February 2013Sect 519 (1 page)
7 February 2013Section 519 (1 page)
7 February 2013Section 519 (1 page)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 March 2011Termination of appointment of Hans Werner as a director (1 page)
23 March 2011Termination of appointment of Hans Werner as a director (1 page)
23 March 2011Appointment of Mr Timothy Charles Page as a director (2 pages)
23 March 2011Appointment of Mr Timothy Charles Page as a director (2 pages)
11 January 2011Appointment of Mr Antonio Requena-Garcia as a director (2 pages)
11 January 2011Appointment of Mr Antonio Requena-Garcia as a director (2 pages)
10 January 2011Termination of appointment of Reinhard Gerigk as a director (1 page)
10 January 2011Termination of appointment of Reinhard Gerigk as a director (1 page)
1 July 2010Appointment of Mr Reinhard Hugo Gerigk as a director (2 pages)
1 July 2010Appointment of Mr Reinhard Hugo Gerigk as a director (2 pages)
30 June 2010Termination of appointment of Jorg Schwarzkopf as a director (1 page)
30 June 2010Appointment of Mr Hans Ludwig Werner as a director (2 pages)
30 June 2010Termination of appointment of Jorg Schwarzkopf as a director (1 page)
30 June 2010Termination of appointment of Manfred Krohn as a director (1 page)
30 June 2010Termination of appointment of Manfred Krohn as a director (1 page)
30 June 2010Appointment of Mr Hans Ludwig Werner as a director (2 pages)
23 June 2010Director's details changed for Manfred Krohn on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Jorg Erich Schwarzkopf on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Jorg Erich Schwarzkopf on 23 June 2010 (2 pages)
23 June 2010Director's details changed for David John Clegg on 23 June 2010 (2 pages)
23 June 2010Director's details changed for David John Clegg on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Manfred Krohn on 23 June 2010 (2 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 March 2010Auditor's resignation (1 page)
30 March 2010Auditor's resignation (1 page)
8 January 2010Termination of appointment of Helmut Frankenberger as a director (1 page)
8 January 2010Termination of appointment of Helmut Frankenberger as a director (1 page)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
25 June 2007Return made up to 23/06/07; full list of members (3 pages)
25 June 2007Return made up to 23/06/07; full list of members (3 pages)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
1 August 2006Full accounts made up to 31 December 2005 (15 pages)
1 August 2006Full accounts made up to 31 December 2005 (15 pages)
27 June 2006Return made up to 23/06/06; full list of members (2 pages)
27 June 2006Return made up to 23/06/06; full list of members (2 pages)
5 July 2005Full accounts made up to 31 December 2004 (16 pages)
5 July 2005Full accounts made up to 31 December 2004 (16 pages)
28 June 2005Return made up to 23/06/05; full list of members (3 pages)
28 June 2005Return made up to 23/06/05; full list of members (3 pages)
29 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Location of register of members (non legible) (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Location of register of members (non legible) (1 page)
16 June 2004Director resigned (1 page)
26 May 2004Full accounts made up to 31 December 2003 (14 pages)
26 May 2004Full accounts made up to 31 December 2003 (14 pages)
1 July 2003Full accounts made up to 31 December 2002 (15 pages)
1 July 2003Full accounts made up to 31 December 2002 (15 pages)
1 July 2003Return made up to 23/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 July 2003Return made up to 23/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2003Particulars of mortgage/charge (16 pages)
11 March 2003Particulars of mortgage/charge (16 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 August 2002Full accounts made up to 31 December 2001 (14 pages)
5 August 2002Full accounts made up to 31 December 2001 (14 pages)
30 July 2002Return made up to 23/06/02; full list of members (6 pages)
30 July 2002Return made up to 23/06/02; full list of members (6 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
3 December 2001Particulars of mortgage/charge (5 pages)
3 December 2001Particulars of mortgage/charge (5 pages)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 July 2001Return made up to 23/06/01; full list of members (6 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Return made up to 23/06/01; full list of members (6 pages)
30 July 2001Director's particulars changed (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Location of register of members (non legible) (2 pages)
6 July 2001Location of register of members (non legible) (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
18 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2001Ad 04/05/01--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
18 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
18 May 2001Ad 04/05/01--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
18 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
23 June 2000Incorporation (19 pages)
23 June 2000Incorporation (19 pages)