Liquidation
Company Information for LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED
C/O INTERPATH ADVISORY, 4TH FLOOR TAILORS CORNER, LEEDS, LS1 4JF,
|
Company Registration Number
03819536
Private Limited Company
Liquidation |
Company Name | |
---|---|
LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED | |
Legal Registered Office | |
C/O INTERPATH ADVISORY 4TH FLOOR TAILORS CORNER LEEDS LS1 4JF Other companies in LS1 | |
Company Number | 03819536 | |
---|---|---|
Company ID Number | 03819536 | |
Date formed | 1999-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2012 | |
Account next due | 30/11/2013 | |
Latest return | 05/08/2013 | |
Return next due | 01/09/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-02-05 23:55:50 |
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 ANTHONY AITCHISON |
||
CHRISTOPHER EDWARD GILMAN |
||
KENNETH MORTON |
||
RICHARD JOHN MORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ROBERTSON ELLIOT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GMI DEVELOPMENTS LIMITED | Director | 2016-11-01 | CURRENT | 2007-01-31 | Active | |
SCHOLES DEVELOPMENT COMPANY LIMITED | Director | 2016-11-01 | CURRENT | 1993-10-06 | Active | |
GMI INVESTMENTS LIMITED | Director | 2016-10-31 | CURRENT | 2007-01-05 | Active | |
GMI PROPERTY HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 2003-07-10 | Active | |
PROPSTONE MANAGEMENT LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
GMI WADE LANE LTD. | Director | 2015-07-01 | CURRENT | 2015-07-01 | Dissolved 2017-09-12 | |
LANDMARK DEVELOPMENT PROJECTS LIMITED | Director | 2015-01-13 | CURRENT | 2014-10-16 | Dissolved 2017-03-28 | |
GMI PROPERTY COMPANY LIMITED | Director | 2014-04-29 | CURRENT | 2004-09-16 | Active | |
LEWCOMBE HOMES LIMITED | Director | 2014-01-31 | CURRENT | 1992-07-31 | Active | |
GMI (BRISTOL) LIMITED | Director | 2012-08-31 | CURRENT | 2012-08-21 | Dissolved 2016-09-20 | |
GMI 2012 LIMITED | Director | 2012-07-31 | CURRENT | 2001-01-15 | Dissolved 2014-07-01 | |
LOW MILLS FARM LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-20 | Dissolved 2017-09-12 | |
GMI HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 1997-05-02 | Active | |
KCS PROJECT MANAGEMENT LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Active | |
LANDMARK HEALTHCARE DEVELOPMENTS LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
LANDMARK DEVELOPMENT PROJECTS (2008) LIMITED | Director | 2008-03-10 | CURRENT | 2008-03-10 | Dissolved 2017-06-06 | |
COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED | Director | 2006-12-18 | CURRENT | 2006-10-10 | Active | |
WADE LANE DEVELOPMENTS LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
SOUTH LEEDS TRADE CENTRE LIMITED | Director | 2001-10-29 | CURRENT | 2001-09-25 | Dissolved 2017-09-12 | |
CGI PROPERTIES LIMITED | Director | 2001-04-02 | CURRENT | 2001-03-22 | Active | |
TURNBERRY PARK LIMITED | Director | 2000-09-15 | CURRENT | 2000-09-13 | Dissolved 2015-08-25 | |
YORPLACE LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active | |
AILSA HOUSE LIMITED | Director | 2002-01-15 | CURRENT | 1999-12-23 | Dissolved 2015-05-05 | |
SOUTH LEEDS TRADE CENTRE LIMITED | Director | 2001-10-29 | CURRENT | 2001-09-25 | Dissolved 2017-09-12 | |
KEYLANDMARK LIMITED | Director | 2000-12-22 | CURRENT | 2000-10-11 | Dissolved 2015-05-05 | |
TURNBERRY PARK LIMITED | Director | 2000-09-15 | CURRENT | 2000-09-13 | Dissolved 2015-08-25 | |
BRIDGEWATER PLACE LIMITED | Director | 2000-08-02 | CURRENT | 2000-04-20 | Dissolved 2016-08-30 | |
YORPARKS LIMITED | Director | 1991-07-29 | CURRENT | 1983-12-20 | Active | |
LANDMARK DEVELOPMENT PROJECTS LIMITED | Director | 2015-01-13 | CURRENT | 2014-10-16 | Dissolved 2017-03-28 | |
THE RESIDENCE AT BRIDGEWATER PLACE LIMITED | Director | 2011-12-23 | CURRENT | 2003-10-16 | Active | |
KCS DEVELOPMENT LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Active | |
KCS PROJECT MANAGEMENT LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Active | |
LANDMARK (WOODMANSEY) LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active | |
MOBILITY WITH DIGNITY LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-25 | Active | |
LANDMARK HEALTHCARE DEVELOPMENTS LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
ENGINEERED ASSISTANCE LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active | |
YORPARKS LIMITED | Director | 2002-11-07 | CURRENT | 1983-12-20 | Active | |
AILSA HOUSE LIMITED | Director | 2002-01-15 | CURRENT | 1999-12-23 | Dissolved 2015-05-05 | |
SOUTH LEEDS TRADE CENTRE LIMITED | Director | 2001-10-29 | CURRENT | 2001-09-25 | Dissolved 2017-09-12 | |
KEYLANDMARK LIMITED | Director | 2000-12-22 | CURRENT | 2000-10-11 | Dissolved 2015-05-05 | |
TURNBERRY PARK LIMITED | Director | 2000-09-15 | CURRENT | 2000-09-13 | Dissolved 2015-08-25 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-02 | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
Voluntary liquidation Statement of receipts and payments to 2021-12-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-02 | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-02 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-02 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-02 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-02 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/13 FROM Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 3RD FLOOR GOODBARD HOUSE 15 INFIRMARY STREET LEEDS W YORKS LS1 2JP ENGLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELLIOT | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/08/13 FULL LIST | |
AR01 | 04/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038195360029 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038195360027 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038195360028 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM LEVEL 12 THE BASILICA 2 KING CHARLES STREET LEEDS WEST YORKSHIRE LS1 6LS | |
AA01 | PREVEXT FROM 31/08/2011 TO 29/02/2012 | |
AR01 | 04/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORTON / 02/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILMAN / 03/08/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
169 | GBP IC 1200/1100 27/08/08 GBP SR 100@1=100 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 07/09/07--------- £ SI 100@1=100 £ IC 1100/1200 | |
88(2)R | AD 07/09/07--------- £ SI 100@1=100 £ IC 1000/1100 | |
363s | RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 4TH FLOOR SAINT PAULS HOUSE PARK SQUARE SOUTH LEEDS LS1 2ND | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
RES13 | DOCUMENTS APPROVED 10/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Resolutions for Winding-up | 2013-12-12 |
Appointment of Liquidators | 2013-12-12 |
Proposal to Strike Off | 2013-03-05 |
Total # Mortgages/Charges | 29 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
SHARE CHARGE | Outstanding | BARCLAYS BANK PLC | |
CHARGE OF SECURITIES (UK) | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC) | |
CHARGE OVER SHARES | Outstanding | QUEST PROPERTY LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF AGREEMENT FOR LEASE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ACCOUNT CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF ASSIGNMENT | Outstanding | BARCLAYS BANK PLC | |
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES | Outstanding | BARCLAYS BANK PLC | |
CHARGE AND ASSIGNMENT BY WAY OF SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER SHARES | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT BY WAY OF SECURITY OF CONTRACT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | APPERDALE DEVELOPMENTS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT BY WAY OF SECURITY OF FIT OUT AGREEMENT AND GUARANTEE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF AGREEMENT FOR LEASE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF AGREEMENT FOR LEASE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE AND ASSIGNMENTBY WAY OF SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED | Event Date | 2013-12-03 |
At a General Meeting of the Company, duly convened, and held on 03 December 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily, and that Howard Smith and Mark Granville Firmin , both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW , (IP Nos. 9341 and 9284), be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them. For further details contact: Amy Taylor, Email: amy.taylor@kpmg.co.uk Tel: 0113 254 2901. Christopher Edward Gilman , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED | Event Date | 2013-12-03 |
Liquidator's Name and Address: Howard Smith and Liquidator's Name and Address: Mark Granville Firmin , both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW . : For further details contact: Amy Taylor, Email: amy.taylor@kpmg.co.uk Tel: 0113 254 2901. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED | Event Date | 2013-03-05 |
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. |