Company NameN.W.Levers Limited
Company StatusDissolved
Company Number00990636
CategoryPrivate Limited Company
Incorporation Date1 October 1970(53 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(44 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(44 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(44 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
StatusClosed
Appointed30 June 2015(44 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 07 November 2017)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameKathleen Levers
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(21 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Meadow Warstone Hill Road
Pattingham
Wolverhampton
West Midlands
WV6 7HH
Director NameNorman William Levers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(21 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Meadow Warstone Hill Road
Pattingham
Wolverhampton
West Midlands
WV6 7HH
Secretary NameKathleen Levers
NationalityBritish
StatusResigned
Appointed28 March 1992(21 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Meadow Warstone Hill Road
Pattingham
Wolverhampton
West Midlands
WV6 7HH
Director NameMr Steven John Levers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(21 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brick Meadow
Love Lane
Bishops Castle
Shropshire
SY9 5DH
Wales
Director NameMr John Andrew Hulley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(40 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHulleys 29 Orgreave Road
Handsworth
Sheffield
South Yorkshire
S13 9NR
Director NameMr Simon Charles Hulley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(40 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHulleys 29 Orgreave Road
Handsworth
Sheffield
South Yorkshire
S13 9NR
Secretary NameJohn Andrew Hulley
NationalityBritish
StatusResigned
Appointed30 November 2010(40 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressHulleys 29 Orgreave Drive
Handsworth
Sheffield
South Yorkshire
S13 9NR

Contact

Websitewww.leversfoods.co.uk

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£6,000

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

18 February 2011Delivered on: 23 February 2011
Satisfied on: 23 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at n w levers LTD ham lane kingswinford t/no. WM30 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
15 February 2011Delivered on: 17 February 2011
Satisfied on: 3 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 November 2010Delivered on: 3 December 2010
Satisfied on: 12 October 2013
Persons entitled: Steven John Levers, Kathleen Levers & Norman William Levers

Classification: Debenture
Secured details: £647,513.36 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 October 1988Delivered on: 21 October 1988
Satisfied on: 30 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at the rear of existing premises at lenches bridge, kingswinford, west midlands. Title no. Sf 62882.
Fully Satisfied
28 September 1988Delivered on: 13 October 1988
Satisfied on: 30 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at the rear of existing premises at lenches bridge, kingswinford, west midlands, title no. Sf 69494.
Fully Satisfied
11 February 1972Delivered on: 17 February 1972
Satisfied on: 1 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed & floating charge (pse see doc 8 for details).
Fully Satisfied
29 April 1971Delivered on: 14 May 1971
Satisfied on: 30 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of high street shut end, kingswinford, dudley, worcs.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
9 August 2017Application to strike the company off the register (3 pages)
22 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2017Statement of capital on 22 May 2017
  • GBP 1
(3 pages)
22 May 2017Statement of capital on 22 May 2017
  • GBP 1
(3 pages)
25 April 2017Solvency Statement dated 11/04/17 (1 page)
25 April 2017Solvency Statement dated 11/04/17 (1 page)
25 April 2017Statement by Directors (1 page)
25 April 2017Statement by Directors (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
20 July 2016Auditor's resignation (1 page)
20 July 2016Auditor's resignation (1 page)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6,000
(4 pages)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6,000
(4 pages)
14 July 2015Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages)
14 July 2015Appointment of Patricia Ada Rice as a director on 30 June 2015 (3 pages)
14 July 2015Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages)
14 July 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
14 July 2015Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages)
14 July 2015Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages)
14 July 2015Appointment of Patricia Ada Rice as a director on 30 June 2015 (3 pages)
14 July 2015Registered office address changed from Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (2 pages)
14 July 2015Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages)
14 July 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
14 July 2015Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages)
14 July 2015Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages)
14 July 2015Registered office address changed from Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (2 pages)
14 July 2015Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages)
14 July 2015Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages)
14 July 2015Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 July 2015Satisfaction of charge 8 in full (1 page)
3 July 2015Satisfaction of charge 8 in full (1 page)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 6,000
(5 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 6,000
(5 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
(5 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
(5 pages)
23 January 2014Satisfaction of charge 9 in full (4 pages)
23 January 2014Satisfaction of charge 9 in full (4 pages)
12 October 2013Satisfaction of charge 7 in full (5 pages)
12 October 2013Satisfaction of charge 7 in full (5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 December 2010Memorandum and Articles of Association (39 pages)
13 December 2010Memorandum and Articles of Association (39 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 December 2010Appointment of John Andrew Hulley as a secretary (3 pages)
2 December 2010Appointment of Mr John Andrew Hulley as a director (3 pages)
2 December 2010Registered office address changed from Unit 8 Oakdale Trading Estate Ham Lane Kingswinford West Midlands DY6 7JH on 2 December 2010 (2 pages)
2 December 2010Statement of company's objects (2 pages)
2 December 2010Appointment of Mr John Andrew Hulley as a director (3 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
2 December 2010Termination of appointment of Kathleen Levers as a director (2 pages)
2 December 2010Termination of appointment of Kathleen Levers as a secretary (2 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
2 December 2010Termination of appointment of Norman Levers as a director (2 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2010Statement of company's objects (2 pages)
2 December 2010Termination of appointment of Steven Levers as a director (2 pages)
2 December 2010Termination of appointment of Steven Levers as a director (2 pages)
2 December 2010Termination of appointment of Kathleen Levers as a director (2 pages)
2 December 2010Termination of appointment of Norman Levers as a director (2 pages)
2 December 2010Termination of appointment of Kathleen Levers as a secretary (2 pages)
2 December 2010Appointment of Mr Simon Charles Hulley as a director (3 pages)
2 December 2010Registered office address changed from Unit 8 Oakdale Trading Estate Ham Lane Kingswinford West Midlands DY6 7JH on 2 December 2010 (2 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2010Registered office address changed from Unit 8 Oakdale Trading Estate Ham Lane Kingswinford West Midlands DY6 7JH on 2 December 2010 (2 pages)
2 December 2010Appointment of John Andrew Hulley as a secretary (3 pages)
2 December 2010Appointment of Mr Simon Charles Hulley as a director (3 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Steven John Levers on 28 March 2010 (2 pages)
14 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Steven John Levers on 28 March 2010 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
8 April 2008Director's change of particulars / steven levers / 07/04/2008 (1 page)
8 April 2008Director's change of particulars / steven levers / 07/04/2008 (1 page)
20 March 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
20 March 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 April 2007Return made up to 28/03/07; full list of members (3 pages)
5 April 2007Return made up to 28/03/07; full list of members (3 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 28/03/06; full list of members (3 pages)
3 April 2006Return made up to 28/03/06; full list of members (3 pages)
1 August 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
1 August 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
13 April 2005Return made up to 28/03/05; full list of members (3 pages)
13 April 2005Return made up to 28/03/05; full list of members (3 pages)
29 December 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
29 December 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
21 April 2004Return made up to 28/03/04; full list of members (7 pages)
21 April 2004Return made up to 28/03/04; full list of members (7 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 April 2002Return made up to 28/03/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 April 2002Return made up to 28/03/02; full list of members (7 pages)
26 April 2001Return made up to 28/03/01; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 April 2001Return made up to 28/03/01; full list of members (7 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 April 2000Return made up to 28/03/00; full list of members (7 pages)
3 April 2000Return made up to 28/03/00; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 April 1999Return made up to 28/03/99; full list of members (6 pages)
6 April 1999Return made up to 28/03/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 March 1998Registered office changed on 20/03/98 from: lenches bridge dudley road pensnett brierley hill staffs (1 page)
20 March 1998Registered office changed on 20/03/98 from: lenches bridge dudley road pensnett brierley hill staffs (1 page)
9 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 April 1997Return made up to 28/03/97; no change of members (4 pages)
24 April 1997Return made up to 28/03/97; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 April 1996Return made up to 28/03/96; full list of members (6 pages)
12 April 1996Return made up to 28/03/96; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 April 1995Return made up to 28/03/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 April 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1988Particulars of mortgage/charge (1 page)
21 October 1988Particulars of mortgage/charge (1 page)
13 October 1988Particulars of mortgage/charge (6 pages)
13 October 1988Particulars of mortgage/charge (6 pages)
1 October 1970Incorporation (15 pages)
1 October 1970Incorporation (15 pages)