Company number 04665373
Status Voluntary Arrangement
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, KENT, TN24 8DH
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Liquidators statement of receipts and payments to 20 December 2016; Liquidators statement of receipts and payments to 20 December 2015; Liquidators statement of receipts and payments to 20 December 2014. The most likely internet sites of LEYTON ENGINEERING SERVICES LTD. are www.leytonengineeringservices.co.uk, and www.leyton-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.8 miles; to Chartham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leyton Engineering Services Ltd is a Private Limited Company.
The company registration number is 04665373. Leyton Engineering Services Ltd has been working since 13 February 2003.
The present status of the company is Voluntary Arrangement. The registered address of Leyton Engineering Services Ltd is Gateway House Highpoint Business Village Henwood Ashford Kent Tn24 8dh. . YOUNG, Sarah Jane is a Secretary of the company. YOUNG, Royston Douglas is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Manufacture metal structures & parts".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 13 February 2003
Appointed Date: 13 February 2003
LEYTON ENGINEERING SERVICES LTD. Events
16 Feb 2017
Liquidators statement of receipts and payments to 20 December 2016
19 Feb 2016
Liquidators statement of receipts and payments to 20 December 2015
15 Jan 2015
Liquidators statement of receipts and payments to 20 December 2014
20 Jan 2014
Liquidators statement of receipts and payments to 20 December 2013
07 Feb 2013
Liquidators statement of receipts and payments to 20 December 2012
...
... and 20 more events
20 May 2005
Return made up to 13/02/05; full list of members
20 Apr 2004
Return made up to 13/02/04; full list of members
24 Feb 2004
Company name changed grange fabrications LTD.\certificate issued on 24/02/04
24 Feb 2003
Secretary resigned
13 Feb 2003
Incorporation
11 March 2011
Debenture
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Bryan Green (T/a Tnui Capital)
Description: Fixed and floating charge over the undertaking and all…
8 October 2007
Debenture
Delivered: 11 October 2007
Status: Satisfied
on 26 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2006
Floating charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: By way of floating charge all assets and undertaking of the…
16 November 2006
Supplemental chattel mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right, title and interest in the non vesting…