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

JOHN LAING PARTNERSHIP LIMITED

WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
04515188
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About John Laing Partnership Ltd
JOHN LAING PARTNERSHIP LIMITED was founded on 2002-08-20 and had its registered office in Wellington Street. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
JOHN LAING PARTNERSHIP LIMITED
 
Legal Registered Office
WELLINGTON STREET
LEEDS
 
Previous Names
LAING PARTNERSHIP LIMITED08/10/2002
PINCO 1807 LIMITED19/09/2002
Filing Information
Company Number 04515188
Date formed 2002-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2015-06-30
Type of accounts GROUP
Last Datalog update: 2015-09-22 12:58:44
Primary Source:Companies House
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 JOHN LAING PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JAMES MARTIN STORER
Company Secretary 2003-09-24
JAMES MARTIN STORER
Director 2003-09-23
PETER THORNBY TAYLOR
Director 2002-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
STUART WHITEHILL MILLER
Director 2002-11-01 2008-12-16
ROGER KEITH MILLER
Company Secretary 2002-09-27 2003-09-24
ADRIAN JAMES HENRY EWER
Director 2002-09-27 2003-09-23
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-08-20 2002-09-27
PINSENT MASONS DIRECTOR LIMITED
Director 2002-08-20 2002-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARTIN STORER INTRO HOMES (LETTINGS) LIMITED Company Secretary 2008-10-27 CURRENT 2008-10-27 Dissolved 2015-02-10
JAMES MARTIN STORER INTRO HOMES (STEVENAGE) LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-28 Dissolved 2014-07-01
JAMES MARTIN STORER JLP HOMES LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Dissolved 2014-07-01
JAMES MARTIN STORER IMPALA PARTNERSHIP LIMITED Company Secretary 2003-06-20 CURRENT 2003-06-19 Dissolved 2014-07-01
JAMES MARTIN STORER INTRO HOMES (STEVENAGE) LIMITED Director 2007-08-30 CURRENT 2007-08-28 Dissolved 2014-07-01
JAMES MARTIN STORER JLP HOMES LIMITED Director 2004-06-01 CURRENT 2004-06-01 Dissolved 2014-07-01
JAMES MARTIN STORER IMPALA PARTNERSHIP LIMITED Director 2003-06-20 CURRENT 2003-06-19 Dissolved 2014-07-01
PETER THORNBY TAYLOR SAHA DEVELOPMENTS LIMITED Director 2016-10-01 CURRENT 2011-03-04 Active
PETER THORNBY TAYLOR KINGSOWN PROPERTY LIMITED Director 2016-10-01 CURRENT 1988-10-12 Active
PETER THORNBY TAYLOR CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED Director 2013-07-04 CURRENT 2005-04-21 Active
PETER THORNBY TAYLOR YALLOPS YARD MANAGEMENT COMPANY LIMITED Director 2012-08-03 CURRENT 2004-06-21 Active
PETER THORNBY TAYLOR INTRO HOMES (LETTINGS) LIMITED Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2015-02-10
PETER THORNBY TAYLOR INTRO HOMES (STEVENAGE) LIMITED Director 2007-08-30 CURRENT 2007-08-28 Dissolved 2014-07-01
PETER THORNBY TAYLOR JLP HOMES LIMITED Director 2004-06-01 CURRENT 2004-06-01 Dissolved 2014-07-01
PETER THORNBY TAYLOR IMPALA PARTNERSHIP LIMITED Director 2003-06-20 CURRENT 2003-06-19 Dissolved 2014-07-01

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
2015-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-312.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-03-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2015
2014-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2014
2014-03-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2014
2014-03-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2014
2013-10-082.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-09-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2013
2013-09-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT
2013-03-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2013
2012-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2012
2012-03-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-02-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2012
2011-09-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2011
2011-09-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-05-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011
2011-02-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-01-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM CASPIAN HOUSE THE WATERFRONT ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3BS
2010-12-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-12-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-10-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-05-11LATEST SOC11/05/10 STATEMENT OF CAPITAL;GBP 15000000
2010-05-11AR0120/04/10 FULL LIST
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-27225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-04-22363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR STUART MILLER
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-06-06363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-08-12ELRESS386 DISP APP AUDS 02/08/05
2005-08-12ELRESS366A DISP HOLDING AGM 02/08/05
2005-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-08-16225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-08-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2004-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/04
2004-04-27363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27288cDIRECTOR'S PARTICULARS CHANGED
2003-10-24225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/12/02
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-05288aNEW SECRETARY APPOINTED
2003-10-05288aNEW DIRECTOR APPOINTED
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288bSECRETARY RESIGNED
2003-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to JOHN LAING PARTNERSHIP 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 Intended Dividends2014-10-27
Fines / Sanctions
No fines or sanctions have been issued against JOHN LAING PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2010-03-31 Outstanding RICHMOND UPON THAMES CHURCHES HOUSING TRUST LIMITED
LEGAL CHARGE 2004-03-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2003-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2003-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-09-24 Satisfied NORTHERN VENTURE MANAGERS LIMITED (AS SECURITY TRUSTEE FOR THE HOLDERS OF THE LOAN STOCK FROMTIME TO TIME (THE "STOCKHOLDERS"))
Intangible Assets
Patents
We have not found any records of JOHN LAING PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

JOHN LAING PARTNERSHIP LIMITED owns 5 domain names.

jlpartnership.co.uk   jlaingpartnership.co.uk   laingpartnership.co.uk   introhomes.co.uk   jlphomes.co.uk  

Trademarks
We have not found any records of JOHN LAING PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN LAING PARTNERSHIP 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 (4521 - General construction & civil engineering) as JOHN LAING PARTNERSHIP LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where JOHN LAING PARTNERSHIP 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 TypeNotice of Intended Dividends
Defending partyJOHN LAING PARTNERSHIP LIMITEDEvent Date2010-10-01
In the High Court of Justice Chancery Division, Companies Court case number 7956 Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to unsecured creditors of the above named Company no later than 21 February 2015. If you have not yet submitted a formal claim in the administration, you are required, on or before 21 November 2014 (being the last date for proving), to provide proof of debt to the joint administrators of the Company, Zelf Hussain and Robert Hunt of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, and, if so requested, to provide such further details, or produce such documentary or other evidence as may appear to the joint administrators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Please note that the Prescribed Part (which is that part of any floating charge realisations that should be made available for unsecured creditors) is 37,000. Zelf Hussain (IP Number 9435 ) and Robert Jonathan Hunt (IP Number 8597 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT were appointed Joint Administrators of the Company on 1 October 2010 . Contact: Kelly Lyons, 0113 289 4006 . Zelf Hussain and Robert Jonathan Hunt , Joint Administrators :
 
Initiating party Event Type
Defending partyJOHN LAING PARTNERSHIP LIMITEDEvent Date2010-10-01
In the High Court of Justice (Chancery Division) Companies Court case number 7954 7956 7960 7959 Zelf Hussain and Edward Mark Shires (IP Nos 9435 , 7925 ) both of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT : Robert Jonathan Hunt (IP Nos 8597 ) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT : Further information about this case is available from Jenna Wise at the offices of PricewaterhouseCoopers LLP on 020 7583 5000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN LAING PARTNERSHIP 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 JOHN LAING PARTNERSHIP 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.
    Other companies at postcode LS1