Company Information for LANDBANK 2000 LIMITED
4 THE GATEWAY, BLACKTHORN PLACE, SILSOE, BEDFORDSHIRE, MK45 4PZ,
|
Company Registration Number
05037351
Private Limited Company
Active |
Company Name | |
---|---|
LANDBANK 2000 LIMITED | |
Legal Registered Office | |
4 THE GATEWAY BLACKTHORN PLACE SILSOE BEDFORDSHIRE MK45 4PZ Other companies in MK45 | |
Company Number | 05037351 | |
---|---|---|
Company ID Number | 05037351 | |
Date formed | 2004-02-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 22:39:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANDBANK 2000 LTD | MAYFIELD MANOR FIELDS TOWN KILSALLAHAN SWORDS COUNTY DUBLIN SWORDS, DUBLIN, K67RW73, IRELAND K67RW73 | Discontinued | Company formed on the 2004-02-06 |
Officer | Role | Date Appointed |
---|---|---|
JOHN JOSEPH GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
R J BLOW AND COMPANY |
Company Secretary | ||
R J BLOW SECRETARIES LIMITED |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKRIDGE NEW HOMES LTD | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
CHERRY MEWS MAULDEN MANAGEMENT COMPANY LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
DAYS LANE MANAGEMENT COMPANY LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
RC LUTON MANAGEMENT COMPANY LTD | Director | 2017-04-08 | CURRENT | 2017-04-08 | Active | |
THE ELMS (LUTON) MANAGEMENT COMPANY LTD | Director | 2017-02-03 | CURRENT | 2017-02-03 | Active | |
WREST DEVELOPMENTS LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
J & D 2012 LTD | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
GPS SPAIN LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Active | |
GPS PROPERTIES LIMITED | Director | 2005-01-01 | CURRENT | 1998-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
Director's details changed for Mr John Joseph Gill on 2023-02-01 | ||
Change of details for Mr John Joseph Gill as a person with significant control on 2023-02-01 | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
PSC04 | Change of details for Mr John Joseph Gill as a person with significant control on 2020-01-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/20 FROM Room 212, Endeavour House Wrest Park Silsoe Bedfordshire MK45 4HS United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr John Joseph Gill as a person with significant control on 2017-02-24 | |
CH01 | Director's details changed for Mr John Joseph Gill on 2017-02-24 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr John Joseph Gill on 2017-02-24 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/16 FROM Room 201-203, Endeavour House Wrest Park Silsoe Bedfordshire MK45 4HS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM Room 10, Enterprise House Wrest Park Silsoe Bedfordshire MK45 4HS | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM 2Nd Floor 36-40 Liverpool Road Luton LU1 1RS | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILL / 31/03/2009 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY R J BLOW SECRETARIES LIMITED | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT MEM AND ARTS 01/12/2008 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 06/02/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-11-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2013-02-28 | £ 262,865 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 447,648 |
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 LANDBANK 2000 LIMITED
Cash Bank In Hand | 2013-02-28 | £ 2,156 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 118,228 |
Current Assets | 2013-02-28 | £ 3,036 |
Current Assets | 2012-02-29 | £ 118,448 |
Tangible Fixed Assets | 2013-02-28 | £ 20,048 |
Tangible Fixed Assets | 2012-02-29 | £ 20,048 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LANDBANK 2000 LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | LANDBANK 2000 LIMITED | Event Date | 2011-10-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 9072 A Petition to wind up the above-named Company, Registration Number 05037351, of 2nd Floor, 36-40 Liverpool Road, Luton LU1 1RS , presented on 18 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 December 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1544854/37/Z.) : | |||
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. |