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

LAND PROJECT AND DEVELOPMENT LIMITED

LONDON, E11,
Company Registration Number
04712261
Private Limited Company
Dissolved

Dissolved 2017-03-12

Company Overview

About Land Project And Development Ltd
LAND PROJECT AND DEVELOPMENT LIMITED was founded on 2003-03-26 and had its registered office in London. The company was dissolved on the 2017-03-12 and is no longer trading or active.

Key Data
Company Name
LAND PROJECT AND DEVELOPMENT LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
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 LAND PROJECT AND DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
FORGATE SECRETARIES LIMITED
Company Secretary 2013-03-14
SUSAN TANYA LISETTE REILLY
Director 2013-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
JTC (UK) LIMITED
Company Secretary 2003-03-26 2013-03-14
PHILIP HENRY BURGIN
Director 2004-02-02 2013-03-14
STEPHEN ANTHONY BURNETT
Director 2003-03-28 2013-03-14
SAFFRON LOUISE HARROP
Director 2007-03-20 2013-03-14
NIGEL ANTHONY LE QUESNE
Director 2003-03-28 2013-03-14
ROBERTO MONTICELLI
Director 2012-07-02 2013-03-14
NIGEL CHARLES SYVRET
Director 2003-03-28 2013-03-14
ANTHONY JAMES UNDERWOOD-WHITNEY
Director 2007-03-20 2013-03-14
NEIL EVAN WAKELING
Director 2007-11-08 2012-07-02
ANTONY ROYSTON HILLMAN
Director 2003-03-28 2007-04-26
REBECCA CLARE CRUTCHER
Director 2003-03-26 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FORGATE SECRETARIES LIMITED GO & PARTNERS HOLDING LTD Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED GOLDWATER UNITED ADVISORY LTD Company Secretary 2017-10-10 CURRENT 2017-10-10 Active
FORGATE SECRETARIES LIMITED MFA87 CONSULTING LTD Company Secretary 2017-05-25 CURRENT 2017-05-25 Active
FORGATE SECRETARIES LIMITED ISC HOLDINGS LIMITED Company Secretary 2016-10-31 CURRENT 2016-10-31 Active
FORGATE SECRETARIES LIMITED GO TRADING INTERNATIONAL LTD Company Secretary 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED NEXTIT LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED WHOLESAFETY UK LIMITED Company Secretary 2016-05-05 CURRENT 2016-05-05 Active
FORGATE SECRETARIES LIMITED OG SOLUTIONS LTD Company Secretary 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED EUROPEAN SERVICING COMPANY LIMITED Company Secretary 2015-07-29 CURRENT 2015-07-29 Active
FORGATE SECRETARIES LIMITED HPF (UK) HOLDING LTD Company Secretary 2015-04-27 CURRENT 2013-12-19 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED M2C INVESTMENTS LTD Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED PALATIA LEISURE LIMITED Company Secretary 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED SUPERB SPORT LTD Company Secretary 2015-01-06 CURRENT 2015-01-06 Active
FORGATE SECRETARIES LIMITED VISO 15 LIMITED Company Secretary 2014-12-15 CURRENT 2014-12-15 Active
FORGATE SECRETARIES LIMITED SEQUOR INVESTMENTS UK LIMITED Company Secretary 2014-12-10 CURRENT 2010-12-07 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED NEXAMA LTD Company Secretary 2014-11-12 CURRENT 2014-11-07 Active
FORGATE SECRETARIES LIMITED MASA RPM LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED YOUTRUE LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED SEAMLESS GLOBE LTD Company Secretary 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED CITIZENS OF HUMANITY (U.K.), LTD. Company Secretary 2014-05-20 CURRENT 2009-07-29 Active
FORGATE SECRETARIES LIMITED ALESTRA GROUP HOLDINGS LIMITED Company Secretary 2014-01-06 CURRENT 2013-12-09 Liquidation
FORGATE SECRETARIES LIMITED MARCOPOLO ASIA LIMITED Company Secretary 2013-10-18 CURRENT 2013-10-18 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED OFFSIDE LTD Company Secretary 2013-07-30 CURRENT 2013-07-30 Active
FORGATE SECRETARIES LIMITED GJ MUSIC LTD Company Secretary 2013-01-04 CURRENT 2013-01-04 Active
FORGATE SECRETARIES LIMITED CFE (UK) LTD Company Secretary 2012-12-07 CURRENT 2012-12-07 Active
FORGATE SECRETARIES LIMITED TESAUR UE LTD Company Secretary 2012-06-21 CURRENT 2003-12-03 Active
FORGATE SECRETARIES LIMITED AXZIUS LIMITED Company Secretary 2012-01-27 CURRENT 2012-01-27 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED KENGEE LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
FORGATE SECRETARIES LIMITED ACCOLAB LTD Company Secretary 2010-07-26 CURRENT 2010-07-13 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED IDIBA LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED KB COMMODITIES LIMITED Company Secretary 2010-02-15 CURRENT 2008-05-23 Dissolved 2015-09-22
FORGATE SECRETARIES LIMITED J & M RACING LTD Company Secretary 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
SUSAN TANYA LISETTE REILLY HBF BELTING LIMITED Director 2015-12-01 CURRENT 2009-10-16 Dissolved 2016-05-24
SUSAN TANYA LISETTE REILLY AIR N SEA SHIPPING CO. LIMITED Director 2015-07-15 CURRENT 2011-12-01 Active - Proposal to Strike off
SUSAN TANYA LISETTE REILLY R&R ACCOUNTING & TAXATION SERVICES LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
SUSAN TANYA LISETTE REILLY MEDITERRANEAN RELAIS LTD Director 2013-03-03 CURRENT 2007-03-15 Active
SUSAN TANYA LISETTE REILLY DORINCORT LIMITED Director 2012-12-14 CURRENT 2005-04-20 Dissolved 2016-09-13
SUSAN TANYA LISETTE REILLY G.S. ATLANTIC TRADING LIMITED Director 2012-04-25 CURRENT 2004-01-13 Dissolved 2016-12-27
SUSAN TANYA LISETTE REILLY GARWAY INVESTMENTS LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2017-03-14
SUSAN TANYA LISETTE REILLY SHILLING INTERNATIONAL INVESTMENTS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2015-11-10
SUSAN TANYA LISETTE REILLY NETPET LIMITED Director 2012-02-27 CURRENT 1998-04-03 Dissolved 2014-05-27
SUSAN TANYA LISETTE REILLY ALBATROS PROJECT FINANCE & MANAGEMENT LIMITED Director 2012-01-18 CURRENT 2008-09-04 Dissolved 2016-10-11
SUSAN TANYA LISETTE REILLY SMC INVESTMENT & MANAGEMENT LIMITED Director 2012-01-16 CURRENT 2006-04-18 Dissolved 2013-10-01
SUSAN TANYA LISETTE REILLY IA & A INTERNATIONAL ADVISORS & ASSOCIATES LIMITED Director 2012-01-16 CURRENT 1994-12-12 Dissolved 2017-03-28
SUSAN TANYA LISETTE REILLY PPT POLYMER & PLASTIC TRADING LIMITED Director 2011-11-28 CURRENT 1998-05-22 Dissolved 2013-09-24
SUSAN TANYA LISETTE REILLY NOAK DIRECTORS LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2015-12-08
SUSAN TANYA LISETTE REILLY NOAK INVESTMENTS LIMITED Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2015-12-08
SUSAN TANYA LISETTE REILLY NOAK MANAGEMENT SERVICES LIMITED Director 2011-08-01 CURRENT 2008-09-12 Active - Proposal to Strike off
SUSAN TANYA LISETTE REILLY KRYOS LIMITED Director 2009-09-06 CURRENT 2007-07-11 Dissolved 2014-08-05
SUSAN TANYA LISETTE REILLY MCGILL & HARPER LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2014-06-03
SUSAN TANYA LISETTE REILLY SANZETH HOLDING LIMITED Director 2008-09-10 CURRENT 2008-03-03 Dissolved 2014-12-30
SUSAN TANYA LISETTE REILLY WESTOUR LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-12-08
SUSAN TANYA LISETTE REILLY PARKER & PARTNERS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Dissolved 2016-11-22
SUSAN TANYA LISETTE REILLY BROOKLANDS ADVISORS LIMITED Director 2005-05-13 CURRENT 2001-05-11 Dissolved 2013-09-10
SUSAN TANYA LISETTE REILLY PIONEER DIRECTORS LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active - Proposal to Strike off
SUSAN TANYA LISETTE REILLY M.A. DIRECTORS LIMITED Director 2002-11-13 CURRENT 1999-04-23 Dissolved 2015-05-05
SUSAN TANYA LISETTE REILLY WESTOUR SERVICES LIMITED Director 2002-11-01 CURRENT 1999-06-10 Dissolved 2014-09-16
SUSAN TANYA LISETTE REILLY WESTOUR DIRECTORS LIMITED Director 2002-11-01 CURRENT 2000-10-18 Dissolved 2015-12-08

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
2017-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2015
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;EUR 504000
2015-04-23AR0126/03/15 FULL LIST
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP
2014-11-10LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-104.70DECLARATION OF SOLVENCY
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TANYA LISETTE REILLY / 22/08/2014
2014-08-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORGATE SECRETARIES LIMITED / 15/08/2014
2014-04-07RP04SECOND FILING WITH MUD 26/03/14 FOR FORM AR01
2014-04-07ANNOTATIONClarification
2014-03-26LATEST SOC07/04/14 STATEMENT OF CAPITAL;EUR 504000
2014-03-26AR0126/03/14 FULL LIST
2014-01-03RES12VARYING SHARE RIGHTS AND NAMES
2014-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-01RES13NEW SHARE CLASS CREATED 09/08/2013
2013-10-01RES01ADOPT ARTICLES 09/08/2013
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-25AR0126/03/13 FULL LIST
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY JTC (UK) LIMITED
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM, 3RD FLOOR 22 GRAFTON STREET, LONDON, W1S 4EX, UNITED KINGDOM
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY UNDERWOOD-WHITNEY
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SYVRET
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO MONTICELLI
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LE QUESNE
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SAFFRON HARROP
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN
2013-03-15AP04CORPORATE SECRETARY APPOINTED FORGATE SECRETARIES LIMITED
2013-03-15AP01DIRECTOR APPOINTED MS SUSAN TANYA LISETTE REILLY
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM, 6TH FLOOR, 63 CURZON STREET, LONDONS, W1J 8PD
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-08-08AR0126/03/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES SYVRET / 25/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES UNDERWOOD-WHITNEY / 25/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BURNETT / 25/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EVAN WAKELING / 25/07/2012
2012-08-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC (UK) LIMITED / 25/07/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 25/07/2012
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WAKELING
2012-07-11AP01DIRECTOR APPOINTED ROBERT MONTICELLI
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-07-15AR0126/03/11 FULL LIST
2011-05-03AR0112/04/10 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 01/02/2011
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BURNETT / 13/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES SYVRET / 13/08/2010
2010-04-26AR0126/03/10 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGIN / 04/04/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL SYVRET / 26/03/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURNETT / 26/03/2009
2009-05-19363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGIN / 24/04/2009
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL LE QUESNE / 24/04/2009
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-05-12363sRETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED NEIL EVAN WAKELING
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2006-10-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20288cSECRETARY'S PARTICULARS CHANGED
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LAND PROJECT AND DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-25
Resolutions for Winding-up2014-11-10
Notices to Creditors2014-11-10
Appointment of Liquidators2014-11-10
Fines / Sanctions
No fines or sanctions have been issued against LAND PROJECT AND DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAND PROJECT AND DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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
Creditors Due Within One Year 2012-01-01 £ 1,293,584

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LAND PROJECT AND DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND PROJECT AND DEVELOPMENT LIMITED
Trademarks
We have not found any records of LAND PROJECT AND DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND PROJECT AND 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 (64209 - Activities of other holding companies not elsewhere classified) as LAND PROJECT AND DEVELOPMENT LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LAND PROJECT AND 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 TypeFinal Meetings
Defending partyLAND PROJECT AND DEVELOPMENT LIMITEDEvent Date2016-10-19
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 TypeResolutions for Winding-up
Defending partyLAND PROJECT AND DEVELOPMENT LIMITEDEvent Date2014-10-22
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 TypeNotices to Creditors
Defending partyLAND PROJECT AND DEVELOPMENT LIMITEDEvent Date2014-10-22
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 TypeAppointment of Liquidators
Defending partyLAND PROJECT AND DEVELOPMENT LIMITEDEvent Date2014-10-22
George Nicholas Michael , Ashcrofts , 601 High Road Leytonstone, London E11 4PA :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAND PROJECT AND 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 PROJECT AND 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.