LAND & CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLAND & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01986977
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LAND & CO LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is LAND & CO LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAND & CO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for LAND & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from One Coleman Street London EC2R 5AA to No 1 Dorset Street Southampton Hampshire SO15 2DP on Feb 01, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 20, 2016

    LRESSP

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 2,632,296
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Termination of appointment of Michael Ian Stoop as a director on Oct 31, 2014

    1 pagesTM01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 2,632,296
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 2,632,296
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    4 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Oct 01, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to May 30, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Director's details changed for Vanessa White on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Michael Ian Stoop on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen Charles Addison Smith on Oct 01, 2009

    2 pagesCH01

    Who are the officers of LAND & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    SMITH, Stephen Charles Addison
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritish107999810001
    WHITE, Vanessa
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish63025090001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    FAIRHURST, Andrew David
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    Secretary
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    British2026430001
    SEABROOK, Julie Patricia
    206 Crayford Way
    DA1 4LR Dartford
    Secretary
    206 Crayford Way
    DA1 4LR Dartford
    British61977290001
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    British596500001
    WILLIAMS, Sally Jane
    79 Priory Road
    RH2 8JA Reigate
    Surrey
    Secretary
    79 Priory Road
    RH2 8JA Reigate
    Surrey
    British3660830001
    BEADMAN, Lee
    11 Tredgold Avenue
    Bramhope
    LS16 9BS Leeds
    Director
    11 Tredgold Avenue
    Bramhope
    LS16 9BS Leeds
    British42161900001
    BEECH, Leslie Alan
    House
    Abbess Roding
    CM5 0PA Ongar
    The Manor
    Essex
    Director
    House
    Abbess Roding
    CM5 0PA Ongar
    The Manor
    Essex
    United KingdomBritish38567070001
    BEER, Richard Alan
    10 Derby Road
    SM1 2BL Cheam
    Surrey
    Director
    10 Derby Road
    SM1 2BL Cheam
    Surrey
    United KingdomBritish157557020001
    CLARK, Allan John
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    Director
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    EnglandBritish12015340003
    FROUDE, David George
    20 Stanbury Gate
    Spencers Wood
    RG7 1SR Reading
    Berkshire
    Director
    20 Stanbury Gate
    Spencers Wood
    RG7 1SR Reading
    Berkshire
    British2100650001
    MALTBY, David
    286 Pudsey Road
    LS13 4HX Leeds
    West Yorkshire
    Director
    286 Pudsey Road
    LS13 4HX Leeds
    West Yorkshire
    British11536420002
    NEWTON, Mark
    New Barn Farm Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    Director
    New Barn Farm Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    EnglandBritish62469970001
    PENNEY, Lawrence Kevin
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    Director
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    EnglandBritish143599560001
    PENNEY, Lawrence Kevin
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    Director
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    EnglandBritish143599560001
    STEWART, Paul Douglas
    5 Wood View
    Birkby Brikby
    HD2 2DT Huddersfield
    Director
    5 Wood View
    Birkby Brikby
    HD2 2DT Huddersfield
    British57144960001
    STOOP, Michael Ian
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish62948120003
    WILSON, Jeffrey William
    1 Bradgate
    EN6 4RW Cuffley
    Hertfordshire
    Director
    1 Bradgate
    EN6 4RW Cuffley
    Hertfordshire
    British36082030001

    Does LAND & CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 06, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage l/h land & buildings k/a 46 & 46A church lane leytonstone london borough of waltham forest grter london. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland
    Transactions
    • Apr 19, 1989Registration of a charge
    Legal charge
    Created On Jan 27, 1989
    Delivered On Jun 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage wisteria house, 32 high street wanstead london E1 2RJ. Fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 1989Registration of a charge
    Legal charge
    Created On Jan 23, 1989
    Delivered On Feb 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage l/h premises k/a lock-up shop unit 2 83/89 hop street. Walthamstow london borough of waltham forest greater london. Fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 1989Registration of a charge
    Legal charge
    Created On Nov 30, 1988
    Delivered On Dec 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage 562, barking road, plaistow london E13. Charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 02, 1988Registration of a charge
    Legal charge
    Created On Nov 30, 1988
    Delivered On Dec 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage 613, lea bridge road, leyton, london E10 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 02, 1988Registration of a charge
    Legal charge
    Created On Nov 30, 1988
    Delivered On Dec 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage 395, mile end road, bow, london E3. Charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 02, 1988Registration of a charge
    Legal charge
    Created On Oct 18, 1988
    Delivered On Oct 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage 46 church lane leytonstone london fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 19, 1988Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1988
    Delivered On Apr 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage 243 cranbrook road ilford essex. Fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 1988Registration of a charge
    Legal charge
    Created On Apr 19, 1988
    Delivered On Apr 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage:- 114 high street barkingside, ilford essex IG6 2DU fixed charge over all plant macninery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 1988Registration of a charge
    Legal charge
    Created On Mar 15, 1988
    Delivered On Mar 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage:- 41, stoke newington high street london N16 0NW fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 17, 1988Registration of a charge
    Legal charge
    Created On Mar 15, 1988
    Delivered On Mar 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage 734 green lane, beacontree, dagenham. Essex RM8 1HX T.no. Fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 17, 1988Registration of a charge
    Legal charge
    Created On Mar 15, 1988
    Delivered On Mar 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage. 62 haverstock hill, london NW3 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 17, 1988Registration of a charge
    Legal charge
    Created On Feb 18, 1988
    Delivered On Feb 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage:- ground floor, the estate house, high road, chigwell, essex. IG7 5BJ fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 1988Registration of a charge
    Debenture
    Created On Sep 14, 1987
    Delivered On Sep 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 30, 1987Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 15, 1987
    Delivered On May 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tyndall & Co
    Transactions
    • May 29, 1987Registration of a charge

    Does LAND & CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2016Commencement of winding up
    Apr 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0