Liquidation
Company Information for ASSET LAND INVESTMENT PLC
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
05435811
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
ASSET LAND INVESTMENT PLC | ||
Legal Registered Office | ||
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in IG10 | ||
Previous Names | ||
|
Company Number | 05435811 | |
---|---|---|
Company ID Number | 05435811 | |
Date formed | 2005-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 07/04/2013 | |
Latest return | 26/04/2013 | |
Return next due | 24/05/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2022-01-08 09:34:28 |
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 | ||
---|---|---|---|---|
ASSET LAND INVESTMENTS LLP | CAXTON HOUSE OLD STATION ROAD LOUGHTON ESSEX IG10 4PE | Dissolved | Company formed on the 2005-05-24 | |
ASSET LAND INVESTMENT LLC | 297 KINGSBURY GRADE STE 100 BOX 4470 LAKE TAHOE NV 89449 | FTB SUSPENDED | Company formed on the 2007-11-19 | |
ASSET LAND INVESTMENT LLC | NV | Revoked | Company formed on the 2007-04-24 | |
ASSET LAND INVESTMENT LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOEL BANNER-EVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA BANNER-EVE |
Director | ||
BRONWEN BANNER-EVE |
Director | ||
IAN EDWARD PHILIP |
Company Secretary | ||
NIGEL JONATHAN ROBERT LORD |
Director | ||
BRONWEN BANNER-EVE |
Director | ||
NIGEL JONATHAN ROBERT LORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KYLE ENTERPRISES LIMITED | Director | 2005-01-05 | CURRENT | 1997-01-22 | Active - Proposal to Strike off | |
BEERS CLAYBOURNE LTD. | Director | 2004-03-28 | CURRENT | 1993-08-17 | Active | |
CROWN CENTRAL LIMITED | Director | 2003-10-24 | CURRENT | 2003-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/20 FROM 150 Aldersgate Street London EC1A 4AB | |
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 | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Caxton House, Old Station Road Loughton Essex IG10 4PE | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BANNER-EVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRONWEN BANNER-EVE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN PHILIP | |
LATEST SOC | 30/05/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LORD | |
AA01 | Previous accounting period shortened from 31/03/12 TO 29/02/12 | |
AA01 | Previous accounting period shortened from 30/04/12 TO 31/03/12 | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/11 TO 30/04/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Victoria Banner-Eve on 2010-04-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS BRONWEN BANNER-EVE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/01/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED VICTORIA BANNER-EVE | |
288b | APPOINTMENT TERMINATED DIRECTOR BRONWEN BANNER-EVE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
CERTNM | COMPANY NAME CHANGED ASSET LAND INVESTMENTS PLC CERTIFICATE ISSUED ON 14/07/06 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 28/12/05 | |
RES04 | £ NC 1000/50900 28/12/ | |
88(2)R | AD 26/04/05-09/01/06 £ SI 49999@1=49999 £ IC 1/50000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUDS | AUDITORS' STATEMENT | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
CERT7 | NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC | |
AUDR | AUDITORS' REPORT | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
BS | BALANCE SHEET | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PRI-PLC 28/12/05 | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-06 |
Winding-Up Orders | 2017-03-28 |
Petitions to Wind Up (Companies) | 2017-02-17 |
Proposal to Strike Off | 2014-08-12 |
Proposal to Strike Off | 2013-12-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASSET LAND INVESTMENT PLC are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASSET LAND INVESTMENT PLC | Event Date | 2017-05-05 |
In the High Court of Justice case number 00673 In accordance with Rule 4.106A of the Insolvency Rules 1986 notice is hereby given that Jeremy Willmont and Emma Sayers , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB , were appointed Joint Liquidators by Secretary of State on 24 March 2017. Notice is hereby given that the creditors of the Company are required by 05 May 2017 , to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the Joint Liquidator of the Company, and, if so required by notice in writing from the said Joint Liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may 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. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Office Holder details: Jeremy Willmot and Emma Sayers (IP Nos. 9044 and 9695),) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Further details contact: Matthew Stone, Tel: 020 7334 9191, Email: matthew.stone@moorestephens.com Reference: W101649 Ag HF10084 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ASSET LAND INVESTMENT PLC | Event Date | 2017-03-15 |
In the High Court Of Justice case number 00673 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 : | |||
Initiating party | THE FINANCIAL CONDUCT AUTHORITY | Event Type | Petitions to Wind Up (Companies) |
Defending party | ASSET LAND INVESTMENT PLC | Event Date | 2017-01-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 00673 CR-2017-00673 A Petition to wind up the above-named company of Caxton House, Old Station Road, Loughton, Essex IG10 4PE presented on 25 January 2017 by THE FINANCIAL CONDUCT AUTHORITY , 25 The North Colonnade, Canary Wharf, London E14 5HS Claiming to be a creditor will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL Date 15 March 2017 Time 10:30hours (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 intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 14 March 2017 The petitioners solicitor is Robert Wilson , Legal Group, Enforcement and Market Oversight Division, The Financial Conduct Authority , 25 The North Colonnade, London, E14 5HS Tel: 020 7066 1000 Email: robert.wilson2@fca.org.uk Ref: ENF/LLR RE00686/RIW . DatedFebruary 2017 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASSET LAND INVESTMENT PLC | Event Date | 2014-08-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASSET LAND INVESTMENT PLC | Event Date | 2013-12-17 |
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. |