LANDMARK PLACE (RESIDENTIAL) LIMITED

LANDMARK PLACE (RESIDENTIAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLANDMARK PLACE (RESIDENTIAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04063971
    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 LANDMARK PLACE (RESIDENTIAL) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LANDMARK PLACE (RESIDENTIAL) LIMITED located?

    Registered Office Address
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANDMARK PLACE (RESIDENTIAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LANDMARK PLACE (RESIDENTIAL) 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

    Satisfaction of charge 040639710002 in full

    1 pagesMR04

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    SH01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Director's details changed for Mr Andrew Martin Barker on Jul 18, 2014

    3 pagesCH01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 040639710002

    83 pagesMR01

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

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

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

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Mr David Charles Annetts as a director

    3 pagesAP01

    Termination of appointment of Pemberstone (Directors) Limited as a director

    2 pagesTM01

    Appointment of Mark Andrew Reynolds as a director

    3 pagesAP01

    Appointment of Mr Andrew Martin Barker as a director

    3 pagesAP01

    Who are the officers of LANDMARK PLACE (RESIDENTIAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEMBERSTONE (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration Number04002731
    77906620001
    ANNETTS, David Charles
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish81373880001
    BARKER, Andrew Martin
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish149813130009
    REYNOLDS, Mark Andrew
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish41446640003
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    ROBERTSON, Alistair James
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    Secretary
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    British73972220001
    ANNETTS, David Charles
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    Director
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    United KingdomBritish81373880001
    BARKER, Andrew Martin
    Upper Birch Farm
    Shatterford
    DY12 1TR Bewdley
    Worcestershire
    Director
    Upper Birch Farm
    Shatterford
    DY12 1TR Bewdley
    Worcestershire
    British54622310001
    COLLARD, Jason Mark
    103a Nore Road
    BS20 8DW Portishead
    North Somerset
    Director
    103a Nore Road
    BS20 8DW Portishead
    North Somerset
    United KingdomBritish164009630001
    CRESSWELL, Euan James
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    Director
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    EnglandBritish52702570003
    HAWKEN, Nigel
    Brambles 15 Garstons
    Bathford
    BA1 7TE Bath
    North East Somerset
    Director
    Brambles 15 Garstons
    Bathford
    BA1 7TE Bath
    North East Somerset
    British75998450001
    JINKS, Andrew Gavan
    6 The Meadows
    B50 4AP Bidford On Avon
    Warwickshire
    Director
    6 The Meadows
    B50 4AP Bidford On Avon
    Warwickshire
    British79190260001
    MOSSMAN, Kenneth Robert
    38 Ouseley Close
    Marston
    OX3 0JS Oxford
    Oxfordshire
    Director
    38 Ouseley Close
    Marston
    OX3 0JS Oxford
    Oxfordshire
    British70805440001
    PEPPERDINE, Keith David
    Thorpe Cottage
    4 Melton Road Whissendine
    LE15 7EU Oakham
    Rutland
    Director
    Thorpe Cottage
    4 Melton Road Whissendine
    LE15 7EU Oakham
    Rutland
    United KingdomBritish201955560001
    ROBERTSON, Alistair James
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    Director
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    British73972220001
    THOMAS, Ian William
    Littlecot High Street
    Bishopstone
    SN6 8PH Swindon
    Wiltshire
    Director
    Littlecot High Street
    Bishopstone
    SN6 8PH Swindon
    Wiltshire
    EnglandBritish51327210001
    WAIT, Timothy Mark
    The Old Bakery
    Hartley Bridge
    GL6 0QB Horsley
    Gloucestershire
    Director
    The Old Bakery
    Hartley Bridge
    GL6 0QB Horsley
    Gloucestershire
    EnglandBritish148992030001
    PEMBERSTONE (DIRECTORS) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration Number04234888
    82038280001

    Who are the persons with significant control of LANDMARK PLACE (RESIDENTIAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pemberstone Reversions Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Apr 06, 2016
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number2808709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LANDMARK PLACE (RESIDENTIAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 15, 2013
    Delivered On Aug 20, 2013
    Satisfied
    Brief description
    The l/h land and buildings at landmark place, churchill way, cardiff, t/no: CYM71607. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 2013Registration of a charge (MR01)
    • Jun 11, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 21, 2002
    Delivered On Apr 03, 2002
    Outstanding
    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
    • Apr 03, 2002Registration of a charge (395)

    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