Company NameLandfull Limited
Company StatusDissolved
Company Number04341048
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 08 May 2018)
RoleSenior Fund Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed01 September 2003(1 year, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 08 May 2018)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameCromwell Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 08 May 2018)
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed04 January 2002(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 11 April 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMegan Joy Langridge
NationalityBritish
StatusResigned
Appointed04 January 2002(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address10 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JP
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2004)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed11 April 2002(3 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed16 April 2002(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(7 years after company formation)
Appointment Duration1 week, 5 days (resigned 05 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Europa House Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2015(13 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 2016)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed08 December 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Shareholders

250k at £1Coleridge (No 3) LTD
100.00%
Redeemable Preference
1 at £1Coleridge (No 3) LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 March 2012Delivered on: 30 March 2012
Satisfied on: 6 November 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 August 2009Delivered on: 11 September 2009
Satisfied on: 6 November 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the charging company’s and any other chargor’s indebtedness to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land in england and wales,all its rights at the accession deed date,all trade debts and other debts see image for full details.
Fully Satisfied
11 April 2002Delivered on: 23 April 2002
Satisfied on: 6 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 April 2002Delivered on: 23 April 2002
Satisfied on: 6 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a southernhay gardens estate, exeter t/no. DN372001. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
27 February 2017Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 250,001
(6 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
19 August 2015Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages)
19 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 250,001
(6 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 250,001
(6 pages)
6 November 2013Satisfaction of charge 3 in full (1 page)
6 November 2013Satisfaction of charge 4 in full (1 page)
6 November 2013Satisfaction of charge 1 in full (2 pages)
6 November 2013Satisfaction of charge 2 in full (1 page)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 4 (25 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements directors authority 19/03/2012
(9 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
29 July 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
8 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
8 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Valsec Director Limited on 17 December 2009 (2 pages)
7 January 2010Secretary's details changed for Valad Secretarial Services Limited on 17 December 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 3 (18 pages)
4 September 2009Appointment terminated director europa director LIMITED (1 page)
4 September 2009Director appointed valsec director LIMITED (1 page)
16 January 2009Director appointed abayomi abiodun okunola (4 pages)
16 January 2009Appointment terminated director stephen mcbride (1 page)
7 January 2009Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
7 January 2009Director appointed stephen paul mcbride (7 pages)
7 January 2009Appointment terminated director marcus shepherd (1 page)
7 January 2009Return made up to 17/12/08; full list of members (4 pages)
4 September 2008Director appointed marcus owen shepherd (6 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
14 January 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
8 January 2008Return made up to 17/12/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
28 March 2007Return made up to 17/12/06; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page)
11 August 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
2 August 2006Registered office changed on 02/08/06 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
19 January 2006Return made up to 17/12/05; full list of members (2 pages)
15 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
27 January 2005Return made up to 17/12/04; full list of members (7 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
13 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
15 March 2004Secretary resigned (1 page)
31 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
16 September 2003New secretary appointed (2 pages)
14 January 2003Return made up to 17/12/02; full list of members (7 pages)
13 January 2003Secretary's particulars changed (1 page)
8 July 2002Nc inc already adjusted 27/03/02 (1 page)
8 July 2002Memorandum and Articles of Association (5 pages)
2 May 2002New director appointed (5 pages)
2 May 2002New director appointed (3 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (5 pages)
24 April 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
24 April 2002Registered office changed on 24/04/02 from: 15 grosvenor gardens london SW1W 0BD (1 page)
24 April 2002Ad 11/04/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
23 April 2002Particulars of mortgage/charge (5 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 February 2002New director appointed (6 pages)
8 February 2002New director appointed (7 pages)
8 February 2002Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Director resigned (1 page)
17 December 2001Incorporation (17 pages)