Company NameLeisure Engineering Projects Limited
Company StatusDissolved
Company Number02636986
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 7 months ago)
Dissolution Date12 December 2014 (9 years, 3 months ago)
Previous NameFinebonus Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Edward Warren
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(3 weeks, 2 days after company formation)
Appointment Duration23 years, 3 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bellmans Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1TY
Director NameDavid John Warren
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(8 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 12 December 2014)
RoleCompany Director
Correspondence Address73 Station Road
Whittlesey
Peterborough
PE7 1UE
Secretary NameDavid John Warren
NationalityBritish
StatusClosed
Appointed23 February 2005(13 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 12 December 2014)
RoleCompany Director
Correspondence Address73 Station Road
Whittlesey
Peterborough
PE7 1UE
Director NameMr Stephen Rattle
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(3 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 15 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Great North Road
Stibbington
Peterborough
Cambridgeshire
PE8 6LR
Secretary NameMr John Edward Warren
NationalityBritish
StatusResigned
Appointed04 September 1991(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bellmans Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1TY
Director NameMrs Susan Rattle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address30 Wyndham Park
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YD
Secretary NameJoan Eileen Warren
NationalityBritish
StatusResigned
Appointed29 September 1995(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 23 February 2005)
RoleCompany Director
Correspondence Address55 Bellmans Road
Whittlesey
Peterborough
PE7 1TY
Director NameChristopher John Dee
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 2000)
RoleCompany Director
Correspondence Address41 Saint Lawrence Way
Tallington
Stamford
Lincolnshire
PE9 4RH
Director NameJoan Eileen Warren
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 February 2005)
RoleCompany Director
Correspondence Address55 Bellmans Road
Whittlesey
Peterborough
PE7 1TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

372 at 1John Edward Warren
37.20%
Ordinary
372 at 1Ms Joan Eileen Warren
37.20%
Ordinary
256 at 1David John Warren
25.60%
Ordinary

Financials

Year2014
Net Worth£360,735
Cash£2,860
Current Liabilities£1,090,957

Accounts

Latest Accounts31 July 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 September 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
12 September 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
9 July 2014Liquidators statement of receipts and payments to 23 May 2014 (15 pages)
9 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (15 pages)
9 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (15 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Liquidators statement of receipts and payments to 23 May 2013 (18 pages)
3 July 2013Liquidators' statement of receipts and payments to 23 May 2013 (18 pages)
3 July 2013Liquidators' statement of receipts and payments to 23 May 2013 (18 pages)
17 July 2012Liquidators' statement of receipts and payments to 23 May 2012 (19 pages)
17 July 2012Liquidators statement of receipts and payments to 23 May 2012 (19 pages)
17 July 2012Liquidators' statement of receipts and payments to 23 May 2012 (19 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Administrator's progress report to 24 May 2011 (25 pages)
6 June 2011Administrator's progress report to 24 May 2011 (25 pages)
24 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 January 2011Administrator's progress report to 3 December 2010 (25 pages)
10 January 2011Administrator's progress report to 3 December 2010 (25 pages)
10 January 2011Administrator's progress report to 3 December 2010 (25 pages)
20 August 2010Result of meeting of creditors (6 pages)
20 August 2010Result of meeting of creditors (6 pages)
4 August 2010Statement of administrator's proposal (46 pages)
4 August 2010Statement of administrator's proposal (46 pages)
23 July 2010Statement of affairs with form 2.14B (4 pages)
23 July 2010Statement of affairs with form 2.14B (4 pages)
10 June 2010Appointment of an administrator (1 page)
10 June 2010Appointment of an administrator (1 page)
9 June 2010Registered office address changed from Unit 10 Fenland District Ind. Est, Station Road Whittlesey Peterborough Cambridgeshire PE7 2EY on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Unit 10 Fenland District Ind. Est, Station Road Whittlesey Peterborough Cambridgeshire PE7 2EY on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Unit 10 Fenland District Ind. Est, Station Road Whittlesey Peterborough Cambridgeshire PE7 2EY on 9 June 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 August 2009Return made up to 12/08/09; full list of members (4 pages)
25 August 2009Return made up to 12/08/09; full list of members (4 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 August 2008Return made up to 12/08/08; full list of members (4 pages)
19 August 2008Return made up to 12/08/08; full list of members (4 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 August 2007Return made up to 12/08/07; full list of members (3 pages)
13 August 2007Return made up to 12/08/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 September 2006Return made up to 12/08/06; full list of members (3 pages)
28 September 2006Return made up to 12/08/06; full list of members (3 pages)
24 August 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
24 August 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
16 August 2005Return made up to 12/08/05; full list of members (3 pages)
16 August 2005Return made up to 12/08/05; full list of members (3 pages)
16 August 2005Registered office changed on 16/08/05 from: unit 10 fenland district industr ial estate station road whittlesey peterborough cambridgeshire PE7 2EY (1 page)
16 August 2005Registered office changed on 16/08/05 from: unit 10 fenland district industr ial estate station road whittlesey peterborough cambridgeshire PE7 2EY (1 page)
16 June 2005 (6 pages)
16 June 2005 (6 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
20 August 2004Return made up to 12/08/04; full list of members (7 pages)
20 August 2004Return made up to 12/08/04; full list of members (7 pages)
22 June 2004 (6 pages)
22 June 2004 (6 pages)
22 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003 (6 pages)
23 May 2003 (6 pages)
23 January 2003Registered office changed on 23/01/03 from: nene house, 8-10 barr's street whittlesey peterborough cambridgeshire PE7 1DA (1 page)
23 January 2003Registered office changed on 23/01/03 from: nene house, 8-10 barr's street whittlesey peterborough cambridgeshire PE7 1DA (1 page)
5 September 2002Return made up to 12/08/02; full list of members (7 pages)
5 September 2002Return made up to 12/08/02; full list of members (7 pages)
22 May 2002 (6 pages)
22 May 2002 (6 pages)
16 August 2001Return made up to 12/08/01; full list of members (8 pages)
16 August 2001Return made up to 12/08/01; full list of members (8 pages)
2 May 2001 (6 pages)
2 May 2001 (6 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
21 August 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
21 August 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
11 July 2000Full accounts made up to 31 January 2000 (6 pages)
11 July 2000Full accounts made up to 31 January 2000 (6 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
2 September 1999Return made up to 12/08/99; full list of members (6 pages)
2 September 1999Return made up to 12/08/99; full list of members (6 pages)
20 June 1999 (6 pages)
20 June 1999 (6 pages)
30 November 1998 (6 pages)
30 November 1998 (6 pages)
19 August 1998Return made up to 12/08/98; no change of members
  • 363(287) ‐ Registered office changed on 19/08/98
(4 pages)
19 August 1998Return made up to 12/08/98; no change of members
  • 363(287) ‐ Registered office changed on 19/08/98
(4 pages)
9 September 1997Return made up to 12/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 September 1997Return made up to 12/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 1997 (6 pages)
15 August 1997 (6 pages)
10 October 1996 (7 pages)
10 October 1996 (7 pages)
27 August 1996Return made up to 12/08/96; full list of members (6 pages)
27 August 1996Return made up to 12/08/96; full list of members (6 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Secretary resigned (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Secretary resigned (1 page)
16 August 1995Return made up to 12/08/95; full list of members (6 pages)
16 August 1995Return made up to 12/08/95; full list of members (6 pages)
6 July 1995 (7 pages)
6 July 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 February 1992Ad 15/01/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1992Ad 15/01/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 October 1991Memorandum and Articles of Association (8 pages)
4 October 1991Memorandum and Articles of Association (8 pages)
12 August 1991Incorporation (9 pages)
12 August 1991Incorporation (9 pages)