LANDGUARD INTERNATIONAL LIMITED

LANDGUARD INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLANDGUARD INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02729850
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LANDGUARD INTERNATIONAL LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is LANDGUARD INTERNATIONAL LIMITED located?

    Registered Office Address
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of LANDGUARD INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMIT INTERNATIONAL TRANSPORT LIMITEDMay 20, 1996May 20, 1996
    FANTASY FREIGHT LIMITEDAug 19, 1992Aug 19, 1992
    WADSTOCK LIMITEDJul 09, 1992Jul 09, 1992

    What are the latest accounts for LANDGUARD INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for LANDGUARD INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital on Jul 25, 2013

    • Capital: GBP 1,000
    SH01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jul 09, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Ian Graeme Lloyd Charnock as a director on Nov 30, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jul 09, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alan Barr as a director

    1 pagesTM01

    Director's details changed for Mr Mark Whitworth on Jan 19, 2011

    3 pagesCH01

    Appointment of Mr Mark Whitworth as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Jul 09, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Thomas Eardley Allison as a director

    2 pagesAP01

    Termination of appointment of Stephen Baxter as a director

    1 pagesTM01

    Termination of appointment of Carl Day as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    Director's details changed for Stephen Roy Baxter on Nov 25, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of LANDGUARD INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON GILL, Caroline Ruth
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Secretary
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    Other140064590001
    ALLISON, Thomas Eardley
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Scotland
    Scotland
    Director
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Scotland
    Scotland
    ScotlandBritish1037730004
    CHARNOCK, Ian Graeme Lloyd
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    Director
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    EnglandBritish165341530001
    WHITWORTH, Mark
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    Director
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    EnglandBritish120679580002
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    HUNWICKE, Catherine Doris
    8 St Edmunds Road
    IP11 2DJ Felixstowe
    Suffolk
    Secretary
    8 St Edmunds Road
    IP11 2DJ Felixstowe
    Suffolk
    British71755820001
    HUNWICKE, Richard George
    8 St Edmunds Road
    IP11 2DJ Felixstowe
    Suffolk
    Secretary
    8 St Edmunds Road
    IP11 2DJ Felixstowe
    Suffolk
    British71460100001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritish121452150001
    BAXTER, Stephen Roy
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    Director
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    ScotlandBritish86622660005
    DAY, Carl Peter John
    5 Meadow Crescent
    Purdis Farm
    IP3 8GD Ipswich
    Suffolk
    Director
    5 Meadow Crescent
    Purdis Farm
    IP3 8GD Ipswich
    Suffolk
    EnglandBritish98935260001
    FINDLAY, Alastair Ian
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    Director
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    United KingdomBritish30045540003
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    HUNT, Peter John
    9 Spire Chase
    CO10 1PZ Sudbury
    Suffolk
    Director
    9 Spire Chase
    CO10 1PZ Sudbury
    Suffolk
    British85764400001
    HUNWICKE, Catherine Doris
    8 St Edmunds Road
    IP11 2DJ Felixstowe
    Suffolk
    Director
    8 St Edmunds Road
    IP11 2DJ Felixstowe
    Suffolk
    British71755820001
    HUNWICKE, Richard George
    8 St Edmunds Road
    IP11 2DJ Felixstowe
    Suffolk
    Director
    8 St Edmunds Road
    IP11 2DJ Felixstowe
    Suffolk
    British71460100001
    RUTHERFORD, Brian
    19 Norway Crescent
    Valleyside Dovercourt
    CO12 4JT Harwich
    Essex
    Director
    19 Norway Crescent
    Valleyside Dovercourt
    CO12 4JT Harwich
    Essex
    British2390500001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    WHARTON, Kenneth John
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    Director
    Cornercroft
    7 Glendyke Road
    L18 6JR Liverpool
    Merseyside
    British9964160002
    NOMINEE DIRECTORS LTD
    197-199 City Road
    EC1V 1JN London
    Nominee Director
    197-199 City Road
    EC1V 1JN London
    900001340001

    Does LANDGUARD INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed of accession
    Created On Feb 28, 2007
    Delivered On Mar 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for Itself and Eachof the Secured Creditors
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Feb 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 30, 2006
    Delivered On Apr 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 25, 1999
    Delivered On Oct 09, 1999
    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
    • Midland Bank PLC
    Transactions
    • Oct 09, 1999Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 09, 1996
    Delivered On Aug 12, 1996
    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 fixed equitable charge on all book debts the subject of an agreement for the factoring or discounting of book debts. See the mortgage charge document for full details.
    Persons Entitled
    • Metropolitan Factors Limited
    Transactions
    • Aug 12, 1996Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)

    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