Liquidation
Company Information for INVESTLAND GROUP LIMITED
GRIFFINS TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
|
Company Registration Number
03826235
Private Limited Company
Liquidation |
Company Name | |
---|---|
INVESTLAND GROUP LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Other companies in EN5 | |
Company Number | 03826235 | |
---|---|---|
Company ID Number | 03826235 | |
Date formed | 1999-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 29/01/2018 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 05:39:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INVESTLAND GROUP LIMITED | Unknown | |||
INVESTLAND GROUP, INC. | 50 PEACHTREE ST NW SUITE 204 ATLANTA GA 30303 | Admin. Dissolved | Company formed on the 2004-03-03 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GERRARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH PETER GERRARD |
Director | ||
JOSEPH PETER GERRARD |
Company Secretary | ||
YEHUDA AMBALO |
Director | ||
OFER RAPHAEL AMBALO |
Director | ||
YUDA AMBALO |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director | ||
JPCORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PONDERS END PROPERTIES LTD | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
BASIN PROPERTIES LTD | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
NORBURY PROPERTIES LTD | Director | 2017-06-21 | CURRENT | 2016-11-28 | Active | |
THORNTON HEATH PROPERTIES LIMITED | Director | 2016-08-05 | CURRENT | 2016-03-18 | Active | |
BRIGSTOCK ROAD LTD | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
BIRDHURST PROPERTIES LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
LEWISHAM WORKS LTD | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
SYDENHAM INVESTMENTS LTD | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
MARYLAND INVESTMENTS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
SELSDON PROPERTIES LTD | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
HACKNEY WICK BREWERY LTD | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
HACKNEY WICK PROPERTIES LTD | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
EGN ESTATES LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active | |
ANDOVER ESTATES LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
ARCHWAY APARTMENTS LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Liquidation | |
LIVELAND PROPERTIES LIMITED | Director | 2014-04-02 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
MORNINGTON INVESTMENTS (UK) LTD | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
LIVE LET LIMITED | Director | 2013-07-09 | CURRENT | 2012-06-13 | Active | |
ARCTIC ESTATES DALSTON LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active | |
STAMWORKS PROPERTIES LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
KINSAT ENTERPRISES LTD | Director | 2012-10-10 | CURRENT | 2011-09-15 | Active | |
TEXTILE TEAM LIMITED | Director | 2009-07-27 | CURRENT | 1995-06-12 | Active | |
INVESTLAND ESTATES LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Active | |
INVESTLAND LIMITED | Director | 2008-06-27 | CURRENT | 2008-06-27 | Active | |
AMBERMERE PROPERTIES LIMITED | Director | 2008-02-21 | CURRENT | 1970-03-12 | Active | |
2812352 LIMITED | Director | 2007-11-06 | CURRENT | 1993-04-23 | Dissolved 2016-02-23 | |
INVESTLAND 2011 LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
SODA STUDIOS LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
GAPLAND LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Liquidation | |
IBUILD CONSTRUCTION LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
IGENERATION LIMITED | Director | 2005-09-27 | CURRENT | 2005-09-27 | Active | |
284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED | Director | 2005-01-12 | CURRENT | 2001-12-20 | Active - Proposal to Strike off | |
CHARBURY LIMITED | Director | 2004-10-20 | CURRENT | 2004-09-28 | Active | |
SODA STUDIOS COMMERCIAL LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-29 | Active | |
INVESTLAND (KINGSLAND) LIMITED | Director | 2004-06-08 | CURRENT | 1999-11-26 | Active | |
INVESTLAND (RESIDENTIAL) LIMITED | Director | 2004-02-10 | CURRENT | 2004-02-09 | Dissolved 2017-03-07 | |
INVESTLAND (COMMERCIAL) LIMITED | Director | 2003-10-16 | CURRENT | 2003-10-15 | Active | |
SODA SPACE LIMITED | Director | 2003-10-10 | CURRENT | 2003-02-27 | Active | |
INVESTLAND (PROPERTY HOLDINGS) LIMITED | Director | 2003-06-30 | CURRENT | 2002-06-26 | Active - Proposal to Strike off | |
GRESHAM INVESTMENTS LIMITED | Director | 2003-06-26 | CURRENT | 2001-04-20 | Dissolved 2016-08-09 | |
LIFESTYLE LOFTS LIMITED | Director | 1999-10-04 | CURRENT | 1999-10-04 | Active | |
INVESTLAND (ADELPHI) LIMITED | Director | 1999-07-02 | CURRENT | 1998-09-03 | Active | |
LIVE & WORK BUILDINGS LIMITED | Director | 1997-11-07 | CURRENT | 1997-11-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM 42 Lytton Road Barnet EN5 5BY | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA01 | Previous accounting period shortened from 28/01/18 TO 27/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER GERRARD | |
AA01 | Previous accounting period shortened from 29/01/17 TO 28/01/17 | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 100257 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/01/17 TO 29/01/17 | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:
| |
RR02 | Re-registration from a public company to a private limited company | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 100257 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 100257 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/01/13 TO 30/01/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPH GERRARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YEHUDA AMBALO | |
AR01 | 16/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 16/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YUDA AMBALO / 16/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR OFER AMBALO | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/08/2008 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/08/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/04/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
AUD | AUDITOR'S RESIGNATION | |
RES04 | NC INC ALREADY ADJUSTED 27/01/06 | |
123 | £ NC 1010000/1100000 27/01/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 27/01/06--------- £ SI 25@1=25 £ IC 100232/100257 | |
88(2)R | AD 27/01/06--------- £ SI 50066@1=50066 £ IC 50166/100232 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 120 BAKER STREET LONDON W1U 6TU | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 23/07/04--------- £ SI 50@1=50 £ IC 50116/50166 | |
88(2)R | AD 19/01/04--------- £ SI 100@1=100 £ IC 50016/50116 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 19/01/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000000/1010000 19/0 | |
RES13 | SHARES ISSUED 19/01/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7SB | |
363(287) | REGISTERED OFFICE CHANGED ON 23/08/01 | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 15/12/99 | |
123 | £ NC 50000/1000000 15/12/99 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/99 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
Meetings o | 2023-06-26 |
Meetings o | 2020-01-07 |
Appointmen | 2018-05-08 |
Winding-Up Orders | 2018-02-01 |
Petitions to Wind Up (Companies) | 2017-12-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | TEXTILE TEAM EXECUTIVE PENSION SCHEME | |
THIRD PARTY CHARGE OF SECURITIES (UK) | Satisfied | NATIONAL WESTMINSTER BANK PLC |
INVESTLAND GROUP LIMITED owns 5 domain names.
thewoolhouse.co.uk adelphipoint.co.uk investland.co.uk live-workspace.co.uk kingslandbasin.co.uk
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as INVESTLAND GROUP LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | INVESTLAND GROUP LIMITED | Event Date | 2023-06-26 |
In the High Court of Justice Court Number: CR-2017-8895 INVESTLAND GROUP LIMITED (Company Number 03826235 ) Previous Name of Company: Investland Group PLC Registered office: Griffins Tavistock House S… | |||
Initiating party | Event Type | Meetings o | |
Defending party | INVESTLAND GROUP LIMITED | Event Date | 2020-01-07 |
In the High Court of Justice Court Number: CR-2017-8895 INVESTLAND GROUP LIMITED (Company Number 03826235 ) Previous Name of Company: Investland Group Plc Registered office: Griffins, Tavistock House… | |||
Initiating party | Event Type | Appointmen | |
Defending party | INVESTLAND GROUP LIMITED | Event Date | 2018-05-08 |
In the High Court of Justice Court Number: CR-2017-8895 INVESTLAND GROUP LIMITED (Company Number 03826235 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Princ… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | INVESTLAND GROUP LIMITED | Event Date | 2017-11-24 |
In the High Court of Justice Business and Property Courts of England and Wales case number 008895 A Petition to wind up the above-named company (registered no 03826235) of Lytton Road, Barnet EN5 5BY presented on 24 November 2017 by SPACEBOURNE LIMITED of Fourth Floor, 7/10 Chandos Street, Cavendish Square, London W1G 9DQ (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL. Date: 17 January 2018, Time: 11.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on 16 January 2018 . | |||
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. |