Liquidation
Company Information for LANGDON & PHILIP LIMITED
53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LANGDON & PHILIP LIMITED | ||
Legal Registered Office | ||
53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in TQ4 | ||
Previous Names | ||
|
Company Number | 03609223 | |
---|---|---|
Company ID Number | 03609223 | |
Date formed | 1998-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 11:45:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANGDON & PHILIP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SALLY LOUISE LANGDON |
||
DAVID OWEN LANGDON |
||
ALEXANDER OWEN ANDREW PHILIP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER OWEN ANDREW PHILIP |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 1A BOLTON STREET BRIXHAM DEVON TQ5 9BZ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM OFFICE NO. 3 THE QUAY BRIXHAM DEVON TQ5 8AW ENGLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036092230019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036092230020 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 204052 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM OFFICE NO 6 NEW FISH QUAY BRIXHAM DEVON TQ4 8AW | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 204052 | |
AR01 | 04/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 204052 | |
AR01 | 04/08/14 FULL LIST | |
AR01 | 04/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OWEN ANDREW PHILIP / 05/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN LANGDON / 05/08/2012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036092230020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036092230019 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 04/08/12 NO CHANGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER PHILIP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED SALLY LOUISE LANGDON | |
AR01 | 01/08/11 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OWEN ANDREW PHILIP / 24/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN LANGDON / 24/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER OWEN ANDREW PHILIP / 24/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 04/08/10 FULL LIST | |
SH19 | 14/01/10 STATEMENT OF CAPITAL GBP 204052 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 03/12/2009 | |
CAP-SS | SOLVENCY STATEMENT DATED 03/12/09 | |
RES01 | ALTER MEMORANDUM 03/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/03/08 | |
CERTNM | COMPANY NAME CHANGED VEDAHAVEN LIMITED CERTIFICATE ISSUED ON 18/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 5 QUEENS PARK MANSIONS QUEENS PARK ROAD PAIGNTON DEVON TQ4 6AH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/09/03 | |
363s | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/03 FROM: C/O BISHOP FLEMING 19 DENDY ROAD PAIGNTON DEVON TQ4 5DB | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
Notice of Dividends | 2018-09-06 |
Appointment of Liquidators | 2017-04-25 |
Resolutions for Winding-up | 2017-04-25 |
Notices to Creditors | 2017-04-25 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF COVENANT SUPPLEMENTAL TO THE MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF COVENANT SUPPLEMENTAL TO THE MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF COVENANT SUPPLEMENTAL TO THE MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY SHIP'S MORTGAGE TO SECURE AN ACCOUNT CURRENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF COVENANT SUPPLEMENTAL TO THE MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY SHIPS MORTGAGE TO SECURE AN ACCOUNT CURRENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF COVENANT SUPPLEMENTAL TO THE MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SHIP MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF COVENANTS | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STATUTORY SHIP'S MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF COVENANT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SHIPS MORTGAGE REGULATED BY A DEED OF COVENANT DATED 23 MARCH 2000 | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MARINE DEED OF COVENANT | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as LANGDON & PHILIP LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LANGDON & PHILIP LIMITED | Event Date | 2017-04-20 |
Date on which Resolutions were passed: 20 April 2017 Further to the provisions of Section 288 of the Companies Act 2006 , the following written Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Samuel Bailey and Giles Frampton of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally." Samuel Adam Bailey (IP Number 14094 ) and Giles Richard Frampton (IP Number 7911 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE , Tel: 01752 690101 , Email: sam.bailey@richardjsmith.com Alternative person to contact with enquiries about the case: Sally Gardiner , Tel: 01752 690101 , Email: sally.gardiner@richardjsmith.com David Langdon : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LANGDON & PHILIP LIMITED | Event Date | 2017-04-20 |
Date of Appointment: 20 April 2017 NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 30 May 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Samuel Bailey and Giles Frampton of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, the Joint Liquidators of the company, and, if so required by notice in writing from the 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. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributions to members. Samuel Adam Bailey, 14094, Giles Richard Frampton, 7911, of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, Tel: 01752 690101, Email: sam.bailey@richardjsmith.com : Alternative person to contact with enquiries about the case: Sally Gardiner, Tel: 01752 690101, Email: sally.gardiner@richardjsmith.com | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | LANGDON & PHILIP LIMITED | Event Date | 2017-04-20 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a final dividend distribution to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE by no later than 25 September 2018 (the last date for proving). The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators Samuel Adam Bailey (IP number 14094 ) and Giles Richard Frampton (IP number 7911 ), both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE : Date of appointment of Liquidators: 20 April 2017 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LANGDON & PHILIP LIMITED | Event Date | 1970-01-01 |
Samuel Adam Bailey and Giles Richard Frampton Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE , Tel: 01752 690101 , Email: sam.bailey@richardjsmith.com . : Alternative person to contact with enquiries about the case: Sally Gardiner. 01752 690101 , Email: sally.gardiner@richardjsmith.com : | |||
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. |