Company Information for LAND-MARQUE SUPPLIES LIMITED
STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
|
Company Registration Number
07848641
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAND-MARQUE SUPPLIES LIMITED | |
Legal Registered Office | |
STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU Other companies in B73 | |
Company Number | 07848641 | |
---|---|---|
Company ID Number | 07848641 | |
Date formed | 2011-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 22:22:09 |
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 | ||
---|---|---|---|---|
LAND-MARQUE SUPPLIES LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM C/O Equus Miller Brook House 47 High Street Henley in Arden B95 5AA | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES MARTIN | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 22/01/15 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARRON LOUISE MARTIN / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES MARTIN / 01/01/2015 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 29/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 29/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/13 TO 22/01/13 | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/12 TO 31/01/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-09-15 |
Appointment of Liquidators | 2017-09-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories
Creditors Due Within One Year | 2013-01-29 | £ 68,041 |
---|---|---|
Provisions For Liabilities Charges | 2013-01-29 | £ 1,058 |
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 LAND-MARQUE SUPPLIES LIMITED
Cash Bank In Hand | 2013-01-29 | £ 10,123 |
---|---|---|
Current Assets | 2013-01-29 | £ 76,672 |
Debtors | 2013-01-29 | £ 25,929 |
Shareholder Funds | 2013-01-29 | £ 12,865 |
Stocks Inventory | 2013-01-29 | £ 40,620 |
Tangible Fixed Assets | 2013-01-29 | £ 5,292 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as LAND-MARQUE SUPPLIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LAND-MARQUE SUPPLIES LIMITED | Event Date | 2017-09-07 |
Insolvency Act 1986 At a General Meeting of the Members of the above named Company, duly convened and held at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 7 September 2017 , the following resolutions were duly passed; Number 1 as a Special Resolution and Number 2 as an Ordinary Resolution:- 1. That the Company be wound up voluntarily; and 2. That Gerald Irwin of Irwin Insolvency , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 8753 : Telephone Number: 0121 321 1700 Email: mail@irwinuk.net Sharron Louise Martin , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAND-MARQUE SUPPLIES LIMITED | Event Date | 2017-09-07 |
Liquidator's name and address: Gerald Irwin , Irwin Insolvency , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Telephone Number: 0121 321 1700. Email: mail@irwinuk.net : | |||
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. |