LAND TRANSFORMATION LIMITED

LAND TRANSFORMATION LIMITED

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

    Company NameLAND TRANSFORMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03928272
    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 LAND TRANSFORMATION LIMITED?

    • Development of building projects (41100) / Construction

    Where is LAND TRANSFORMATION LIMITED located?

    Registered Office Address
    Unit 3b Phoenix Riverside
    Templeborough
    S60 1FL Rotherham
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LAND TRANSFORMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2083) LIMITEDFeb 17, 2000Feb 17, 2000

    What are the latest accounts for LAND TRANSFORMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for LAND TRANSFORMATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAND TRANSFORMATION 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 Feb 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2013

    12 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of David Elliott as a director

    1 pagesTM01

    Annual return made up to Feb 17, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2012

    12 pagesAA

    Registered office address changed from * 1 Waterside Park Valley Way, Wombwell Barnsley South Yorkshire S73 0BB* on Sep 12, 2012

    1 pagesAD01

    Secretary's details changed for Mr Antony Frederick Greasley on Sep 07, 2012

    1 pagesCH03

    Annual return made up to Feb 17, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2011

    13 pagesAA

    Annual return made up to Feb 17, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for John David Newton on Jan 10, 2011

    2 pagesCH01

    Full accounts made up to Jun 30, 2010

    13 pagesAA

    Termination of appointment of Melvin Burrell as a director

    1 pagesTM01

    Director's details changed for John David Newton on Sep 06, 2010

    2 pagesCH01

    Director's details changed for Mr Melvin James Edwin Burrell on Mar 12, 2010

    2 pagesCH01

    Annual return made up to Feb 17, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Melvin James Edwin Burrell on Mar 12, 2010

    2 pagesCH01

    Full accounts made up to Jun 30, 2009

    14 pagesAA

    Secretary's details changed for Antony Frederick Greasley on Oct 16, 2009

    1 pagesCH03

    Who are the officers of LAND TRANSFORMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREASLEY, Antony Frederick
    Phoenix Riverside
    Templeborough
    S60 1FL Rotherham
    Unit 3b
    South Yorkshire
    United Kingdom
    Secretary
    Phoenix Riverside
    Templeborough
    S60 1FL Rotherham
    Unit 3b
    South Yorkshire
    United Kingdom
    BritishAccountant69165360001
    NEWTON, John David
    76 Ivy Park Road
    Ranmoor
    S10 3LD Sheffield
    Ashbourne
    South Yorkshire
    Director
    76 Ivy Park Road
    Ranmoor
    S10 3LD Sheffield
    Ashbourne
    South Yorkshire
    United KingdomBritishChartered Surveyor91327940003
    TAYLOR, David Michael
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    Secretary
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    BritishDirector979440001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BURRELL, Melvin James Edwin
    London Street
    EH3 6NA Edinburgh
    26
    United Kingdom
    Director
    London Street
    EH3 6NA Edinburgh
    26
    United Kingdom
    United KingdomBritishDirector9782030005
    ELLIOTT, David Brian
    56 Mowson Lane
    Worrall
    S35 0AJ Sheffield
    South Yorkshire
    Director
    56 Mowson Lane
    Worrall
    S35 0AJ Sheffield
    South Yorkshire
    Great BritainBritishDirector67685070001
    TAYLOR, David Michael
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    Director
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    United KingdomBritishDirector979440001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does LAND TRANSFORMATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over a bank account
    Created On Jan 22, 2004
    Delivered On Feb 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All money from time to time standing to the credit of bank account no 06038287 at bank of scotland, new uberior house, 11 earl grey street, edinburgh.
    Persons Entitled
    • Si Limited Partnership No. 2
    Transactions
    • Feb 05, 2004Registration of a charge (395)
    • Nov 11, 2013Satisfaction of a charge (MR04)
    Charge over a bank account
    Created On Jan 22, 2004
    Delivered On Feb 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All money from time to time standing to the credit of bank account no 06038295 at bank of scotland, new uberior house, 11 earl grey street, edinburgh.
    Persons Entitled
    • Si Limited Partnership No. 2
    Transactions
    • Feb 05, 2004Registration of a charge (395)
    • Nov 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2001
    Delivered On Dec 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 28, 2001Registration of a charge (395)
    • Nov 11, 2013Satisfaction of a charge (MR04)

    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