Liquidation
Company Information for LAND USE ESTATES LIMITED
5-11,MORTIMER STREET,, LONDON,, W1N 7RH,
|
Company Registration Number
02165511
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAND USE ESTATES LIMITED | |
Legal Registered Office | |
5-11,MORTIMER STREET, LONDON, W1N 7RH Other companies in W1N | |
Company Number | 02165511 | |
---|---|---|
Company ID Number | 02165511 | |
Date formed | 1987-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1991 | |
Account next due | 31/01/1993 | |
Latest return | 28/12/1990 | |
Return next due | 25/01/1992 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-06 22:15:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAVENDISH LONDON SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER WILLIAM FOWLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADAM SHIPPING LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1981-03-26 | Active | |
ADAM CHARTERING LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1977-06-23 | Liquidation | |
MARKETMINSTER LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1985-01-23 | Liquidation | |
JONNORA LIMITED | Company Secretary | 2017-03-16 | CURRENT | 2017-03-16 | Active | |
INTERCHEM ENERGY LIMITED | Company Secretary | 2013-06-12 | CURRENT | 1990-05-10 | Active | |
OVERSTONE PROPERTIES LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1995-05-18 | Active | |
9 GREEN STREET MANAGEMENT LIMITED | Company Secretary | 2010-05-27 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
ELSO CONSTRUCTION LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Dissolved 2016-01-19 | |
CASTALIAN ASSOCIATES LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Dissolved 2013-12-18 | |
SOUTHWELL GARDENS MANAGEMENT LIMITED | Company Secretary | 2007-01-24 | CURRENT | 1989-07-19 | Active | |
ADELAIDE JONES & CO LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2000-06-21 | Active | |
MONEY MATTERS (LONDON) LIMITED | Company Secretary | 2005-02-14 | CURRENT | 2005-02-14 | Dissolved 2017-03-07 | |
DR.SCHUTZ UK LIMITED | Company Secretary | 2004-02-27 | CURRENT | 2004-02-27 | Active | |
ARROWFINCH LIMITED | Company Secretary | 2002-11-30 | CURRENT | 1979-07-17 | Dissolved 2014-12-09 | |
SPG PROPERTY HOLDINGS LIMITED | Company Secretary | 2002-02-15 | CURRENT | 2002-02-15 | Active | |
TUPLIN (GATWICK) LIMITED | Company Secretary | 2001-11-12 | CURRENT | 2001-11-12 | Active | |
CLASSIC AERO ENGINEERING LIMITED | Company Secretary | 2001-03-23 | CURRENT | 2001-03-23 | Liquidation | |
CASH IN HAND LIMITED | Company Secretary | 1999-08-23 | CURRENT | 1999-08-23 | Dissolved 2013-08-13 | |
CELESTIAL COMMUNICATIONS LIMITED | Company Secretary | 1999-02-18 | CURRENT | 1999-02-18 | Active | |
RICALL LIMITED | Company Secretary | 1998-01-23 | CURRENT | 1998-01-23 | Liquidation | |
THE CREATIVE ENGINE LIMITED | Company Secretary | 1997-12-11 | CURRENT | 1997-12-03 | In Administration/Administrative Receiver | |
CARGO MANAGEMENT INTERNATIONAL LIMITED | Company Secretary | 1997-11-12 | CURRENT | 1980-10-02 | Dissolved 2014-12-02 | |
VIDEO SERVICES OF WATFORD LIMITED | Company Secretary | 1996-02-22 | CURRENT | 1996-02-22 | Active | |
TUPLIN HOLDINGS LIMITED | Company Secretary | 1995-06-15 | CURRENT | 1989-02-13 | Active - Proposal to Strike off | |
E.J.W. LIMITED | Company Secretary | 1994-09-01 | CURRENT | 1991-01-23 | Liquidation | |
PHOTOGRAPHIC RECORDS LIMITED | Company Secretary | 1992-01-31 | CURRENT | 1967-06-13 | Dissolved 2015-05-19 | |
WOODEX LIMITED | Company Secretary | 1992-01-26 | CURRENT | 1990-01-26 | Active | |
MATRIX PROJECT MANAGEMENT LTD. | Company Secretary | 1992-01-06 | CURRENT | 1989-05-16 | Active | |
ALLRIDGE (BUILDERS) LIMITED | Company Secretary | 1991-10-16 | CURRENT | 1958-08-27 | Active | |
DAWN BUILD LIMITED | Company Secretary | 1991-03-01 | CURRENT | 1984-09-11 | Active | |
ADMA SECURITIES LIMITED | Company Secretary | 1991-02-23 | CURRENT | 1986-12-08 | Liquidation | |
LAND USE INVESTMENTS LIMITED | Company Secretary | 1990-10-12 | CURRENT | 1971-03-09 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
GAZ1 | FIRST GAZETTE | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90 | |
288 | DIRECTOR RESIGNED | |
88(2)R | AD 09/03/90--------- £ SI 20@1=20 £ IC 80/100 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 121288 | |
363 | RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 130289 | |
PUC 2 | WD 23/11/87 AD 08/10/87--------- £ SI 78@1=78 £ IC 2/80 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/87 FROM: 80/82 GRAYS INN ROAD LONDON WC1 | |
CERTNM | COMPANY NAME CHANGED SHIMONI LIMITED CERTIFICATE ISSUED ON 21/10/87 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1993-06-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARES MORTGAGE | Satisfied | NYCKELN FINANCE COMPANY LTD |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as LAND USE ESTATES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LAND USE ESTATES LIMITED | Event Date | 1993-06-22 |
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. |