Company NameLeeming Bar Services Limited
Company StatusDissolved
Company Number00688854
CategoryPrivate Limited Company
Incorporation Date5 April 1961(63 years, 1 month ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)
Previous NameMotel Leeming Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carl Anthony Les
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(30 years, 7 months after company formation)
Appointment Duration26 years, 2 months (closed 02 February 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressForest Lodge The Great North Road
Bedale
North Yorkshire
DL8 1DZ
Secretary NameMr Carl Anthony Les
StatusClosed
Appointed19 November 2015(54 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 02 February 2018)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameMiss Suzanne Janet Bailes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(54 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameJulian Jonathan Les
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 7 months after company formation)
Appointment Duration4 days (resigned 27 November 1991)
RoleCaterer
Correspondence AddressHighfield House
Aiskew
Bedale
North Yorkshire
DL8 1AU
Secretary NameJulian Jonathan Les
NationalityBritish
StatusResigned
Appointed23 November 1991(30 years, 7 months after company formation)
Appointment Duration4 days (resigned 27 November 1991)
RoleCompany Director
Correspondence AddressHighfield House
Aiskew
Bedale
North Yorkshire
DL8 1AU
Director NameSusan Maria Les
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(30 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 August 2005)
RoleInterior Designer
Correspondence Address3 Beckwood
Spennithorne
Leyburn
North Yorkshire
DL8 5FB
Secretary NameSusan Maria Les
NationalityBritish
StatusResigned
Appointed27 November 1991(30 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 July 2004)
RoleInterior Designer
Correspondence AddressFleetham Lodge
The Low Street Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SN
Secretary NameBruno Jonathan Les
NationalityBritish
StatusResigned
Appointed04 July 2004(43 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressFlat 16
43 Gardner's Crescent
Edinburgh
EH3 8DG
Scotland
Director NameMr Bruno Jonathan Les
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(43 years, 7 months after company formation)
Appointment Duration11 years (resigned 19 November 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge The Great North Road
Bedale
North Yorkshire
DL8 1DZ
Secretary NameSuzanne Janet Bailes
NationalityBritish
StatusResigned
Appointed01 November 2006(45 years, 7 months after company formation)
Appointment Duration9 years (resigned 19 November 2015)
RoleCompany Director
Correspondence AddressForest Lodge The Great North Road
Bedale
North Yorkshire
DL8 1DZ
Director NameMr Benedict Les
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(45 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge The Great North Road
Bedale
North Yorkshire
DL8 1DZ

Contact

Websiteleemingbar.com
Email address[email protected]
Telephone01748 872944
Telephone regionRichmond

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£384,274
Cash£20,959
Current Liabilities£553,417

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 February 2018Final Gazette dissolved following liquidation (1 page)
2 November 2017Return of final meeting in a members' voluntary winding up (15 pages)
2 November 2017Return of final meeting in a members' voluntary winding up (15 pages)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
30 January 2017Liquidators' statement of receipts and payments to 26 November 2016 (21 pages)
30 January 2017Liquidators' statement of receipts and payments to 26 November 2016 (21 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016 (2 pages)
10 December 2015Registered office address changed from Forest Lodge 94 Bedale Road Aiskew Bedale North Yorkshire DL8 1DT to 8 High Street Yarm Stockton on Tees TS15 9AE on 10 December 2015 (2 pages)
10 December 2015Registered office address changed from Forest Lodge 94 Bedale Road Aiskew Bedale North Yorkshire DL8 1DT to 8 High Street Yarm Stockton on Tees TS15 9AE on 10 December 2015 (2 pages)
8 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
(1 page)
8 December 2015Declaration of solvency (3 pages)
8 December 2015Declaration of solvency (3 pages)
8 December 2015Appointment of a voluntary liquidator (1 page)
8 December 2015Appointment of a voluntary liquidator (1 page)
8 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
(1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Company name changed motel leeming LIMITED\certificate issued on 30/11/15
  • RES15 ‐ Change company name resolution on 2015-10-31
(2 pages)
30 November 2015Change of name notice (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Change of name notice (2 pages)
30 November 2015Company name changed motel leeming LIMITED\certificate issued on 30/11/15
  • RES15 ‐ Change company name resolution on 2015-10-31
(2 pages)
25 November 2015Appointment of Miss Suzanne Janet Bailes as a director on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Benedict Les as a director on 25 November 2015 (1 page)
25 November 2015Appointment of Miss Suzanne Janet Bailes as a director on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Benedict Les as a director on 25 November 2015 (1 page)
20 November 2015Termination of appointment of Bruno Jonathan Les as a director on 19 November 2015 (1 page)
20 November 2015Appointment of Mr Carl Anthony Les as a secretary on 19 November 2015 (2 pages)
20 November 2015Termination of appointment of Suzanne Janet Bailes as a secretary on 19 November 2015 (1 page)
20 November 2015Termination of appointment of Suzanne Janet Bailes as a secretary on 19 November 2015 (1 page)
20 November 2015Appointment of Mr Carl Anthony Les as a secretary on 19 November 2015 (2 pages)
20 November 2015Termination of appointment of Bruno Jonathan Les as a director on 19 November 2015 (1 page)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 23,606
(6 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 23,606
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 23,606
(6 pages)
24 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 23,606
(6 pages)
4 September 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
4 September 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
17 February 2014Satisfaction of charge 7 in full (2 pages)
17 February 2014Satisfaction of charge 4 in full (1 page)
17 February 2014Satisfaction of charge 4 in full (1 page)
17 February 2014Registered office address changed from C/O the Lodge at Leeming Bar . Leeming Bar Bedale North Yorkshire DL8 1DZ on 17 February 2014 (1 page)
17 February 2014Registered office address changed from C/O the Lodge at Leeming Bar . Leeming Bar Bedale North Yorkshire DL8 1DZ on 17 February 2014 (1 page)
17 February 2014Satisfaction of charge 7 in full (2 pages)
13 February 2014Satisfaction of charge 6 in full (1 page)
13 February 2014Satisfaction of charge 6 in full (1 page)
13 February 2014Satisfaction of charge 3 in full (1 page)
13 February 2014Satisfaction of charge 8 in full (1 page)
13 February 2014Satisfaction of charge 3 in full (1 page)
13 February 2014Satisfaction of charge 8 in full (1 page)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2014Memorandum and Articles of Association (10 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2014Memorandum and Articles of Association (10 pages)
19 November 2013Satisfaction of charge 5 in full (1 page)
19 November 2013Satisfaction of charge 5 in full (1 page)
19 November 2013Satisfaction of charge 2 in full (1 page)
19 November 2013Satisfaction of charge 2 in full (1 page)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 23,606
(6 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 23,606
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Registered office address changed from the Lodge at Leeming Bar Leeming Bar Bedale North Yorkshire DL8 1DT on 26 October 2010 (1 page)
26 October 2010Secretary's details changed for Suzanne Janet Bailes on 23 October 2010 (2 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Suzanne Janet Bailes on 23 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Benedict Les on 23 October 2010 (2 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Carl Anthony Les on 23 October 2010 (2 pages)
26 October 2010Registered office address changed from the Lodge at Leeming Bar Leeming Bar Bedale North Yorkshire DL8 1DT on 26 October 2010 (1 page)
26 October 2010Director's details changed for Mr Benedict Les on 23 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Carl Anthony Les on 23 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Bruno Jonathan Les on 23 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Bruno Jonathan Les on 23 October 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Secretary's details changed for Suzanne Janet Bailes on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mr Bruno Jonathan Les on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Bruno Jonathan Les on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for Suzanne Janet Bailes on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mr Benedict Les on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Carl Anthony Les on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Benedict Les on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Carl Anthony Les on 27 October 2009 (2 pages)
22 January 2009Return made up to 23/10/08; full list of members (4 pages)
22 January 2009Return made up to 23/10/08; full list of members (4 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Director's change of particulars / bruno les / 21/01/2009 (2 pages)
21 January 2009Director's change of particulars / bruno les / 21/01/2009 (2 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Director's change of particulars / benedict les / 21/01/2009 (2 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Director's change of particulars / benedict les / 21/01/2009 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
10 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 December 2007Return made up to 23/10/07; full list of members (3 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Location of register of members (1 page)
17 December 2007Return made up to 23/10/07; full list of members (3 pages)
17 December 2007Location of debenture register (1 page)
17 December 2007Location of debenture register (1 page)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
16 November 2006Return made up to 23/10/06; full list of members (3 pages)
16 November 2006Return made up to 23/10/06; full list of members (3 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Director resigned (1 page)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 November 2005Return made up to 23/10/05; full list of members (7 pages)
1 November 2005Return made up to 23/10/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Return made up to 07/11/04; full list of members (7 pages)
10 November 2004Return made up to 07/11/04; full list of members (7 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 January 2004Return made up to 07/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 January 2004Return made up to 07/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 November 2002Return made up to 07/11/02; full list of members (7 pages)
8 November 2002Return made up to 07/11/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 November 2001Return made up to 07/11/01; full list of members (6 pages)
28 November 2001Return made up to 07/11/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Return made up to 07/11/00; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Return made up to 07/11/00; full list of members (6 pages)
1 June 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
1 June 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
18 February 2000Return made up to 07/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 2000Return made up to 07/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (9 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (9 pages)
12 November 1998Return made up to 07/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1998Return made up to 07/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1998Accounts for a small company made up to 31 October 1997 (10 pages)
16 April 1998Accounts for a small company made up to 31 October 1997 (10 pages)
9 January 1998Return made up to 23/11/97; full list of members (6 pages)
9 January 1998Return made up to 23/11/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
23 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
21 November 1996Return made up to 23/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1996Return made up to 23/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of property mortgage/charge (3 pages)
23 October 1996Particulars of property mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
5 February 1996Return made up to 23/11/95; no change of members (4 pages)
5 February 1996Accounting reference date shortened from 30/04 to 31/10 (1 page)
5 February 1996Return made up to 23/11/95; no change of members (4 pages)
5 February 1996Accounting reference date shortened from 30/04 to 31/10 (1 page)
31 January 1996Accounts for a small company made up to 30 April 1995 (11 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (11 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
30 November 1990Memorandum and Articles of Association (8 pages)
30 November 1990Memorandum and Articles of Association (8 pages)
5 April 1961Incorporation (13 pages)
5 April 1961Incorporation (13 pages)