Company Information for UK LAND & PROPERTY NORTH WEST LIMITED
82 St John Street, London, EC1M 4JN,
|
Company Registration Number
04079800
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
UK LAND & PROPERTY NORTH WEST LIMITED | ||
Legal Registered Office | ||
82 St John Street London EC1M 4JN Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 04079800 | |
---|---|---|
Company ID Number | 04079800 | |
Date formed | 2000-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-05-31 | |
Account next due | 28/02/2015 | |
Latest return | 15/09/2013 | |
Return next due | 13/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-19 11:55:16 |
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 |
---|---|---|
ANDREA BUCHANAN |
||
SIMON GARY PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DESMOND SHERRY |
Director | ||
JOSEPH MICHAEL SHAOUL |
Director | ||
DAVID SHAW |
Director | ||
JOHN HAMILTON WOODCOCK |
Director | ||
LYNNE AMBROSE |
Company Secretary | ||
STEPHEN LIONEL GOODMAN |
Company Secretary | ||
NICOLA JANE ALLEN |
Company Secretary | ||
JAMES LYNCH |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKLP (FOUNTAIN STREET) LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
UKLP (WALES) LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
UK HOLDINGS LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2001-08-22 | Active - Proposal to Strike off | |
UKLP LIMITED | Company Secretary | 2006-08-16 | CURRENT | 1999-09-09 | Active - Proposal to Strike off | |
UKLP PROPERTY LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
UK RESIDENTIAL LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
UKLP DEVELOPMENTS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
UKLP EXCHANGE FLAGS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-11-08 | Liquidation | |
UKLP WALKER HOUSE LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2001-03-14 | Liquidation | |
UKLP ASSETS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 1996-09-06 | Liquidation | |
UK SPACE LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2000-12-21 | Active - Proposal to Strike off | |
5 KB MANAGEMENT COMPANY LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
UKLP ESTATES (HALE) LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
UKLP LIVERPOOL LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
UKLP ESTATES (BURSCOUGH) LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active | |
NUOVO APARTMENTS LIMITED | Director | 2012-11-29 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
UKLP ANCOATS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Liquidation | |
UKLP ESTATES (SYCHNANT) LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
UKLP (FOUNTAIN STREET) LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
UKLP (WALES) LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
UKLP EXCHANGE FLAGS LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation | |
UK RESIDENTIAL LIMITED | Director | 2005-02-18 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
UK HOLDINGS LIMITED | Director | 2001-08-22 | CURRENT | 2001-08-22 | Active - Proposal to Strike off | |
UKLP WALKER HOUSE LIMITED | Director | 2001-07-09 | CURRENT | 2001-03-14 | Liquidation | |
UK SPACE LIMITED | Director | 2000-12-21 | CURRENT | 2000-12-21 | Active - Proposal to Strike off | |
UKLP LIMITED | Director | 2000-11-21 | CURRENT | 1999-09-09 | Active - Proposal to Strike off | |
UKLP ASSETS LIMITED | Director | 1997-09-30 | CURRENT | 1996-09-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-21 | ||
REGISTERED OFFICE CHANGED ON 09/02/23 FROM 20 Old Bailey London EC4M 7AN | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/21 FROM C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-21 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-21 | |
2.24B | Administrator's progress report to 2015-05-22 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-01-02 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/14 FROM Nations House 1St Floor Edmund Street Liverpool L3 9NY | |
2.12B | Appointment of an administrator | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 325200 | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 20/05/2013 | |
CERTNM | Company name changed uk land & property LIMITED\certificate issued on 21/05/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL | |
AR01 | 15/09/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2009 TO 31/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW | |
AR01 | 15/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED DAVID SHAW | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 01/05/07 | |
RES04 | £ NC 325100/325200 01/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/05/07--------- £ SI 10000@.01=100 £ IC 325100/325200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/05 | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/325100 24/12 | |
123 | NC INC ALREADY ADJUSTED 24/12/03 | |
88(2)R | AD 24/12/03--------- £ SI 325000@1=325000 £ IC 100/325100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NEPTUNE HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL MERSEYSIDE L3 4DB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Notices to Creditors | 2015-06-11 |
Appointment of Liquidators | 2015-06-02 |
Appointment of Administrators | 2014-07-10 |
Proposal to Strike Off | 2012-06-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE | |
DEBENTURE | Outstanding | ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE | |
GUARANTEE | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
CHARGE | Outstanding | N M ROTHSCHILD & SONS LIMITED |
|
|
|
|
|
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 UK LAND & PROPERTY NORTH WEST LIMITED
UK LAND & PROPERTY NORTH WEST LIMITED owns 1 domain names.
uklp-group.co.uk
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as UK LAND & PROPERTY NORTH WEST LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | UK LAND & PROPERTY NORTH WEST LIMITED | Event Date | 2015-06-05 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 2 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Simon Thomas and Nicholas OReilly the Joint Liquidators of the said Company, at 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 distribution made before their debts are proved. Date of appointment: 22 May 2015. Office Holder details: Simon Thomas and Nicholas OReilly (IP Nos. 8920 and 8309) both of Moorfields Corportate Recovery Ltd, 88 Wood Street, London, EC2V 7QF For further details contact: Jack Jones, Email: jjones@moorfieldscr.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UK LAND AND PROPERTY NORTH WEST LIMITED | Event Date | 2015-05-22 |
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Jack Jones, Email: jjones@moorfieldscr.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | UK LAND AND PROPERTY NORTH WEST LIMITED | Event Date | 2014-07-03 |
In the High Court of Justice case number 4770 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF Further details contact: Jack Jones, Email: jjones@moorfieldscr.com, Tel: 0207 186 1153 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UK LAND & PROPERTY NORTH WEST LIMITED | Event Date | 2012-06-05 |
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. |