LANDFIT LIMITED

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

    Company NameLANDFIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04340220
    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 LANDFIT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LANDFIT LIMITED located?

    Registered Office Address
    Catteshall Manor
    Catteshall Lane
    GU7 1UU Godalming
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANDFIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for LANDFIT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LANDFIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Dec 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 1
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Mr Ajay Patel as a secretary on Jul 01, 2015

    2 pagesAP03

    Termination of appointment of Serena Glaister as a director on May 31, 2015

    1 pagesTM01

    Termination of appointment of Serena Glaister as a secretary on May 31, 2015

    1 pagesTM02

    Appointment of Mr Simon Christopher Mason as a director on May 29, 2015

    2 pagesAP01

    Appointment of Mr Scott Scott as a director on Jul 01, 2015

    2 pagesAP01

    Appointment of Mr William Valerian Wellesley as a director on Jul 01, 2015

    2 pagesAP01

    Appointment of Mr Ajay Patel as a director on Jul 01, 2015

    2 pagesAP01

    Annual return made up to Dec 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Edward Christopher Smart as a director on Sep 12, 2014

    1 pagesTM01

    Annual return made up to Dec 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Dec 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 12, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Dec 12, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pagesMG02

    Who are the officers of LANDFIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Ajay
    Catteshall Lane
    GU7 1UU Godalming
    Catteshall Manor
    Surrey
    Secretary
    Catteshall Lane
    GU7 1UU Godalming
    Catteshall Manor
    Surrey
    200419570001
    MASON, Simon Christopher
    Catteshall Lane
    GU7 1UU Godalming
    Catteshall Manor
    Surrey
    England
    Director
    Catteshall Lane
    GU7 1UU Godalming
    Catteshall Manor
    Surrey
    England
    United KingdomBritishDirector191280680001
    PATEL, Ajay
    Catteshall Lane
    GU7 1UU Godalming
    Catteshall Manor
    Surrey
    England
    Director
    Catteshall Lane
    GU7 1UU Godalming
    Catteshall Manor
    Surrey
    England
    EnglandBritishDirector134958860001
    SCOTT, Scott John
    Catteshall Lane
    GU7 1UU Godalming
    Catteshall Manor
    Surrey
    England
    Director
    Catteshall Lane
    GU7 1UU Godalming
    Catteshall Manor
    Surrey
    England
    United KingdomBritishDirector199166300001
    WELLESLEY, William Valerian
    Catteshall Lane
    GU7 1UU Godalming
    Catteshall Manor
    Surrey
    England
    Director
    Catteshall Lane
    GU7 1UU Godalming
    Catteshall Manor
    Surrey
    England
    United KingdomBritishDirector226089200001
    DEXTER, Graeme Peter Andrew
    72 Gorwel
    LL33 0DT Llanfairfechan
    Gwynedd
    Secretary
    72 Gorwel
    LL33 0DT Llanfairfechan
    Gwynedd
    British76695610001
    GLAISTER, Serena
    Hayes Grange Stane Street
    RH13 7RE Slinford
    West Sussex
    Secretary
    Hayes Grange Stane Street
    RH13 7RE Slinford
    West Sussex
    BritishBook Publisher41351850003
    WILKINSON, Christopher John
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    Secretary
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    British90439130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BULLIVANT, Peter Wild
    Tudor Farm
    Kinnerton Road Dodleston
    CH4 9LP Chester
    Cheshire
    Director
    Tudor Farm
    Kinnerton Road Dodleston
    CH4 9LP Chester
    Cheshire
    United KingdomBritishSolicitor50290920002
    GLAISTER, Serena
    Hayes Grange Stane Street
    RH13 7RE Slinford
    West Sussex
    Director
    Hayes Grange Stane Street
    RH13 7RE Slinford
    West Sussex
    EnglandBritishBook Publisher41351850003
    MENDOZA, Jonathan
    Llain Gron
    Llanddona
    LL58 8UF Beaumaris
    Gwynedd
    Director
    Llain Gron
    Llanddona
    LL58 8UF Beaumaris
    Gwynedd
    WalesBritishCo Dir22496250001
    SMART, Edward Christopher
    Montpelier Place
    SW7 1HJ London
    11
    Director
    Montpelier Place
    SW7 1HJ London
    11
    EnglandBritishPublisher12170750003
    STANLEY, Jane Elizabeth
    7 Woodbury Close
    CR0 5PR Croydon
    Director
    7 Woodbury Close
    CR0 5PR Croydon
    EnglandBritishAccountant49235130001
    SUNDERLAND, Alvin Gerald
    Starling House
    Penmaen Park
    LL33 0RN Llanfairfechan
    Gwynedd
    Director
    Starling House
    Penmaen Park
    LL33 0RN Llanfairfechan
    Gwynedd
    BritishCompany Director34781700001
    WATKIN JONES, Glyn
    Y Glyn
    Holyhead Road
    LL57 2HX Bangor
    Gwynedd
    Director
    Y Glyn
    Holyhead Road
    LL57 2HX Bangor
    Gwynedd
    WalesWelshCo Dir77892600001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LANDFIT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 18, 2009
    Delivered On Dec 29, 2009
    Satisfied
    Amount secured
    All obligations and liabilites due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mortgage property no 1 f/h land lying to the south west of craig house capel y criag bangor and land lying to the west of nant y mount vaynol park bangor t/n WA533768 & CYM71442, no 2 f/h catteshall manor house catteshall lane godalming t/n SY72798 and no 3 l/h land on the east side of millfild land haydock t/n MS382021 see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Dec 29, 2009Registration of a charge (MG01)
    • Feb 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 07, 2003
    Delivered On Jul 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north west side of a road leading from bangor to port dinorwic and land lying to the west of nant-y-mount, vaynol estate, bangor, gwynedd t/nos. WA533768 and CYM71442. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 09, 2003Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 24, 2003
    Delivered On Jul 02, 2003
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture containing fixed and floating charges
    Created On Mar 28, 2002
    Delivered On Apr 16, 2002
    Satisfied
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 2002Registration of a charge (395)
    • Jul 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Mar 28, 2002
    Delivered On Apr 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums from time to time standing to the credit of the company's account with the bank at 19/21 spring gardens manchester M2 1FB. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 2002Registration of a charge (395)
    • Jul 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 28, 2002
    Delivered On Apr 06, 2002
    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
    Land at britannia park,bangor with all buildings,fixtures,fixed plant and machinery thereon.
    Persons Entitled
    • The Welsh Development Agency
    Transactions
    • Apr 06, 2002Registration of a charge (395)
    • Nov 18, 2009Statement of satisfaction of a charge in full or part (MG02)

    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