Dissolved 2017-03-12
Company Information for LAND PROJECT AND DEVELOPMENT LIMITED
LONDON, E11,
|
Company Registration Number
04712261
Private Limited Company
Dissolved Dissolved 2017-03-12 |
Company Name | |
---|---|
LAND PROJECT AND DEVELOPMENT LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04712261 | |
---|---|---|
Date formed | 2003-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 23:54:49 |
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 |
---|---|---|
FORGATE SECRETARIES LIMITED |
||
SUSAN TANYA LISETTE REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JTC (UK) LIMITED |
Company Secretary | ||
PHILIP HENRY BURGIN |
Director | ||
STEPHEN ANTHONY BURNETT |
Director | ||
SAFFRON LOUISE HARROP |
Director | ||
NIGEL ANTHONY LE QUESNE |
Director | ||
ROBERTO MONTICELLI |
Director | ||
NIGEL CHARLES SYVRET |
Director | ||
ANTHONY JAMES UNDERWOOD-WHITNEY |
Director | ||
NEIL EVAN WAKELING |
Director | ||
ANTONY ROYSTON HILLMAN |
Director | ||
REBECCA CLARE CRUTCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GO & PARTNERS HOLDING LTD | Company Secretary | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
GOLDWATER UNITED ADVISORY LTD | Company Secretary | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
MFA87 CONSULTING LTD | Company Secretary | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
ISC HOLDINGS LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
GO TRADING INTERNATIONAL LTD | Company Secretary | 2016-07-06 | CURRENT | 2016-07-06 | Active - Proposal to Strike off | |
NEXTIT LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2016-05-06 | Active - Proposal to Strike off | |
WHOLESAFETY UK LIMITED | Company Secretary | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
OG SOLUTIONS LTD | Company Secretary | 2015-12-03 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
EUROPEAN SERVICING COMPANY LIMITED | Company Secretary | 2015-07-29 | CURRENT | 2015-07-29 | Active | |
HPF (UK) HOLDING LTD | Company Secretary | 2015-04-27 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
M2C INVESTMENTS LTD | Company Secretary | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
PALATIA LEISURE LIMITED | Company Secretary | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
SUPERB SPORT LTD | Company Secretary | 2015-01-06 | CURRENT | 2015-01-06 | Active | |
VISO 15 LIMITED | Company Secretary | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
SEQUOR INVESTMENTS UK LIMITED | Company Secretary | 2014-12-10 | CURRENT | 2010-12-07 | Active - Proposal to Strike off | |
NEXAMA LTD | Company Secretary | 2014-11-12 | CURRENT | 2014-11-07 | Active | |
MASA RPM LIMITED | Company Secretary | 2014-08-06 | CURRENT | 2014-08-06 | Active - Proposal to Strike off | |
YOUTRUE LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
SEAMLESS GLOBE LTD | Company Secretary | 2014-06-13 | CURRENT | 2014-06-13 | Active - Proposal to Strike off | |
CITIZENS OF HUMANITY (U.K.), LTD. | Company Secretary | 2014-05-20 | CURRENT | 2009-07-29 | Active | |
ALESTRA GROUP HOLDINGS LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2013-12-09 | Liquidation | |
MARCOPOLO ASIA LIMITED | Company Secretary | 2013-10-18 | CURRENT | 2013-10-18 | Active - Proposal to Strike off | |
OFFSIDE LTD | Company Secretary | 2013-07-30 | CURRENT | 2013-07-30 | Active | |
GJ MUSIC LTD | Company Secretary | 2013-01-04 | CURRENT | 2013-01-04 | Active | |
CFE (UK) LTD | Company Secretary | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
TESAUR UE LTD | Company Secretary | 2012-06-21 | CURRENT | 2003-12-03 | Active | |
AXZIUS LIMITED | Company Secretary | 2012-01-27 | CURRENT | 2012-01-27 | Active - Proposal to Strike off | |
KENGEE LIMITED | Company Secretary | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
ACCOLAB LTD | Company Secretary | 2010-07-26 | CURRENT | 2010-07-13 | Active - Proposal to Strike off | |
IDIBA LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
KB COMMODITIES LIMITED | Company Secretary | 2010-02-15 | CURRENT | 2008-05-23 | Dissolved 2015-09-22 | |
J & M RACING LTD | Company Secretary | 2010-02-09 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
HBF BELTING LIMITED | Director | 2015-12-01 | CURRENT | 2009-10-16 | Dissolved 2016-05-24 | |
AIR N SEA SHIPPING CO. LIMITED | Director | 2015-07-15 | CURRENT | 2011-12-01 | Active - Proposal to Strike off | |
R&R ACCOUNTING & TAXATION SERVICES LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
MEDITERRANEAN RELAIS LTD | Director | 2013-03-03 | CURRENT | 2007-03-15 | Active | |
DORINCORT LIMITED | Director | 2012-12-14 | CURRENT | 2005-04-20 | Dissolved 2016-09-13 | |
G.S. ATLANTIC TRADING LIMITED | Director | 2012-04-25 | CURRENT | 2004-01-13 | Dissolved 2016-12-27 | |
GARWAY INVESTMENTS LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2017-03-14 | |
SHILLING INTERNATIONAL INVESTMENTS LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2015-11-10 | |
NETPET LIMITED | Director | 2012-02-27 | CURRENT | 1998-04-03 | Dissolved 2014-05-27 | |
ALBATROS PROJECT FINANCE & MANAGEMENT LIMITED | Director | 2012-01-18 | CURRENT | 2008-09-04 | Dissolved 2016-10-11 | |
SMC INVESTMENT & MANAGEMENT LIMITED | Director | 2012-01-16 | CURRENT | 2006-04-18 | Dissolved 2013-10-01 | |
IA & A INTERNATIONAL ADVISORS & ASSOCIATES LIMITED | Director | 2012-01-16 | CURRENT | 1994-12-12 | Dissolved 2017-03-28 | |
PPT POLYMER & PLASTIC TRADING LIMITED | Director | 2011-11-28 | CURRENT | 1998-05-22 | Dissolved 2013-09-24 | |
NOAK DIRECTORS LIMITED | Director | 2011-11-28 | CURRENT | 2011-11-28 | Dissolved 2015-12-08 | |
NOAK INVESTMENTS LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Dissolved 2015-12-08 | |
NOAK MANAGEMENT SERVICES LIMITED | Director | 2011-08-01 | CURRENT | 2008-09-12 | Active - Proposal to Strike off | |
KRYOS LIMITED | Director | 2009-09-06 | CURRENT | 2007-07-11 | Dissolved 2014-08-05 | |
MCGILL & HARPER LIMITED | Director | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2014-06-03 | |
SANZETH HOLDING LIMITED | Director | 2008-09-10 | CURRENT | 2008-03-03 | Dissolved 2014-12-30 | |
WESTOUR LIMITED | Director | 2008-01-28 | CURRENT | 2008-01-28 | Dissolved 2015-12-08 | |
PARKER & PARTNERS LIMITED | Director | 2007-10-08 | CURRENT | 2007-10-08 | Dissolved 2016-11-22 | |
BROOKLANDS ADVISORS LIMITED | Director | 2005-05-13 | CURRENT | 2001-05-11 | Dissolved 2013-09-10 | |
PIONEER DIRECTORS LIMITED | Director | 2003-05-07 | CURRENT | 2003-05-07 | Active - Proposal to Strike off | |
M.A. DIRECTORS LIMITED | Director | 2002-11-13 | CURRENT | 1999-04-23 | Dissolved 2015-05-05 | |
WESTOUR SERVICES LIMITED | Director | 2002-11-01 | CURRENT | 1999-06-10 | Dissolved 2014-09-16 | |
WESTOUR DIRECTORS LIMITED | Director | 2002-11-01 | CURRENT | 2000-10-18 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2015 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;EUR 504000 | |
AR01 | 26/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TANYA LISETTE REILLY / 22/08/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORGATE SECRETARIES LIMITED / 15/08/2014 | |
RP04 | SECOND FILING WITH MUD 26/03/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;EUR 504000 | |
AR01 | 26/03/14 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | NEW SHARE CLASS CREATED 09/08/2013 | |
RES01 | ADOPT ARTICLES 09/08/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JTC (UK) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM, 3RD FLOOR 22 GRAFTON STREET, LONDON, W1S 4EX, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY UNDERWOOD-WHITNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SYVRET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO MONTICELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LE QUESNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAFFRON HARROP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN | |
AP04 | CORPORATE SECRETARY APPOINTED FORGATE SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MS SUSAN TANYA LISETTE REILLY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM, 6TH FLOOR, 63 CURZON STREET, LONDONS, W1J 8PD | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 26/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES SYVRET / 25/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES UNDERWOOD-WHITNEY / 25/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BURNETT / 25/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EVAN WAKELING / 25/07/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC (UK) LIMITED / 25/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 25/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WAKELING | |
AP01 | DIRECTOR APPOINTED ROBERT MONTICELLI | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 26/03/11 FULL LIST | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 01/02/2011 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BURNETT / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES SYVRET / 13/08/2010 | |
AR01 | 26/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGIN / 04/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SYVRET / 26/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURNETT / 26/03/2009 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGIN / 24/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LE QUESNE / 24/04/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED NEIL EVAN WAKELING | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
Final Meetings | 2016-10-25 |
Resolutions for Winding-up | 2014-11-10 |
Notices to Creditors | 2014-11-10 |
Appointment of Liquidators | 2014-11-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
Creditors Due Within One Year | 2012-01-01 | £ 1,293,584 |
---|
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 PROJECT AND DEVELOPMENT LIMITED
Called Up Share Capital | 2012-01-01 | £ 504,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 8 |
Current Assets | 2012-01-01 | £ 8 |
Fixed Assets | 2012-01-01 | £ 3,220,452 |
Shareholder Funds | 2012-01-01 | £ 1,926,876 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as LAND PROJECT AND DEVELOPMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LAND PROJECT AND DEVELOPMENT LIMITED | Event Date | 2016-10-19 |
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at 601 High Road, Leytonstone, London, E11 4PA on 1 December 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Ashcrofts, 601 High Road, Leytonstone, London, E11 4PA by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 22 October 2014 Office Holder details: George Nicholas Michael, (IP No. 9230) of Ashcrofts, 601 High Road, Leytonstone, London, E11 4PA For further details contact the Liquidator at info@ashcrofts.net or 020 8556 2888. Alternative contact: Amrit Johal | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAND PROJECT AND DEVELOPMENT LIMITED | Event Date | 2014-10-22 |
At a General Meeting of the above company, duly convened and held at ISC Institutional Service Center Ltd, 8th Floor, Thavies Inn House, Holborn Circus, London EC1N 2HA on 22 October 2014 at 11.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that George Nicholas Michael , of Ashcrofts , 601 High Road Leytonstone, London E11 4PA (IP No. 9230) is hereby appointed as Liquidator for the purposes of such winding-up. Further details contact: Amrit Johal, email: info@ashcrofts.co.uk, Tel: 020 8556 2888. Susan Tanya Lisette Reilly , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LAND PROJECT AND DEVELOPMENT LIMITED | Event Date | 2014-10-22 |
The Company was placed into Members Voluntary Liquidation on 22 October 2014 when George Nicholas Michael (IP No. 9230 ) of Ashcrofts , 6 01 High Road Leytonstone, London, London, E11 4PA was appointed Liquidator. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Liquidator of the Company intend making a final distribution to creditors. Creditors of the above - named Company, are required, on or before 16 December 2014, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to George Nicholas Michael (IP No. 9230 ) of Ashcrofts , 601 High Road Leytonstone, London, E11 4PA , the Liquidator of the company, and if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the company is able to pay all its known creditors in full. Further details contact: Amrit Johal , email: info@ashcrofts.co.uk , Tel: 020 8556 2888 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAND PROJECT AND DEVELOPMENT LIMITED | Event Date | 2014-10-22 |
George Nicholas Michael , Ashcrofts , 601 High Road Leytonstone, London E11 4PA : | |||
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. |