LAND TRANSFORMATION LIMITED
Overview
Company Name | LAND TRANSFORMATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03928272 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LAND TRANSFORMATION LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (2083) LIMITED | Feb 17, 2000 | Feb 17, 2000 |
What are the latest accounts for LAND TRANSFORMATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for LAND TRANSFORMATION LIMITED?
Annual Return |
|
---|
What are the latest filings for LAND TRANSFORMATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of David Elliott as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 12 pages | AA | ||||||||||
Registered office address changed from * 1 Waterside Park Valley Way, Wombwell Barnsley South Yorkshire S73 0BB* on Sep 12, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Antony Frederick Greasley on Sep 07, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John David Newton on Jan 10, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 13 pages | AA | ||||||||||
Termination of appointment of Melvin Burrell as a director | 1 pages | TM01 | ||||||||||
Director's details changed for John David Newton on Sep 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Melvin James Edwin Burrell on Mar 12, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Melvin James Edwin Burrell on Mar 12, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 14 pages | AA | ||||||||||
Secretary's details changed for Antony Frederick Greasley on Oct 16, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of LAND TRANSFORMATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREASLEY, Antony Frederick | Secretary | Phoenix Riverside Templeborough S60 1FL Rotherham Unit 3b South Yorkshire United Kingdom | British | Accountant | 69165360001 | |||||
NEWTON, John David | Director | 76 Ivy Park Road Ranmoor S10 3LD Sheffield Ashbourne South Yorkshire | United Kingdom | British | Chartered Surveyor | 91327940003 | ||||
TAYLOR, David Michael | Secretary | 103 Moorhead Lane BD18 4LH Shipley West Yorkshire | British | Director | 979440001 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
BURRELL, Melvin James Edwin | Director | London Street EH3 6NA Edinburgh 26 United Kingdom | United Kingdom | British | Director | 9782030005 | ||||
ELLIOTT, David Brian | Director | 56 Mowson Lane Worrall S35 0AJ Sheffield South Yorkshire | Great Britain | British | Director | 67685070001 | ||||
TAYLOR, David Michael | Director | 103 Moorhead Lane BD18 4LH Shipley West Yorkshire | United Kingdom | British | Director | 979440001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does LAND TRANSFORMATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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