Company NameLeck, Curphey Limited
Company StatusDissolved
Company Number01805292
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Malcolm Gaywood Leck
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration31 years, 9 months (closed 26 September 2023)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMrs Karen Jane Leck
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration31 years, 9 months (closed 26 September 2023)
RoleCompany Director
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Malcolm Leck
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration10 years (resigned 12 January 2002)
RoleCompany Director
Correspondence Address46 Eastcote Road
Liverpool
Merseyside
L19 7NS

Contact

Telephone0151 2600096
Telephone regionLiverpool

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1M.g. Leck
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,161
Cash£42
Current Liabilities£38,402

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 June 1984Delivered on: 19 June 1984
Satisfied on: 9 June 2009
Persons entitled: Margaret Leck

Classification: Debenture
Secured details: £6200 and all other monies due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(3 pages)
13 January 2014Secretary's details changed for Mrs Karen Jane Leck on 16 December 2013 (1 page)
13 January 2014Director's details changed for Mr Malcolm Gaywood Leck on 16 December 2013 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 3 December 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Malcolm Gaywood Leck on 16 December 2009 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Return made up to 16/12/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Return made up to 16/12/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2006Return made up to 16/12/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2004Return made up to 16/12/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
29 March 2002Registered office changed on 29/03/02 from: 6 gloucester road liverpool L6 4DS (1 page)
26 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 March 2001Full accounts made up to 31 March 2000 (8 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 1997Return made up to 31/12/96; no change of members (4 pages)
2 April 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)