Dissolved 2015-01-30
Company Information for P D LAND AND NEW HOMES LIMITED
YARM, TS15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-01-30 |
Company Name | ||
---|---|---|
P D LAND AND NEW HOMES LIMITED | ||
Legal Registered Office | ||
YARM | ||
Previous Names | ||
|
Company Number | 03428978 | |
---|---|---|
Date formed | 1997-09-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2015-01-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 20:47:57 |
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 |
---|---|---|
LAUREL ANNE JORDAN |
||
THOMAS GEORGE RODERICK MATTHEWS |
||
CLIVE ROOK |
||
RICHARD AIDAN SAYER |
||
JANET WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Q-TECH ELECTRICAL LTD | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
THE COQUETDALE MUSIC TRUST | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
RMS (COMMERCIAL AND PROFESSIONAL SERVICES) LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2013-09-10 | |
RMS (ESTATE AGENTS) LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2013-09-17 | |
RMS (HOLDINGS) LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2013-09-10 | |
PRINCE BISHOPS HOMES LIMITED | Director | 2017-04-24 | CURRENT | 2008-10-01 | Active | |
RMS (COMMERCIAL AND PROFESSIONAL SERVICES) LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2013-09-10 | |
RMS (ESTATE AGENTS) LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2013-09-17 | |
RMS (HOLDINGS) LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2013-09-10 | |
AUCTIONS NORTH EAST LIMITED | Director | 2004-10-27 | CURRENT | 2004-10-27 | Dissolved 2016-04-26 | |
MERLINOLOGY LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active | |
RMS (COMMERCIAL AND PROFESSIONAL SERVICES) LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2013-09-10 | |
RMS (ESTATE AGENTS) LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2013-09-17 | |
RMS (HOLDINGS) LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2013-09-10 | |
RMS ESTATE AGENTS LIMITED | Director | 2014-04-15 | CURRENT | 2013-10-31 | Active | |
RMS (COMMERCIAL AND PROFESSIONAL SERVICES) LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2013-09-10 | |
RMS (ESTATE AGENTS) LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2013-09-17 | |
RMS (HOLDINGS) LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2013-09-10 | |
RMS MORTGAGE SERVICES LIMITED | Director | 2008-01-22 | CURRENT | 2005-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2014 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM NEWCASTLE HOUSE ALBANY COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YB ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES15 | CHANGE OF NAME 15/04/2014 | |
CERTNM | COMPANY NAME CHANGED ROOK MATTHEWS SAYER & CO. LIMITED CERTIFICATE ISSUED ON 23/04/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 04/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM VICTORIA HOUSE HAMPSHIRE COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YJ | |
AR01 | 04/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET WALKER / 05/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 380 WEST ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 9RL | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363a | RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/97--------- £ SI 6000@1=6000 £ IC 54000/60000 | |
88(2)R | AD 01/10/97--------- £ SI 15599@1=15599 £ IC 1/15600 | |
88(2)R | AD 01/10/97--------- £ SI 6000@1=6000 £ IC 48000/54000 | |
88(2)R | AD 01/10/97--------- £ SI 16800@1=16800 £ IC 31200/48000 | |
88(2)R | AD 01/10/97--------- £ SI 15600@1=15600 £ IC 15600/31200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-21 |
Notices to Creditors | 2014-06-05 |
Appointment of Liquidators | 2014-06-05 |
Resolutions for Winding-up | 2014-06-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-09-30 | £ 133,163 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 140,865 |
Creditors Due Within One Year | 2012-09-30 | £ 1,142,662 |
Creditors Due Within One Year | 2011-09-30 | £ 1,593,630 |
Provisions For Liabilities Charges | 2012-09-30 | £ 2,264 |
Provisions For Liabilities Charges | 2011-09-30 | £ 13,357 |
Creditors and other liabilities
|
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 P D LAND AND NEW HOMES LIMITED
Called Up Share Capital | 2012-09-30 | £ 60,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 60,000 |
Cash Bank In Hand | 2012-09-30 | £ 682,591 |
Cash Bank In Hand | 2011-09-30 | £ 758,815 |
Current Assets | 2012-09-30 | £ 1,366,813 |
Current Assets | 2011-09-30 | £ 1,549,765 |
Debtors | 2012-09-30 | £ 684,222 |
Debtors | 2011-09-30 | £ 790,950 |
Fixed Assets | 2012-09-30 | £ 360,528 |
Fixed Assets | 2011-09-30 | £ 275,526 |
Shareholder Funds | 2012-09-30 | £ 449,252 |
Shareholder Funds | 2011-09-30 | £ 77,439 |
Tangible Fixed Assets | 2012-09-30 | £ 360,517 |
Tangible Fixed Assets | 2011-09-30 | £ 275,515 |
Debtors and other cash assets
P D LAND AND NEW HOMES LIMITED owns 3 domain names.
signatureportfolio.co.uk rmsmortgageservices.co.uk rmsproperty.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as P D LAND AND NEW HOMES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | P D LAND AND NEW HOMES LIMITED | Event Date | 2014-08-07 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE on 2 October 2014 at 3.15 pm for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the joint liquidators. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE no later than 12 noon on the preceding business day. Contact details: Peter W Gray (IP No: 009405) and Andrew Little (IP No: 009668), Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790. Alternative contact: George Bolam. Tel: 01642 790790 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | P D LAND AND NEW HOMES LIMITED | Event Date | 2014-05-20 |
Notice is hereby given that the Creditors of the above named company are required, on or before 30 June 2014 to send their names and addresses, and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Peter W Gray and Andrew Little, of 8 High Street, Yarm, Stockton on Tees TS15 9AE, the Joint Liquidators of the said company; and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holders: Peter W Gray , Office Holder Number: 009405 and Andrew Little , Office Holder Number: 009668, Joint Liquidators , 8 High Street, Yarm, Stockton on Tees TS15 9AE . Date of Appointment: 20 May 2014 . Further Details: Contact names P W Gray, Andrew Little, email address insolvency@rowlandsaccountants.co.uk , telephone number 01642 790790 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P D LAND AND NEW HOMES LIMITED | Event Date | 2014-05-20 |
Peter W Gray and Andrew Little , 8 High Street, Yarm, Stockton on Tees TS15 9AE . Further Details: Contact names P W Gray and Andrew Little, email address insolvency@rowlandsaccountants.co.uk , telephone number 01642 790790 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P D LAND AND NEW HOMES LIMITED | Event Date | 2014-05-20 |
Pursuant to Section 85(1) of the Insolvency Act 1986 At a general meeting of the above named Company, duly convened, and held at Newcastle House, Albany Court, Newcastle Business Park, Newcastle upon Tyne NE4 7YB , on 20 May 2014 , at 10.30 am, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter W Gray and Andrew Little, licensed insolvency practitioners of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE are hereby appointed Joint Liquidators of the company for the purposes of the voluntary winding-up. Peter W Gray and Andrew Little , Office Holder Numbers: 009405 and 009668 , Joint Liquidators , 8 High Street, Yarm, Stockton on Tees TS15 9AE . Further Details: Contact names P W Gray and Andrew Little, email address insolvency@rowlandsaccountants.co.uk , telephone number 01642 790790 : Clive Rook , Director : | |||
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. |