LESLIE ATKINS AND PARTNERS LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 8EY

Company number 01205221
Status Liquidation
Incorporation Date 26 March 1975
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Liquidators statement of receipts and payments to 13 August 2016; Liquidators statement of receipts and payments to 13 August 2015; Liquidators statement of receipts and payments to 13 August 2014. The most likely internet sites of LESLIE ATKINS AND PARTNERS LIMITED are www.leslieatkinsandpartners.co.uk, and www.leslie-atkins-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leslie Atkins and Partners Limited is a Private Limited Company. The company registration number is 01205221. Leslie Atkins and Partners Limited has been working since 26 March 1975. The present status of the company is Liquidation. The registered address of Leslie Atkins and Partners Limited is Langley House Park Road East Finchley London N2 8ey. . HOPKINS, Colleen is a Secretary of the company. MCLAUGHLIN, Pauline is a Secretary of the company. HOPKINS, Colin Raymond Michael is a Director of the company. WATT, Duncan is a Director of the company. Secretary CORBETT, Walter David has been resigned. Secretary HOPKINS, Colin Raymond Michael has been resigned. Secretary NASH, Patricia has been resigned. Director ATKINS, Leslie George has been resigned. Director CORBETT, Walter David has been resigned. Director HAYNES, Nicholas has been resigned. Director NASH, Patricia has been resigned. Director NORMAN, Martin Edwin has been resigned. Director SIMPSON, Michael John has been resigned. Director WITHERIDGE, Gordon Barrington has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HOPKINS, Colleen
Appointed Date: 08 December 2006

Secretary
MCLAUGHLIN, Pauline
Appointed Date: 08 December 2006

Director
HOPKINS, Colin Raymond Michael
Appointed Date: 18 February 2003
69 years old

Director
WATT, Duncan
Appointed Date: 18 February 2003
60 years old

Resigned Directors

Secretary
CORBETT, Walter David
Resigned: 23 January 1998

Secretary
HOPKINS, Colin Raymond Michael
Resigned: 08 December 2006
Appointed Date: 17 May 2006

Secretary
NASH, Patricia
Resigned: 18 July 2006
Appointed Date: 23 January 1998

Director
ATKINS, Leslie George
Resigned: 23 December 1997
92 years old

Director
CORBETT, Walter David
Resigned: 23 January 1998
89 years old

Director
HAYNES, Nicholas
Resigned: 01 July 2011
Appointed Date: 18 April 2008
63 years old

Director
NASH, Patricia
Resigned: 18 July 2006
Appointed Date: 18 February 2003
74 years old

Director
NORMAN, Martin Edwin
Resigned: 23 May 2008
Appointed Date: 18 February 2003
68 years old

Director
SIMPSON, Michael John
Resigned: 31 January 2005
80 years old

Director
WITHERIDGE, Gordon Barrington
Resigned: 08 January 2001
89 years old

LESLIE ATKINS AND PARTNERS LIMITED Events

19 Oct 2016
Liquidators statement of receipts and payments to 13 August 2016
14 Oct 2015
Liquidators statement of receipts and payments to 13 August 2015
10 Oct 2014
Liquidators statement of receipts and payments to 13 August 2014
01 Oct 2013
Liquidators statement of receipts and payments to 13 August 2013
21 Aug 2012
Registered office address changed from 898-902 Wimborne Road Moordown Bournemouth BH9 2DW on 21 August 2012
...
... and 107 more events
17 Nov 1987
Particulars of mortgage/charge

17 Feb 1987
Full accounts made up to 31 May 1986

17 Feb 1987
Return made up to 21/11/86; full list of members

13 Jun 1975
Company name changed\certificate issued on 13/06/75
26 Mar 1975
Certificate of incorporation

LESLIE ATKINS AND PARTNERS LIMITED Charges

8 March 2007
An omnibus guarantee and set-off agreement
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
30 November 2004
All assets debenture
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 November 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 23RD december 1997
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 December 1997
Omnibus guarantee and set off agreement
Delivered: 31 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 August 1995
Single debenture
Delivered: 9 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1993
Legal mortgage
Delivered: 18 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3 airfield road christchurch dorset t/nodt…
10 November 1987
Legal mortgage
Delivered: 17 November 1987
Status: Satisfied on 18 January 1993
Persons entitled: National Westminster Bank PLC
Description: Unit a airfield road christchurch leasehold land and…
10 November 1987
Legal mortgage
Delivered: 17 November 1987
Status: Satisfied on 10 December 2004
Persons entitled: National Westminster Bank LTD
Description: L/H land on the north west side of airfield road…