LANDMARK PLACE (RESIDENTIAL) LIMITED
Overview
| Company Name | LANDMARK PLACE (RESIDENTIAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04063971 |
| 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 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 Address | No |
What are the latest accounts for LANDMARK PLACE (RESIDENTIAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LANDMARK PLACE (RESIDENTIAL) 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 | ||||||||||
Satisfaction of charge 040639710002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Director's details changed for Mr Andrew Martin Barker on Jul 18, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 040639710002 | 83 pages | MR01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Appointment of Mr David Charles Annetts as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Pemberstone (Directors) Limited as a director | 2 pages | TM01 | ||||||||||
Appointment of Mark Andrew Reynolds as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Andrew Martin Barker as a director | 3 pages | AP01 | ||||||||||
Who are the officers of LANDMARK PLACE (RESIDENTIAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEMBERSTONE (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 77906620001 | ||||||||||
| ANNETTS, David Charles | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 81373880001 | |||||||||
| BARKER, Andrew Martin | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 149813130009 | |||||||||
| REYNOLDS, Mark Andrew | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 41446640003 | |||||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||||||
| ROBERTSON, Alistair James | Secretary | 1 Meadow Close Farrington Gurney BS39 6UY Bristol Avon | British | 73972220001 | ||||||||||
| ANNETTS, David Charles | Director | The Snead Pensax WR6 6AG Abberley Worcestershire | United Kingdom | British | 81373880001 | |||||||||
| BARKER, Andrew Martin | Director | Upper Birch Farm Shatterford DY12 1TR Bewdley Worcestershire | British | 54622310001 | ||||||||||
| COLLARD, Jason Mark | Director | 103a Nore Road BS20 8DW Portishead North Somerset | United Kingdom | British | 164009630001 | |||||||||
| CRESSWELL, Euan James | Director | 38 Northend Batheaston BA1 7ES Bath Pine House | England | British | 52702570003 | |||||||||
| HAWKEN, Nigel | Director | Brambles 15 Garstons Bathford BA1 7TE Bath North East Somerset | British | 75998450001 | ||||||||||
| JINKS, Andrew Gavan | Director | 6 The Meadows B50 4AP Bidford On Avon Warwickshire | British | 79190260001 | ||||||||||
| MOSSMAN, Kenneth Robert | Director | 38 Ouseley Close Marston OX3 0JS Oxford Oxfordshire | British | 70805440001 | ||||||||||
| PEPPERDINE, Keith David | Director | Thorpe Cottage 4 Melton Road Whissendine LE15 7EU Oakham Rutland | United Kingdom | British | 201955560001 | |||||||||
| ROBERTSON, Alistair James | Director | 1 Meadow Close Farrington Gurney BS39 6UY Bristol Avon | British | 73972220001 | ||||||||||
| THOMAS, Ian William | Director | Littlecot High Street Bishopstone SN6 8PH Swindon Wiltshire | England | British | 51327210001 | |||||||||
| WAIT, Timothy Mark | Director | The Old Bakery Hartley Bridge GL6 0QB Horsley Gloucestershire | England | British | 148992030001 | |||||||||
| PEMBERSTONE (DIRECTORS) LIMITED | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 82038280001 |
Who are the persons with significant control of LANDMARK PLACE (RESIDENTIAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pemberstone Reversions Limited | Apr 06, 2016 | Whittington Road WR5 2ZX Worcester Whittington Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LANDMARK PLACE (RESIDENTIAL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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