LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED

LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLIVERPOOL LAND DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04710666
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    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 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 14, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Julian Brown as a director on Mar 04, 2021

    2 pagesAP01

    Termination of appointment of Joseph Vincent Anderson as a director on Mar 04, 2021

    1 pagesTM01

    Cessation of Joseph Vincent Anderson as a person with significant control on Mar 04, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Ian James Mccarthy as a secretary on Dec 31, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    10 pagesAA

    Annual return made up to Mar 25, 2016 no member list

    3 pagesAR01

    Who are the officers of LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Christopher Julian
    Wilmslow Road
    Didsbury
    M20 5PG Manchester
    4 The Stables
    Director
    Wilmslow Road
    Didsbury
    M20 5PG Manchester
    4 The Stables
    EnglandBritish270470710001
    GILL, James Harry
    5 The Vale
    Appley Bridge
    WN6 9HD Wigan
    Lancashire
    Secretary
    5 The Vale
    Appley Bridge
    WN6 9HD Wigan
    Lancashire
    British35567150001
    HARRIS, Michael Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    British85715420001
    MCCARTHY, Ian James
    14 Green Lane
    Padgate
    WA1 4JA Warrington
    Cheshire
    Secretary
    14 Green Lane
    Padgate
    WA1 4JA Warrington
    Cheshire
    British69649800002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ANDERSON, Joseph Vincent
    Water Street
    L3 1AH Liverpool
    Cunard Building
    England
    Director
    Water Street
    L3 1AH Liverpool
    Cunard Building
    England
    EnglandBritish80575020001
    ANDERSON, Miles Ventress
    11 Cole Crescent
    Aughton
    L39 5AJ Ormskirk
    Lancashire
    Director
    11 Cole Crescent
    Aughton
    L39 5AJ Ormskirk
    Lancashire
    United KingdomBritish13846950001
    BERRESFORD, James Whistler
    10 Hill Top Road
    Stockton Heath
    WA4 2DP Warrington
    Cheshire
    Director
    10 Hill Top Road
    Stockton Heath
    WA4 2DP Warrington
    Cheshire
    UkBritish112881900001
    BRADLEY, Warren, Councillor
    4 Olive Vale
    L15 8JH Liverpool
    Merseyside
    Director
    4 Olive Vale
    L15 8JH Liverpool
    Merseyside
    United KingdomBritish84848240001
    BROOMHEAD, Steven John, Professor
    32 Blackhurst Avenue
    Hutton
    PR4 4BG Preston
    Lancashire
    Director
    32 Blackhurst Avenue
    Hutton
    PR4 4BG Preston
    Lancashire
    United KingdomBritish36658100004
    CARR, David Terry, Councillor
    19 Top Lane
    Copmanthorpe
    YO23 3UH York
    North Yorkshire
    Director
    19 Top Lane
    Copmanthorpe
    YO23 3UH York
    North Yorkshire
    EnglandBritish56260020001
    CORBETT, Jane Mary Sandford, Cllr
    St Peters Vicarage
    Langrove Street
    L5 3PE Liverpool
    Merseyside
    Director
    St Peters Vicarage
    Langrove Street
    L5 3PE Liverpool
    Merseyside
    United KingdomBritish39516650001
    HASSALL, Ian Richard
    7 Towncroft Lane
    Heaton
    BL1 5EW Bolton
    Lancashire
    Director
    7 Towncroft Lane
    Heaton
    BL1 5EW Bolton
    Lancashire
    EnglandBritish122385990001
    HENSHAW, David George, Sir
    9 Barkhill Road
    Aigburth
    L17 6AY Liverpool
    Merseyside
    Director
    9 Barkhill Road
    Aigburth
    L17 6AY Liverpool
    Merseyside
    EnglandBritish61068040002
    HILTON, Colin Shaw
    1 Village Row Station Road
    Ainsdale
    PR8 3LW Southport
    Lancashire
    Director
    1 Village Row Station Road
    Ainsdale
    PR8 3LW Southport
    Lancashire
    United KingdomBritish115637320001
    KENNEDY, Robert Malcom
    Old Hall Street
    L3 9PP Liverpool
    10th Floor, The Capital, 39
    Director
    Old Hall Street
    L3 9PP Liverpool
    10th Floor, The Capital, 39
    EnglandBritish96579990001
    LAKIN, Paul Richard
    c/o Northwest Regional Development Agency
    Centre Park Square
    WA1 1QN Warrington
    Renaissance House
    Cheshire
    United Kingdom
    Director
    c/o Northwest Regional Development Agency
    Centre Park Square
    WA1 1QN Warrington
    Renaissance House
    Cheshire
    United Kingdom
    EnglandBritish99763740001
    LAKIN, Paul Richard
    7 Quayside Mews
    WA13 0HZ Lymm
    Cheshire
    Director
    7 Quayside Mews
    WA13 0HZ Lymm
    Cheshire
    EnglandBritish99763740001
    LAW, Bernice Elizabeth
    Wharf Cottage
    Sandy Lane, Weaverham
    CW8 3PX Northwich
    Director
    Wharf Cottage
    Sandy Lane, Weaverham
    CW8 3PX Northwich
    EnglandBritish44429390002
    LEWIS WARD, Eliot James
    16 Greenway
    Appleton
    WA4 3AD Warrington
    Cheshire
    Director
    16 Greenway
    Appleton
    WA4 3AD Warrington
    Cheshire
    British80858450001
    MANLEY, Aiden Daniel
    51 Kylemore Avenue
    Mossley Hill
    L18 4PZ Liverpool
    Merseyside
    Director
    51 Kylemore Avenue
    Mossley Hill
    L18 4PZ Liverpool
    Merseyside
    British88397230001
    MCLAUGHLIN, Deborah Ann
    WA16
    Director
    WA16
    EnglandBritish136160680001
    MILLEA, Peter, Councillor
    41 Seddon Road
    Garston
    L19 2LJ Liverpool
    Merseyside
    Director
    41 Seddon Road
    Garston
    L19 2LJ Liverpool
    Merseyside
    United KingdomBritish84114980001
    O'BRIEN, Raymond Francis
    Cornerways
    12 Selworthy Road
    PR8 2NS Southport
    Merseyside
    Director
    Cornerways
    12 Selworthy Road
    PR8 2NS Southport
    Merseyside
    British64002300003
    PARKER, Michael David
    Appartment 4-7
    17-22 Trevor Square
    SW7 1EA London
    Director
    Appartment 4-7
    17-22 Trevor Square
    SW7 1EA London
    EnglandBritish91717610003
    SHIELDS, Robert Michael Coverdale
    Neston Delamer Road
    Bowdon
    WA14 2NT Altrincham
    Cheshire
    Director
    Neston Delamer Road
    Bowdon
    WA14 2NT Altrincham
    Cheshire
    United KingdomBritish9918590001
    SHIELDS, Robert Michael Coverdale
    Neston Delamer Road
    Bowdon
    WA14 2NT Altrincham
    Cheshire
    Director
    Neston Delamer Road
    Bowdon
    WA14 2NT Altrincham
    Cheshire
    United KingdomBritish9918590001
    SPOONER, Paul Richard
    22 Casern View
    Rectory Road Sutton Coldfield
    B75 7HA Birmingham
    West Midlands
    Director
    22 Casern View
    Rectory Road Sutton Coldfield
    B75 7HA Birmingham
    West Midlands
    United KingdomBritish95495150001
    STOREY, Michael John, Lord Storey Of Childwall In The City Of Liverpool
    36 Countisbury Drive
    L16 0JJ Liverpool
    Merseyside
    Director
    36 Countisbury Drive
    L16 0JJ Liverpool
    Merseyside
    Uited KingdomBritish60605930001
    WALKER, Alan James
    6 Old Farm Cottages
    Deeside Lane Sealand
    CH1 6BB Chester
    Cheshire
    Director
    6 Old Farm Cottages
    Deeside Lane Sealand
    CH1 6BB Chester
    Cheshire
    United KingdomBritish44587930001
    WAUGH, David John
    38 Rushmore Drive
    WA8 9QB Widnes
    Cheshire
    Director
    38 Rushmore Drive
    WA8 9QB Widnes
    Cheshire
    United KingdomBritish127108280001

    Who are the persons with significant control of LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Vincent Anderson
    Water Street
    L3 1AH Liverpool
    Cunard Building
    England
    Apr 06, 2016
    Water Street
    L3 1AH Liverpool
    Cunard Building
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Liverpool Vision Ltd
    Old Hall Street
    L3 9PP Liverpool
    39
    England
    Apr 06, 2016
    Old Hall Street
    L3 9PP Liverpool
    39
    England
    No
    Legal FormLimited Company By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number06580889
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2021Commencement of winding up
    Dec 14, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Webster
    3rd Floor 44 Peter Street
    M2 5GP Manchester
    practitioner
    3rd Floor 44 Peter Street
    M2 5GP Manchester
    Jeremy Paul David Oddie
    3rd Floor 44 Peter Street
    M2 5GP Manchester
    practitioner
    3rd Floor 44 Peter Street
    M2 5GP Manchester

    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