UK LAND & PROPERTY NORTH WEST LIMITED

UK LAND & PROPERTY NORTH WEST LIMITED

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

    Company NameUK LAND & PROPERTY NORTH WEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04079800
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UK LAND & PROPERTY NORTH WEST LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is UK LAND & PROPERTY NORTH WEST LIMITED located?

    Registered Office Address
    82 St John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of UK LAND & PROPERTY NORTH WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK LAND & PROPERTY LIMITEDSep 28, 2000Sep 28, 2000

    What are the latest accounts for UK LAND & PROPERTY NORTH WEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What are the latest filings for UK LAND & PROPERTY NORTH WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    Liquidators' statement of receipts and payments to May 21, 2023

    19 pagesLIQ03

    Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on Feb 09, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    14 pagesLIQ10

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to May 21, 2022

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to May 21, 2021

    22 pagesLIQ03

    Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on Feb 05, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 21, 2020

    21 pagesLIQ03

    Removal of liquidator by court order

    19 pagesLIQ10

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to May 21, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to May 21, 2018

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to May 21, 2017

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to May 21, 2016

    18 pages4.68

    Administrator's progress report to May 22, 2015

    22 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jan 02, 2015

    19 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    29 pages2.17B

    Who are the officers of UK LAND & PROPERTY NORTH WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCHANAN, Andrea
    Laurel Grange 33 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    Secretary
    Laurel Grange 33 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    British115545000002
    PARKER, Simon Gary, Mr.
    Churton Lodge
    Chester Road Churton
    CH3 6LA Chester
    Cheshire
    Director
    Churton Lodge
    Chester Road Churton
    CH3 6LA Chester
    Cheshire
    EnglandBritish76749130002
    ALLEN, Nicola Jane
    13 Kestrel Close
    CH49 4PY Upton
    Wirral
    Secretary
    13 Kestrel Close
    CH49 4PY Upton
    Wirral
    British78414930001
    AMBROSE, Lynne
    46 Riding Hill Road
    Knowsley Village
    L34 0EG Liverpool
    Merseyside
    Secretary
    46 Riding Hill Road
    Knowsley Village
    L34 0EG Liverpool
    Merseyside
    British96746390001
    GOODMAN, Stephen Lionel
    Point Levis
    Brow Lane
    CW9 6JY Antrobus
    Cheshire
    Uk
    Secretary
    Point Levis
    Brow Lane
    CW9 6JY Antrobus
    Cheshire
    Uk
    British68926740001
    LYNCH, James
    25 River Valley View
    IRISH Swords
    Co Dublin
    Ireland
    Secretary
    25 River Valley View
    IRISH Swords
    Co Dublin
    Ireland
    British62051770001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    SHAOUL, Joseph Michael
    20 Hazelmere Avenue
    Hale Barns
    WA15 0AU Altrincham
    Cheshire
    Director
    20 Hazelmere Avenue
    Hale Barns
    WA15 0AU Altrincham
    Cheshire
    EnglandBritish20145240001
    SHAW, David
    9 Gorsty Hill Close
    Balterley Heath
    CW2 5QS Crewe
    Cheshire
    Director
    9 Gorsty Hill Close
    Balterley Heath
    CW2 5QS Crewe
    Cheshire
    United KingdomBritish36482830002
    SHERRY, Ian Desmond
    315 South Ferry Quay
    L3 4EE Liverpool
    Director
    315 South Ferry Quay
    L3 4EE Liverpool
    EnglandIrish160379410002
    WOODCOCK, John Hamilton
    Davenport Barn Davenport Park Lane
    Holmes Chapel Road
    CW12 4ST Holmes Chapel
    Cheshire
    Director
    Davenport Barn Davenport Park Lane
    Holmes Chapel Road
    CW12 4ST Holmes Chapel
    Cheshire
    EnglandBritish20897510002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Does UK LAND & PROPERTY NORTH WEST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 27, 2006
    Delivered On Nov 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 7 union street liverpool t/no MS455758 with fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
    Transactions
    • Nov 02, 2006Registration of a charge (395)
    Legal charge
    Created On Oct 27, 2006
    Delivered On Nov 02, 2006
    Outstanding
    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
    L/H property k/a 7 union st, liverpool t/no MS455758 and the benefit of any covenant, agreement or undertaking for roadmaking. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
    Transactions
    • Nov 02, 2006Registration of a charge (395)
    Guarantee
    Created On Jul 14, 2006
    Delivered On Jul 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from uklp exchange flags limited to the chargee on any account whatsoever
    Short particulars
    To discharge on demand the borrowers obligations up to a maximium of £3,800,000.00 along with interest from the date of demand. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    Charge
    Created On Dec 22, 2003
    Delivered On Jan 07, 2004
    Outstanding
    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
    The f/h property k/a the customs 7 union tsreet liverpool L3 9QX t/n MS455758 by way of specific charge all the income and rights relating to the property. By way of floating charge all movable plant, machinery, implements, building material of all kinds utensils, furniture and equipment. The undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jan 07, 2004Registration of a charge (395)

    Does UK LAND & PROPERTY NORTH WEST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2014Administration started
    May 22, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    2
    DateType
    May 22, 2015Commencement of winding up
    Apr 19, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tom Straw
    15th Floor 88 Wood Street
    EC2V 7QF London
    practitioner
    15th Floor 88 Wood Street
    EC2V 7QF London
    Michael Stephen Elliot Solomons
    20 Old Bailey
    EC4M 7AN London
    practitioner
    20 Old Bailey
    EC4M 7AN London
    Milan Vuceljic
    20 Old Bailey
    EC4M 7AN London
    practitioner
    20 Old Bailey
    EC4M 7AN London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    proposed liquidator
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    proposed liquidator
    88 Wood Street
    EC2V 7QF London

    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