LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED
Overview
| Company Name | LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04710666 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED located?
| Registered Office Address | JONES LOWNDES DWYER LLP 4 The Stables Wilmslow Road Didsbury M20 5PG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on Jun 23, 2022 | 2 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from Cunard Building Water Street Liverpool L3 1AH England to C/O Mitchell Charlesworth Llp, 3rd Floor 44 Peter Street Manchester M2 5GP on Oct 26, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Julian Brown as a director on Mar 04, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Vincent Anderson as a director on Mar 04, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Joseph Vincent Anderson as a person with significant control on Mar 04, 2021 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10th Floor, the Capital, 39 Old Hall Street Liverpool L3 9PP to Cunard Building Water Street Liverpool L3 1AH on Jun 06, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian James Mccarthy as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Mar 25, 2016 no member list | 3 pages | AR01 | ||||||||||
Who are the officers of LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Christopher Julian | Director | Wilmslow Road Didsbury M20 5PG Manchester 4 The Stables | England | British | 270470710001 | |||||
| GILL, James Harry | Secretary | 5 The Vale Appley Bridge WN6 9HD Wigan Lancashire | British | 35567150001 | ||||||
| HARRIS, Michael Paul | Secretary | Barbirolli Square M2 3AB Manchester 100 | British | 85715420001 | ||||||
| MCCARTHY, Ian James | Secretary | 14 Green Lane Padgate WA1 4JA Warrington Cheshire | British | 69649800002 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| ANDERSON, Joseph Vincent | Director | Water Street L3 1AH Liverpool Cunard Building England | England | British | 80575020001 | |||||
| ANDERSON, Miles Ventress | Director | 11 Cole Crescent Aughton L39 5AJ Ormskirk Lancashire | United Kingdom | British | 13846950001 | |||||
| BERRESFORD, James Whistler | Director | 10 Hill Top Road Stockton Heath WA4 2DP Warrington Cheshire | Uk | British | 112881900001 | |||||
| BRADLEY, Warren, Councillor | Director | 4 Olive Vale L15 8JH Liverpool Merseyside | United Kingdom | British | 84848240001 | |||||
| BROOMHEAD, Steven John, Professor | Director | 32 Blackhurst Avenue Hutton PR4 4BG Preston Lancashire | United Kingdom | British | 36658100004 | |||||
| CARR, David Terry, Councillor | Director | 19 Top Lane Copmanthorpe YO23 3UH York North Yorkshire | England | British | 56260020001 | |||||
| CORBETT, Jane Mary Sandford, Cllr | Director | St Peters Vicarage Langrove Street L5 3PE Liverpool Merseyside | United Kingdom | British | 39516650001 | |||||
| HASSALL, Ian Richard | Director | 7 Towncroft Lane Heaton BL1 5EW Bolton Lancashire | England | British | 122385990001 | |||||
| HENSHAW, David George, Sir | Director | 9 Barkhill Road Aigburth L17 6AY Liverpool Merseyside | England | British | 61068040002 | |||||
| HILTON, Colin Shaw | Director | 1 Village Row Station Road Ainsdale PR8 3LW Southport Lancashire | United Kingdom | British | 115637320001 | |||||
| KENNEDY, Robert Malcom | Director | Old Hall Street L3 9PP Liverpool 10th Floor, The Capital, 39 | England | British | 96579990001 | |||||
| LAKIN, Paul Richard | Director | c/o Northwest Regional Development Agency Centre Park Square WA1 1QN Warrington Renaissance House Cheshire United Kingdom | England | British | 99763740001 | |||||
| LAKIN, Paul Richard | Director | 7 Quayside Mews WA13 0HZ Lymm Cheshire | England | British | 99763740001 | |||||
| LAW, Bernice Elizabeth | Director | Wharf Cottage Sandy Lane, Weaverham CW8 3PX Northwich | England | British | 44429390002 | |||||
| LEWIS WARD, Eliot James | Director | 16 Greenway Appleton WA4 3AD Warrington Cheshire | British | 80858450001 | ||||||
| MANLEY, Aiden Daniel | Director | 51 Kylemore Avenue Mossley Hill L18 4PZ Liverpool Merseyside | British | 88397230001 | ||||||
| MCLAUGHLIN, Deborah Ann | Director | WA16 | England | British | 136160680001 | |||||
| MILLEA, Peter, Councillor | Director | 41 Seddon Road Garston L19 2LJ Liverpool Merseyside | United Kingdom | British | 84114980001 | |||||
| O'BRIEN, Raymond Francis | Director | Cornerways 12 Selworthy Road PR8 2NS Southport Merseyside | British | 64002300003 | ||||||
| PARKER, Michael David | Director | Appartment 4-7 17-22 Trevor Square SW7 1EA London | England | British | 91717610003 | |||||
| SHIELDS, Robert Michael Coverdale | Director | Neston Delamer Road Bowdon WA14 2NT Altrincham Cheshire | United Kingdom | British | 9918590001 | |||||
| SHIELDS, Robert Michael Coverdale | Director | Neston Delamer Road Bowdon WA14 2NT Altrincham Cheshire | United Kingdom | British | 9918590001 | |||||
| SPOONER, Paul Richard | Director | 22 Casern View Rectory Road Sutton Coldfield B75 7HA Birmingham West Midlands | United Kingdom | British | 95495150001 | |||||
| STOREY, Michael John, Lord Storey Of Childwall In The City Of Liverpool | Director | 36 Countisbury Drive L16 0JJ Liverpool Merseyside | Uited Kingdom | British | 60605930001 | |||||
| WALKER, Alan James | Director | 6 Old Farm Cottages Deeside Lane Sealand CH1 6BB Chester Cheshire | United Kingdom | British | 44587930001 | |||||
| WAUGH, David John | Director | 38 Rushmore Drive WA8 9QB Widnes Cheshire | United Kingdom | British | 127108280001 |
Who are the persons with significant control of LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Joseph Vincent Anderson | Apr 06, 2016 | Water Street L3 1AH Liverpool Cunard Building England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Liverpool Vision Ltd | Apr 06, 2016 | Old Hall Street L3 9PP Liverpool 39 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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