Dissolved
Dissolved 2017-06-17
Company Information for LANDCAP CRAVEN STREET LIMITED
EXETER, DEVON, EX2,
|
Company Registration Number
08136156
Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | ||
---|---|---|
LANDCAP CRAVEN STREET LIMITED | ||
Legal Registered Office | ||
EXETER DEVON | ||
Previous Names | ||
|
Company Number | 08136156 | |
---|---|---|
Date formed | 2012-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-30 | |
Date Dissolved | 2017-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 23:55:42 |
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 |
---|---|---|
LU SIMONS |
||
CYRUS ALAMOUTI |
||
JORIS PAULUS HOEDEMAEKERS |
||
FARIS MICHAEL MCKINNON |
||
RAKAN MCKINNON |
||
ANDREW CLIVE PORTLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NETWORK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PETER JAMES BENNISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A-LIST MANAGEMENT LIMITED | Director | 2013-01-17 | CURRENT | 2013-01-17 | Active | |
VEDRA HOLDING UK LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active - Proposal to Strike off | |
LANDCAP DEVELOPMENT LIMITED | Director | 2011-05-04 | CURRENT | 2010-03-31 | Dissolved 2016-07-01 | |
LANDCAP MANAGEMENT LTD. | Director | 2017-01-12 | CURRENT | 2017-01-12 | Active | |
AZZURRI CAPITAL (UK) LIMITED | Director | 2016-03-10 | CURRENT | 2012-05-31 | Dissolved 2018-06-12 | |
W9 DEVELOPMENT LTD. | Director | 2016-02-23 | CURRENT | 2016-02-23 | Dissolved 2018-02-20 | |
LANDCAP STRAND LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2017-04-11 | |
226-228 STRAND DEVELOPMENTS LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2016-12-20 | |
LANDCAP MANRESA LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Dissolved 2015-12-22 | |
EVERSLEY PARK MANAGEMENT (SANDGATE) LTD | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active | |
BATH ROAD DEVELOPMENTS HOLDINGS LIMITED | Director | 2017-03-08 | CURRENT | 2017-03-08 | Liquidation | |
GARRICK STREET PROPERTIES LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
HADLEY HEIGHTS FIFTEEN LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY BLACKWALL LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active | |
HADLEY HEIGHTS TWELVE LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
HADLEY HEIGHTS FOURTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
HADLEY HEIGHTS THIRTEEN LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
NBP RESOURCES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
BATH ROAD DEVELOPMENTS LTD | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
CATLIN STREET PROPERTY HOLDINGS LTD | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
HADLEY DM SERVICES LIMITED | Director | 2015-06-04 | CURRENT | 2014-06-03 | Active | |
COVENT GARDEN EXCHANGE NOMINEES LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
CHELSEA ISLAND HOLDINGS LTD | Director | 2014-02-28 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
CAMBERWELL DEVELOPMENTS LIMITED | Director | 2014-02-27 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
BOWERCRAFT LIMITED | Director | 2013-04-16 | CURRENT | 2000-11-24 | Dissolved 2015-09-08 | |
BARKER PROPERTIES LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
CRAVEN STREET PROPERTIES LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
COVENT GARDEN EXCHANGE LIMITED | Director | 2011-11-18 | CURRENT | 2008-11-19 | Active - Proposal to Strike off | |
NEW HOUSING LIMITED | Director | 2011-02-28 | CURRENT | 2005-06-29 | Dissolved 2015-10-20 | |
WINDCREST DEVELOPMENTS LIMITED | Director | 2011-02-28 | CURRENT | 2007-09-05 | Dissolved 2015-10-20 | |
24 SUTHERLAND ROAD LIMITED | Director | 2011-02-28 | CURRENT | 2004-10-01 | Dissolved 2015-10-20 | |
HADLEY PROPERTY GROUP LIMITED | Director | 2011-02-28 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
STONYBRIDGE PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
HILLNET PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2007-06-11 | Active - Proposal to Strike off | |
P.C.S. 1 LTD | Director | 2011-02-28 | CURRENT | 2005-11-08 | Active - Proposal to Strike off | |
HADLEY EQUITY FUNDING LIMITED | Director | 2011-02-28 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
CHELSEA ISLAND DEVELOPMENTS LTD | Director | 2011-02-28 | CURRENT | 2010-12-07 | Active | |
GLASSHOUSE PROPERTIES LTD | Director | 2010-04-12 | CURRENT | 2010-04-12 | Dissolved 2014-11-18 | |
SHAKESPEARE RESIDENTIAL LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Dissolved 2016-03-02 | |
HADLEY MACE HOLDINGS LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
HADLEY VENTURES LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Active | |
SHIRECROSS PROPERTIES LIMITED | Director | 2009-06-03 | CURRENT | 2007-06-01 | Dissolved 2015-10-20 | |
HOLLYSFIELD DEVELOPMENTS LIMITED | Director | 2009-04-07 | CURRENT | 2009-04-06 | Dissolved 2018-06-05 | |
ROPEWALK DEVELOPMENTS LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2014-11-18 | |
SCOTCH DEVELOPMENTS LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2015-10-20 | |
RINGWOOD GARDENS LIMITED | Director | 2008-09-30 | CURRENT | 2005-08-12 | Dissolved 2015-10-20 | |
NOVARISE PROPERTIES LIMITED | Director | 2008-09-30 | CURRENT | 2008-01-03 | Active - Proposal to Strike off | |
HIGHWIND PROPERTIES LIMITED | Director | 2008-09-30 | CURRENT | 2006-01-10 | Dissolved 2015-10-20 | |
CENTRE HEIGHTS DEVELOPMENTS LIMITED | Director | 2008-09-30 | CURRENT | 2005-10-14 | Dissolved 2015-10-20 | |
HADLEY DEVELOPMENT SOLUTIONS LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
MONTY DOG PRODUCTIONS LIMITED | Director | 2007-11-01 | CURRENT | 2007-11-01 | Active | |
PORTORR LTD | Director | 2007-06-08 | CURRENT | 2007-06-01 | Active | |
DEDICATED RECOVERIES LTD | Director | 2004-05-12 | CURRENT | 2004-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 47 MARYLEBONE LANE LONDON W1U 2NT | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 47 MARYLEBONE LANE LONDON W1U 2NT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAKAN MCKINNON / 17/02/2016 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 4350 | |
AR01 | 10/07/15 FULL LIST | |
AA | 30/07/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JORIS HOEDEMAEKERS / 20/11/2014 | |
AA | 30/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 4350 | |
AR01 | 10/07/14 FULL LIST | |
AP03 | SECRETARY APPOINTED LU SIMONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NETWORK SECRETARIAL SERVICES LIMITED | |
AA01 | PREVSHO FROM 31/07/2013 TO 30/07/2013 | |
AR01 | 10/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE PORTLOCK / 10/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM STUDIO 3 95A CLIFTON HILL ST JOHN'S WOOD LONDON NW8 0JP UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED JORIS HOEDEMAEKERS | |
SH01 | 22/11/12 STATEMENT OF CAPITAL GBP 4350 | |
AP01 | DIRECTOR APPOINTED CYRUS ALAMOUTI | |
AP01 | DIRECTOR APPOINTED MR RAKAN MCKINNON | |
AP01 | DIRECTOR APPOINTED MR FARIS MICHAEL MCKINNON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 843 FINCHLEY ROAD LONDON NW11 8NA ENGLAND | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BENNISON | |
RES15 | CHANGE OF NAME 31/10/2012 | |
CERTNM | COMPANY NAME CHANGED BERISFORD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP04 | CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-01-17 |
Notices to Creditors | 2016-03-24 |
Resolutions for Winding-up | 2016-03-24 |
Appointment of Liquidators | 2016-03-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL MORTGAGE | Satisfied | RAKAN MCKINNON, FARIS MCKINNON, CYRUS ALAMOUTI AND JORIS HOEDEMAEKERS |
|
|
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 LANDCAP CRAVEN STREET LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LANDCAP CRAVEN STREET LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LANDCAP CRAVEN STREET LIMITED | Event Date | 2016-03-10 |
Nature of Business: Development of Building Projects Notice is hereby given that the Creditors of the above named company are required, on or before 27 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the 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. Stephen James Hobson , IP No 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 10 March 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LANDCAP CRAVEN STREET LIMITED | Event Date | 2016-03-10 |
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 10 March 2016 Rakan Mckinnon , Director (Chairman) : Stephen James Hobson , IP No. 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 10 March 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LANDCAP CRAVEN STREET LIMITED | Event Date | 2016-03-10 |
Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LANDCAP CRAVEN STREET LIMITED | Event Date | 2016-03-10 |
Nature of Business: Development of Building Projects Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 27 February 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD by 12 noon on 24 February 2017 in order that the member be entitled to vote. Stephen James Hobson , Liquidator , IP No 006473 , Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000 . Date of appointment: 10 March 2016 . Alternative person to contact with enquiries about the case: Scott Bebbington | |||
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. |