LANDMARK ASSETTS LIMITED

LANDMARK ASSETTS LIMITED

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

    Company NameLANDMARK ASSETTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07041394
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LANDMARK ASSETTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is LANDMARK ASSETTS LIMITED located?

    Registered Office Address
    52 Ravensfield Gardens
    KT19 0SR Epsom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANDMARK ASSETTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for LANDMARK ASSETTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 14, 2019

    9 pagesLIQ03

    Registered office address changed from The Old Rectory Church Street Weybridge KT13 8DE England to 52 Ravensfield Gardens Epsom KT19 0SR on Mar 28, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 15, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge KT13 8DE on Nov 17, 2017

    1 pagesAD01

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    Notification of Eric Luciano Nicoli as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Oct 14, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Oct 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Oct 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Oct 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Oct 14, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 14, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Who are the officers of LANDMARK ASSETTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICOLI, Eric Luciano
    London Road
    SL5 0JN Sunningdale
    Woodstock House
    Berkshire
    Director
    London Road
    SL5 0JN Sunningdale
    Woodstock House
    Berkshire
    United KingdomBritish996800004
    WYLLIE, Nicholas James
    Shrubbs Hill Lane
    SL5 0LD Sunningdale
    Orchard Manor
    Berkshire
    England
    Director
    Shrubbs Hill Lane
    SL5 0LD Sunningdale
    Orchard Manor
    Berkshire
    England
    United KingdomBritish151796470001
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    Director
    Chalton Street
    NW1 1JD London
    41
    EnglandBritish69231070002

    Who are the persons with significant control of LANDMARK ASSETTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas James Wyllie
    Ravensfield Gardens
    KT19 0SR Epsom
    52
    Oct 14, 2016
    Ravensfield Gardens
    KT19 0SR Epsom
    52
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Eric Luciano Nicoli
    Ravensfield Gardens
    KT19 0SR Epsom
    52
    Apr 06, 2016
    Ravensfield Gardens
    KT19 0SR Epsom
    52
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does LANDMARK ASSETTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 18, 2011
    Delivered On May 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    24 treen avenue barnes london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • May 24, 2011Registration of a charge (MG01)
    • Feb 08, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 09, 2010
    Delivered On Apr 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    24 treen avenue barnes london t/no TGL328671; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 23, 2010Registration of a charge (MG01)
    • Jun 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    First legal charge
    Created On Jan 14, 2010
    Delivered On Jan 21, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    24 treen avenue london.
    Persons Entitled
    • Eric Nicoli
    Transactions
    • Jan 21, 2010Registration of a charge (MG01)
    • Feb 08, 2018Satisfaction of a charge (MR04)

    Does LANDMARK ASSETTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2018Commencement of winding up
    Mar 11, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lauren Rachel Cullen
    52 Ravensfield Gardens
    KT19 0SR Epsom
    Surrey
    practitioner
    52 Ravensfield Gardens
    KT19 0SR Epsom
    Surrey
    Tony James Thompson
    52 Ravensfield Gardens
    KT19 0SR Epsom
    Surrey
    practitioner
    52 Ravensfield Gardens
    KT19 0SR Epsom
    Surrey

    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