Company Information for LAND REGENERATION & DEVELOPMENT LIMITED
110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
03020827
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAND REGENERATION & DEVELOPMENT LIMITED | |
Legal Registered Office | |
110 CANNON STREET LONDON EC4N 6EU Other companies in WF7 | |
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 |
Last Datalog update: | 2023-10-08 08:38:41 |
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 |
---|---|---|
LUKE DEVINE |
||
LUKE DEVINE |
||
JAMES WILLIAM OMALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN JONATHAN DEVINE |
Director | ||
SCOTT LUKE DEVINE |
Director | ||
JOHN DEVINE |
Director | ||
DEAN JONATHAN DEVINE |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST MINE DEVELOPMENT LIMITED | Director | 2005-02-10 | CURRENT | 2004-05-14 | Dissolved 2016-05-17 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-10 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/15 FROM 48/50 Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB | |
2.12B | Appointment of an administrator | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030208270008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DEVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN DEVINE | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM UNIT 25 CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7 | |
AR01 | 13/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM OMALLEY / 31/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: UNIT 2A, ACKWORTH BUSINESS PARK, PURSTON LANE, ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7EH | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/00 FROM: NEWMARKET LANE STANLEY WAKEFIELD WEST YORKSHIRE WF3 4BY | |
363s | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 17 WOODHALL DRIVE ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7JQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 49 MAYFIELD WAY SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3SH | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2016-08-22 |
Meetings of Creditors | 2015-09-08 |
Appointment of Administrators | 2015-07-24 |
Proposal to Strike Off | 2014-03-04 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MARK WILLIAM QUIRKE | ||
STANDARD SECURITY EXECUTED ON 19 AUGUST 2011 | Outstanding | HSBC BANK PLC | |
STANDARD SECURITY | Outstanding | RICHARD ALLEN AND MARK WILLIAM QUIRKE | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JUNE 2002 AND | Satisfied | HSBC BANK PLC AND ITS SUCCESSORS AND ASSIGNEES | |
ROYALTY DEPOSIT DEED | Outstanding | OULTON | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-02-29 | £ 677,163 |
---|---|---|
Creditors Due Within One Year | 2011-03-01 | £ 670,728 |
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 REGENERATION & DEVELOPMENT LIMITED
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
LAND REGENERATION & DEVELOPMENT LIMITED owns 1 domain names.
lrdlimited.co.uk
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LAND REGENERATION & DEVELOPMENT LIMITED | Event Date | 2016-07-11 |
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 Type | Meetings of Creditors | |
Defending party | LAND REGENERATION & DEVELOPMENT LIMITED | Event Date | 2015-09-04 |
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 Type | Appointment of Administrators | |
Defending party | LAND REGENERATION & DEVELOPMENT LIMITED | Event Date | 2015-07-17 |
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 Type | Proposal to Strike Off | |
Defending party | LAND REGENERATION & DEVELOPMENT LIMITED | Event Date | 2014-03-04 |
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. |