Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGLAND SECURITIES LIMITED
Company Information for

LANGLAND SECURITIES LIMITED

9th Floor 3 Hardman Street, 3 HARDMAN STREET, Manchester, M3 3HF,
Company Registration Number
01348699
Private Limited Company
Liquidation

Company Overview

About Langland Securities Ltd
LANGLAND SECURITIES LIMITED was founded on 1978-01-18 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Langland Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LANGLAND SECURITIES LIMITED
 
Legal Registered Office
9th Floor 3 Hardman Street
3 HARDMAN STREET
Manchester
M3 3HF
Other companies in B49
 
Filing Information
Company Number 01348699
Company ID Number 01348699
Date formed 1978-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 31/12/2015
Latest return 31/08/2014
Return next due 28/09/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-08-19 13:34:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGLAND SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANGLAND SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER PRICE
Company Secretary 1991-03-31
JENNIFER PRICE
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY DONALD FRANK PARKER
Director 1998-01-21 2015-05-08
TREVOR PRICE
Director 1991-03-31 2015-04-13
GARETH PRICE
Director 2011-02-02 2012-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER PRICE FURTHER OPTIONS (CENTRAL) LTD. Company Secretary 2006-01-10 CURRENT 2006-01-10 Dissolved 2013-09-13
JENNIFER PRICE TILLYMINTS EARLY YEARS LIMITED Company Secretary 2005-10-06 CURRENT 2005-10-06 Dissolved 2017-07-28
JENNIFER PRICE YO REALISATIONS LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Liquidation
JENNIFER PRICE EARLSDENE LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Liquidation
JENNIFER PRICE YOUNG OPTIONS (2.1) LIMITED Company Secretary 2001-06-22 CURRENT 2001-06-22 Liquidation
JENNIFER PRICE SERVICE OPTIONS (2) LIMITED Company Secretary 2001-03-22 CURRENT 2001-03-22 Dissolved 2014-06-26
JENNIFER PRICE WIDER OPTIONS (2) LIMITED Company Secretary 2001-03-22 CURRENT 2001-03-22 Dissolved 2013-12-30
JENNIFER PRICE FURTHER OPTIONS LIMITED Company Secretary 2001-03-22 CURRENT 2001-03-22 Dissolved 2016-06-08
JENNIFER PRICE HERITAGE (COTSWOLDS) LIMITED Company Secretary 2000-04-28 CURRENT 2000-04-28 Dissolved 2016-12-06
JENNIFER PRICE HARROW HOUSE INVESTMENTS LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Dissolved 2017-01-17
JENNIFER PRICE WELLS NURSING HOME LIMITED Company Secretary 1997-01-31 CURRENT 1986-06-17 Dissolved 2016-04-05
JENNIFER PRICE NEWCARE HOUSING SOCIETY Company Secretary 1991-05-21 CURRENT 1991-05-21 Active
JENNIFER PRICE BIRCHWOOD (BARNSLEY) LIMITED Director 2016-10-18 CURRENT 2007-10-22 Dissolved 2017-01-31
JENNIFER PRICE BROOKLYN PARTNERS LIMITED Director 2016-10-17 CURRENT 2010-09-27 Dissolved 2017-01-31
JENNIFER PRICE KAREN BRIGGS MARTIAL ARTS LTD Director 2015-07-01 CURRENT 2012-10-22 Dissolved 2017-04-25
JENNIFER PRICE KAFFE PLUS LIMITED Director 2015-04-10 CURRENT 2012-06-29 Dissolved 2016-06-07
JENNIFER PRICE NEWCARE PROPERTIES LTD Director 2015-04-10 CURRENT 2009-11-02 Dissolved 2016-09-20
JENNIFER PRICE TROJAN HD (2) LIMITED Director 2015-04-10 CURRENT 2011-12-06 Dissolved 2016-09-20
JENNIFER PRICE TTPP PROPERTIES LIMITED Director 2015-04-10 CURRENT 2011-01-25 Dissolved 2016-09-20
JENNIFER PRICE THE NEW KUBE LIMITED Director 2015-04-10 CURRENT 2013-11-12 Dissolved 2016-06-07
JENNIFER PRICE KINSALE LIMITED Director 2015-04-10 CURRENT 2009-11-02 Dissolved 2016-12-20
JENNIFER PRICE KAMPUS LIMITED Director 2015-04-10 CURRENT 2015-01-19 Dissolved 2016-06-07
JENNIFER PRICE EARLSWOOD PATHWAY LIMITED Director 2015-04-10 CURRENT 2014-02-05 Dissolved 2016-06-07
JENNIFER PRICE EARLSWOOD (KINSALE) LIMITED Director 2015-04-10 CURRENT 2014-01-09 Dissolved 2016-06-07
JENNIFER PRICE PLUSKIDZ GROUP LIMITED Director 2015-04-10 CURRENT 2011-09-29 Dissolved 2016-12-06
JENNIFER PRICE EARLSWOOD (NORTH) LIMITED Director 2015-04-10 CURRENT 2014-02-26 Dissolved 2016-12-13
JENNIFER PRICE KINSALE (HOLYWELL) LIMITED Director 2015-04-10 CURRENT 2012-03-14 Dissolved 2017-01-17
JENNIFER PRICE HARROW HOUSE INVESTMENTS LIMITED Director 2015-04-10 CURRENT 1998-11-12 Dissolved 2017-01-17
JENNIFER PRICE KINSALE LEISURE LIMITED Director 2015-04-10 CURRENT 2009-11-02 Dissolved 2017-09-12
JENNIFER PRICE JJ DEVELOPMENTS (UK) LIMITED Director 2015-03-30 CURRENT 2012-07-05 Dissolved 2016-06-07
JENNIFER PRICE ZENITH DELTA 1 PLC Director 2014-01-09 CURRENT 2013-05-24 Dissolved 2016-12-06
JENNIFER PRICE KIDZPLUS (1) LIMITED Director 2013-10-21 CURRENT 2010-08-03 Dissolved 2014-12-23
JENNIFER PRICE TILLYMINTS DAY NURSERIES LIMITED Director 2013-10-21 CURRENT 2008-10-17 Dissolved 2017-07-26
JENNIFER PRICE TILLYMINTS EARLY YEARS LIMITED Director 2013-10-21 CURRENT 2005-10-06 Dissolved 2017-07-28
JENNIFER PRICE HERITAGE (COTSWOLDS) LIMITED Director 2006-03-03 CURRENT 2000-04-28 Dissolved 2016-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-08-26WU07Compulsory liquidation winding up progress report
2021-01-26WU14Compulsory liquidation. Removal of liquidator by court
2021-01-26WU04Compulsory liquidation appointment of liquidator
2020-08-03WU07Compulsory liquidation winding up progress report
2019-07-19WU07Compulsory liquidation winding up progress report
2018-07-30WU07Compulsory liquidation winding up progress report
2017-07-17WU07Compulsory liquidation winding up progress report
2016-07-29LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 08/06/2016
2015-06-254.31Compulsory liquidaton liquidator appointment
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM The Hayloft Long Barn Village Alcester Heath Alcester Warks. B49 5JJ
2015-06-10COCOMPCompulsory winding up order
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DONALD FRANK PARKER
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PRICE
2015-03-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013486990063
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-02AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PRICE / 01/04/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DONALD FRANK PARKER / 31/07/2014
2014-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER PRICE on 2014-04-01
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PRICE / 01/04/2014
2014-04-23AR0116/03/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/13 FROM , 1 the Regents, Norfolk Road Edgbaston, Birmingham, B15 3PP
2013-04-15MG01Particulars of a mortgage or charge / charge no: 62
2013-03-21AR0116/03/13 ANNUAL RETURN FULL LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PRICE
2012-05-01MISCRe section 519
2012-04-03AR0116/03/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-16AR0116/03/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MR GARETH PRICE
2011-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2010-03-29MISCQUOTING SECTION 519
2010-03-25AR0116/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DONALD FRANK PARKER / 16/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PRICE / 16/03/2010
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER PRICE / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PRICE / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DONALD FRANK PARKER / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PRICE / 01/10/2009
2009-03-27363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LANGLAND SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-24
Appointment of Administrators2015-06-19
Winding-Up Orders2015-06-04
Petitions to Wind Up (Companies)2015-05-14
Fines / Sanctions
No fines or sanctions have been issued against LANGLAND SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 63
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 55
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-24 Outstanding KINGSWAY ASSET MANAGEMENT LIMITED
CONSTRUCTION ACCOUNT CHARGE 2013-04-15 Outstanding KP (HULL) LLP
LEGAL CHARGE 2010-06-10 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-06-10 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-06-10 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-06-10 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-07-01 Outstanding COUTTS & COMPANY
DEBENTURE 2008-07-01 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 1989-01-23 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1989-01-04 Satisfied MIDLAND BANK PLC
MORTGAGE 1988-11-04 Satisfied YORKSHIRE BUILDING SOCIETY
MORTGAGE 1988-11-04 Satisfied YORKSHIRE BUILDING SOCIETY
LEGAL CHARGE 1988-10-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-09-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-07-31 Satisfied MIDLAND BANK PLC
MORTGAGE 1987-01-28 Satisfied HALIFAX BUILDING SOCIETY.
MORTGAGE 1987-01-28 Satisfied BANK OF WALES PLC.
LEGAL CHARGE 1986-12-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-10-03 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1986-02-03 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL MORTGAGE 1985-11-21 Satisfied COMMERCIAL BANK OF WALES PLC.
LEGAL CHARGE 1985-09-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-01-17 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1985-01-07 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL CHARGE 1984-03-21 Satisfied COMMERCIAL BANK OF WALES PLC
MORTGAGE 1983-12-06 Satisfied COMMERCIAL BANK OF WALES PLC.
LEGAL CHARGE 1983-10-31 Satisfied COMMERCIAL BANK OF WALES PLC.
LEGAL CHARGE 1983-05-31 Satisfied MIDLAND BANK PLC
MORTGAGE 1983-02-01 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL MORTGAGE 1983-01-21 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL CHARGE 1982-09-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-07-10 Satisfied HAMBRO LIFE ASSURANCE PLC
LEGAL MORTGAGE 1982-07-02 Satisfied COMMERCIAL BANK OF WALES P.L.C.
LEGAL MORTGAGE 1982-07-02 Satisfied COMMERCIAL BANK OF WALES P.L.C.
LEGAL MORTGAGE 1982-07-02 Satisfied COMMERCIAL BANK OF WALES P.L.C.
LEGAL CHARGE 1982-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1982-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Bank Borrowings Overdrafts 2012-03-31 £ 121,544
Corporation Tax Due Within One Year 2011-04-01 £ 43,009
Creditors Due After One Year 2013-03-31 £ 721,500
Creditors Due After One Year 2012-04-01 £ 799,500
Creditors Due After One Year 2011-04-01 £ 877,500
Creditors Due Within One Year 2013-03-31 £ 317,682
Creditors Due Within One Year 2012-04-01 £ 324,589
Creditors Due Within One Year 2011-04-01 £ 414,387
Other Creditors Due Within One Year 2011-04-01 £ 236,809
Provisions For Liabilities Charges 2012-03-31 £ 50

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGLAND SECURITIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 200
Cash Bank In Hand 2011-04-01 £ 98
Current Assets 2013-03-31 £ 345,768
Current Assets 2012-04-01 £ 381,592
Current Assets 2011-04-01 £ 490,516
Debtors 2013-03-31 £ 345,670
Debtors 2012-04-01 £ 381,494
Debtors 2011-04-01 £ 490,418
Fixed Assets 2013-03-31 £ 2,744,007
Fixed Assets 2012-04-01 £ 2,743,052
Fixed Assets 2011-04-01 £ 2,700,002
Other Debtors 2011-04-01 £ 113,307
Shareholder Funds 2011-04-01 £ 1,898,631
Tangible Fixed Assets 2013-03-31 £ 1,951,105
Tangible Fixed Assets 2012-04-01 £ 1,950,251
Tangible Fixed Assets 2012-03-31 £ 1,950,000
Tangible Fixed Assets 2011-04-01 £ 1,950,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANGLAND SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGLAND SECURITIES LIMITED
Trademarks
We have not found any records of LANGLAND SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGLAND SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LANGLAND SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANGLAND SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyLANGLAND SECURITIES LIMITEDEvent Date2015-06-09
In the High Court of Justice, Chancery Division Manchester District Registry case number 2116 Jeremy Woodside and Christopher Ratten (IP Nos 9515 and 9338 ), both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager, James French, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4140. Contact details of Joint Liquidators, Tel: 0161 834 3313. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLANGLAND SECURITIES LIMITEDEvent Date2015-06-09
In the High Court of Justice, Chancery Division Manchester District Registry case number 2116 Principal Trading Address: 17 Upper Grosvenor Street, London, W1K 7PN We Jeremy Woodside and Christopher Ratten , both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF , (IP Nos 9515 and 9338) hereby give notice that we were appointed Joint Liquidators of the above Company by the Secretary of State on 09 June 2015 , following a winding up order made on 26 May 2015. Correspondence address & contact details of case manager: James French of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4140. Contact details of Joint Liquidators: 0161 830 4000.
 
Initiating party Event TypeWinding-Up Orders
Defending partyLANGLAND SECURITIES LTDEvent Date2015-05-26
In the Manchester District Registry case number 2116 Liquidator appointed: G O'Hare The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk :
 
Initiating party THE TREVOR PRICE PARTNERSHIP LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLANGLAND SECURITIES LIMITEDEvent Date2015-02-02
SolicitorTaylors Solicitors
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2116 A Petition to wind up the above-named Company Registration No 01348699 of The Hayloft, Long Barn Village, Alcester Heath, Alcester, Warwickshire B49 5JJ presented on 2 February 2015 by THE TREVOR PRICE PARTNERSHIP LIMITED (In Liquidation) of c/o Baker Tilly Restructuring and Recovery LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF , claiming to be a Creditor of the Company will be heard at Manchester District Registry, Manchester Civil and Family Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 26 May 2015 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 May 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGLAND SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGLAND SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.