Liquidation
Company Information for CALEDONIAN LAND LIMITED
110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
SC122889
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALEDONIAN LAND LIMITED | |
Legal Registered Office | |
110 QUEEN STREET GLASGOW G1 3BX Other companies in EH3 | |
Company Number | SC122889 | |
---|---|---|
Company ID Number | SC122889 | |
Date formed | 1990-02-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-12-19 | |
Return next due | 2017-01-02 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
CALEDONIAN LAND DEVELOPMENTS LIMITED | 7 EXCHANGE CRESCENT EDINBURGH SCOTLAND EH3 8AN | Dissolved | Company formed on the 2001-09-18 | |
CALEDONIAN LAND ESTATES LIMITED | 7 EXCHANGE CRESCENT EDINBURGH SCOTLAND EH3 8AN | Dissolved | Company formed on the 2001-09-18 | |
CALEDONIAN LAND INVESTMENTS LIMITED | 7 EXCHANGE CRESCENT EDINBURGH SCOTLAND EH3 8AN | Dissolved | Company formed on the 2001-08-15 | |
CALEDONIAN LAND PROPERTIES LIMITED | 110 QUEEN STREET GLASGOW G1 3BX | Dissolved | Company formed on the 1989-11-15 | |
CALEDONIAN LAND TRUST LIMITED | Active | Company formed on the 2011-07-04 | ||
CALEDONIAN LANDSCAPING LTD | 30 GLASGOW ROAD EDINBURGH EH12 8HL | Active | Company formed on the 2013-04-18 | |
CALEDONIAN LAND SERVICES LIMITED | 9 SCHOOL ROAD EAST LINTON UNITED KINGDOM EH40 3AJ | Dissolved | Company formed on the 2015-03-11 | |
CALEDONIAN LAND COMPANY LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MEPC SECRETARIES LIMITED |
||
DAVID LEONARD GROSE |
||
KIRSTY ANN-MARIE WILMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILY ANN MOUSLEY |
Director | ||
GRAHAM CHARLES PIERCE |
Director | ||
ROGER EDWARD QUINCE |
Director | ||
CHRISTOPHER MARK SILLS |
Director | ||
JAMES MICHAEL BRADY |
Director | ||
GRANT ANTHONY HIRD EDMONDSON |
Director | ||
RICHARD ANTHONY HARROLD |
Director | ||
RICHARD JOHN EXLEY |
Director | ||
GAVIN ARTHUR DAVIDSON |
Director | ||
IAIN RUSSELL WATTERS |
Director | ||
JOHN DEWI BRYCHAN PRICE |
Company Secretary | ||
KEITH SUTHERLAND PRINGLE |
Director | ||
HELEN LIPSCOMB |
Company Secretary | ||
WILLIAM WALLACE ANDERSON |
Director | ||
PAUL GAYNOR |
Director | ||
PHILIP MICHAEL INGMAN |
Director | ||
ALAN CAMERON MCSHERRY |
Director | ||
RODERICK DAVID GRAY SLOAN |
Director | ||
JONATHAN MARTIN AUSTEN |
Director | ||
RODERIC HARRY WOOLLEY |
Company Secretary | ||
NICHOLAS JOHN PHILIP SHEEHAN |
Director | ||
GEOFFREY NIGEL TIPPING |
Director | ||
WILLIAM LINDSAY RUTHERFORD |
Director | ||
PETER STUART MCDONALD |
Director | ||
HAMISH WILLIAM BETHUNE |
Director | ||
ROBERT CRAIG MCPHERSON RANKIN |
Director | ||
JOHN LIONEL BECKWITH |
Director | ||
JAMES ADAMS BOYD |
Director | ||
JAMES ARMSTRONG |
Director | ||
ANTHONY JOHN RUSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENSIONS SECURITY GP LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2014-01-14 | |
MEPC BUSINESS SPACE LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2005-06-30 | Dissolved 2017-04-07 | |
MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2016-01-05 | |
MEPC LEAVESDEN PARK NO. 1 LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2016-01-05 | |
MEPC LEAVESDEN PARK NO. 2 LIMITED | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2016-01-05 | |
MEPC CARDIFF INVESTMENTS (E04) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 2000-11-22 | Dissolved 2014-01-14 | |
GRANTA PARK LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1997-10-27 | Dissolved 2014-12-30 | |
MEPC CARDIFF INVESTMENTS (E03) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1999-06-25 | Dissolved 2015-06-09 | |
MEPC CARDIFF INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1999-02-03 | Dissolved 2015-07-21 | |
BIRMINGHAM CENTRAL PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1958-08-08 | Dissolved 2017-04-07 | |
CALEDONIAN LAND DEVELOPMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 2001-09-18 | Dissolved 2017-03-28 | |
CALEDONIAN LAND ESTATES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 2001-09-18 | Dissolved 2017-03-28 | |
CALEDONIAN LAND INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 2001-08-15 | Dissolved 2017-03-28 | |
NONPAREIL SECURITIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-03-26 | Liquidation | |
MONUMENT INVESTMENT TRUST LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1935-05-27 | Liquidation | |
MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1865-04-21 | Liquidation | |
CARLTON HEALTHCARE LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1988-03-23 | Liquidation | |
MEPC TWO RIVERS LP LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1999-09-29 | Liquidation | |
CALEDONIAN LAND PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1989-11-15 | Dissolved 2017-12-26 | |
ENGLISH PROPERTY CORPORATION | Company Secretary | 2001-12-31 | CURRENT | 1959-10-26 | Dissolved 2017-12-21 | |
FOC COMPANY (NO 2) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1997-02-06 | Dissolved 2017-04-07 | |
HOUSE AND LAND SYNDICATE,LIMITED(THE) | Company Secretary | 2001-12-31 | CURRENT | 1898-08-12 | Dissolved 2017-04-10 | |
J. SANDERS AND SONS (CONTINUATION) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1968-11-13 | Dissolved 2017-04-09 | |
M E P C FINANCE LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1972-09-18 | Dissolved 2017-04-07 | |
MEPC DEVELOPMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-04-13 | Dissolved 2017-12-21 | |
MEPC HOLDINGS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1968-03-14 | Dissolved 2017-12-21 | |
MEPC INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1972-12-20 | Dissolved 2017-04-09 | |
MEPC LONDON LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-11-10 | Dissolved 2017-12-21 | |
MEPC PROJECTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1963-10-07 | Dissolved 2017-04-07 | |
MEPC STREET PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1997-10-29 | Dissolved 2017-04-07 | |
MEPC TUNBRIDGE WELLS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1882-10-19 | Dissolved 2017-04-07 | |
MEPC UK HOLDINGS | Company Secretary | 2001-12-31 | CURRENT | 1981-12-14 | Dissolved 2017-04-07 | |
METROBARN LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-03-25 | Dissolved 2017-04-09 | |
METROPOLITAN INVESTMENT PROPERTY | Company Secretary | 2001-12-31 | CURRENT | 1999-12-06 | Dissolved 2017-12-20 | |
ORTEM ESTATES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1944-07-25 | Dissolved 2017-12-26 | |
PLANNED PROPERTIES LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1962-10-22 | Dissolved 2017-12-21 | |
PROPERTY SECURITY OVERSEAS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1971-09-22 | Dissolved 2017-04-09 | |
SECOND COVENT GARDEN PROPERTY COMPANY LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1933-07-28 | Dissolved 2017-04-09 | |
STAR PROPERTIES (NO 4) LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1970-05-13 | Dissolved 2017-04-07 | |
STREETHOUSER INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1973-01-26 | Dissolved 2017-04-07 | |
THREADNEEDLE PROPERTY COMPANY LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1959-11-05 | Dissolved 2017-04-07 | |
TOWN INVESTMENTS LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1922-06-06 | Dissolved 2017-04-07 | |
WELLESBOURNE PARK MANAGEMENT LIMITED | Company Secretary | 2001-12-31 | CURRENT | 1992-06-25 | Dissolved 2017-04-07 | |
CHEAPSIDE HOUSE NO 1 LIMITED | Director | 2015-10-28 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
CHEAPSIDE HOUSE NO 2 LIMITED | Director | 2015-10-28 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
HPUT NOMINEE NO. 2 LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-09-08 | |
HPUT NOMINEE NO. 1 LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-09-08 | |
HERMES X-LEISURE (NOMINEES) LIMITED | Director | 2013-04-16 | CURRENT | 2001-04-10 | Dissolved 2014-11-18 | |
INFLATION-LINKED PROPERTIES GP LIMITED | Director | 2012-12-19 | CURRENT | 2008-12-18 | Dissolved 2015-08-18 | |
CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED | Director | 2012-03-19 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
CARRAWAY BELFAST VENTURES TRUSTEE LIMITED | Director | 2012-03-19 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
MEPC BUSINESS SPACE LIMITED | Director | 2011-09-29 | CURRENT | 2005-06-30 | Dissolved 2017-04-07 | |
FIFE LEISURE GENERAL PARTNER LIMITED | Director | 2011-09-13 | CURRENT | 2003-07-18 | Dissolved 2015-03-10 | |
LOGISTICS MANAGEMENT LIMITED | Director | 2009-02-24 | CURRENT | 2006-11-21 | Dissolved 2015-01-20 | |
INFLATION-LINKED NOMINEES LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Dissolved 2015-08-18 | |
MEPC CARDIFF INVESTMENTS (E03) LIMITED | Director | 2007-08-14 | CURRENT | 1999-06-25 | Dissolved 2015-06-09 | |
BIRMINGHAM CENTRAL PROPERTIES LIMITED | Director | 2007-04-02 | CURRENT | 1958-08-08 | Dissolved 2017-04-07 | |
CALEDONIAN LAND DEVELOPMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2001-09-18 | Dissolved 2017-03-28 | |
CALEDONIAN LAND ESTATES LIMITED | Director | 2007-04-02 | CURRENT | 2001-09-18 | Dissolved 2017-03-28 | |
CALEDONIAN LAND INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2001-08-15 | Dissolved 2017-03-28 | |
NONPAREIL SECURITIES LIMITED | Director | 2007-04-02 | CURRENT | 1959-03-26 | Liquidation | |
MONUMENT INVESTMENT TRUST LIMITED | Director | 2007-04-02 | CURRENT | 1935-05-27 | Liquidation | |
MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED | Director | 2007-04-02 | CURRENT | 1865-04-21 | Liquidation | |
CARLTON HEALTHCARE LIMITED | Director | 2007-04-02 | CURRENT | 1988-03-23 | Liquidation | |
MEPC TWO RIVERS LP LIMITED | Director | 2007-04-02 | CURRENT | 1999-09-29 | Liquidation | |
CALEDONIAN LAND PROPERTIES LIMITED | Director | 2007-04-02 | CURRENT | 1989-11-15 | Dissolved 2017-12-26 | |
ENGLISH PROPERTY CORPORATION | Director | 2007-04-02 | CURRENT | 1959-10-26 | Dissolved 2017-12-21 | |
FOC COMPANY (NO 2) LIMITED | Director | 2007-04-02 | CURRENT | 1997-02-06 | Dissolved 2017-04-07 | |
HOUSE AND LAND SYNDICATE,LIMITED(THE) | Director | 2007-04-02 | CURRENT | 1898-08-12 | Dissolved 2017-04-10 | |
J. SANDERS AND SONS (CONTINUATION) LIMITED | Director | 2007-04-02 | CURRENT | 1968-11-13 | Dissolved 2017-04-09 | |
M E P C FINANCE LIMITED | Director | 2007-04-02 | CURRENT | 1972-09-18 | Dissolved 2017-04-07 | |
MEPC DEVELOPMENTS LIMITED | Director | 2007-04-02 | CURRENT | 1959-04-13 | Dissolved 2017-12-21 | |
MEPC HOLDINGS LIMITED | Director | 2007-04-02 | CURRENT | 1968-03-14 | Dissolved 2017-12-21 | |
MEPC INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 1972-12-20 | Dissolved 2017-04-09 | |
MEPC LONDON LIMITED | Director | 2007-04-02 | CURRENT | 1959-11-10 | Dissolved 2017-12-21 | |
MEPC PROJECTS LIMITED | Director | 2007-04-02 | CURRENT | 1963-10-07 | Dissolved 2017-04-07 | |
MEPC STREET PROPERTIES LIMITED | Director | 2007-04-02 | CURRENT | 1997-10-29 | Dissolved 2017-04-07 | |
MEPC TUNBRIDGE WELLS LIMITED | Director | 2007-04-02 | CURRENT | 1882-10-19 | Dissolved 2017-04-07 | |
MEPC UK HOLDINGS | Director | 2007-04-02 | CURRENT | 1981-12-14 | Dissolved 2017-04-07 | |
METROBARN LIMITED | Director | 2007-04-02 | CURRENT | 1959-03-25 | Dissolved 2017-04-09 | |
METROPOLITAN INVESTMENT PROPERTY | Director | 2007-04-02 | CURRENT | 1999-12-06 | Dissolved 2017-12-20 | |
ORTEM ESTATES LIMITED | Director | 2007-04-02 | CURRENT | 1944-07-25 | Dissolved 2017-12-26 | |
PLANNED PROPERTIES LIMITED | Director | 2007-04-02 | CURRENT | 1962-10-22 | Dissolved 2017-12-21 | |
PROPERTY SECURITY OVERSEAS LIMITED | Director | 2007-04-02 | CURRENT | 1971-09-22 | Dissolved 2017-04-09 | |
SECOND COVENT GARDEN PROPERTY COMPANY LIMITED | Director | 2007-04-02 | CURRENT | 1933-07-28 | Dissolved 2017-04-09 | |
STAR PROPERTIES (NO 4) LIMITED | Director | 2007-04-02 | CURRENT | 1970-05-13 | Dissolved 2017-04-07 | |
STREETHOUSER INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 1973-01-26 | Dissolved 2017-04-07 | |
THREADNEEDLE PROPERTY COMPANY LIMITED | Director | 2007-04-02 | CURRENT | 1959-11-05 | Dissolved 2017-04-07 | |
TOWN INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 1922-06-06 | Dissolved 2017-04-07 | |
WELLESBOURNE PARK MANAGEMENT LIMITED | Director | 2007-04-02 | CURRENT | 1992-06-25 | Dissolved 2017-04-07 | |
AKXGP LIMITED | Director | 2018-06-06 | CURRENT | 2007-12-11 | Active | |
STEVENSON SQUARE ESTATE MANAGEMENT LIMITED | Director | 2018-04-24 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
ARGENT PICCADILLY PLACE (NO.1) LIMITED | Director | 2018-04-24 | CURRENT | 2005-02-28 | Active | |
ARGENT (STEVENSON SQUARE) LIMITED | Director | 2018-04-24 | CURRENT | 2006-07-19 | Active - Proposal to Strike off | |
FIVE PICCADILLY PLACE ESTATE MANAGEMENT LIMITED | Director | 2018-04-24 | CURRENT | 2013-07-30 | Active | |
ARGENT (PICCADILLY GARDENS) LIMITED | Director | 2018-04-24 | CURRENT | 2001-06-14 | Active - Proposal to Strike off | |
ARGENT PICCADILLY PLACE (NO. 2) LIMITED | Director | 2018-04-24 | CURRENT | 2005-02-28 | Active | |
ELEVEN BRINDLEYPLACE ESTATE MANAGEMENT LIMITED | Director | 2018-04-24 | CURRENT | 2013-07-30 | Active | |
POSTEL PROPERTIES LIMITED | Director | 2018-03-19 | CURRENT | 1979-02-19 | Active | |
HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED | Director | 2018-02-27 | CURRENT | 1990-02-01 | Active | |
HERMES CENTRAL LONDON NOMINEE LIMITED | Director | 2018-02-16 | CURRENT | 2013-06-21 | Active | |
HERMES PRIVATE DEBT I GP LIMITED | Director | 2018-02-16 | CURRENT | 2015-08-13 | Active - Proposal to Strike off | |
MEPC FINANCIAL SERVICES LIMITED | Director | 2018-02-16 | CURRENT | 2005-09-26 | Active | |
CAPITAL HILL PARTNERSHIP (GP) LIMITED | Director | 2018-02-16 | CURRENT | 2000-08-11 | Active | |
WELLINGTON PLACE GENERAL PARTNER LIMITED | Director | 2018-02-16 | CURRENT | 2005-06-16 | Liquidation | |
WELLINGTON PLACE NOMINEE 1 LIMITED | Director | 2018-01-31 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
WELLINGTON PLACE NOMINEE 2 LIMITED | Director | 2018-01-31 | CURRENT | 2005-06-23 | Active - Proposal to Strike off | |
MEPC SILVERSTONE NO.1 LIMITED | Director | 2018-01-31 | CURRENT | 2013-07-25 | Active | |
MEPC CLYDE GATEWAY GP LIMITED | Director | 2018-01-31 | CURRENT | 2011-05-31 | Liquidation | |
MEPC SILVERSTONE GP LIMITED | Director | 2018-01-31 | CURRENT | 2013-07-24 | Active | |
MEPC SILVERSTONE NO.2 LIMITED | Director | 2018-01-31 | CURRENT | 2013-07-25 | Active | |
MEPC MILTON PARK LIMITED | Director | 2018-01-31 | CURRENT | 1983-11-25 | Liquidation | |
MEPC CLYDE GATEWAY NO. 1 LIMITED | Director | 2018-01-31 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
MEPC CLYDE GATEWAY NO. 2 LIMITED | Director | 2018-01-31 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
MEPC LIMITED | Director | 2018-01-11 | CURRENT | 2005-07-20 | Active | |
VISTA UK RESIDENTIAL INVESTMENT 1 (MICA POINT) NOMINEE LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Dissolved 2018-07-17 | |
CARRAWAY TUNBRIDGE WELLS GENERAL PARTNER LIMITED | Director | 2017-03-23 | CURRENT | 2000-04-17 | Liquidation | |
QUART (GENERAL PARTNER) LIMITED | Director | 2017-02-01 | CURRENT | 2001-08-29 | Dissolved 2018-01-09 | |
HORTON CLOSE MANAGEMENT COMPANY LIMITED | Director | 2016-12-07 | CURRENT | 2007-07-18 | Active | |
MONUMENT INVESTMENT TRUST LIMITED | Director | 2016-06-30 | CURRENT | 1935-05-27 | Liquidation | |
MEPC HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 1968-03-14 | Dissolved 2017-12-21 | |
NONPAREIL SECURITIES LIMITED | Director | 2016-06-23 | CURRENT | 1959-03-26 | Liquidation | |
MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED | Director | 2016-06-23 | CURRENT | 1865-04-21 | Liquidation | |
CARLTON HEALTHCARE LIMITED | Director | 2016-06-23 | CURRENT | 1988-03-23 | Liquidation | |
MEPC TWO RIVERS LP LIMITED | Director | 2016-06-23 | CURRENT | 1999-09-29 | Liquidation | |
CALEDONIAN LAND PROPERTIES LIMITED | Director | 2016-06-23 | CURRENT | 1989-11-15 | Dissolved 2017-12-26 | |
ENGLISH PROPERTY CORPORATION | Director | 2016-06-23 | CURRENT | 1959-10-26 | Dissolved 2017-12-21 | |
MEPC DEVELOPMENTS LIMITED | Director | 2016-06-23 | CURRENT | 1959-04-13 | Dissolved 2017-12-21 | |
METROPOLITAN INVESTMENT PROPERTY | Director | 2016-06-23 | CURRENT | 1999-12-06 | Dissolved 2017-12-20 | |
PLANNED PROPERTIES LIMITED | Director | 2016-06-23 | CURRENT | 1962-10-22 | Dissolved 2017-12-21 | |
SCHEMEPROOF LIMITED | Director | 2016-06-23 | CURRENT | 1991-11-11 | Liquidation | |
LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) | Director | 2016-06-23 | CURRENT | 1909-06-12 | Active | |
BRITEL REAL ESTATE INTERNATIONAL (UK) GP LIMITED | Director | 2016-06-23 | CURRENT | 2008-08-19 | Active | |
METROPOLITAN RAILWAY SURPLUS LANDS COMPANY (THE) | Director | 2016-06-23 | CURRENT | 1933-06-29 | Active | |
MEPC UK LIMITED | Director | 2016-06-23 | CURRENT | 1935-02-26 | Liquidation | |
LOUISVILLE INVESTMENTS LIMITED | Director | 2016-06-23 | CURRENT | 1959-07-10 | Liquidation | |
HPUT NOMINEE NO. 2 LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-09-08 | |
HPUT NOMINEE NO. 1 LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-09-08 | |
ALDGATE HOUSE NOMINEE NO. 1 LIMITED | Director | 2013-10-31 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
ALDGATE HOUSE NOMINEE NO. 2 LIMITED | Director | 2013-10-31 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
HERMES REAL ESTATE DEBT GP LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
RETAIL VALUE GENERAL PARTNER LIMITED | Director | 2013-04-16 | CURRENT | 2001-03-02 | Liquidation | |
PENSIONS SECURITY GP LIMITED | Director | 2013-03-27 | CURRENT | 2007-03-23 | Dissolved 2014-01-14 | |
ALBANY COURTYARD INVESTMENTS LIMITED | Director | 2013-03-20 | CURRENT | 1991-05-22 | Active | |
CARRAWAY TUNBRIDGE WELLS VENTURES TRUSTEE LIMITED | Director | 2013-01-28 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
INFLATION-LINKED NOMINEES LIMITED | Director | 2013-01-28 | CURRENT | 2008-12-18 | Dissolved 2015-08-18 | |
INFLATION-LINKED PROPERTIES GP LIMITED | Director | 2013-01-28 | CURRENT | 2008-12-18 | Dissolved 2015-08-18 | |
CARRAWAY BELFAST VENTURES TRUSTEE LIMITED | Director | 2013-01-28 | CURRENT | 2007-05-03 | Dissolved 2015-05-19 | |
INFLATION-LINKED GP LIMITED | Director | 2013-01-28 | CURRENT | 2008-12-17 | Dissolved 2015-09-25 | |
CHEAPSIDE HOUSE NO 1 LIMITED | Director | 2013-01-28 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
CHEAPSIDE HOUSE NO 2 LIMITED | Director | 2013-01-28 | CURRENT | 2002-03-11 | Dissolved 2017-05-02 | |
ARWP (BIRSTALL) LIMITED | Director | 2013-01-28 | CURRENT | 1993-03-16 | Liquidation | |
HERMES CMK NOMINEES NO.2 LIMITED | Director | 2013-01-28 | CURRENT | 2005-10-05 | Active | |
RETAIL VALUE NOMINEES LIMITED | Director | 2013-01-28 | CURRENT | 2001-07-02 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.2 LIMITED | Director | 2013-01-28 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
TALKE NOMINEE NO.1 LIMITED | Director | 2013-01-28 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
ARGENT (ST JOHN'S LEEDS) LIMITED | Director | 2013-01-28 | CURRENT | 1992-04-22 | Liquidation | |
ARWP (EXETER) LIMITED | Director | 2013-01-28 | CURRENT | 1992-04-13 | Liquidation | |
ARWP (TONBRIDGE) LIMITED | Director | 2013-01-28 | CURRENT | 1992-12-21 | Liquidation | |
ARGENT (READING) LIMITED | Director | 2013-01-28 | CURRENT | 1996-07-19 | Liquidation | |
ARGENT (CRYSTAL PEAKS) LIMITED | Director | 2013-01-28 | CURRENT | 1997-01-10 | Liquidation | |
CARRAWAY TUNBRIDGE WELLS VENTURES GENERAL PARTNER LIMITED | Director | 2013-01-28 | CURRENT | 2007-05-03 | Liquidation | |
HERMES CMK NOMINEES NO.1 LIMITED | Director | 2013-01-28 | CURRENT | 2005-10-05 | Active | |
BANDACTUAL LIMITED | Director | 2011-08-26 | CURRENT | 1992-01-27 | Liquidation | |
NO. 5 BRINDLEYPLACE LIMITED | Director | 2011-08-26 | CURRENT | 1993-04-30 | Liquidation | |
MEPC BUSINESS SPACE LIMITED | Director | 2011-05-19 | CURRENT | 2005-06-30 | Dissolved 2017-04-07 | |
CADUCEUS ESTATES LIMITED | Director | 2011-05-19 | CURRENT | 2000-04-19 | Active | |
LECONPORT ESTATES | Director | 2011-05-19 | CURRENT | 2000-05-30 | Active | |
MEPC (1946) LIMITED | Director | 2011-05-19 | CURRENT | 1946-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O TODS MURRAY LLP EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM THE HUB 3 EARL HAIG ROAD HILLINGTON PARK GLASGOW G52 4JU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2014 | |
LATEST SOC | 04/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 11/01/2013 | |
AR01 | 19/12/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 01/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 19/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIERCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 04/01/2010 | |
SH19 | 06/11/09 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/10/09 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM MERLIN HOUSE MOSSLAND ROAD HILLINGTON PARK GLASGOW G52 4XZ | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER QUINCE | |
288a | DIRECTOR APPOINTED MR GRAHAM CHARLES PIERCE | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SILLS | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 69 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW LANARKSHIRE G52 4NQ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS AGENT |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CALEDONIAN LAND LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2017-07-27 |
Place of meetings: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. Date of meetings: 20 September 2017. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited with the liquidator at or before the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 29 September 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2017-07-27 |
Place of meetings: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. Date of meetings: 20 September 2017. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited with the liquidator at or before the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 29 September 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2017-07-27 |
Place of meetings: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. Date of meetings: 20 September 2017. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited with the liquidator at or before the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 29 September 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2016-10-05 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Office Holder details: Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of Appointment: 29 September 2016 Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2016-10-05 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Office Holder details: Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of Appointment: 29 September 2016 Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2016-10-05 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 11 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 11 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the Company numbers listed above which are solvent and dormant. Office Holder details: Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of Appointment: 29 September 2016 Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2016-09-29 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2016-09-29 |
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2016-09-29 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2016-09-29 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 29 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2016-09-29 |
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | CALEDONIAN LAND LIMITED | Event Date | 2016-09-29 |
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox on 02380 381137 or Email: cara.cox@uk.gt.com | |||
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. |