Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.AND K.LANDSCAPES LIMITED
Company Information for

R.AND K.LANDSCAPES LIMITED

FRP ADVISORY LLP, ASHCROFT HOUSE, ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
01056815
Private Limited Company
Liquidation

Company Overview

About R.and K.landscapes Ltd
R.AND K.LANDSCAPES LIMITED was founded on 1972-06-05 and has its registered office in Meridian Business Park. The organisation's status is listed as "Liquidation". R.and K.landscapes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R.AND K.LANDSCAPES LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
ASHCROFT HOUSE
ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in LE19
 
Filing Information
Company Number 01056815
Company ID Number 01056815
Date formed 1972-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 13/02/2013
Return next due 13/03/2014
Type of accounts SMALL
Last Datalog update: 2018-09-05 07:00:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.AND K.LANDSCAPES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.AND K.LANDSCAPES LIMITED

Current Directors
Officer Role Date Appointed
JASON GREGORY
Director 2001-02-01
JOHN BERNARD MATTINSON
Director 2001-02-01
ANDREW CHRISTOPHER WOOD
Director 2001-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK GREGORY
Company Secretary 2001-02-01 2012-07-25
ANDREW MARK GREGORY
Director 2001-02-01 2012-07-25
GILLIAN GREGORY
Director 1991-02-13 2006-04-07
ROY WILLIAM GREGORY
Director 1991-02-13 2006-04-07
GILLIAN GREGORY
Company Secretary 1991-02-13 2001-02-01
NELLIE SWANWICK
Director 1991-02-13 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON GREGORY ALLIANCE GROUP SOLUTIONS LTD Director 2013-09-02 CURRENT 2013-09-02 Active
ANDREW CHRISTOPHER WOOD ALLIANCE FLOOD SOLUTIONS LTD Director 2015-02-25 CURRENT 2013-09-03 Active
ANDREW CHRISTOPHER WOOD ALLIANCE CONSULTING SOLUTIONS LIMITED Director 2015-02-25 CURRENT 2014-03-31 Active
ANDREW CHRISTOPHER WOOD ALLIANCE CONTRACTING SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ANDREW CHRISTOPHER WOOD ALLIANCE GROUP SOLUTIONS LTD Director 2013-09-02 CURRENT 2013-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/09/2017:LIQ. CASE NO.2
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2016 FROM CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LE19 1BY
2016-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2016
2015-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2015
2014-10-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2014
2014-10-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010568150004
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010568150003
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2014
2013-12-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-11-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM SIDINGS ROAD LOWMOOR BUSINESS PARK KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7JZ
2013-10-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010568150004
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010568150003
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WOOD / 06/09/2013
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD MATTINSON / 06/09/2013
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GREGORY / 06/09/2013
2013-06-10SH0104/03/13 STATEMENT OF CAPITAL GBP 1003
2013-06-10SH0104/03/13 STATEMENT OF CAPITAL GBP 1003
2013-06-10LATEST SOC10/06/13 STATEMENT OF CAPITAL;GBP 1003
2013-06-10SH0104/03/13 STATEMENT OF CAPITAL GBP 1003
2013-03-27AR0113/02/13 FULL LIST
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-29RES13INCREASE OF SHARE CAP 21/08/2012
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGORY
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GREGORY
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-16AR0113/02/12 FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-14AR0113/02/11 FULL LIST
2010-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2010-03-10AR0113/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK GREGORY / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER WOOD / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD MATTINSON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON GREGORY / 05/03/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK GREGORY / 05/03/2010
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-23363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-29363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-06-04363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-06-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-23363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16288bSECRETARY RESIGNED
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/01
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to R.AND K.LANDSCAPES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-10-09
Appointment of Liquidators2014-10-09
Meetings of Creditors2013-11-11
Appointment of Administrators2013-10-04
Fines / Sanctions
No fines or sanctions have been issued against R.AND K.LANDSCAPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-27 Satisfied REWARD COMMERCIAL FINANCE LLP
2013-09-27 Satisfied REWARD COMMERCIAL FINANCE LLP
DEBENTURE 2003-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.AND K.LANDSCAPES LIMITED

Intangible Assets
Patents
We have not found any records of R.AND K.LANDSCAPES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.AND K.LANDSCAPES LIMITED
Trademarks
We have not found any records of R.AND K.LANDSCAPES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.AND K.LANDSCAPES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as R.AND K.LANDSCAPES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.AND K.LANDSCAPES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyR.AND K. LANDSCAPES LIMITEDEvent Date2014-10-06
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 5 November 2014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher John Stirland at Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 1 October 2014. Office Holder details: Christopher John Stirland and Philip Edward Pierce (IP Nos 9368 and 9364) both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY. Further details contact: Christopher John Stirland or Philip Edward Pierce, Email: chris.stirland@frpadvisory.com, Tel: 0116 303 3333. Alternative contact: Yasmin Bhikha, Email: yasmin.bhikha@frpadvisory.com, Tel: 0116 303 3268.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyR.AND K. LANDSCAPES LIMITEDEvent Date2014-10-01
Christopher John Stirland and Philip Edward Pierce , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : Further details contact: Christopher John Stirland or Philip Edward Pierce, Tel: 0116 303 3333. Alternative contact: Yasmin Bhikha, Email: yasmin.bhikha@frpadvisory.com, Tel: 0116 303 3268.
 
Initiating party Event TypeAppointment of Administrators
Defending partyR. AND K. LANDSCAPES LIMITEDEvent Date2013-09-27
In the Leeds County Court case number 1210 Christopher John Stirland and Philip Edward Pierce (IP Nos 9368 and 9364 ), both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY Further details contact: Christopher John Stirland or Philip Edward Pierce, Tel: 0113 831 3555. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyR. AND K. LANDSCAPES LIMITEDEvent Date
Notice is hereby given that an initial meeting of creditors of the above named companyis to be held at The Derbyshire Hotel, Carter Lane East, South Normanton, Derby, DE552EH on 25 November 2013 at 11.00 am for the purpose of considering the Joint Administrators’ statement of proposalsand to consider establishing a creditors’ committee. If no creditors’ committee isformed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. A person is only entitled to vote if details in writing of the debtclaimed to be due is given to the Joint Administrator not later than 12.00 noon onthe business day before the day fixed for the meeting, and that such debt has beenduly admitted in terms of Rule 2.39, and that any proxy which is intended to be usedis lodged with the Joint Administrator prior to this advertised meeting. Date of appointment:27 September 2013. Office Holder details: Christopher John Stirland (IP No 9368) of Castle Acres, EverardWay, Narborough, Leicester, LE19 1BY and Philip Edward Pierce (IP No 9364) of Pinnacle,5th Floor, 67 Albion Street, Leeds, LS1 5AA, Tel: 0113 831 3555.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.AND K.LANDSCAPES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.AND K.LANDSCAPES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.