St Brelade
Jersey
Channel Islands
JE3 8FL
Director Name | HSBC Management (Guernsey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 July 2019) |
Correspondence Address | Arnold House St Julian's Avenue St Peter Port Guernsey GY1 3NF |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securites Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 December 2014) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2014) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2014) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2014) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Almondvale (Livingston) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £500,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 December 2014 | Delivered on: 6 January 2015 Satisfied on: 19 November 2015 Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for Itself and Each of the Finance Parties as Defined in the Instrument Accompanying This MR01 Classification: A registered charge Particulars: West lothian house, livingston. Fully Satisfied |
---|---|
21 December 2010 | Delivered on: 7 January 2011 Satisfied on: 28 October 2014 Persons entitled: The West Lothian Council Classification: Standard security executed on 12 november 2010 Secured details: £3,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot of ground at almondvale boulevard livingstone midlothian. Fully Satisfied |
8 December 2014 | Delivered on: 23 December 2014 Persons entitled: Hsbc Bank PLC (As “Security Trusteeâ€) Classification: A registered charge Outstanding |
6 April 2017 | Resolutions
|
---|---|
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
6 April 2017 | Declaration of solvency (3 pages) |
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
27 February 2017 | Director's details changed for Isabel Ann Robins on 17 February 2017 (3 pages) |
23 February 2017 | Satisfaction of charge 061231180002 in full (4 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 November 2015 | Satisfaction of charge 061231180003 in full (4 pages) |
19 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 January 2015 | Registration of charge 061231180003, created on 31 December 2014 (23 pages) |
23 December 2014 | Registration of charge 061231180002, created on 8 December 2014 (40 pages) |
23 December 2014 | Registration of charge 061231180002, created on 8 December 2014 (40 pages) |
16 December 2014 | Company name changed land securities reserve c LIMITED\certificate issued on 16/12/14
|
11 December 2014 | Appointment of Hsbc Management (Guernsey) Limited as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Isabel Ann Robins as a director on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Land Securites Management Services Limited as a director on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Adrian Michael De Souza as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Isabel Ann Robins as a director on 8 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from 5 Strand London WC2N 5AF to 1 Park Row Leeds LS1 5AB on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Ls Director Limited as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Hsbc Management (Guernsey) Limited as a director on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Ls Director Limited as a director on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Land Securites Management Services Limited as a director on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Adrian Michael De Souza as a director on 8 December 2014 (1 page) |
12 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
28 October 2014 | Satisfaction of charge 1 in full (4 pages) |
29 January 2014 | Termination of appointment of Ls Company Secretaries Limited as a secretary (1 page) |
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
27 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
13 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
11 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
6 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Director's details changed for Land Securites Management Services Limited on 21 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Ls Retail Director Limited on 21 February 2011 (2 pages) |
7 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (15 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
5 December 2008 | Director appointed peter maxwell dudgeon (2 pages) |
5 December 2008 | Director appointed ls retail director LIMITED (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
5 December 2007 | New director appointed (2 pages) |
6 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Memorandum and Articles of Association (17 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
11 May 2007 | Company name changed shelfco (no.3396) LIMITED\certificate issued on 11/05/07 (2 pages) |
21 February 2007 | Incorporation (25 pages) |