Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON GREGORY |
||
JOHN BERNARD MATTINSON |
||
ANDREW CHRISTOPHER WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARK GREGORY |
Company Secretary | ||
ANDREW MARK GREGORY |
Director | ||
GILLIAN GREGORY |
Director | ||
ROY WILLIAM GREGORY |
Director | ||
GILLIAN GREGORY |
Company Secretary | ||
NELLIE SWANWICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIANCE GROUP SOLUTIONS LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
ALLIANCE FLOOD SOLUTIONS LTD | Director | 2015-02-25 | CURRENT | 2013-09-03 | Active | |
ALLIANCE CONSULTING SOLUTIONS LIMITED | Director | 2015-02-25 | CURRENT | 2014-03-31 | Active | |
ALLIANCE CONTRACTING SOLUTIONS LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
ALLIANCE GROUP SOLUTIONS LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/09/2017:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LE19 1BY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010568150004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010568150003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM SIDINGS ROAD LOWMOOR BUSINESS PARK KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7JZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010568150004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010568150003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WOOD / 06/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD MATTINSON / 06/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GREGORY / 06/09/2013 | |
SH01 | 04/03/13 STATEMENT OF CAPITAL GBP 1003 | |
SH01 | 04/03/13 STATEMENT OF CAPITAL GBP 1003 | |
LATEST SOC | 10/06/13 STATEMENT OF CAPITAL;GBP 1003 | |
SH01 | 04/03/13 STATEMENT OF CAPITAL GBP 1003 | |
AR01 | 13/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
RES13 | INCREASE OF SHARE CAP 21/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGORY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW GREGORY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 13/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 13/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK GREGORY / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER WOOD / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD MATTINSON / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON GREGORY / 05/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK GREGORY / 05/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/01 |
Notices to Creditors | 2014-10-09 |
Appointment of Liquidators | 2014-10-09 |
Meetings of Creditors | 2013-11-11 |
Appointment of Administrators | 2013-10-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | REWARD COMMERCIAL FINANCE LLP | ||
Satisfied | REWARD COMMERCIAL FINANCE LLP | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as R.AND K.LANDSCAPES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | R.AND K. LANDSCAPES LIMITED | Event Date | 2014-10-06 |
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 Type | Appointment of Liquidators | |
Defending party | R.AND K. LANDSCAPES LIMITED | Event Date | 2014-10-01 |
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 Type | Appointment of Administrators | |
Defending party | R. AND K. LANDSCAPES LIMITED | Event Date | 2013-09-27 |
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 Type | Meetings of Creditors | |
Defending party | R. AND K. LANDSCAPES LIMITED | Event 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. | |||
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. |