LEE ANN FASHIONS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 01986609
Status In Administration
Incorporation Date 6 February 1986
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registered office address changed from Frp Advisory Castle Acres Everard Way Narborough Leicester Leicestershire LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017; Administrator's progress report to 26 October 2016; Notice of extension of period of Administration. The most likely internet sites of LEE ANN FASHIONS LIMITED are www.leeannfashions.co.uk, and www.lee-ann-fashions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lee Ann Fashions Limited is a Private Limited Company. The company registration number is 01986609. Lee Ann Fashions Limited has been working since 06 February 1986. The present status of the company is In Administration. The registered address of Lee Ann Fashions Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . JOHAL, Harvinder Singh is a Secretary of the company. JOHAL, Harvinder Singh is a Director of the company. JOHAL, Sukhbir Singh is a Director of the company. Secretary CRONIN, Geoffrey John has been resigned. Secretary MABEY, Peter William has been resigned. Secretary MARJORAM, Gillian Ann has been resigned. Secretary RANDLE, Gillian Ann has been resigned. Secretary SHORT, Pat has been resigned. Director ASTON, Margaret Rose has been resigned. Director MARJORAM, Gillian Ann has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
JOHAL, Harvinder Singh
Appointed Date: 01 December 2014

Director
JOHAL, Harvinder Singh
Appointed Date: 23 March 2009
60 years old

Director
JOHAL, Sukhbir Singh
Appointed Date: 01 December 2005
62 years old

Resigned Directors

Secretary
CRONIN, Geoffrey John
Resigned: 02 December 2005
Appointed Date: 24 September 2003

Secretary
MABEY, Peter William
Resigned: 31 March 2002
Appointed Date: 30 September 1997

Secretary
MARJORAM, Gillian Ann
Resigned: 30 September 1997

Secretary
RANDLE, Gillian Ann
Resigned: 01 December 2014
Appointed Date: 02 December 2005

Secretary
SHORT, Pat
Resigned: 23 September 2003
Appointed Date: 31 March 2002

Director
ASTON, Margaret Rose
Resigned: 30 September 1997
88 years old

Director
MARJORAM, Gillian Ann
Resigned: 02 December 2005
81 years old

LEE ANN FASHIONS LIMITED Events

11 Jan 2017
Registered office address changed from Frp Advisory Castle Acres Everard Way Narborough Leicester Leicestershire LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
04 Nov 2016
Administrator's progress report to 26 October 2016
04 Nov 2016
Notice of extension of period of Administration
17 Jun 2016
Administrator's progress report to 5 May 2016
21 Jan 2016
Result of meeting of creditors
...
... and 116 more events
01 May 1987
Accounting reference date extended from 30/04 to 30/06

04 Jun 1986
Accounting reference date notified as 30/04

13 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 May 1986
Registered office changed on 13/05/86 from: 34 castle road weddington nuneaton CV10 oen

06 Feb 1986
Incorporation

LEE ANN FASHIONS LIMITED Charges

14 February 2014
Charge code 0198 6609 0014
Delivered: 22 February 2014
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 December 2013
Charge code 0198 6609 0013
Delivered: 4 January 2014
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 August 2013
Charge code 0198 6609 0012
Delivered: 24 August 2013
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 June 2013
Charge code 0198 6609 0011
Delivered: 25 June 2013
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 March 2013
Chattel mortgage
Delivered: 15 March 2013
Status: Satisfied on 23 September 2015
Persons entitled: Gam Trustees Limited, Sukhbar Singh Johal and Harvinder Singh Johal
Description: A first legal mortgage over the equipment, plant, machinery…
25 October 2011
Chattel mortgage
Delivered: 4 November 2011
Status: Satisfied on 23 September 2015
Persons entitled: Gam Trustees Limited, Sukhbar Singh Johal, Harvinder Singh Johal
Description: A first legal mortgage over the equipment, plant, machinery…
28 February 2011
Debenture
Delivered: 1 March 2011
Status: Satisfied on 2 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2009
Deed of charge over credit balances
Delivered: 2 September 2009
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied on 19 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2004
Fixed and floating charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 1998
Debenture
Delivered: 22 April 1998
Status: Satisfied on 13 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1995
Debenture
Delivered: 1 April 1995
Status: Satisfied on 3 August 2004
Persons entitled: British Coal Enterprise Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 1988
Single debenture
Delivered: 11 February 1988
Status: Satisfied on 6 June 1998
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
28 January 1988
Legal mortgage
Delivered: 18 February 1988
Status: Satisfied on 6 June 1998
Persons entitled: Lloyds Bank PLC
Description: F/H plot 5 dodwells bridge industrial estate hinckley…