LANDFULL LIMITED
Overview
| Company Name | LANDFULL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04341048 |
| 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 LANDFULL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LANDFULL LIMITED located?
| Registered Office Address | 1st Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANDFULL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for LANDFULL 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 | ||||||||||
Confirmation statement made on Dec 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Director's details changed for Valsec Director Limited on Feb 24, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017 | 1 pages | CH04 | ||||||||||
Appointment of Mr James Edward Maddy as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Treacy as a director on Jan 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Treacy as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Director's details changed for Valsec Director Limited on Jul 01, 2013 | 2 pages | CH02 | ||||||||||
Who are the officers of LANDFULL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROMWELL CORPORATE SECRETARIAL LIMITED | Secretary | 3 Semple Street EH3 8BL Edinburgh 1st Floor Exchange Place 3 United Kingdom |
| 133355520004 | ||||||||||
| MADDY, James Edward | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 137459000002 | |||||||||
| CROMWELL DIRECTOR LIMITED | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom |
| 102622300003 | ||||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| LANGRIDGE, Megan Joy | Secretary | 10 Kingshill Drive Hoo ME3 9JP Rochester Kent | British | 86459820001 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||||||
| KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| KLIMT, Peter Richard | Director | Redington Road NW3 7RS London 54 | United Kingdom | British | 23621230001 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| NAGGAR, Guy Anthony | Director | Avenue Road NW8 6HR London 61 | United Kingdom | Italian | 1496660001 | |||||||||
| OKUNOLA, Abayomi Abiodun | Director | Esplanade YO11 2AQ Scarborough 20 Europa House North Yorkshire | England | British | 135717740001 | |||||||||
| ROBERTSON, Neil Kenneth | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 158937210001 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | 189529610001 | |||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 | |||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LANDFULL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coleridge (No.3) Limited | Apr 06, 2016 | Exchange Place 3 3 Semple Street EH3 8BL Edinburgh 1st Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LANDFULL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 22, 2012 Delivered On Mar 30, 2012 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession and charge | Created On Aug 28, 2009 Delivered On Sep 11, 2009 | Satisfied | Amount secured All monies due or to become due from the charging company’s and any other chargor’s indebtedness to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All land in england and wales,all its rights at the accession deed date,all trade debts and other debts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 11, 2002 Delivered On Apr 23, 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
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 11, 2002 Delivered On Apr 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a southernhay gardens estate, exeter t/no. DN372001. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
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