Company NameGrand Leigh Properties Limited
Company StatusDissolved
Company Number01956006
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 6 months ago)
Dissolution Date1 May 2019 (4 years, 12 months ago)
Previous NameSwift 933 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian Gerald Sidney Livemore
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(6 years, 9 months after company formation)
Appointment Duration26 years, 8 months (closed 01 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 The Maze
Eastwood
Leigh On Sea
Essex
SS9 5RW
Director NameMr Paul Ian Coutts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(6 years, 9 months after company formation)
Appointment Duration26 years, 8 months (closed 01 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address92 Marine Parade
Leigh On Sea
Essex
SS9 2NL
Secretary NameMr Paul Ian Coutts
NationalityBritish
StatusClosed
Appointed25 August 1992(6 years, 9 months after company formation)
Appointment Duration26 years, 8 months (closed 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Marine Parade
Leigh-On-Sea
SS9 2NL

Location

Registered AddressFirst Floor Block A Loversall Court Clayfields
Tickhill Road
Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

26 at £1Adrian Gerald Sidney Livemore
26.00%
Ordinary
26 at £1Paul I. Coutts
26.00%
Ordinary
12 at £1Andrew Paul Coutts
12.00%
Ordinary
12 at £1Ashley Jane Westgarth
12.00%
Ordinary
12 at £1Christopher Adrian Livemore
12.00%
Ordinary
12 at £1Jonathan David Livemore
12.00%
Ordinary

Financials

Year2014
Net Worth£153,625
Cash£28,861
Current Liabilities£4,502

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

30 January 1990Delivered on: 6 February 1990
Satisfied on: 14 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of dandies drive eastwood essex title no EX338934 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1989Delivered on: 30 November 1989
Satisfied on: 12 July 2008
Persons entitled: Woolwich Equitable Building So

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: L/H property - first floor flat known as 90B, broadway, leigh-on-sea, essex.
Fully Satisfied
20 December 1988Delivered on: 29 December 1988
Satisfied on: 14 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of linhope, summerhill althorne essex.
Fully Satisfied
20 February 2006Delivered on: 24 February 2006
Satisfied on: 12 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £87,022 and all other monies due or to become due.
Particulars: Rear flat 90A broadway leigh on sea essex. Fixed charge over all rental income and.
Fully Satisfied
20 February 2006Delivered on: 24 February 2006
Satisfied on: 12 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £95,000 and all other monies due or to become due.
Particulars: 90B broadway leigh on sea essex. Fixed charge over all rental income and.
Fully Satisfied
24 May 1990Delivered on: 8 June 1990
Satisfied on: 12 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90B broadway leigh on sea, essex title number EX407725.
Fully Satisfied
2 February 1989Delivered on: 9 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 944 eastern avenue, newbury park ilford L.B. of redbridge t/no egl 53010.
Outstanding
20 December 1988Delivered on: 30 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90-92 broadway, leighton sea, essex.
Outstanding
6 October 1988Delivered on: 12 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 carter wood, billericay, essex title no ex 126651.
Outstanding
17 March 1988Delivered on: 25 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90/92/94 broadway leigh on sea essex, title no ex 291280.
Outstanding
5 May 1995Delivered on: 20 May 1995
Persons entitled: Paul Ian Coutts

Classification: Debenture
Secured details: £77,412.00 and all other monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: Floating charge over all the company's property including its uncalled capital.
Outstanding
5 May 1995Delivered on: 20 May 1995
Persons entitled: Adrian Gerald Livemore

Classification: Debenture
Secured details: £78,200.00 and all other monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: Floating charge over all the company's property including uncalled capital.
Outstanding
14 January 1988Delivered on: 3 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Linhope, summerhill, althorne county of essex.
Outstanding
5 May 1995Delivered on: 20 May 1995
Persons entitled: The Livermore Partnership

Classification: Debenture
Secured details: £29,471.00 and all other monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: Floating charge over all the company's property including uncalled capital.
Outstanding
11 February 1993Delivered on: 25 February 1993
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: Details of charged account(s) barclays bank PLC re grand leigh properties limited current account number 20140244.
Outstanding
24 January 1992Delivered on: 4 February 1992
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 April 1991Delivered on: 15 May 1991
Persons entitled: National Westminster Bank PLC.

Classification: Legal mortgage
Secured details: All moneys due for to to become due from alfred richard harris and pamela joyce harris trading as bookers, to the chargee on any account whatsoever.
Particulars: Land at the corner of rayleigh drive and dandies drive to be known as elizabeth house ,314-320 rayleigh road, eastwood, essex. T/nos ex 161935, ex 395825, ex 144825, ex 338934 and ex 280579 and the proceeds of sale thereof.
Outstanding
24 April 1991Delivered on: 15 May 1991
Persons entitled: National Westminster Bank PLC.

Classification: Legal mortgage
Secured details: All moneys due or to become due from grand leigh properties limited, a & p harris trading as eastwood retirement homes. To the chargee on any account whatsoever.
Particulars: Land at the corner of rayleigh road, and dandies drive, to be known as elizabeth house, 314-320 rayleigh road, eastwood. Essex t/nos ex 161935, ex 395825, ex 144825, ex 338934 and ex 280579 and the proceeds of sale thereof.
Outstanding
24 April 1991Delivered on: 15 May 1991
Persons entitled: National Westminster Bank PLC.

Classification: Legal mortgage
Secured details: All moneys due or to become due from alfred richard harris, paul richard harris, pamela joyce harris,and janet lesley want trading as johnny's to the chargee on any accoount whatsoever.
Particulars: Land at corner of rayleigh road and dandies drive to be known as elizabeth house, 314-320 rayleigh road, eastwood, essex, title nos ex 161935, ex 395825, ex 144825, ex 338934, and ex 280579 and the proceeds of sale thereof.
Outstanding
24 May 1990Delivered on: 8 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98, broadway leigh on sea, essex title number ex 421722.
Outstanding
23 April 1990Delivered on: 1 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, west square maldon essex.
Outstanding
20 February 1990Delivered on: 5 March 1990
Persons entitled: Woolwich Equitable Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 98 broadway leight-on-sea essex.
Outstanding
2 March 1987Delivered on: 20 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a builders yard rear, 1 dandies drive eastwood leigh on sea essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 December 2017Registered office address changed from 6 the Maze Leigh on Sea Essex SS9 5RW to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 20 December 2017 (2 pages)
13 December 2017Declaration of solvency (5 pages)
13 December 2017Appointment of a voluntary liquidator (1 page)
13 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-29
(1 page)
7 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Satisfaction of charge 14 in full (1 page)
12 June 2017Satisfaction of charge 19 in full (1 page)
12 June 2017Satisfaction of charge 21 in full (1 page)
12 June 2017Satisfaction of charge 18 in full (1 page)
12 June 2017Satisfaction of charge 2 in full (1 page)
12 June 2017Satisfaction of charge 11 in full (1 page)
12 June 2017Satisfaction of charge 6 in full (1 page)
12 June 2017Satisfaction of charge 4 in full (1 page)
12 June 2017Satisfaction of charge 10 in full (1 page)
12 June 2017Satisfaction of charge 7 in full (1 page)
12 June 2017Satisfaction of charge 20 in full (1 page)
12 June 2017Satisfaction of charge 16 in full (1 page)
12 June 2017Satisfaction of charge 17 in full (1 page)
12 June 2017Satisfaction of charge 3 in full (1 page)
12 June 2017Satisfaction of charge 15 in full (1 page)
12 June 2017Satisfaction of charge 1 in full (1 page)
12 June 2017Satisfaction of charge 13 in full (1 page)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 August 2016Secretary's details changed for Mr Paul Ian Coutts on 28 August 2016 (1 page)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 September 2015Director's details changed for Mr Paul Ian Coutts on 1 August 2015 (3 pages)
24 September 2015Director's details changed for Mr Paul Ian Coutts on 1 August 2015 (3 pages)
5 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 June 2015Registered office address changed from 3 Bentalls Close Southend on Sea Essex SS2 5PS to 6 the Maze Leigh on Sea Essex SS9 5RW on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 3 Bentalls Close Southend on Sea Essex SS2 5PS to 6 the Maze Leigh on Sea Essex SS9 5RW on 8 June 2015 (2 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (6 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 September 2008Return made up to 28/08/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 September 2007Return made up to 28/08/07; no change of members (7 pages)
6 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 September 2006Return made up to 28/08/06; full list of members (8 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 February 2006Particulars of mortgage/charge (4 pages)
24 February 2006Particulars of mortgage/charge (4 pages)
31 October 2005Return made up to 28/08/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 31/10/05
(8 pages)
21 September 2005Return made up to 28/08/05; full list of members (8 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 December 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
4 October 2004Return made up to 28/08/04; full list of members (8 pages)
26 November 2003Return made up to 28/08/03; full list of members (8 pages)
21 March 2003Total exemption full accounts made up to 31 October 2001 (13 pages)
21 March 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
29 October 2002Return made up to 28/08/02; full list of members (8 pages)
3 October 2001Return made up to 28/08/01; full list of members (7 pages)
14 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
6 March 2001Full accounts made up to 31 October 1999 (11 pages)
11 December 2000Return made up to 28/08/00; full list of members (7 pages)
7 March 2000Full accounts made up to 31 October 1998 (12 pages)
16 November 1999Return made up to 28/08/99; no change of members (4 pages)
20 December 1998Return made up to 28/08/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 October 1997 (12 pages)
3 February 1998Full accounts made up to 31 October 1996 (12 pages)
28 October 1997Return made up to 28/08/97; no change of members (4 pages)
28 October 1996Return made up to 28/08/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
7 August 1996Return made up to 28/09/95; full list of members (6 pages)
2 October 1995Full accounts made up to 31 October 1994 (11 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)