Liquidation
Company Information for LAND OF LEATHER HOLDINGS PLC
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
05043777
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
LAND OF LEATHER HOLDINGS PLC | ||
Legal Registered Office | ||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 05043777 | |
---|---|---|
Company ID Number | 05043777 | |
Date formed | 2004-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 03/08/2008 | |
Account next due | 31/01/2010 | |
Latest return | 13/02/2008 | |
Return next due | 13/03/2009 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-10-04 18:27:44 |
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 |
---|---|---|
CLIVE ALAN HATCHARD |
||
MALCOLM BARCLAY HEALD |
||
STEPHEN MARK HUW JENKINS |
||
RICHARD STANLEY KIRK |
||
ROGER JOHN MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN JOHN GOODENOUGH |
Company Secretary | ||
GILLIAN CAROLINE WILMOT |
Director | ||
PETER LING |
Director | ||
PAUL SIMON BRIANT |
Director | ||
PATRICK DEIGMAN |
Director | ||
EDWARD JOSEPH CONNOLLY |
Director | ||
DATHARD VAL JOHN STEELE |
Director | ||
BRIAN WILLIAM NEILLY |
Company Secretary | ||
SHOOSMITHS SECRETARIES LIMITED |
Nominated Secretary | ||
SHOOSMITHS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAND OF LEATHER LIMITED | Director | 2008-10-24 | CURRENT | 1993-09-21 | Dissolved 2018-07-20 | |
DRIFT LONDON LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
CRUMPLE & CO LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
LAND OF LEATHER LIMITED | Director | 2002-09-23 | CURRENT | 1993-09-21 | Dissolved 2018-07-20 | |
FADDILEY LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Dissolved 2017-11-11 | |
FOREGATE PROPERTIES LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Active - Proposal to Strike off | |
HENSON NO.4 LIMITED | Director | 2005-10-12 | CURRENT | 2005-10-12 | Dissolved 2014-08-08 | |
HENSON NO. 1 LIMITED | Director | 2005-09-20 | CURRENT | 2005-09-07 | Dissolved 2014-10-15 | |
BMHL REALISATIONS LIMITED | Director | 2002-07-22 | CURRENT | 1995-08-11 | Dissolved 2014-02-15 | |
BMGL REALISATIONS LIMITED | Director | 2002-07-22 | CURRENT | 2001-03-05 | Dissolved 2014-02-19 | |
INHOCO 336 LIMITED | Director | 2002-07-22 | CURRENT | 1994-05-20 | Dissolved 2013-11-19 | |
HILTON FASHIONS LIMITED | Director | 2002-07-22 | CURRENT | 1990-11-23 | Dissolved 2013-11-19 | |
WILTEX BY WILSON LIMITED | Director | 2002-07-22 | CURRENT | 1959-06-30 | Dissolved 2013-11-19 | |
LMB REALISATIONS LIMITED | Director | 2002-07-22 | CURRENT | 1932-12-07 | Dissolved 2015-01-23 | |
PNANT REALISATIONS LIMITED | Director | 1997-06-02 | CURRENT | 1997-02-17 | Dissolved 2014-08-08 | |
MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED | Director | 1997-04-03 | CURRENT | 1972-01-27 | Dissolved 2014-02-15 | |
DORSMAN ESTATES CO LIMITED | Director | 1997-04-03 | CURRENT | 1941-07-25 | Dissolved 2016-03-03 | |
PGL REALISATIONS PLC | Director | 1997-03-27 | CURRENT | 1997-01-10 | Dissolved 2016-03-04 | |
PSTORES REALISATIONS LIMITED | Director | 1995-06-15 | CURRENT | 1934-08-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00006477 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/07/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
288b | APPOINTMENT TERMINATED SECRETARY ADRIAN GOODENOUGH | |
287 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM UNITS K1 & K2 LOWER ROAD NORTHFLEET GRAVESEND KENT DA11 9BL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN WILMOT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/08/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HATCHARD / 18/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER LING | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL BRIANT | |
122 | CONSO | |
123 | NC INC ALREADY ADJUSTED 14/07/08 | |
RES04 | NC INC ALREADY ADJUSTED 14/07/2008 | |
88(2) | AD 15/07/08 GBP SI 34936097@0.1=3493609.7 GBP IC 499087/3992696.7 | |
RES13 | CONSOL TO 1 ORD@10P RELATED PARTY TRANSACTIONS APPROVED 14/07/2008 | |
RES04 | GBP NC 700000/6000000 14/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRK / 13/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK DEIGMAN | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/02/08; BULK LIST AVAILABLE SEPARATELY | |
169 | £ IC 500987/499087 25/01/08 £ SR 190000@.01=1900 | |
169 | £ IC 503487/500987 17/01/08 £ SR 250000@.01=2500 | |
169 | £ IC 506232/503487 17/12/07 £ SR 274500@.01=2745 | |
169 | £ IC 506952/506232 22/11/07 £ SR 72000@.01=720 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 508252/506952 09/10/07 £ SR 130000@.01=1300 | |
363s | RETURN MADE UP TO 13/02/07; BULK LIST AVAILABLE SEPARATELY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | SAYE SCHEME 16/11/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/07/06 | |
363s | RETURN MADE UP TO 13/02/06; BULK LIST AVAILABLE SEPARATELY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 25/07/05 | |
169 | £ IC 526042/513714 21/07/05 £ SR 12328@1=12328 | |
88(2)R | AD 21/07/05--------- £ SI 12604280@.01=126042 £ IC 400000/526042 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SUBDIVISION 14/07/05 | |
RES13 | ADOPT COMPANYS ACCOUNTS 14/07/05 | |
123 | £ NC 400000/700000 14/07/05 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Notice of Intended Dividends | 2016-11-10 |
Appointment of Administrators | 2009-01-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
EQUITABLE SHARE CHARGE | Outstanding | BARCLAYS BANK PLC |
|
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 OF LEATHER HOLDINGS PLC
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as LAND OF LEATHER HOLDINGS PLC are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LAND OF LEATHER HOLDINGS PLC | Event Date | 2016-11-04 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators in this matter intend declaring a first and final dividend to non-preferential creditors who are required on or before 9 December 2016, being the last date for proving, to submit their proofs of debt to the undersigned Lee Antony Manning at PO Box 810, 66 Shoe Lane, London, EC4A 3WA and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the Proof of Debt form and documentation in support of your claim must be sent to the Joint Liquidators. Should you wish to submit a claim, a Proof of Debt form can be requested from the Joint Liquidators at the contact details shown below or found on the website; http://www.deloitte-insolvencies.co.uk/land-of-leather-holdings. The dividend will be declared within the period of two months from the last date for proving. For further details please contact Selina Fretwell, Email: sfretwell@deloitte.co.uk or Tel: +44 121 695 5279 for further information. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LAND OF LEATHER HOLDINGS PLC | Event Date | 2009-01-12 |
In the High Court of Justice, Chancery Division Companies Court case number 343 Nicholas Guy Edwards and Lee Antony Manning (IP Nos 008811 and 006477 ), both of Athene Place , 66 Shoe Lane, London EC4A 3BQ . : | |||
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. |