Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED
Company Information for

JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED

LONDON, E14 5GL,
Company Registration Number
06710472
Private Limited Company
Dissolved

Dissolved 2018-05-27

Company Overview

About John Laing Projects & Developments (croydon) Ltd
JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED was founded on 2008-09-29 and had its registered office in London. The company was dissolved on the 2018-05-27 and is no longer trading or active.

Key Data
Company Name
JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED
 
Legal Registered Office
LONDON
E14 5GL
Other companies in WC2B
 
Previous Names
JOHN LAING PROJECTS & DEVELOPMENTS (CROYDEN) LIMITED23/10/2008
DWSCO 2762 LIMITED23/10/2008
Filing Information
Company Number 06710472
Date formed 2008-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-05-27
Type of accounts FULL
Last Datalog update: 2018-06-24 05:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.

Company Officers of JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NAYLOR
Company Secretary 2016-09-19
ANDREW STEPHEN PEARSON
Director 2013-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVID YEATMAN
Director 2008-11-19 2016-10-31
TERESA SARAH HEDGES
Company Secretary 2015-09-04 2016-09-19
MARIA LEWIS
Company Secretary 2012-01-25 2015-09-04
MICHAEL BAYBUTT
Director 2010-02-18 2013-08-16
JAMES KERR
Director 2008-11-19 2013-01-18
ROGER KEITH MILLER
Company Secretary 2008-11-19 2012-09-27
SNR DENTON SECRETARIES LIMITED
Company Secretary 2008-09-29 2008-11-19
MATTHEW JAMES BONASS
Director 2008-09-29 2008-11-19
DWS DIRECTORS LTD
Director 2008-09-29 2008-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN PEARSON COUNTYROUTE (A130) PLC. Director 2018-07-03 CURRENT 1999-09-28 Active
ANDREW STEPHEN PEARSON COUNTYROUTE LIMITED Director 2018-07-03 CURRENT 1998-12-08 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2008-04-23 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) LIMITED Director 2018-04-30 CURRENT 2008-04-24 Active
ANDREW STEPHEN PEARSON FORUM CAMBRIDGE HOLDCO LIMITED Director 2016-08-30 CURRENT 2014-11-28 Dissolved 2017-12-19
ANDREW STEPHEN PEARSON JOHN LAING CAMBRIDGE LIMITED Director 2016-08-30 CURRENT 2013-07-03 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 1 LIMITED Director 2015-07-22 CURRENT 2013-02-05 Active
ANDREW STEPHEN PEARSON ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED Director 2015-07-22 CURRENT 2013-02-06 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 3 LIMITED Director 2015-07-22 CURRENT 2013-02-20 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 2 LIMITED Director 2015-07-22 CURRENT 2013-02-04 Active
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO LIMITED Director 2013-08-16 CURRENT 2009-12-07 Liquidation
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO 2 LIMITED Director 2013-08-16 CURRENT 2010-03-04 Liquidation
ANDREW STEPHEN PEARSON CCURV (NOMINEE) LIMITED Director 2013-08-16 CURRENT 2008-10-24 Dissolved 2018-06-09
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS LIMITED Director 2013-02-08 CURRENT 2002-04-19 Active
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2013-02-08 CURRENT 2001-07-16 Active
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) HOLDINGS LIMITED Director 2013-01-11 CURRENT 2004-05-06 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) LIMITED Director 2013-01-11 CURRENT 2004-05-05 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON RAIL INVESTMENTS (GREAT WESTERN) LIMITED Director 2012-07-26 CURRENT 2012-01-19 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SEVERN RIVER CROSSING PLC Director 2012-03-29 CURRENT 1989-05-04 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PENSION PLAN TRUSTEES LIMITED Director 2010-10-01 CURRENT 1977-07-15 Active
ANDREW STEPHEN PEARSON CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2005-06-14 CURRENT 1996-03-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2017:LIQ. CASE NO.1
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART YEATMAN
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 1 KINGSWAY LONDON WC2B 6AN
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-174.70DECLARATION OF SOLVENCY
2016-09-21AP03SECRETARY APPOINTED MR PHILIP NAYLOR
2016-09-21TM02APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 06/09/2016
2016-05-10AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0129/09/15 FULL LIST
2015-10-01AP03SECRETARY APPOINTED TERESA SARAH HEDGES
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-07AR0129/09/14 FULL LIST
2013-10-02AR0129/09/13 FULL LIST
2013-09-25AP01DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KERR
2012-10-22AR0129/09/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STUART DAVID YEATMAN / 29/09/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KERR / 29/09/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 29/09/2012
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AP03SECRETARY APPOINTED MARIA LEWIS
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KEITH MILLER / 12/01/2012
2011-10-04AR0129/09/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AR0129/09/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AP01DIRECTOR APPOINTED MR MICHAEL BAYBUTT
2009-09-30363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-07-25RES01ADOPT ARTICLES 14/07/2009
2008-11-21288aSECRETARY APPOINTED ROGER KEITH MILLER
2008-11-21288aDIRECTOR APPOINTED JAMES KERR
2008-11-21288aDIRECTOR APPOINTED STUART DAVID YEATMAN
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BONASS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR DWS DIRECTORS LIMITED
2008-11-21288bAPPOINTMENT TERMINATED SECRETARY DWS SECRETARIES LIMITED
2008-11-21225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM ONE FLEET PLACE LONDON EC4M 7WS
2008-10-23CERTNMCOMPANY NAME CHANGED DWSCO 2762 LIMITED CERTIFICATE ISSUED ON 23/10/08
2008-10-16288aDIRECTOR APPOINTED MATTHEW JAMES BONASS
2008-10-07RES01ADOPT MEM AND ARTS 01/10/2008
2008-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED
Trademarks
We have not found any records of JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyJOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITEDEvent Date2016-09-27
(all in Members Voluntary Liquidation) (the Companies) and in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 11 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 11 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 September 2016 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 30 September 2016
 
Initiating party Event Type
Defending partyJOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITEDEvent Date2016-09-27
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 27 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 September 2016 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. Andrew Pearson, Stuart Yeatman, and Richard Simpson, Directors
 
Initiating party Event Type
Defending partyJOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITEDEvent Date2016-09-27
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.