Dissolved
Dissolved 2016-12-07
Company Information for WEALDEN LANDSCAPE DESIGNS LIMITED
CANTERBURY, KENT, CT1,
|
Company Registration Number
06853761
Private Limited Company
Dissolved Dissolved 2016-12-07 |
Company Name | |
---|---|
WEALDEN LANDSCAPE DESIGNS LIMITED | |
Legal Registered Office | |
CANTERBURY KENT CT1 Other companies in CT1 | |
Company Number | 06853761 | |
---|---|---|
Date formed | 2009-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2016-12-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 22:31:05 |
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 |
---|---|---|
CHRISTOPHER PAUL ANTONY BLACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
CHRISTOPHER MICHAEL PELLATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBER BUSINESS DEVELOPMENT LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Dissolved 2015-11-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM C/O C/O AUGUSTA KENT LIMITED GRANVILLE HOUSE 49 THE MALL FAVERSHAM KENT ME13 8JW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM C/O SUITE 7 & 8 THE THORNE BUSNESS PARK FORGE HILL BETHERSDEN ASHFORD KENT TN26 3AF UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM MARSHSIDE FARM BILSINGTON ROAD RUCKINGE ASHFORD KENT TN26 2PB | |
AR01 | 20/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/03/2010 TO 30/04/2009 | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ANTONY BLACK / 20/03/2010 | |
288a | DIRECTOR APPOINTED CHRISTOPHER PAUL ANTONY BLACK | |
287 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM THE GALLERY HEXTABLE GARDENS CRAWFORDS HEXTABLE KENT BR8 7LT | |
288b | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-01 |
Notices to Creditors | 2012-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as WEALDEN LANDSCAPE DESIGNS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WEALDEN LANDSCAPE DESIGNS LIMITED | Event Date | 2012-06-28 |
In accordance with Rule 4.106 Andrew James Hawksworth (IP No 9582) of Augusta Kent Limited, Granville House, 49 The Mall, Faversham, Kent ME13 8JW gives notice that on 28 June 2012 he was appointed Liquidator of the Company by the members and creditors. Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 31 July 2012, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Andrew James Hawksworth of Augusta Kent Limited, Granville House, 49 The Mall, Faversham, Kent ME13 8JW, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further details contact: Teresa Snow, Tel: 01795 538853, Email: Teresa.snow@augustakent.co.uk Andrew James Hawksworth , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WEALDEN LANDSCAPE DESIGNS LIMITED | Event Date | 2012-06-28 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of members of the above Company will be held at the offices of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN on 26 August 2016 at 10.00 am followed by a meeting of creditors of the Company at 10.30 am. The meetings are called for the purpose of considering the following resolutions: That the Liquidators final report and receipts and payments account be approved. That the Liquidator be entitled to recover his disbursements (Category 1 and Category 2) incurred in connection with the liquidation. That the Liquidator is authorised to destroy the Companys books, accounts and documents 12 months after the dissolution of the Company. That the Liquidator receives his release. A proxy form is available which, to enable a member or creditor to vote, must be lodged, together with a statement of claim, at the Liquidators office, Augusta Kent Limited, 32-33 Watling Street, Canterbury,Kent, CT1 2AN (alternative contact is Philip Moore, Email: philip.moore@augustakent.co.uk, Tel: 01227 643047) not later than 12.00 noon on 25 August 2016. The proxy form and statement may be posted or sent by fax to 01227 643047. Date of Appointment: 28 June 2012 Office Holder details: Andrew Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . Andrew Hawksworth , Liquidator : | |||
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. |