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

LANGDON & PHILIP LIMITED

53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
Company Registration Number
03609223
Private Limited Company
Liquidation

Company Overview

About Langdon & Philip Ltd
LANGDON & PHILIP LIMITED was founded on 1998-08-04 and has its registered office in Ivybridge. The organisation's status is listed as "Liquidation". Langdon & Philip 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
LANGDON & PHILIP LIMITED
 
Legal Registered Office
53 FORE STREET
IVYBRIDGE
DEVON
PL21 9AE
Other companies in TQ4
 
Previous Names
VEDAHAVEN LIMITED18/03/2008
Filing Information
Company Number 03609223
Company ID Number 03609223
Date formed 1998-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB737203252  
Last Datalog update: 2018-09-05 11:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGDON & PHILIP 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.
Companies with same name LANGDON & PHILIP LIMITED
The following companies were found which have the same name as LANGDON & PHILIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANGDON & PHILIP LIMITED Unknown

Company Officers of LANGDON & PHILIP LIMITED

Current Directors
Officer Role Date Appointed
SALLY LOUISE LANGDON
Company Secretary 2011-11-01
DAVID OWEN LANGDON
Director 1998-08-04
ALEXANDER OWEN ANDREW PHILIP
Director 1998-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER OWEN ANDREW PHILIP
Company Secretary 1998-08-04 2011-11-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-08-04 1998-08-04
WATERLOW NOMINEES LIMITED
Nominated Director 1998-08-04 1998-08-04

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
2018-06-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 1A BOLTON STREET BRIXHAM DEVON TQ5 9BZ ENGLAND
2017-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2017 FROM OFFICE NO. 3 THE QUAY BRIXHAM DEVON TQ5 8AW ENGLAND
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036092230019
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036092230020
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-28AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 204052
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2015 FROM OFFICE NO 6 NEW FISH QUAY BRIXHAM DEVON TQ4 8AW
2015-11-05AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 204052
2015-08-04AR0104/08/15 FULL LIST
2014-09-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 204052
2014-08-11AR0104/08/14 FULL LIST
2013-08-14AR0104/08/13 FULL LIST
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OWEN ANDREW PHILIP / 05/08/2012
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN LANGDON / 05/08/2012
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036092230020
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036092230019
2013-07-25AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-03AR0104/08/12 NO CHANGES
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER PHILIP
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-17AP03SECRETARY APPOINTED SALLY LOUISE LANGDON
2011-10-05AR0101/08/11 NO CHANGES
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OWEN ANDREW PHILIP / 24/01/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN LANGDON / 24/01/2011
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER OWEN ANDREW PHILIP / 24/01/2011
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-20AR0104/08/10 FULL LIST
2010-01-14SH1914/01/10 STATEMENT OF CAPITAL GBP 204052
2009-12-20SH20STATEMENT BY DIRECTORS
2009-12-20RES06REDUCE ISSUED CAPITAL 03/12/2009
2009-12-20CAP-SSSOLVENCY STATEMENT DATED 03/12/09
2009-12-20RES01ALTER MEMORANDUM 03/12/2009
2009-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-08-14363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-26363aRETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-14CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/03/08
2008-03-14CERTNMCOMPANY NAME CHANGED VEDAHAVEN LIMITED CERTIFICATE ISSUED ON 18/03/08
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-28363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-22363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 5 QUEENS PARK MANSIONS QUEENS PARK ROAD PAIGNTON DEVON TQ4 6AH
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-05363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/03
2003-09-01363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-08-09287REGISTERED OFFICE CHANGED ON 09/08/03 FROM: C/O BISHOP FLEMING 19 DENDY ROAD PAIGNTON DEVON TQ4 5DB
2003-04-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to LANGDON & PHILIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2018-09-06
Appointment of Liquidators2017-04-25
Resolutions for Winding-up2017-04-25
Notices to Creditors2017-04-25
Fines / Sanctions
No fines or sanctions have been issued against LANGDON & PHILIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT 2012-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT SUPPLEMENTAL TO THE MORTGAGE 2012-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT 2009-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT SUPPLEMENTAL TO THE MORTGAGE 2009-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT SUPPLEMENTAL TO THE MORTGAGE 2008-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT 2008-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT 2008-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT SUPPLEMENTAL TO THE MORTGAGE 2008-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY SHIPS MORTGAGE TO SECURE AN ACCOUNT CURRENT 2007-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT SUPPLEMENTAL TO THE MORTGAGE 2007-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
SHIP MORTGAGE 2006-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANTS 2006-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY SHIP'S MORTGAGE 2005-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 2005-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2002-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
SHIPS MORTGAGE REGULATED BY A DEED OF COVENANT DATED 23 MARCH 2000 2000-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MARINE DEED OF COVENANT 2000-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LANGDON & PHILIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGDON & PHILIP LIMITED
Trademarks
We have not found any records of LANGDON & PHILIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGDON & PHILIP 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 (03110 - Marine fishing) as LANGDON & PHILIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANGDON & PHILIP 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 TypeResolutions for Winding-up
Defending partyLANGDON & PHILIP LIMITEDEvent Date2017-04-20
Date on which Resolutions were passed: 20 April 2017 Further to the provisions of Section 288 of the Companies Act 2006 , the following written Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Samuel Bailey and Giles Frampton of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally." Samuel Adam Bailey (IP Number 14094 ) and Giles Richard Frampton (IP Number 7911 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE , Tel: 01752 690101 , Email: sam.bailey@richardjsmith.com Alternative person to contact with enquiries about the case: Sally Gardiner , Tel: 01752 690101 , Email: sally.gardiner@richardjsmith.com David Langdon :
 
Initiating party Event TypeNotices to Creditors
Defending partyLANGDON & PHILIP LIMITEDEvent Date2017-04-20
Date of Appointment: 20 April 2017 NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 30 May 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Samuel Bailey and Giles Frampton of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, the Joint Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributions to members. Samuel Adam Bailey, 14094, Giles Richard Frampton, 7911, of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, Tel: 01752 690101, Email: sam.bailey@richardjsmith.com : Alternative person to contact with enquiries about the case: Sally Gardiner, Tel: 01752 690101, Email: sally.gardiner@richardjsmith.com
 
Initiating party Event TypeNotice of Dividends
Defending partyLANGDON & PHILIP LIMITEDEvent Date2017-04-20
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a final dividend distribution to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE by no later than 25 September 2018 (the last date for proving). The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators Samuel Adam Bailey (IP number 14094 ) and Giles Richard Frampton (IP number 7911 ), both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE : Date of appointment of Liquidators: 20 April 2017 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLANGDON & PHILIP LIMITEDEvent Date1970-01-01
Samuel Adam Bailey and Giles Richard Frampton Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE , Tel: 01752 690101 , Email: sam.bailey@richardjsmith.com . : Alternative person to contact with enquiries about the case: Sally Gardiner. 01752 690101 , Email: sally.gardiner@richardjsmith.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGDON & PHILIP 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 LANGDON & PHILIP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1