Company Information for LAND CLEAN LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
03009956
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAND CLEAN LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in SO14 | |
Company Number | 03009956 | |
---|---|---|
Company ID Number | 03009956 | |
Date formed | 1995-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 16/01/2013 | |
Return next due | 13/02/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 18:27:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAND CLEANING LIMITED | 64 KNIGHTSBRIDGE KNIGHTSBRIDGE LONDON ENGLAND SW1X 7JF | Dissolved | Company formed on the 2000-12-04 | |
LAND CLEAN KUWAIT LIMITED | THE ENGINE HOUSE 77 STATION ROAD PETERSFIELD HAMPSHIRE GU32 3FQ | Active | Company formed on the 2014-01-13 | |
LAND CLEAN REMEDIATION LIMITED | 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL | Dissolved | Company formed on the 2014-01-13 | |
LAND CLEANING SERVICES | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 | |
LAND CLEAN PTY LTD | Dissolved | Company formed on the 2019-05-13 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE LEIGH FREDERICKS |
||
KENNETH FRANCIS MCSWIGGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JAMES LUND LOWE |
Director | ||
KENNETH FRANCIS MCSWIGGAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED | Director | 2011-02-11 | CURRENT | 2005-06-10 | Active | |
UNIT 10 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED | Director | 2008-06-16 | CURRENT | 2007-05-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-25 | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/17 FROM 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-25 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-25 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-01-26 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/14 FROM 30 Oxford Street Southampton SO14 3DJ | |
2.24B | Administrator's progress report to 2014-08-06 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/14 FROM Ffowlers Bucke the Street South Harting Petersfield Hampshire GU31 5QB | |
2.12B | Appointment of an administrator | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRANCIS MCSWIGGAN / 16/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: UPPER ADHURST INDUSTRIAL PARK LONDON ROAD SHEET PETERSFIELD HAMPSHIRE GU31 5AE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
88(2)R | AD 05/12/02--------- £ SI 9998@1=9998 £ IC 2/10000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 2/100000 05/12 | |
123 | NC INC ALREADY ADJUSTED 05/12/02 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/95 FROM: SURREY PLACE MILL LANE GODALMING SURREY,GU7 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-11 |
Meetings of Creditors | 2014-04-08 |
Appointment of Administrators | 2014-02-13 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED CHARGE | Outstanding | ROYSCOT COMMERCIAL LEASING LTD | |
MEMORANDUM OF CASH DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 49,989 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 183,327 |
Creditors Due Within One Year | 2013-03-31 | £ 1,099,231 |
Creditors Due Within One Year | 2012-03-31 | £ 1,487,629 |
Provisions For Liabilities Charges | 2013-03-31 | £ 14,709 |
Creditors and other liabilities
|
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 LAND CLEAN LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Current Assets | 2013-03-31 | £ 1,443,450 |
Current Assets | 2012-03-31 | £ 1,103,658 |
Debtors | 2013-03-31 | £ 1,370,566 |
Debtors | 2012-03-31 | £ 885,195 |
Fixed Assets | 2013-03-31 | £ 483,761 |
Fixed Assets | 2012-03-31 | £ 888,948 |
Shareholder Funds | 2013-03-31 | £ 763,282 |
Shareholder Funds | 2012-03-31 | £ 321,650 |
Stocks Inventory | 2013-03-31 | £ 72,879 |
Stocks Inventory | 2012-03-31 | £ 218,458 |
Tangible Fixed Assets | 2013-03-31 | £ 475,588 |
Tangible Fixed Assets | 2012-03-31 | £ 880,775 |
Debtors and other cash assets
LAND CLEAN LIMITED owns 1 domain names.
landclean.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Mechanical Engineering Support |
Hampshire County Council | |
|
Mechanical Engineering Support |
HAMPSHIRE COUNTY COUNCIL | |
|
Oil tank and LPG storage upgrade works |
Hampshire County Council | |
|
Capital Work At County Farms |
HAMPSHIRE COUNTY COUNCIL | |
|
Major Engineering |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84141089 | Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps) | |||
84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
69022099 | Refractory bricks, blocks, tiles and similar refractory ceramic constructional goods containing, by weight, > 50% alumina, silica or a mixture or compound of these products (excl. containing, by weight, >= 93% silica, > 7% but < 45% alumina and those of siliceous fossil meals or similar siliceous earths) | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LAND CLEAN LIMITED | Event Date | 2015-01-26 |
Paul Goddard and Carl Jackson , both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Tel 023 8033 6464 , e mal: info@quantuma.com . Alternative contact: Melanie Croucher , 023 8082 1870 , melanie.croucher@quantuma.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LAND CLEAN LIMITED | Event Date | 2014-02-07 |
Legislation section: Para 51 Schedule B1 Legislation: Insolvency Act 1986 and Legislation section: Rules 2.35, 2.38 and 2.39 of The Legislation: Insolvency Rules 1986 (as amended) Notice is hereby given that an initial meeting of creditors of the above named companyis to be held at Quantuma LLP, 30 Oxford Street, Southampton, SO14 3DJ on 17 April 2014 at 11.00 am for the purpose of considering the Joint Administrators’ statement of proposals andto consider establishing a creditors’ committee. If no creditors’ committee is formedat this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. Entitlement to vote - A person is only entitled to vote if details in writing of the debt claimed tobe due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt hasbeen duly admitted in terms of Legislation section: Rule 2.39 , and that any proxy which is intended to be used is lodged with the Joint Administratorprior to this advertised meeting. Paul Anthony Goddard (IP No 13592 ) and Carl Stuart Jackson (IP No 8860 ), Joint Administrators , Quantuma LLP , 30 Oxford Street, Southampton, SO14 3DJ , telephone no and email address 02380 336464 and info@quantuma.com . Date of Appointment: 7 February 2014 : Alternative contact for enquiries on proceedings: Melanie Croucher , melanie.croucher@quantuma.com or on 02380 821870 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LAND CLEAN LIMITED | Event Date | 2014-02-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 624 Paul Goddard (IP No 13592 ) and Carl Jackson (IP No 8860 ), both of Quantuma LLP , 30 Oxford Street, Southampton SO14 3DJ , telephone 02380 336464 , email info@quantuma.com : | |||
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. |