LEYLAND DAF LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 00504772
Status Active
Incorporation Date 25 February 1952
Company Type Private Limited Company
Address C/O, PRICEWATERHOUSECOOPERS LLP, 7 MORE LONDON, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 3410 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Deferment of dissolution (voluntary). The most likely internet sites of LEYLAND DAF LIMITED are www.leylanddaf.co.uk, and www.leyland-daf.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. Leyland Daf Limited is a Private Limited Company. The company registration number is 00504772. Leyland Daf Limited has been working since 25 February 1952. The present status of the company is Active. The registered address of Leyland Daf Limited is C O Pricewaterhousecoopers Llp 7 More London London Se1 2rt. . DE LA ROCHE, Michel Bernard Louis Cazenave is a Director of the company. GILCHRIST, John Patterson is a Director of the company. KLAASEN, Franciscus Henderikus is a Director of the company. LAMBERS, Hendrik Herman Maria is a Director of the company. Secretary CABLE, Roger Ernest has been resigned. Director BAAN, Marinus Cornelis has been resigned. Director BERTENSHAM, Geoffrey has been resigned. Director DIETZ, Henricuk Martinus Maria has been resigned. Director GIJZEN, Mathieu Joseph has been resigned. Director GILL, David Anthony has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors


Director

Director

Director

Resigned Directors

Secretary
CABLE, Roger Ernest
Resigned: 04 July 1996

Director
BAAN, Marinus Cornelis
Resigned: 12 July 1993
88 years old

Director
BERTENSHAM, Geoffrey
Resigned: 06 July 1993
79 years old

Director
DIETZ, Henricuk Martinus Maria
Resigned: 13 July 1993
88 years old

Director
GIJZEN, Mathieu Joseph
Resigned: 12 July 1993
83 years old

Director
GILL, David Anthony
Resigned: 22 June 1993
79 years old

LEYLAND DAF LIMITED Events

05 Sep 2014
Restoration by order of the court
24 Apr 2014
Final Gazette dissolved following liquidation
16 Jan 2013
Deferment of dissolution (voluntary)
13 Sep 2012
Liquidators statement of receipts and payments to 23 July 2012
02 Aug 2012
Return of final meeting in a creditors' voluntary winding up
...
... and 153 more events
01 Nov 1980
Accounts made up to 31 December 1978
28 Feb 1978
Company name changed\certificate issued on 28/02/78
19 Dec 1966
Company name changed\certificate issued on 19/12/66
25 Feb 1952
Incorporation
25 Feb 1952
Registered office changed on 25/02/52 from: registered office changed

LEYLAND DAF LIMITED Charges

1 February 1993
Terms and conditions of sale
Delivered: 19 February 1993
Status: Satisfied on 8 May 1998
Persons entitled: Eaton Sa
Description: Book debts and/or proceeds of sale or disposition of the…
29 January 1993
Terms and conditions of sale
Delivered: 19 February 1993
Status: Satisfied on 8 May 1998
Persons entitled: Eaton Sa
Description: Book debts and/or proceeds of sale or disposition of the…
19 January 1993
Terms and conditions of sale
Delivered: 9 February 1993
Status: Satisfied on 8 May 1998
Persons entitled: Eaton Limited
Description: Book debts and/or proceeds of sale or disposition of the…
8 June 1992
Standard security
Delivered: 24 June 1992
Status: Outstanding
Persons entitled: Stichting Ofasec
Description: Albion works, south st, glasgow and recreation ground…
25 March 1992
Mortgage debenture
Delivered: 1 April 1992
Status: Outstanding
Persons entitled: Stichting Offasec
Description: F/H property k/a land at pilling lane chorley lancashire…
26 June 1991
Corporate assignment
Delivered: 15 July 1991
Status: Outstanding
Persons entitled: Socgen Lease Limited.
Description: All the company's rights, title and interest, present and…
29 October 1986
Letter of set off
Delivered: 11 November 1986
Status: Satisfied on 3 November 1990
Persons entitled: National Westminster Bank PLC
Description: All sums standing to the credit of any account of the…
29 October 1986
Letter of set off
Delivered: 5 November 1986
Status: Satisfied on 3 November 1990
Persons entitled: Midland Bank PLC
Description: All sums standing to the credit of any account of the…
29 July 1985
Letter of set off
Delivered: 5 August 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All sums standing to the credit of any account of the…
29 July 1985
Letter of set off
Delivered: 5 August 1985
Status: Satisfied on 3 November 1990
Persons entitled: National Westminster Bank PLC
Description: All sums standing to the credit of any account of the…
24 June 1985
Standard security
Delivered: 29 June 1985
Status: Satisfied
Persons entitled: Guest Keen & Nettlefolds PLC
Description: 1313 south street, scotstoun, glasgow.
31 December 1980
Further charge of whole
Delivered: 5 January 1981
Status: Satisfied
Persons entitled: Sun Life Assurance Society LTD
Description: Land & buildings on west side of windmill lane southall…