Company NameL E A Investments (Stevenage) Limited
Company StatusDissolved
Company Number05398114
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date3 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Angus William Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameAlicia Charmain Bates
NationalityBritish
StatusClosed
Appointed30 June 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 03 January 2011)
RoleCompany Director
Correspondence AddressSmallbone
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameKirsty Bishop
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Mill Lane
Witham
Essex
CM8 1BP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,154,856
Cash£50
Current Liabilities£976,467

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

3 January 2011Final Gazette dissolved following liquidation (1 page)
3 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2010Insolvency:form 2.35B - notice of move from administration to dissolution (12 pages)
4 October 2010INSOLVENCY:form 2.35B - notice of move from administration to dissolution (12 pages)
3 October 2010Notice of move from Administration to Dissolution on 28 September 2010 (12 pages)
3 October 2010Notice of move from Administration to Dissolution (12 pages)
10 September 2010Notice of appointment of receiver or manager (3 pages)
10 September 2010Notice of appointment of receiver or manager (3 pages)
25 June 2010Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
16 April 2010Administrator's progress report to 25 March 2010 (14 pages)
16 April 2010Administrator's progress report to 25 March 2010 (14 pages)
9 October 2009Administrator's progress report to 25 September 2009 (17 pages)
9 October 2009Administrator's progress report to 25 September 2009 (17 pages)
28 September 2009Notice of extension of period of Administration (1 page)
28 September 2009Notice of extension of period of Administration (1 page)
17 April 2009Administrator's progress report to 25 March 2009 (12 pages)
17 April 2009Administrator's progress report to 25 March 2009 (12 pages)
27 November 2008Statement of administrator's proposal (43 pages)
27 November 2008Statement of administrator's proposal (43 pages)
11 November 2008Statement of affairs with form 2.14B (8 pages)
11 November 2008Statement of affairs with form 2.14B (8 pages)
3 October 2008Registered office changed on 03/10/2008 from knowles farm, wycke hill maldon essex CM9 6SH (1 page)
3 October 2008Registered office changed on 03/10/2008 from knowles farm, wycke hill maldon essex CM9 6SH (1 page)
2 October 2008Appointment of an administrator (1 page)
2 October 2008Appointment of an administrator (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Appointment terminated secretary kirsty bishop (1 page)
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)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 October 2007Particulars of mortgage/charge (6 pages)
19 October 2007Particulars of mortgage/charge (6 pages)
19 October 2007Particulars of mortgage/charge (6 pages)
19 October 2007Particulars of mortgage/charge (6 pages)
5 April 2007Return made up to 18/03/07; full list of members (2 pages)
5 April 2007Return made up to 18/03/07; full list of members (2 pages)
23 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
23 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
20 July 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
20 July 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
19 April 2006Return made up to 18/03/06; full list of members (2 pages)
19 April 2006Return made up to 18/03/06; full list of members (2 pages)
28 June 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2005Particulars of mortgage/charge (6 pages)
21 May 2005Particulars of mortgage/charge (6 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (1 page)
18 March 2005Incorporation (14 pages)
18 March 2005New secretary appointed (1 page)
18 March 2005Incorporation (14 pages)
18 March 2005Registered office changed on 18/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 March 2005New secretary appointed (1 page)