Liquidation
Company Information for LANDMARKS (UK) NATIONWIDE LIMITED
2/3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
|
Company Registration Number
04385213
Private Limited Company
Liquidation |
Company Name | |
---|---|
LANDMARKS (UK) NATIONWIDE LIMITED | |
Legal Registered Office | |
2/3 PAVILION BUILDINGS BRIGHTON BN1 1EE Other companies in BN1 | |
Company Number | 04385213 | |
---|---|---|
Company ID Number | 04385213 | |
Date formed | 2002-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 01/01/2015 | |
Return next due | 29/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-09-08 05:18:18 |
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 |
---|---|---|
LUCRAFT SECRETARIAL LIMITED |
||
ROSEMARY HAMMOND |
||
JULIAN DOMINIC CHRISTOPHER HULSE |
||
TESSA MARIE MZOURI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA LORRAINE CHAMBERLAIN |
Director | ||
PETER WASHINGTON |
Director | ||
MALCOLM PHILIP EDGECUMBE DUDLEY-WILLIAMS |
Director | ||
CAROLINE JAYNE MARTIN |
Company Secretary | ||
CLAIRE CHARLOTTE PRICE |
Company Secretary | ||
BARBARA ANN SPELLER |
Company Secretary | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL ACTION EVENTS LIMITED | Company Secretary | 2009-08-04 | CURRENT | 2003-02-18 | Dissolved 2016-11-01 | |
PUNKROCKET LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2007-06-11 | Dissolved 2015-08-25 | |
SENTINEL SOFTWARE LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2008-01-03 | Active | |
SCANDINAVIAN AUTOMOTIVE DESIGN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2007-08-31 | Dissolved 2015-03-17 | |
CELL MEDIA LIMITED | Company Secretary | 2009-03-01 | CURRENT | 2003-02-20 | Dissolved 2013-08-13 | |
SLGF LIMITED | Company Secretary | 2009-03-01 | CURRENT | 2003-08-14 | Active - Proposal to Strike off | |
FOUNDATION FOR FITNESS LIMITED | Company Secretary | 2009-03-01 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
DORCHESTER PROPERTY COMPANY (RESIDENTS) LIMITED | Company Secretary | 2009-03-01 | CURRENT | 1955-03-25 | Active | |
SIMPSONS OF BRIGHTON LTD | Company Secretary | 2009-03-01 | CURRENT | 1997-10-22 | Active | |
THE LOGIC FOUNTAIN LIMITED | Company Secretary | 2009-03-01 | CURRENT | 2000-04-25 | Active | |
PROGRESSION SPORTS LIMITED | Company Secretary | 2009-03-01 | CURRENT | 2003-06-10 | Active | |
PROLOCUM PHARM LIMITED | Company Secretary | 2009-03-01 | CURRENT | 2005-02-04 | Active | |
LADY LOCKSMITH LIMITED | Company Secretary | 2008-11-12 | CURRENT | 2004-09-09 | Active | |
SOUTH COAST CHOPPERS LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2006-10-04 | Dissolved 2014-09-09 | |
SUSSEX COUNTY CHOPPERS LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2006-10-04 | Dissolved 2014-09-09 | |
EASYLEARN MARKETING LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2007-07-25 | Dissolved 2015-06-09 | |
SHAKE -N- BURGER LTD | Company Secretary | 2006-08-31 | CURRENT | 1996-09-26 | Dissolved 2015-08-11 | |
JOHN REDFEARN ENTERPRISES (U.K.) LIMITED | Company Secretary | 2006-07-27 | CURRENT | 1979-02-22 | Dissolved 2015-06-09 | |
SUMARA TRADING LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-29 | Active | |
LANDMARKS SUSTAINABILITY LIMITED | Director | 2014-11-19 | CURRENT | 2014-07-14 | Active | |
SUMARA TRADING LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-29 | Active | |
LANDMARKS SUSTAINABILITY LIMITED | Director | 2014-11-19 | CURRENT | 2014-07-14 | Active | |
LANDMARKS SUSTAINABILITY LIMITED | Director | 2017-02-01 | CURRENT | 2014-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-01 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-01 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-01 | |
CH01 | Director's details changed for Rosemary Hammond on 2015-09-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM Ground Floor 19 New Road Brighton BN1 1UF | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/07/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOMINIC CHRISTOPHER HULSE / 21/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOMINIC CHRISTOPHER HULSE / 21/08/2013 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA LORRAINE CHAMBERLAIN | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WASHINGTON | |
AR01 | 01/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HAMMOND / 31/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUDLEY-WILLIAMS | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED TESSA MARIE MZOURI | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 31/01/2011 | |
AR01 | 01/01/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HAMMOND / 28/02/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WASHINGTON / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HAMMOND / 31/01/2010 | |
AR01 | 01/01/10 FULL LIST | |
88(2) | AD 01/09/09 GBP SI 5@1=5 GBP IC 105/110 | |
AP01 | DIRECTOR APPOINTED SANDRA LORRAINE CHAMBERLAIN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 31/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF | |
288a | SECRETARY APPOINTED LUCRAFT SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE MARTIN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER WASHINGTON | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | GRANT OF DEBENTURE 29/10/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 14 MILL LANE NEWBURY BERKSHIRE RG14 5QS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
Notices to Creditors | 2015-07-20 |
Appointment of Liquidators | 2015-07-09 |
Resolutions for Winding-up | 2015-07-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | NEWTONS (HUNGERFORD) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-10-31 | £ 447,924 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 427,604 |
Creditors Due Within One Year | 2012-10-31 | £ 427,604 |
Creditors Due Within One Year | 2011-10-31 | £ 614,540 |
Creditors and other liabilities
|
|
|
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 LANDMARKS (UK) NATIONWIDE LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 845,093 |
Cash Bank In Hand | 2012-10-31 | £ 578,115 |
Cash Bank In Hand | 2012-10-31 | £ 578,115 |
Cash Bank In Hand | 2011-10-31 | £ 320,987 |
Current Assets | 2013-10-31 | £ 1,463,694 |
Current Assets | 2012-10-31 | £ 1,103,981 |
Current Assets | 2012-10-31 | £ 1,103,981 |
Current Assets | 2011-10-31 | £ 710,773 |
Debtors | 2013-10-31 | £ 618,601 |
Debtors | 2012-10-31 | £ 525,866 |
Debtors | 2012-10-31 | £ 525,866 |
Debtors | 2011-10-31 | £ 389,786 |
Fixed Assets | 2013-10-31 | £ 4,251,029 |
Fixed Assets | 2012-10-31 | £ 1,006,422 |
Fixed Assets | 2012-10-31 | £ 1,006,422 |
Fixed Assets | 2011-10-31 | £ 959,976 |
Shareholder Funds | 2013-10-31 | £ 5,266,799 |
Shareholder Funds | 2012-10-31 | £ 1,682,799 |
Shareholder Funds | 2012-10-31 | £ 1,682,799 |
Shareholder Funds | 2011-10-31 | £ 1,056,209 |
Tangible Fixed Assets | 2013-10-31 | £ 49,029 |
Tangible Fixed Assets | 2012-10-31 | £ 65,172 |
Tangible Fixed Assets | 2012-10-31 | £ 65,172 |
Tangible Fixed Assets | 2011-10-31 | £ 74,976 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LANDMARKS (UK) NATIONWIDE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LANDMARKS (UK) NATIONWIDE LIMITED | Event Date | 2015-07-02 |
Elias Paourou , (IP No. 9096) of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and David Oprey , (IP No. 5814) of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . : For further details contact: Catherine Kilgour, Tel: 01273 421200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LANDMARKS (UK) NATIONWIDE LIMITED | Event Date | 2015-07-02 |
At a general meeting of the Members of the above named Company, duly convened and held at Wessex House, 127 High Street, Hungerford, Berkshire, RG17 0DL on 02 July 2015 , at 10.00 am, the following resolutions were duly passed as a special resolution and as ordinary resolution: That the Company be wound up voluntarily and that Elias Paourou , (IP No. 9096) and David Oprey , (IP No. 5814) both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Catherine Kilgour, Tel: 01273 421200. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LANDMARKS (UK) NATIONWIDE LIMITED | Event Date | 2015-07-02 |
In accordance with Rule 4.106A, we, Elias Paourou and David Oprey both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN give notice that on 2 July 2015 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 21 August 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, 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 distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Elias Paourou , (IP No. 9096) and David Oprey , (IP No. 5814) both of CVR Global LLP, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . For further details contact: Catherine Kilgour, Email: CKilgour@cvr.global Tel: 01273 421200 | |||
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. |