CONSOLIDATED LAND HOLDINGS LIMITED
Overview
| Company Name | CONSOLIDATED LAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05476127 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONSOLIDATED LAND HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is CONSOLIDATED LAND HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor 86 - 90 Paul Street EC2A 4NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONSOLIDATED LAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRABCO 528 LIMITED | Jun 09, 2005 | Jun 09, 2005 |
What are the latest accounts for CONSOLIDATED LAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONSOLIDATED LAND HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 08, 2024 |
What are the latest filings for CONSOLIDATED LAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Feb 20, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Mr Ronald Austin Shuck as a person with significant control on Nov 27, 2023 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Anthony Ivan Willcock on Nov 27, 2023 | 1 pages | CH03 | ||
Secretary's details changed for Mr Anthony Ivan Willcock on Nov 27, 2023 | 1 pages | CH03 | ||
Registered office address changed from Sky View, Argosey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Dec 04, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Anthony Ivan Willcock on Nov 27, 2023 | 2 pages | CH01 | ||
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Dec 01, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Anthony Ivan Willcock on Nov 27, 2023 | 2 pages | CH01 | ||
Change of details for Mr Ronald Austin Shuck as a person with significant control on Nov 27, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Ronald Austin Shuck on Nov 27, 2023 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Who are the officers of CONSOLIDATED LAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLCOCK, Anthony Ivan | Secretary | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | 209624410001 | |||||||
| SHUCK, Ronald Austin | Director | East Midlands Airport Castle Donington DE74 2SA Derby Sky View, Argosey Road Derbyshire England | England | British | 59830560005 | |||||
| WILLCOCK, Anthony Ivan | Director | East Midlands Airport Castle Donington DE72 4SA Derby Sky View, Agorsey Road Derbyshire England | England | British | 63444680001 | |||||
| SHUCK, Dianne Elizabeth | Secretary | 2 Water Court Water Street B3 1HP Birmingham West Midlands | 181716060001 | |||||||
| WILLCOCK, Anthony Ivan | Secretary | 2 Water Court Water Street B3 1HP Birmingham West Midlands | British | 63444680001 | ||||||
| BRABNERS SECRETARIES LIMITED | Secretary | C/O Brabners Chaffe Street Llp 1 Dale Street L2 2PP Liverpool Merseyside | 105569960001 | |||||||
| LEE, Derek David | Director | 2 Moss Street L6 1HF Liverpool | United Kingdom | British | 79608400002 | |||||
| WILLCOCK, Anthony Ivan | Director | 2 Water Court Water Street B3 1HP Birmingham West Midlands | England | British | 63444680001 | |||||
| BRABNERS DIRECTORS LIMITED | Director | C/O Brabners Chaffe Street Llp 1 Dale Street L2 2PP Liverpool Merseyside | 105642550001 |
Who are the persons with significant control of CONSOLIDATED LAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Austin Shuck | Apr 06, 2016 | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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