LEYLAND DAF LIMITED

Register to unlock more data on OkredoRegister

LEYLAND DAF LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00504772

Incorporation date

25/02/1952

Size

No accounts type available

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, 7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1952)
dot icon01/08/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon05/07/2022
Final Gazette dissolved via compulsory strike-off
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon05/09/2014
Restoration by order of the court
dot icon24/04/2014
Final Gazette dissolved following liquidation
dot icon16/01/2013
Deferment of dissolution (voluntary)
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2012-07-23
dot icon02/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2012
Liquidators' statement of receipts and payments to 2012-01-23
dot icon30/08/2011
Liquidators' statement of receipts and payments to 2011-07-23
dot icon26/05/2011
Registered office address changed from 1 More London Place London SE1 2AF on 2011-05-26
dot icon04/05/2011
Receiver's abstract of receipts and payments to 2011-03-28
dot icon14/04/2011
Notice of ceasing to act as receiver or manager
dot icon06/04/2011
Receiver's abstract of receipts and payments to 2011-02-02
dot icon25/02/2011
Liquidators' statement of receipts and payments to 2011-01-23
dot icon05/01/2011
Notice of ceasing to act as receiver or manager
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-07-23
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-01-23
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2009-07-23
dot icon31/03/2010
Receiver's abstract of receipts and payments to 2010-02-02
dot icon27/03/2009
Receiver's abstract of receipts and payments to 2009-02-02
dot icon26/02/2009
Liquidators' statement of receipts and payments to 2009-01-23
dot icon30/08/2008
Liquidators' statement of receipts and payments to 2008-07-23
dot icon10/04/2008
Receiver's abstract of receipts and payments to 2009-02-02
dot icon10/04/2008
Receiver's abstract of receipts and payments to 2008-02-02
dot icon15/02/2008
Liquidators' statement of receipts and payments
dot icon21/08/2007
Liquidators' statement of receipts and payments
dot icon07/03/2007
Receiver's abstract of receipts and payments
dot icon28/02/2007
Liquidators' statement of receipts and payments
dot icon16/08/2006
Liquidators' statement of receipts and payments
dot icon13/03/2006
Receiver's abstract of receipts and payments
dot icon24/02/2006
Liquidators' statement of receipts and payments
dot icon24/08/2005
Liquidators' statement of receipts and payments
dot icon22/03/2005
Notice of Constitution of Liquidation Committee
dot icon14/03/2005
Receiver's abstract of receipts and payments
dot icon14/02/2005
Liquidators' statement of receipts and payments
dot icon02/12/2004
Receiver ceasing to act
dot icon28/09/2004
Appointment of receiver/manager
dot icon13/08/2004
Liquidators' statement of receipts and payments
dot icon16/03/2004
Receiver's abstract of receipts and payments
dot icon02/03/2004
Liquidators' statement of receipts and payments
dot icon14/02/2004
Registered office changed on 14/02/04 from: 1 becket house, lambeth palace road, london, SE1 7EU
dot icon05/01/2004
Receiver ceasing to act
dot icon11/08/2003
Liquidators' statement of receipts and payments
dot icon10/03/2003
Receiver's abstract of receipts and payments
dot icon11/02/2003
Liquidators' statement of receipts and payments
dot icon08/08/2002
Liquidators' statement of receipts and payments
dot icon10/06/2002
Registered office changed on 10/06/02 from: arthur andersen & co SC, 1 surrey street, london, WC2R 2NT
dot icon08/03/2002
Receiver's abstract of receipts and payments
dot icon11/02/2002
Liquidators' statement of receipts and payments
dot icon13/08/2001
Liquidators' statement of receipts and payments
dot icon03/04/2001
Receiver's abstract of receipts and payments
dot icon12/02/2001
Liquidators' statement of receipts and payments
dot icon03/08/2000
Liquidators' statement of receipts and payments
dot icon04/04/2000
Receiver's abstract of receipts and payments
dot icon01/02/2000
Liquidators' statement of receipts and payments
dot icon13/08/1999
Liquidators' statement of receipts and payments
dot icon22/04/1999
Receiver's abstract of receipts and payments
dot icon18/02/1999
Liquidators' statement of receipts and payments
dot icon13/08/1998
Liquidators' statement of receipts and payments
dot icon08/05/1998
Declaration of satisfaction of mortgage/charge
dot icon08/05/1998
Declaration of satisfaction of mortgage/charge
dot icon08/05/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Receiver's abstract of receipts and payments
dot icon12/03/1998
Liquidators' statement of receipts and payments
dot icon11/08/1997
Liquidators' statement of receipts and payments
dot icon25/04/1997
Receiver's abstract of receipts and payments
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon16/08/1996
Notice of Constitution of Liquidation Committee
dot icon07/08/1996
Appointment of a voluntary liquidator
dot icon07/08/1996
Resolutions
dot icon28/07/1996
Secretary resigned
dot icon29/03/1996
Receiver's abstract of receipts and payments
dot icon21/03/1995
Receiver's abstract of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Receiver's abstract of receipts and payments
dot icon19/12/1993
Director resigned
dot icon19/12/1993
Director resigned
dot icon19/12/1993
Director resigned
dot icon19/12/1993
Director resigned
dot icon03/09/1993
Administrative Receiver's report
dot icon27/08/1993
Director resigned
dot icon27/08/1993
Director resigned
dot icon02/06/1993
Registered office changed on 02/06/93 from: lancaster house leyland, preston, lancashire, PR5 1SN
dot icon05/04/1993
Certificate of specific penalty
dot icon19/02/1993
Particulars of mortgage/charge
dot icon19/02/1993
Particulars of mortgage/charge
dot icon10/02/1993
Appointment of receiver/manager
dot icon09/02/1993
Particulars of mortgage/charge
dot icon24/09/1992
Return made up to 27/08/92; full list of members
dot icon24/09/1992
Registered office changed on 24/09/92
dot icon24/06/1992
Particulars of mortgage/charge
dot icon20/05/1992
Director resigned
dot icon24/04/1992
New director appointed
dot icon24/04/1992
New director appointed
dot icon01/04/1992
Particulars of mortgage/charge
dot icon24/01/1992
Director resigned;new director appointed
dot icon19/01/1992
New director appointed
dot icon16/12/1991
New director appointed
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon26/09/1991
Director resigned
dot icon09/09/1991
Return made up to 27/08/91; full list of members
dot icon15/07/1991
Particulars of mortgage/charge
dot icon10/04/1991
New director appointed
dot icon18/01/1991
Director resigned;new director appointed
dot icon08/11/1990
Secretary resigned;new secretary appointed
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon03/11/1990
Declaration of satisfaction of mortgage/charge
dot icon03/11/1990
Declaration of satisfaction of mortgage/charge
dot icon03/11/1990
Declaration of satisfaction of mortgage/charge
dot icon15/10/1990
Return made up to 27/08/90; full list of members
dot icon05/04/1990
New director appointed
dot icon14/11/1989
Director resigned;new director appointed
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon22/09/1989
Return made up to 28/08/89; full list of members
dot icon15/03/1989
New director appointed
dot icon10/03/1989
Director resigned;new director appointed
dot icon08/03/1989
Director resigned
dot icon27/02/1989
Secretary resigned;new secretary appointed
dot icon18/01/1989
Director resigned
dot icon17/01/1989
Declaration of assistance for shares acquisition
dot icon30/12/1988
Memorandum and Articles of Association
dot icon30/12/1988
Resolutions
dot icon19/12/1988
Resolutions
dot icon03/11/1988
Full group accounts made up to 1987-12-31
dot icon28/10/1988
Accounts made up to 1987-12-31
dot icon10/10/1988
Return made up to 14/07/88; full list of members
dot icon18/04/1988
Return made up to 31/12/87; full list of members
dot icon11/03/1988
Annual return made up to 31/12/87
dot icon10/03/1988
New director appointed
dot icon18/02/1988
£ nc 85000000/78691708
dot icon06/01/1988
Certificate of reduction of issued capital
dot icon31/12/1987
Reduction of iss capital and minute (oc) £ ic 999999999/ 126577073
dot icon06/11/1987
Full group accounts made up to 1986-12-31
dot icon02/10/1987
Memorandum and Articles of Association
dot icon18/09/1987
Secretary resigned;director resigned
dot icon12/08/1987
Registered office changed on 12/08/87 from: 7-10 hobart place, london, SW1W ohh
dot icon04/06/1987
New director appointed
dot icon04/06/1987
New secretary appointed
dot icon04/06/1987
Secretary resigned;director resigned
dot icon24/04/1987
Certificate of change of name
dot icon07/04/1987
Declaration of satisfaction of mortgage/charge
dot icon07/04/1987
Declaration of satisfaction of mortgage/charge
dot icon07/04/1987
Declaration of satisfaction of mortgage/charge
dot icon07/04/1987
Declaration of satisfaction of mortgage/charge
dot icon03/01/1987
New director appointed
dot icon22/12/1986
Director resigned
dot icon20/12/1986
Director resigned
dot icon20/11/1986
Director's particulars changed
dot icon11/11/1986
Particulars of mortgage/charge
dot icon05/11/1986
Particulars of mortgage/charge
dot icon16/10/1986
Full accounts made up to 1985-12-31
dot icon08/10/1986
New director appointed
dot icon05/08/1986
Director resigned
dot icon26/07/1986
Registered office changed on 26/07/86 from: 106 oxford road, uxbridge, middx, UB8 1EH
dot icon11/07/1986
Director resigned
dot icon28/06/1986
Return made up to 02/06/86; full list of members
dot icon17/06/1986
Director resigned
dot icon04/11/1985
Accounts made up to 1984-12-31
dot icon30/11/1984
Accounts made up to 1983-12-31
dot icon14/12/1983
Accounts made up to 1982-12-31
dot icon01/11/1980
Accounts made up to 1978-12-31
dot icon28/02/1978
Certificate of change of name
dot icon19/12/1966
Certificate of change of name
dot icon25/02/1952
Incorporation
dot icon25/02/1952
Registered office changed on 25/02/52 from: registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
27/08/2016

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/12/2002
dot iconNext due on
31/10/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEYLAND DAF LIMITED

LEYLAND DAF LIMITED is an(a) Liquidation company incorporated on 25/02/1952 with the registered office located at PRICEWATERHOUSECOOPERS LLP, 7 More London Riverside, London SE1 2RT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LEYLAND DAF LIMITED?

toggle

LEYLAND DAF LIMITED is currently Liquidation. It was registered on 25/02/1952 .

Where is LEYLAND DAF LIMITED located?

toggle

LEYLAND DAF LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, 7 More London Riverside, London SE1 2RT.

What does LEYLAND DAF LIMITED do?

toggle

LEYLAND DAF LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for LEYLAND DAF LIMITED?

toggle

The latest filing was on 01/08/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.