Liquidation
Company Information for LAND ENGINEERING GROUP HOLDINGS LIMITED
3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC266888
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LAND ENGINEERING GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB Other companies in KA3 | ||
Previous Names | ||
|
Company Number | SC266888 | |
---|---|---|
Company ID Number | SC266888 | |
Date formed | 2004-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 12:49:32 |
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 |
---|---|---|
JOHN NICOL MACDONALD |
||
STUART DILLETT |
||
JOHN NICOL MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE BEVERLEY RACIONZER |
Director | ||
CHARLES JOHN BARRETT |
Director | ||
JOHN TAYLOR RONALD |
Director | ||
DAVID ROSS SUTHERLAND |
Director | ||
BLP SECRETARIES LIMITED |
Nominated Secretary | ||
BLP CREATIONS LIMITED |
Nominated Director | ||
BLP FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONECRAFT UK LIMITED | Company Secretary | 1993-12-03 | CURRENT | 1987-10-08 | Liquidation | |
LAND ENGINEERING (SCOTLAND) LIMITED | Company Secretary | 1993-12-03 | CURRENT | 1980-02-20 | Active | |
LAND ENGINEERING LIMITED | Company Secretary | 1993-12-03 | CURRENT | 1993-03-22 | Liquidation | |
FIRST MILK ENERGY LIMITED | Director | 2012-02-21 | CURRENT | 2012-01-20 | Active | |
STONECRAFT UK LIMITED | Director | 2011-06-24 | CURRENT | 1987-10-08 | Liquidation | |
GARDRUM INVESTMENTS LIMITED | Director | 2011-06-16 | CURRENT | 2011-03-08 | Liquidation | |
GREEN ENGINEERING (SCOTLAND) LIMITED | Director | 1995-06-19 | CURRENT | 1993-03-22 | Liquidation | |
LAND ENGINEERING LIMITED | Director | 1995-06-19 | CURRENT | 1993-03-22 | Liquidation | |
LAND ENGINEERING (SCOTLAND) LIMITED | Director | 1993-05-28 | CURRENT | 1980-02-20 | Active | |
FIRST MILK ENERGY LIMITED | Director | 2012-02-21 | CURRENT | 2012-01-20 | Active | |
STONECRAFT UK LIMITED | Director | 2011-06-24 | CURRENT | 1987-10-08 | Liquidation | |
GARDRUM INVESTMENTS LIMITED | Director | 2011-06-16 | CURRENT | 2011-03-08 | Liquidation | |
GREEN ENGINEERING (SCOTLAND) LIMITED | Director | 1995-06-19 | CURRENT | 1993-03-22 | Liquidation | |
LAND ENGINEERING (SCOTLAND) LIMITED | Director | 1995-06-19 | CURRENT | 1980-02-20 | Active | |
LAND ENGINEERING LIMITED | Director | 1993-11-08 | CURRENT | 1993-03-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM GARDRUM HOUSE STEWARTON ROAD FENWICK KILMARNOCK AYRSHIRE KA3 6AS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 594896 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 594896 | |
AR01 | 20/03/16 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 594896 | |
AR01 | 20/03/15 FULL LIST | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 594896 | |
AR01 | 23/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE RACIONZER | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 23/04/13 FULL LIST | |
AR01 | 23/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD | |
AR01 | 23/04/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
AP01 | DIRECTOR APPOINTED MR TERENCE BEVERLEY RACIONZER | |
AR01 | 23/04/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05 | |
88(2)R | AD 20/01/06--------- £ SI 148724@1=148724 £ IC 446172/594896 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/08/04 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/04 FROM: GARDRUM HOUSE FENWICK AYRSHIRE KA3 6AS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 01/07/04--------- £ SI 326172@1=326172 £ IC 120000/446172 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF | |
123 | £ NC 100/600000 01/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 01/07/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/07/04--------- £ SI 119998@1=119998 £ IC 2/120000 | |
CERTNM | COMPANY NAME CHANGED BLP 2004-45 LIMITED CERTIFICATE ISSUED ON 18/05/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2019-04-05 |
Appointment of Liquidators | 2017-12-19 |
Meetings of Creditors | 2017-11-10 |
Petitions to Wind Up (Companies) | 2017-10-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNATION OF LIFE POLICY | Outstanding | BANK OF SCOTLAND PLC | |
ASSIGNATION OF LIFE POLICY | Outstanding | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LAND ENGINEERING GROUP HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | LAND ENGINEERING GROUP HOLDINGS LIMITED | Event Date | 2019-04-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAND ENGINEERING GROUP HOLDINGS LIMITED | Event Date | 2017-12-12 |
I, Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , (P No. 9488) hereby give notice pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above company by a Resolution of a Meeting of Creditors held in terms of Section 138(4) of the Insolvency Act 1986 on 12 December 2017 . Themeeting declined to establish a Liquidation Committee. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unlessrequested to do so by one-tenth in value of the companys creditors. All creditors who have not already done so are obliged to lodge their claims with me. Further details contact: Telephone: 01383 628800. Alternative Contact: Derek Simpson, email: info@thomsoncooper.com Ag PF90922 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LAND ENGINEERING GROUP HOLDINGS LIMITED | Event Date | 2017-11-06 |
In the Court of Session case number P/906 I, Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB hereby give notice that I was appointed Interim Liquidator of Land Engineering Group Holdings Limited on 31 October 2017, by Interlocutor of the Lord Ordinary at the Court of Session (Court Ref: P/906 2017). Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB , on 12 December 2017 , at 12.00 noon, for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 20 September 2017. Further details contact: Derek Simpson, Email: info@thomsoncooper.com, Tel: 01383 628800. Ag OF80337 | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty's Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | LAND ENGINEERING GROUP HOLDINGS LIMITED | Event Date | 2017-09-20 |
On 20 September 2017 , a petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty's Revenue and Customs craving the Court inter alia to order that Land Engineering Group Holdings Limited (company registration number SC266888), Gardrum House, Stewarton Road, Fenwick, Kilmarnock KA3 6AS (registered office) be wound up by the Court and to appoint a liquidator. Any person who intends to appear in the petition must lodge Answers with the Court of Session, 2 Parliament Square, Edinburgh within 8 days of intimation, service and advertisement. Kevin Graham , Solicitor : Office of the Advocate General : Solicitor for the Petitioner : Victoria Quay, Edinburgh EH6 6QQ : Tel: 0131 244 7843 : | |||
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. |