LEIGHTON & HENLEY PLC
SOUTHAMPTON HENLEY LAND LIMITED COGMARE LIMITED

Hellopages » Hampshire » Southampton » SO15 2NP

Company number 04288964
Status Liquidation
Incorporation Date 18 September 2001
Company Type Public Limited Company
Address JAMES COWPER KRESTON, WHITE BUILDING, 1-4 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 3 June 2016; Registered office address changed from Latimer House 5 Cumberland Place Southampton SO15 2BH to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016; Registered office address changed from C/O James Cowper Llp 1 Fetter Lane London EC4A 1BR to Latimer House 5 Cumberland Place Southampton SO15 2BH on 15 November 2015. The most likely internet sites of LEIGHTON & HENLEY PLC are www.leightonhenley.co.uk, and www.leighton-henley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.7 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leighton Henley Plc is a Public Limited Company. The company registration number is 04288964. Leighton Henley Plc has been working since 18 September 2001. The present status of the company is Liquidation. The registered address of Leighton Henley Plc is James Cowper Kreston White Building 1 4 Cumberland Place Southampton Hampshire So15 2np. . PEARSON, Shelley is a Secretary of the company. KEARTON GEE, Frank Watts is a Director of the company. STEWART SMITH, Christopher Dudley is a Director of the company. Secretary NORMAN, Keith James has been resigned. Secretary PETROU, Andros Christos has been resigned. Secretary STOCKER, David George Orlando has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director MOY, Peter Geoffrey Robertson has been resigned. Director NORMAN, Keith James has been resigned. Director ROBERTS, Simon Peter Martindale has been resigned. Nominee Director SHOOSMITHS NOMINEES LIMITED has been resigned. Director STOCKER, Alexander David Orlando has been resigned. Director STOCKER, Christian John has been resigned. Director STOCKER, David George Orlando has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEARSON, Shelley
Appointed Date: 15 December 2008

Director
KEARTON GEE, Frank Watts
Appointed Date: 03 May 2002
80 years old

Director
STEWART SMITH, Christopher Dudley
Appointed Date: 20 December 2006
84 years old

Resigned Directors

Secretary
NORMAN, Keith James
Resigned: 15 December 2008
Appointed Date: 25 October 2007

Secretary
PETROU, Andros Christos
Resigned: 25 October 2007
Appointed Date: 20 December 2006

Secretary
STOCKER, David George Orlando
Resigned: 20 December 2006
Appointed Date: 26 October 2005

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 26 October 2005
Appointed Date: 18 September 2001

Director
MOY, Peter Geoffrey Robertson
Resigned: 01 October 2008
Appointed Date: 30 March 2007
68 years old

Director
NORMAN, Keith James
Resigned: 15 December 2008
Appointed Date: 30 March 2007
77 years old

Director
ROBERTS, Simon Peter Martindale
Resigned: 01 October 2008
Appointed Date: 20 December 2006
71 years old

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 03 May 2002
Appointed Date: 18 September 2001

Director
STOCKER, Alexander David Orlando
Resigned: 09 February 2012
Appointed Date: 24 June 2005
54 years old

Director
STOCKER, Christian John
Resigned: 15 December 2011
Appointed Date: 24 June 2005
48 years old

Director
STOCKER, David George Orlando
Resigned: 01 October 2008
Appointed Date: 24 June 2005
78 years old

LEIGHTON & HENLEY PLC Events

09 Aug 2016
Liquidators statement of receipts and payments to 3 June 2016
07 Apr 2016
Registered office address changed from Latimer House 5 Cumberland Place Southampton SO15 2BH to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016
15 Nov 2015
Registered office address changed from C/O James Cowper Llp 1 Fetter Lane London EC4A 1BR to Latimer House 5 Cumberland Place Southampton SO15 2BH on 15 November 2015
04 Sep 2015
Liquidators statement of receipts and payments to 3 June 2015
17 Jun 2014
Registered office address changed from 25 Moorgate London EC2R 6AY on 17 June 2014
...
... and 149 more events
24 Sep 2002
Return made up to 18/09/02; full list of members
09 May 2002
Director resigned
09 May 2002
New director appointed
18 Apr 2002
Company name changed cogmare LIMITED\certificate issued on 18/04/02
18 Sep 2001
Incorporation

LEIGHTON & HENLEY PLC Charges

30 August 2012
Deed of charge over deposit
Delivered: 1 September 2012
Status: Satisfied on 13 May 2014
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…
18 October 2011
Rent deposit deed
Delivered: 21 October 2011
Status: Satisfied on 12 February 2014
Persons entitled: Akzo Nobel Cif Nominees Limited
Description: The tenant with full title guarantee charges its interest…
1 July 2011
Charge over membership interests
Delivered: 13 July 2011
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge the membership interests. By way of…
30 January 2008
Debenture
Delivered: 31 January 2008
Status: Satisfied on 11 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2008
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 12 February 2014
Persons entitled: Bank of Scotland PLC
Description: The f/h property known as 55 & 57 langley road nascot wood…
10 December 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 4 March 2014
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 17,18,19,20 shillibeer place and 100,102…
11 May 2007
Legal charge
Delivered: 17 May 2007
Status: Satisfied on 12 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a bushey hall caravan site bushey t/n…
16 March 2007
Legal charge
Delivered: 20 March 2007
Status: Satisfied on 12 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at watsons walk st albans t/no…
2 March 2007
Rent deposit deed
Delivered: 6 March 2007
Status: Satisfied on 28 September 2012
Persons entitled: Air Music and Media Copyright LTD
Description: The interest in the deposit account and all money from time…
20 December 2006
Legal charge
Delivered: 29 December 2006
Status: Satisfied on 12 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 and 20 stevenage road, hitchin, hertfordshire, t/nos…
5 April 2006
Assignment
Delivered: 13 April 2006
Status: Satisfied on 28 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights, title and interest in the building contract dated…
30 September 2005
Legal charge
Delivered: 4 October 2005
Status: Satisfied on 12 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 1 & 2 new cottages gadbridge lane hemel…
14 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 13 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…