Liquidation
Company Information for MICHAEL LANGDON ASSOCIATES LIMITED
BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
02039816
Private Limited Company
Liquidation |
Company Name | |
---|---|
MICHAEL LANGDON ASSOCIATES LIMITED | |
Legal Registered Office | |
BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR Other companies in SE1 | |
Company Number | 02039816 | |
---|---|---|
Company ID Number | 02039816 | |
Date formed | 1986-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 18:23:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ROBERT FINCH LANGDON |
||
MICHAEL ROBERT FINCH LANGDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAUDIA UNDERWOOD LUSCHER LANGDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3334 ONGA PROPERTIES LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active | |
CCLP (GP) LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Dissolved 2015-04-14 | |
PARK AVENUE (GP) LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Dissolved 2015-04-14 | |
CILP (GP) LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Dissolved 2015-04-14 | |
RFML PARTNERS LIMITED | Director | 1999-02-11 | CURRENT | 1998-12-29 | Dissolved 2016-01-15 | |
RFML INVESTMENT FUND LIMITED | Director | 1999-02-11 | CURRENT | 1998-11-20 | Dissolved 2016-05-03 | |
RUTLAND FUND MANAGEMENT LIMITED | Director | 1998-11-12 | CURRENT | 1998-11-06 | Dissolved 2013-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIA LANGDON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/16 FROM Bridge House London Bridge London SE1 9QR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIA LANGDON | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT FINCH LANGDON / 08/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA UNDERWOOD LUSCHER LANGDON / 08/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL ROBERT FINCH LANGDON on 2013-01-08 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA UNDERWOOD LUSCHER LANGDON / 15/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 26/10/00 | |
(W)ELRES | S366A DISP HOLDING AGM 26/10/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 4 JOHN CARPENTER STREET LONDON EC4Y ONH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/93 FROM: P O BOX 613 EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1BY | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
123 | £ NC 100/500000 12/08/91 | |
ORES04 | NC INC ALREADY ADJUSTED 12/08/91 | |
88(2)R | AD 13/08/91--------- £ SI 99998@1=99998 £ IC 2/100000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/90 FROM: CITY WALL HOUSE 79-83 CHISWELL STREET LONDON EC1Y 4TB |
Notices to Creditors | 2016-04-04 |
Appointment of Liquidators | 2016-04-04 |
Resolutions for Winding-up | 2016-04-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT)(GEN)(09) | Outstanding | THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM (MG01) |
|
|
|
|
|
|
|
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 MICHAEL LANGDON ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MICHAEL LANGDON ASSOCIATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MICHAEL LANGDON ASSOCIATES LIMITED | Event Date | 2016-03-23 |
We, Anthony Malcolm Cork and Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 23 March 2016 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 25 April 2016 to prove their debts by sending to the undersigned Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further information can be obtained by contacting: Chloe Charlesworth at: chloe.charlesworth@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MICHAEL LANGDON ASSOCIATES LIMITED | Event Date | 2016-03-23 |
Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting: Chloe Charlesworth at: chloe.charlesworth@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MICHAEL LANGDON ASSOCIATES LIMITED | Event Date | 2016-03-23 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Bridge House, London Bridge, London SE1 9QR, on 23 March 2016 , the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting: Chloe Charlesworth at: chloe.charlesworth@wilkinskennedy.com or on 0207 403 1877. | |||
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. |