ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hubert C.Leach Limited

Hubert C.Leach Limited is a liquidation company incorporated on 1 January 1948 with the registered office located in . Hubert C.Leach Limited was registered 77 years ago.
Status
Liquidation
In voluntary liquidation since 9 years ago
Company No
00447346
Private limited company
Age
77 years
Incorporated 1 January 1948
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 3316 days
Awaiting first confirmation statement
Dated 25 July 2016
Was due on 8 August 2016 (9 years ago)
Accounts
Overdue
Accounts overdue by 3629 days
For period 1 Jan31 Dec 2013 (12 months)
Accounts type is Group
Next accounts for period 31 December 2014
Was due on 30 September 2015 (9 years ago)
Contact
Address
C/O RESTRUCTURING & RECOVERY SERVICES (RRS)
S&W Partners Llp 45 Gresham Street
London
EC2V 7BG
Address changed on 20 May 2025 (3 months ago)
Previous address was C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Telephone
Unreported
Email
Available in Endole App
People
Officers
7
Shareholders
8
Controllers (PSC)
-
Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Sep 1957
Director • British • Lives in England • Born in Jan 1968
Director • British • Lives in Honduras • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leach (Brookmans Park) Limited
Julian Paul Leach and are mutual people.
Active
Hubert C. Leach (Investments) Limited
Julian Paul Leach and are mutual people.
Active
Lemur Investments Limited
Julian Paul Leach and Nicholas Hubert Leach are mutual people.
Active
Newcraft Properties Limited
Clare Adrienne Elliott is a mutual person.
Active
Distinction Contracts Limited
Clare Adrienne Elliott is a mutual person.
Active
Distinction Homes Limited
Clare Adrienne Elliott and Julian Paul Leach are mutual people.
Active
Fieldings Road Limited
Julian Paul Leach and Nicholas Hubert Leach are mutual people.
Active
Cell Barnes Limited
Julian Paul Leach and Nicholas Hubert Leach are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period 31 Dec31 Dec 2013
Traded for 12 months
Cash in Bank
£30.51M
Increased by £18.96M (+164%)
Turnover
£37.23M
Increased by £21.28M (+133%)
Employees
30
Same as previous period
Total Assets
£60.64M
Increased by £154K (0%)
Total Liabilities
-£17.29M
Decreased by £4.14M (-19%)
Net Assets
£43.35M
Increased by £4.29M (+11%)
Debt Ratio (%)
29%
Decreased by 6.91% (-20%)
Latest Activity
Registered Address Changed
3 Months Ago on 20 May 2025
Registered Address Changed
3 Years Ago on 7 Jul 2022
Christopher Robert Shelton Resigned
4 Years Ago on 7 Dec 2020
John Beaumont French Resigned
4 Years Ago on 7 Dec 2020
James Cyril Hatch Resigned
4 Years Ago on 7 Dec 2020
Voluntary Liquidator Resigned
9 Years Ago on 15 Mar 2016
Voluntary Liquidator Appointed
9 Years Ago on 15 Mar 2016
Registered Address Changed
10 Years Ago on 15 Jan 2015
Declaration of Solvency
10 Years Ago on 14 Jan 2015
Voluntary Liquidator Appointed
10 Years Ago on 14 Jan 2015
Get Credit Report
Discover Hubert C.Leach Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 20 May 2025
Submitted on 20 May 2025
Liquidators' statement of receipts and payments to 30 December 2024
Submitted on 6 Mar 2025
Liquidators' statement of receipts and payments to 30 December 2023
Submitted on 3 Mar 2024
Liquidators' statement of receipts and payments to 30 December 2022
Submitted on 7 Mar 2023
Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022
Submitted on 7 Jul 2022
Liquidators' statement of receipts and payments to 30 December 2021
Submitted on 3 Mar 2022
Liquidators' statement of receipts and payments to 30 December 2020
Submitted on 5 Mar 2021
Termination of appointment of James Cyril Hatch as a director on 7 December 2020
Submitted on 11 Feb 2021
Termination of appointment of John Beaumont French as a director on 7 December 2020
Submitted on 11 Feb 2021
Termination of appointment of Christopher Robert Shelton as a director on 7 December 2020
Submitted on 11 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year