Company NameJohn Laing Partnership Limited
Company StatusDissolved
Company Number04515188
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NamesPinco 1807 Limited and Laing Partnership Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Thornby Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartwell House 4 Harrison Court
Bugbrooke
Northampton
NN7 3ET
Director NameJames Martin Storer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 30 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Secretary NameJames Martin Storer
NationalityBritish
StatusClosed
Appointed24 September 2003(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 30 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Kidbrooke Park Road
Blackheath
London
SE3 0DX
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed27 September 2002(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Stuart Whitehill Miller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 2008)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address12 The Grangeway
Grange Park
London
N21 2HA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressBenson House 33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

15m at 1Impala Partnerships Limited
100.00%
Ordinary

Financials

Year2014
Turnover£92,935,000
Gross Profit£463,000
Net Worth£11,839,000
Cash£1,912,000
Current Liabilities£18,182,000

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Notice of move from Administration to Dissolution on 13 March 2015 (19 pages)
30 March 2015Administrator's progress report to 19 February 2015 (21 pages)
24 September 2014Administrator's progress report to 19 August 2014 (15 pages)
28 March 2014Notice of extension of period of Administration (1 page)
28 March 2014Administrator's progress report to 19 February 2014 (12 pages)
24 March 2014Administrator's progress report to 19 February 2014 (13 pages)
8 October 2013Notice of vacation of office by administrator (13 pages)
19 September 2013Administrator's progress report to 19 August 2013 (10 pages)
3 September 2013Administrator's progress report to 31 July 2013 (13 pages)
1 July 2013Registered office address changed from 7 More London Riverside London SE1 2RT on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from 7 More London Riverside London SE1 2RT on 1 July 2013 (2 pages)
5 March 2013Administrator's progress report to 31 January 2013 (11 pages)
5 September 2012Administrator's progress report to 31 July 2012 (11 pages)
28 March 2012Notice of extension of period of Administration (1 page)
13 February 2012Administrator's progress report to 31 January 2012 (11 pages)
20 September 2011Administrator's progress report to 31 July 2011 (12 pages)
13 September 2011Notice of extension of period of Administration (1 page)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
3 May 2011Administrator's progress report to 31 March 2011 (12 pages)
14 February 2011Notice of deemed approval of proposals (1 page)
7 January 2011Statement of administrator's proposal (26 pages)
6 December 2010Registered office address changed from Caspian House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from Caspian House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 6 December 2010 (2 pages)
1 December 2010Statement of administrator's proposal (26 pages)
1 December 2010Statement of affairs with form 2.14B (10 pages)
7 October 2010Appointment of an administrator (1 page)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 15,000,000
(5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 March 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
17 December 2008Appointment terminated director stuart miller (1 page)
23 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
6 May 2008Return made up to 20/04/08; full list of members (4 pages)
6 June 2007Return made up to 20/04/07; no change of members (7 pages)
3 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
9 May 2006Return made up to 20/04/06; full list of members (7 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
29 April 2005Return made up to 20/04/05; full list of members (3 pages)
16 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
9 August 2004Director's particulars changed (1 page)
5 July 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
27 April 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
20 March 2004Particulars of mortgage/charge (4 pages)
27 October 2003Director's particulars changed (1 page)
24 October 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
10 October 2003Accounting reference date shortened from 31/12/03 to 31/12/02 (1 page)
10 October 2003Full accounts made up to 31 December 2002 (20 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
5 October 2003New secretary appointed (2 pages)
5 October 2003New director appointed (2 pages)
3 October 2003Particulars of mortgage/charge (7 pages)
3 October 2003Registered office changed on 03/10/03 from: 29 bressenden place london SW1E 5EQ (1 page)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2003Director resigned (1 page)
3 October 2003Particulars of mortgage/charge (15 pages)
3 October 2003Particulars of mortgage/charge (9 pages)
3 October 2003Secretary resigned (1 page)
1 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
1 October 2003Declaration of assistance for shares acquisition (29 pages)
1 October 2003Declaration of assistance for shares acquisition (35 pages)
10 September 2003Return made up to 20/08/03; full list of members (7 pages)
10 September 2003Registered office changed on 10/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
20 November 2002Ad 08/10/02--------- £ si 14999999@1=14999999 £ ic 1/15000000 (2 pages)
15 November 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
8 October 2002Company name changed laing partnership LIMITED\certificate issued on 08/10/02 (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 1 park row leeds LS1 5AB (1 page)
3 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 October 2002Nc inc already adjusted 20/09/02 (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2002Secretary resigned (1 page)
19 September 2002Company name changed pinco 1807 LIMITED\certificate issued on 19/09/02 (2 pages)
20 August 2002Incorporation (17 pages)