Liquidation
Company Information for LANDMARK ASSETTS LIMITED
52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
|
Company Registration Number
07041394
Private Limited Company
Liquidation |
Company Name | |
---|---|
LANDMARK ASSETTS LIMITED | |
Legal Registered Office | |
52 RAVENSFIELD GARDENS EPSOM KT19 0SR Other companies in KT13 | |
Company Number | 07041394 | |
---|---|---|
Company ID Number | 07041394 | |
Date formed | 2009-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/06/2018 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 11:48:02 |
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 | ||
---|---|---|---|---|
LANDMARK ASSETTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ERIC LUCIANO NICOLI |
||
NICHOLAS JAMES WYLLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIME OF OUR LIVES PLC | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2017-05-30 | |
WENTWORTH MEDIA & ARTS LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active | |
BEL TEMPO ARTS LTD | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active | |
SUNNINGDALE ASSETS LIMITED | Director | 2010-03-01 | CURRENT | 2010-01-29 | Active - Proposal to Strike off | |
LANDMARK PROPERTIES (SOUTH) LIMITED | Director | 2010-03-01 | CURRENT | 2010-01-13 | Dissolved 2018-05-22 | |
AKAZOO LIMITED | Director | 2010-01-29 | CURRENT | 2008-06-24 | Active - Proposal to Strike off | |
NICK STEWART & ASSOCIATES LIMITED | Director | 2008-09-24 | CURRENT | 2007-08-16 | Active | |
LANDMARK MANAGEMENT PROJECTS LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2017-10-27 | |
LANDMARK ASETS LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Liquidation | |
SHRUBBS HILL LANE LIMITED | Director | 2010-05-27 | CURRENT | 1972-12-08 | Active | |
SUNNINGDALE ASSETS LIMITED | Director | 2010-01-29 | CURRENT | 2010-01-29 | Active - Proposal to Strike off | |
LANDMARK PROPERTIES (SOUTH) LIMITED | Director | 2010-01-13 | CURRENT | 2010-01-13 | Dissolved 2018-05-22 | |
DON PROPERTIES LIMITED | Director | 2007-06-01 | CURRENT | 1957-03-22 | Active | |
PARKHAM PROPERTIES LIMITED | Director | 2007-06-01 | CURRENT | 1958-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM The Old Rectory Church Street Weybridge KT13 8DE England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/17 FROM Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC LUCIANO NICOLI | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 14/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURREXT FROM 31/10/2010 TO 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR ERIC LUCIANO NICOLI | |
SH01 | 26/11/09 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED NICHOLAS JAMES WYLLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-03-21 |
Appointment of Liquidators | 2018-03-21 |
Resolutions for Winding-up | 2018-03-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIRST LEGAL CHARGE | Outstanding | ERIC NICOLI |
Bank Borrowings Overdrafts | 2012-03-31 | £ 367,349 |
---|---|---|
Bank Borrowings Overdrafts | 2012-03-31 | £ 367,349 |
Creditors Due After One Year | 2011-03-31 | £ 335,741 |
Creditors Due Within One Year | 2013-03-31 | £ 281,113 |
Creditors Due Within One Year | 2012-03-31 | £ 851,156 |
Creditors Due Within One Year | 2012-03-31 | £ 851,156 |
Creditors Due Within One Year | 2011-03-31 | £ 484,098 |
Other Creditors Due Within One Year | 2013-03-31 | £ 271,545 |
Other Creditors Due Within One Year | 2012-03-31 | £ 475,743 |
Other Creditors Due Within One Year | 2012-03-31 | £ 475,743 |
Other Creditors Due Within One Year | 2011-03-31 | £ 467,639 |
Taxation Social Security Due Within One Year | 2013-03-31 | £ 7,378 |
Taxation Social Security Due Within One Year | 2012-03-31 | £ 8,064 |
Taxation Social Security Due Within One Year | 2012-03-31 | £ 8,064 |
Taxation Social Security Due Within One Year | 2011-03-31 | £ 15,914 |
Trade Creditors Within One Year | 2013-03-31 | £ 2,190 |
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 LANDMARK ASSETTS LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 6,688 |
Cash Bank In Hand | 2012-03-31 | £ 6,688 |
Cash Bank In Hand | 2012-03-31 | £ 6,688 |
Current Assets | 2013-03-31 | £ 293,956 |
Current Assets | 2012-03-31 | £ 811,871 |
Current Assets | 2012-03-31 | £ 811,871 |
Current Assets | 2011-03-31 | £ 793,210 |
Debtors | 2013-03-31 | £ 287,268 |
Debtors | 2012-03-31 | £ 201,209 |
Debtors | 2012-03-31 | £ 201,209 |
Debtors | 2011-03-31 | £ 223,919 |
Debtors Due Within One Year | 2013-03-31 | £ 287,268 |
Debtors Due Within One Year | 2012-03-31 | £ 201,209 |
Debtors Due Within One Year | 2012-03-31 | £ 201,209 |
Debtors Due Within One Year | 2011-03-31 | £ 223,919 |
Shareholder Funds | 2013-03-31 | £ 12,845 |
Stocks Inventory | 2012-03-31 | £ 603,974 |
Stocks Inventory | 2012-03-31 | £ 603,974 |
Stocks Inventory | 2011-03-31 | £ 569,291 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LANDMARK ASSETTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LANDMARK ASSETTS LIMITED | Event Date | 2018-03-15 |
Nature of Business: Development of Building Projects Notice is hereby given that the Creditors of the Company are required, on or before 15 April 2018 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lauren Rachel Cullen of Cullen & Co UK Limited, 52 Ravensfield Gardens, Epsom KT19 0SR, a Joint Liquidator of the company, and, if so required by notice in writing from the Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Lauren Rachel Cullen , IP no. 18050 , and Tony James Thompson , IP no. 5280 , Joint Liquidators of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest. Date of Appointment: 15 March 2018 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LANDMARK ASSETTS LIMITED | Event Date | 2018-03-15 |
Lauren Rachel Cullen and Tony James Thompson of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LANDMARK ASSETTS LIMITED | Event Date | 2018-03-15 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 15 March 2018 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lauren Rachel Cullen and Tony James Thompson of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office. Date on which Resolutions were passed: 15 March 2018 Details of the Office-Holders: Lauren Rachel Cullen , IP no. 18050 and Tony James Thompson , IP no. 5280, Joint Liquidators of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR , Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest : | |||
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. |