Dissolved 2017-12-07
Company Information for LANDMARK REAL ESTATE LIMITED
SUTTON, SURREY, SM1,
|
Company Registration Number
04376475
Private Limited Company
Dissolved Dissolved 2017-12-07 |
Company Name | |
---|---|
LANDMARK REAL ESTATE LIMITED | |
Legal Registered Office | |
SUTTON SURREY | |
Company Number | 04376475 | |
---|---|---|
Date formed | 2002-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-12-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 23:57:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANDMARK REAL ESTATE GP VI OFFSHORE A LIMITED | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2009-12-18 | |
LANDMARK REAL ESTATE GP VI OFFSHORE, L.P. | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2010-04-13 | |
LANDMARK REAL ESTATE GP VII OFFSHORE LIMITED | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2013-07-16 | |
LANDMARK REAL ESTATE PARTNERS VI OFFSHORE CV I, L.P. | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2010-04-15 | |
LANDMARK REAL ESTATE PARTNERS VI OFFSHORE PV I, L.P. | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2010-04-15 | |
LANDMARK REAL ESTATE PARTNERS VI OFFSHORE, L.P. | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2009-12-24 | |
LANDMARK REAL ESTATE PARTNERS VII OFFSHORE, L.P. | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2013-07-19 | |
LANDMARK REAL ESTATE PARTNERS VII OFFSHORE PV I, L.P. | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2014-09-09 | |
LANDMARK REAL ESTATE PARTNERS VII OFFSHORE Z, L.P. | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2014-09-09 | |
LANDMARK REAL ESTATE PARTNERS VII OFFSHORE CV I, L.P. | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2014-09-09 | |
LANDMARK REAL ESTATE GP VII OFFSHORE, L.P. | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2014-09-09 | |
LANDMARK REAL ESTATE CENTER LLC | 555 EAST BOSTON POST ROAD Westchester MAMARONECK NY 10543 | Active | Company formed on the 2005-06-20 | |
LANDMARK REAL ESTATE HOLDINGS LLC | 533 WOODBINE STREET Suffolk UNIONDALE NY 11553 | Active | Company formed on the 2015-03-13 | |
LANDMARK REAL ESTATE MANAGEMENT, INC. | 19 WEST 122ND STREET New York NEW YORK NY 10027 | Active | Company formed on the 1997-06-17 | |
Landmark Real Estate Holdings, LLC | 6341 Fairgrounds Avenue Suite 100 Windsor CO 80550 | Good Standing | Company formed on the 2013-04-16 | |
Landmark Real Estate Company, LLC | 2494 S Nome St Aurora CO 80014-1852 | Good Standing | Company formed on the 2006-11-21 | |
Landmark Real Estate LLC | 2596 s. Truckee way Aurora CO 80013 | Voluntarily Dissolved | Company formed on the 2013-01-30 | |
LANDMARK REAL ESTATE MANAGEMENT, LLC | 1223 COMMERCIAL STREET BELLINGHAM WA 982250000 | Active | Company formed on the 2002-03-01 | |
LANDMARK REAL ESTATE SERVICES, INC. | 201 W 7TH ELLENSBURG WA 989260000 | Active | Company formed on the 2002-07-16 | |
LANDMARK REAL ESTATE GROUP, LLC | 4918 125TH AVE SE SNOHOMISH WA 98290 | Dissolved | Company formed on the 2003-12-10 |
Officer | Role | Date Appointed |
---|---|---|
DANNY BLUNDELL |
||
DEBORAH TRACY BLUNDELL |
||
MARK BLUNDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON HILL |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MB MOTORSPORT & MARKETING LIMITED | Director | 2014-10-07 | CURRENT | 2013-01-16 | Active | |
MB MOTORSPORT & MARKETING LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Active | |
B & C FOODS LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2014-01-07 | |
2MB SPORTS LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active | |
MB PARTNERS LIMITED | Director | 2009-07-03 | CURRENT | 2009-06-26 | Active | |
2MB INTERNATIONAL SOCCER MANAGEMENT LIMITED | Director | 2009-06-25 | CURRENT | 2009-06-24 | Active | |
2MB SPORTS MANAGEMENT LIMITED | Director | 2004-03-24 | CURRENT | 2004-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM THE MALT HOUSE 27 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 19/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BLUNDELL / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TRACY BLUNDELL / 08/04/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DANNY BLUNDELL / 01/10/2008 | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: LANDMARK HOUSE 6A LONDON ROAD TRADING ESTATE BIGGLESWADE BEDFORDSHIRE SG18 8PS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: BERLEY CHARTERED ACCOUNTANTS 76 NEW CAVENDISH STREET LONDON W1G 9TB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 76 NEW CAVENDISH STREET LONDON W1G 9TB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/02/02-19/02/02 £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-16 |
Resolutions for Winding-up | 2016-02-16 |
Notices to Creditors | 2016-02-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | DUNCAN LAWRIE LIMITED |
|
|
|
|
|
|
|
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 REAL ESTATE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Cambridgeshire District Council | |
|
Legal |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LANDMARK REAL ESTATE LIMITED | Event Date | 2016-02-11 |
James E Patchett FCCA FABRP , (IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . : For further details contact: Email: tba.turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Caroline Smith. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LANDMARK REAL ESTATE LIMITED | Event Date | 2016-02-11 |
Notice is hereby given that the following resolutions were passed on 11 February 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that James E Patchett FCCA FABRP , (IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Joint Liquidators of the company and that they are authorised to act jointly and severally. For further details contact: Email: tba.turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Caroline Smith. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LANDMARK REAL ESTATE LIMITED | Event Date | 2016-02-11 |
Notice is hereby given that creditors of the Company are required, on or before 14 March 2016 to 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 1 Westmead Road, Sutton, Surrey, SM1 4LA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 February 2016 . Office Holder details: James E Patchett FCCA FABRP , (IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . For further details contact: Email: tba.turpinba.co.uk Tel: 020 8661 7878. Alternative contact: Caroline Smith. | |||
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. |