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

LAND REGENERATION & DEVELOPMENT LIMITED

110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03020827
Private Limited Company
Liquidation

Company Overview

About Land Regeneration & Development Ltd
LAND REGENERATION & DEVELOPMENT LIMITED was founded on 1995-02-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Land Regeneration & Development 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
LAND REGENERATION & DEVELOPMENT LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in WF7
 
Filing Information
Company Number 03020827
Company ID Number 03020827
Date formed 1995-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2014
Account next due 30/11/2015
Latest return 13/02/2015
Return next due 12/03/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB678869055  
Last Datalog update: 2023-10-08 08:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND REGENERATION & DEVELOPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 LAND REGENERATION & DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
LUKE DEVINE
Company Secretary 1998-02-14
LUKE DEVINE
Director 1998-01-29
JAMES WILLIAM OMALLEY
Director 1998-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN JONATHAN DEVINE
Director 1996-07-24 2013-02-28
SCOTT LUKE DEVINE
Director 1995-02-13 2013-02-28
JOHN DEVINE
Director 1996-07-24 2011-05-09
DEAN JONATHAN DEVINE
Company Secretary 1995-02-13 1998-02-13
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-02-13 1995-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE DEVINE EAST MINE DEVELOPMENT LIMITED Director 2005-02-10 CURRENT 2004-05-14 Dissolved 2016-05-17

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
2023-09-23Final Gazette dissolved via compulsory strike-off
2023-06-23Voluntary liquidation. Return of final meeting of creditors
2022-09-12Voluntary liquidation Statement of receipts and payments to 2022-07-10
2021-08-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-10
2020-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-10
2019-11-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-10
2018-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-10
2017-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-10
2016-08-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-112.34BNotice of move from Administration to creditors voluntary liquidation
2015-09-252.23BResult of meeting of creditors
2015-09-232.17BStatement of administrator's proposal
2015-08-182.16BStatement of affairs with form 2.14B
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/15 FROM 48/50 Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB
2015-08-042.12BAppointment of an administrator
2015-02-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0113/02/15 ANNUAL RETURN FULL LIST
2014-10-09ANNOTATIONOther
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030208270008
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-05DISS40Compulsory strike-off action has been discontinued
2014-03-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0113/02/14 ANNUAL RETURN FULL LIST
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DEVINE
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DEAN DEVINE
2013-03-12AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0113/02/13 ANNUAL RETURN FULL LIST
2012-03-19AR0113/02/12 ANNUAL RETURN FULL LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM UNIT 25 CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7
2011-02-15AR0113/02/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-22AR0113/02/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM OMALLEY / 31/10/2009
2010-03-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-12-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2009-02-17363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-17190LOCATION OF DEBENTURE REGISTER
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2009-02-16AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-15363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-01363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-04-27363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-03-28363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2002-06-25395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: UNIT 2A, ACKWORTH BUSINESS PARK, PURSTON LANE, ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7EH
2002-03-13363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-02-26363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-02-22363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-02-06287REGISTERED OFFICE CHANGED ON 06/02/00 FROM: NEWMARKET LANE STANLEY WAKEFIELD WEST YORKSHIRE WF3 4BY
1999-02-26363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-07-16287REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 17 WOODHALL DRIVE ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7JQ
1998-05-08395PARTICULARS OF MORTGAGE/CHARGE
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 49 MAYFIELD WAY SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3SH
1998-03-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-03-13363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1998-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-03288aNEW DIRECTOR APPOINTED
1998-02-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAND REGENERATION & DEVELOPMENT 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 Liquidators2016-08-22
Meetings of Creditors2015-09-08
Appointment of Administrators2015-07-24
Proposal to Strike Off2014-03-04
Fines / Sanctions
No fines or sanctions have been issued against LAND REGENERATION & DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding MARK WILLIAM QUIRKE
STANDARD SECURITY EXECUTED ON 19 AUGUST 2011 2011-09-20 Outstanding HSBC BANK PLC
STANDARD SECURITY 2009-11-21 Outstanding RICHARD ALLEN AND MARK WILLIAM QUIRKE
FLOATING CHARGE (ALL ASSETS) 2008-09-22 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-09-22 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JUNE 2002 AND 2002-05-27 Satisfied HSBC BANK PLC AND ITS SUCCESSORS AND ASSIGNEES
ROYALTY DEPOSIT DEED 1998-05-08 Outstanding OULTON
FIXED AND FLOATING CHARGE 1996-09-06 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 677,163
Creditors Due Within One Year 2011-03-01 £ 670,728

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 REGENERATION & DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Called Up Share Capital 2011-03-01 £ 100
Cash Bank In Hand 2012-02-29 £ 187,601
Cash Bank In Hand 2011-03-01 £ 187,704
Current Assets 2012-02-29 £ 2,143,803
Current Assets 2011-03-01 £ 1,126,957
Debtors 2012-02-29 £ 1,956,202
Debtors 2011-03-01 £ 854,249
Fixed Assets 2012-02-29 £ 469,602
Fixed Assets 2011-03-01 £ 517,213
Shareholder Funds 2012-02-29 £ 1,936,242
Shareholder Funds 2011-03-01 £ 973,442
Stocks Inventory 2011-03-01 £ 85,004
Tangible Fixed Assets 2012-02-29 £ 469,602
Tangible Fixed Assets 2011-03-01 £ 517,213

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAND REGENERATION & DEVELOPMENT LIMITED registering or being granted any patents
Domain Names

LAND REGENERATION & DEVELOPMENT LIMITED owns 1 domain names.

lrdlimited.co.uk  

Trademarks
We have not found any records of LAND REGENERATION & DEVELOPMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY PITTENCRIEFF (KINNEDDAR) LLP 2007-01-12 Outstanding

We have found 1 mortgage charges which are owed to LAND REGENERATION & DEVELOPMENT LIMITED

Income
Government Income
We have not found government income sources for LAND REGENERATION & DEVELOPMENT 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 (08990 - Other mining and quarrying n.e.c.) as LAND REGENERATION & DEVELOPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAND REGENERATION & DEVELOPMENT 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 Liquidators
Defending partyLAND REGENERATION & DEVELOPMENT LIMITEDEvent Date2016-07-11
Thomas Campbell MacLennan and Alexander Iain Fraser , both of FRP Advisory LLP , Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD . : For further details contact: The Joint Liquidators, Email: edinburgh@frpadvisory.com or Callum.carmichael@frpadvisory.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyLAND REGENERATION & DEVELOPMENT LIMITEDEvent Date2015-09-04
In the High Court of Justice, Chancery Division Leeds District Registry case number 572 Notice is hereby given by Thomas Campbell MacLennan (IP No 8209) and Alexander Iain Fraser (IP No 9218) of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD that an initial meeting of creditors of Land Regeneration & Development Limited is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under Paragraph 51 of Schedule B1 to the Insolvency Act. The business to be conducted is to consider the Joint Administrators proposals and to consider establishing a Creditors Committee. In the absence of a Creditors Committee the resolutions to be considered include a resolution specifying the basis on which the Joint Administrators are to be remunerated. In order for votes to be counted, creditors must supply to my office at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD by 22 September 2015 at 12.00 noon a completed Form 2.25B with written evidence of their claim. Any creditor who has not received Form 2.25B can obtain a copy from my office address. Date of Appointment: 17 July 2015. For further details contact: Craig Morrison, E-mail: craig.morrison@frpadvisory.com, Tel: 0330 055 5457, Fax: 0330 055 5454.
 
Initiating party Event TypeAppointment of Administrators
Defending partyLAND REGENERATION & DEVELOPMENT LIMITEDEvent Date2015-07-17
In the Leeds District Registry of The High Court of Justice case number 572 Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 and 9218 ), both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD For further details contact: Email: craig.morrison@frpadvisory.com Tel: +44 (0)330 055 5455 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLAND REGENERATION & DEVELOPMENT LIMITEDEvent Date2014-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAND REGENERATION & DEVELOPMENT 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 LAND REGENERATION & DEVELOPMENT 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.