LANDMARKS (UK) NATIONWIDE LIMITED

LANDMARKS (UK) NATIONWIDE LIMITED

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

    Company NameLANDMARKS (UK) NATIONWIDE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04385213
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LANDMARKS (UK) NATIONWIDE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LANDMARKS (UK) NATIONWIDE LIMITED located?

    Registered Office Address
    26 Stroudley Road
    BN1 4BH Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANDMARKS (UK) NATIONWIDE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2015
    Next Accounts Due OnJul 31, 2016
    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What is the status of the latest confirmation statement for LANDMARKS (UK) NATIONWIDE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 01, 2017
    Next Confirmation Statement DueJan 15, 2017
    OverdueYes

    What is the status of the latest annual return for LANDMARKS (UK) NATIONWIDE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for LANDMARKS (UK) NATIONWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 01, 2024

    17 pagesLIQ03

    Registered office address changed from 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on Jun 19, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 01, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2022

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2021

    19 pagesLIQ03

    Registered office address changed from 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to 2/3 Pavilion Buildings Brighton BN1 1EE on Aug 02, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 01, 2020

    17 pagesLIQ03

    Removal of liquidator by court order

    13 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jul 01, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2017

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 01, 2016

    16 pages4.68

    Director's details changed for Rosemary Hammond on Sep 09, 2015

    2 pagesCH01

    Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF to 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on Jul 15, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 02, 2015

    LRESSP

    Total exemption small company accounts made up to Oct 31, 2014

    9 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 110
    SH01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum of Association

    RES01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of LANDMARKS (UK) NATIONWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCRAFT SECRETARIAL LIMITED
    New Road
    BN1 1UF Brighton
    19
    East Sussex
    United Kingdom
    Secretary
    New Road
    BN1 1UF Brighton
    19
    East Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05817184
    128109360002
    HAMMOND, Rosemary
    Stroudley Road
    BN1 4BH Brighton
    26
    East Sussex
    Director
    Stroudley Road
    BN1 4BH Brighton
    26
    East Sussex
    United KingdomBritishCompany Director134718550006
    HULSE, Julian Dominic Christopher
    Stroudley Road
    BN1 4BH Brighton
    26
    East Sussex
    Director
    Stroudley Road
    BN1 4BH Brighton
    26
    East Sussex
    United KingdomBritishCompany Director94118510002
    MZOURI, Tessa Marie
    Stroudley Road
    BN1 4BH Brighton
    26
    East Sussex
    Director
    Stroudley Road
    BN1 4BH Brighton
    26
    East Sussex
    United KingdomBritishFinancial Director158106460001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    MARTIN, Caroline Jayne
    Ground Floor
    19 New Road
    BN1 1EY Brighton
    East Sussex
    Secretary
    Ground Floor
    19 New Road
    BN1 1EY Brighton
    East Sussex
    British106408960001
    PRICE, Claire Charlotte
    Ground Floor
    19 New Road
    BN1 1UF Brighton
    East Sussex
    Secretary
    Ground Floor
    19 New Road
    BN1 1UF Brighton
    East Sussex
    BritishSecretary69144050003
    SPELLER, Barbara Ann
    14 Mill Lane
    RG14 5QS Newbury
    Berkshire
    Secretary
    14 Mill Lane
    RG14 5QS Newbury
    Berkshire
    EnglishAccountant71252870001
    CHAMBERLAIN, Sandra Lorraine
    Mersey Way
    RG18 3DL Thatcham
    5
    Berkshire
    United Kingdom
    Director
    Mersey Way
    RG18 3DL Thatcham
    5
    Berkshire
    United Kingdom
    BritishBusiness Development146044300001
    DUDLEY-WILLIAMS, Malcolm Philip Edgecumbe
    Down
    Cruwys Morchard, Pennymoor
    EX16 8NA Tiverton
    Devon
    Director
    Down
    Cruwys Morchard, Pennymoor
    EX16 8NA Tiverton
    Devon
    EnglandBritishProperty Consultant116313460002
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    WASHINGTON, Peter
    The Morwoods
    Oadby
    LE2 5ED Leicester
    19
    Leicestershire
    United Kingdom
    Director
    The Morwoods
    Oadby
    LE2 5ED Leicester
    19
    Leicestershire
    United Kingdom
    EnglandBritishContracts Manager134636840001

    Does LANDMARKS (UK) NATIONWIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 24, 2009
    Delivered On May 08, 2009
    Satisfied
    Amount secured
    £3,750.00 due or to become due from the company to the chargee
    Short particulars
    The initial deposit £3,750.00 together with all later payments see image for full details.
    Persons Entitled
    • Newtons (Hungerford) Limited
    Transactions
    • May 08, 2009Registration of a charge (395)
    • May 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 22, 2003
    Delivered On Jan 09, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 09, 2004Registration of a charge (395)
    • May 30, 2014Satisfaction of a charge (MR04)

    Does LANDMARKS (UK) NATIONWIDE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 02, 2015Commencement of winding up
    Jun 30, 2015Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    First Floor
    16/17 Boundary Road
    BN3 4AN Hove
    East Sussex
    practitioner
    First Floor
    16/17 Boundary Road
    BN3 4AN Hove
    East Sussex
    Francis Gavin Savage
    26 Stroudley Road
    BN1 4BH Brighton
    East Sussex
    practitioner
    26 Stroudley Road
    BN1 4BH Brighton
    East Sussex
    Elias Paourou
    Chantrey Vellacott Dfk Llp First Floor
    16-17 Boundary Road
    BN3 4AN Hove
    East Sussex
    practitioner
    Chantrey Vellacott Dfk Llp First Floor
    16-17 Boundary Road
    BN3 4AN Hove
    East Sussex
    David John Oprey
    Chantrey Vellacott Dfk Llp First Floor
    16/17 Boundary Road
    BN3 4AN Hove
    East Sussex
    practitioner
    Chantrey Vellacott Dfk Llp First Floor
    16/17 Boundary Road
    BN3 4AN Hove
    East Sussex

    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