Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDCAP CRAVEN STREET LIMITED
Company Information for

LANDCAP CRAVEN STREET LIMITED

EXETER, DEVON, EX2,
Company Registration Number
08136156
Private Limited Company
Dissolved

Dissolved 2017-06-17

Company Overview

About Landcap Craven Street Ltd
LANDCAP CRAVEN STREET LIMITED was founded on 2012-07-10 and had its registered office in Exeter. The company was dissolved on the 2017-06-17 and is no longer trading or active.

Key Data
Company Name
LANDCAP CRAVEN STREET LIMITED
 
Legal Registered Office
EXETER
DEVON
 
Previous Names
BERISFORD DEVELOPMENTS LIMITED08/11/2012
Filing Information
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
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 LANDCAP CRAVEN STREET LIMITED

Current Directors
Officer Role Date Appointed
LU SIMONS
Company Secretary 2014-05-15
CYRUS ALAMOUTI
Director 2012-11-12
JORIS PAULUS HOEDEMAEKERS
Director 2012-11-12
FARIS MICHAEL MCKINNON
Director 2012-11-12
RAKAN MCKINNON
Director 2012-11-12
ANDREW CLIVE PORTLOCK
Director 2012-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-01 2014-05-15
PETER JAMES BENNISON
Director 2012-07-10 2012-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYRUS ALAMOUTI A-LIST MANAGEMENT LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
JORIS PAULUS HOEDEMAEKERS VEDRA HOLDING UK LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
FARIS MICHAEL MCKINNON LANDCAP DEVELOPMENT LIMITED Director 2011-05-04 CURRENT 2010-03-31 Dissolved 2016-07-01
RAKAN MCKINNON LANDCAP MANAGEMENT LTD. Director 2017-01-12 CURRENT 2017-01-12 Active
RAKAN MCKINNON AZZURRI CAPITAL (UK) LIMITED Director 2016-03-10 CURRENT 2012-05-31 Dissolved 2018-06-12
RAKAN MCKINNON W9 DEVELOPMENT LTD. Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-02-20
RAKAN MCKINNON LANDCAP STRAND LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2017-04-11
RAKAN MCKINNON 226-228 STRAND DEVELOPMENTS LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-12-20
RAKAN MCKINNON LANDCAP MANRESA LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2015-12-22
RAKAN MCKINNON EVERSLEY PARK MANAGEMENT (SANDGATE) LTD Director 2013-08-14 CURRENT 2013-08-14 Active
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
ANDREW CLIVE PORTLOCK GARRICK STREET PROPERTIES LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FIFTEEN LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY BLACKWALL LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS TWELVE LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FOURTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS THIRTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NBP RESOURCES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CATLIN STREET PROPERTY HOLDINGS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY DM SERVICES LIMITED Director 2015-06-04 CURRENT 2014-06-03 Active
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE NOMINEES LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CLIVE PORTLOCK CHELSEA ISLAND HOLDINGS LTD Director 2014-02-28 CURRENT 2012-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CAMBERWELL DEVELOPMENTS LIMITED Director 2014-02-27 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK BOWERCRAFT LIMITED Director 2013-04-16 CURRENT 2000-11-24 Dissolved 2015-09-08
ANDREW CLIVE PORTLOCK BARKER PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CRAVEN STREET PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE LIMITED Director 2011-11-18 CURRENT 2008-11-19 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NEW HOUSING LIMITED Director 2011-02-28 CURRENT 2005-06-29 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK WINDCREST DEVELOPMENTS LIMITED Director 2011-02-28 CURRENT 2007-09-05 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK 24 SUTHERLAND ROAD LIMITED Director 2011-02-28 CURRENT 2004-10-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY PROPERTY GROUP LIMITED Director 2011-02-28 CURRENT 2009-02-02 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK STONYBRIDGE PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HILLNET PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-11 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK P.C.S. 1 LTD Director 2011-02-28 CURRENT 2005-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY EQUITY FUNDING LIMITED Director 2011-02-28 CURRENT 2006-02-06 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CHELSEA ISLAND DEVELOPMENTS LTD Director 2011-02-28 CURRENT 2010-12-07 Active
ANDREW CLIVE PORTLOCK GLASSHOUSE PROPERTIES LTD Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SHAKESPEARE RESIDENTIAL LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2016-03-02
ANDREW CLIVE PORTLOCK HADLEY MACE HOLDINGS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY VENTURES LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
ANDREW CLIVE PORTLOCK SHIRECROSS PROPERTIES LIMITED Director 2009-06-03 CURRENT 2007-06-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HOLLYSFIELD DEVELOPMENTS LIMITED Director 2009-04-07 CURRENT 2009-04-06 Dissolved 2018-06-05
ANDREW CLIVE PORTLOCK ROPEWALK DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SCOTCH DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK RINGWOOD GARDENS LIMITED Director 2008-09-30 CURRENT 2005-08-12 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK NOVARISE PROPERTIES LIMITED Director 2008-09-30 CURRENT 2008-01-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HIGHWIND PROPERTIES LIMITED Director 2008-09-30 CURRENT 2006-01-10 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK CENTRE HEIGHTS DEVELOPMENTS LIMITED Director 2008-09-30 CURRENT 2005-10-14 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY DEVELOPMENT SOLUTIONS LIMITED Director 2008-09-30 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK MONTY DOG PRODUCTIONS LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
ANDREW CLIVE PORTLOCK PORTORR LTD Director 2007-06-08 CURRENT 2007-06-01 Active
ANDREW CLIVE PORTLOCK DEDICATED RECOVERIES LTD Director 2004-05-12 CURRENT 2004-05-12 Active

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
2017-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 47 MARYLEBONE LANE LONDON W1U 2NT
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 47 MARYLEBONE LANE LONDON W1U 2NT
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-294.70DECLARATION OF SOLVENCY
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-294.70DECLARATION OF SOLVENCY
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKAN MCKINNON / 17/02/2016
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 4350
2015-09-25AR0110/07/15 FULL LIST
2015-06-18AA30/07/14 TOTAL EXEMPTION SMALL
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JORIS HOEDEMAEKERS / 20/11/2014
2014-08-28AA30/07/13 TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 4350
2014-08-21AR0110/07/14 FULL LIST
2014-06-10AP03SECRETARY APPOINTED LU SIMONS
2014-06-09TM02APPOINTMENT TERMINATED, SECRETARY NETWORK SECRETARIAL SERVICES LIMITED
2014-04-03AA01PREVSHO FROM 31/07/2013 TO 30/07/2013
2013-08-21AR0110/07/13 FULL LIST
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE PORTLOCK / 10/07/2013
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM STUDIO 3 95A CLIFTON HILL ST JOHN'S WOOD LONDON NW8 0JP UNITED KINGDOM
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-22AP01DIRECTOR APPOINTED JORIS HOEDEMAEKERS
2012-11-22SH0122/11/12 STATEMENT OF CAPITAL GBP 4350
2012-11-21AP01DIRECTOR APPOINTED CYRUS ALAMOUTI
2012-11-19AP01DIRECTOR APPOINTED MR RAKAN MCKINNON
2012-11-19AP01DIRECTOR APPOINTED MR FARIS MICHAEL MCKINNON
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 843 FINCHLEY ROAD LONDON NW11 8NA ENGLAND
2012-11-13TM02TERMINATE SEC APPOINTMENT
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNISON
2012-11-08RES15CHANGE OF NAME 31/10/2012
2012-11-08CERTNMCOMPANY NAME CHANGED BERISFORD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/11/12
2012-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-12AP04CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED
2012-07-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LANDCAP CRAVEN STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-17
Notices to Creditors2016-03-24
Resolutions for Winding-up2016-03-24
Appointment of Liquidators2016-03-24
Fines / Sanctions
No fines or sanctions have been issued against LANDCAP CRAVEN STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-08 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 2012-12-06 Satisfied RAKAN MCKINNON, FARIS MCKINNON, CYRUS ALAMOUTI AND JORIS HOEDEMAEKERS
Filed Financial Reports
Annual Accounts
2014-07-30
Annual Accounts
2013-07-30

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

Intangible Assets
Patents
We have not found any records of LANDCAP CRAVEN STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDCAP CRAVEN STREET LIMITED
Trademarks
We have not found any records of LANDCAP CRAVEN STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDCAP CRAVEN STREET 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 (41100 - Development of building projects) as LANDCAP CRAVEN STREET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDCAP CRAVEN STREET 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 TypeNotices to Creditors
Defending partyLANDCAP CRAVEN STREET LIMITEDEvent Date2016-03-10
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 TypeResolutions for Winding-up
Defending partyLANDCAP CRAVEN STREET LIMITEDEvent Date2016-03-10
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 TypeAppointment of Liquidators
Defending partyLANDCAP CRAVEN STREET LIMITEDEvent Date2016-03-10
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 TypeFinal Meetings
Defending partyLANDCAP CRAVEN STREET LIMITEDEvent Date2016-03-10
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDCAP CRAVEN STREET 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 LANDCAP CRAVEN STREET 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.
    Other companies at postcode EX2