Dissolved
Dissolved 2015-06-30
Company Information for JOHN LAING PARTNERSHIP LIMITED
WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-06-30 |
Company Name | ||||
---|---|---|---|---|
JOHN LAING PARTNERSHIP LIMITED | ||||
Legal Registered Office | ||||
WELLINGTON STREET LEEDS | ||||
Previous Names | ||||
|
Company Number | 04515188 | |
---|---|---|
Date formed | 2002-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2015-06-30 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-09-22 12:58:44 |
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 |
---|---|---|
JAMES MARTIN STORER |
||
JAMES MARTIN STORER |
||
PETER THORNBY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART WHITEHILL MILLER |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
ADRIAN JAMES HENRY EWER |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTRO HOMES (LETTINGS) LIMITED | Company Secretary | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2015-02-10 | |
INTRO HOMES (STEVENAGE) LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-28 | Dissolved 2014-07-01 | |
JLP HOMES LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2014-07-01 | |
IMPALA PARTNERSHIP LIMITED | Company Secretary | 2003-06-20 | CURRENT | 2003-06-19 | Dissolved 2014-07-01 | |
INTRO HOMES (STEVENAGE) LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-28 | Dissolved 2014-07-01 | |
JLP HOMES LIMITED | Director | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2014-07-01 | |
IMPALA PARTNERSHIP LIMITED | Director | 2003-06-20 | CURRENT | 2003-06-19 | Dissolved 2014-07-01 | |
SAHA DEVELOPMENTS LIMITED | Director | 2016-10-01 | CURRENT | 2011-03-04 | Active | |
KINGSOWN PROPERTY LIMITED | Director | 2016-10-01 | CURRENT | 1988-10-12 | Active | |
CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED | Director | 2013-07-04 | CURRENT | 2005-04-21 | Active | |
YALLOPS YARD MANAGEMENT COMPANY LIMITED | Director | 2012-08-03 | CURRENT | 2004-06-21 | Active | |
INTRO HOMES (LETTINGS) LIMITED | Director | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2015-02-10 | |
INTRO HOMES (STEVENAGE) LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-28 | Dissolved 2014-07-01 | |
JLP HOMES LIMITED | Director | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2014-07-01 | |
IMPALA PARTNERSHIP LIMITED | Director | 2003-06-20 | CURRENT | 2003-06-19 | Dissolved 2014-07-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2014 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM CASPIAN HOUSE THE WATERFRONT ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3BS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 11/05/10 STATEMENT OF CAPITAL;GBP 15000000 | |
AR01 | 20/04/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
225 | CURREXT FROM 31/12/2008 TO 30/06/2009 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART MILLER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/08/05 | |
ELRES | S366A DISP HOLDING AGM 02/08/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Notice of Intended Dividends | 2014-10-27 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | RICHMOND UPON THAMES CHURCHES HOUSING TRUST LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | NORTHERN VENTURE MANAGERS LIMITED (AS SECURITY TRUSTEE FOR THE HOLDERS OF THE LOAN STOCK FROMTIME TO TIME (THE "STOCKHOLDERS")) |
JOHN LAING PARTNERSHIP LIMITED owns 5 domain names.
jlpartnership.co.uk jlaingpartnership.co.uk laingpartnership.co.uk introhomes.co.uk jlphomes.co.uk
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as JOHN LAING PARTNERSHIP LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | JOHN LAING PARTNERSHIP LIMITED | Event Date | 2010-10-01 |
In the High Court of Justice Chancery Division, Companies Court case number 7956 Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to unsecured creditors of the above named Company no later than 21 February 2015. If you have not yet submitted a formal claim in the administration, you are required, on or before 21 November 2014 (being the last date for proving), to provide proof of debt to the joint administrators of the Company, Zelf Hussain and Robert Hunt of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, and, if so requested, to provide such further details, or produce such documentary or other evidence as may appear to the joint administrators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Please note that the Prescribed Part (which is that part of any floating charge realisations that should be made available for unsecured creditors) is 37,000. Zelf Hussain (IP Number 9435 ) and Robert Jonathan Hunt (IP Number 8597 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT were appointed Joint Administrators of the Company on 1 October 2010 . Contact: Kelly Lyons, 0113 289 4006 . Zelf Hussain and Robert Jonathan Hunt , Joint Administrators : | |||
Initiating party | Event Type | ||
Defending party | JOHN LAING PARTNERSHIP LIMITED | Event Date | 2010-10-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 7954 7956 7960 7959 Zelf Hussain and Edward Mark Shires (IP Nos 9435 , 7925 ) both of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT : Robert Jonathan Hunt (IP Nos 8597 ) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT : Further information about this case is available from Jenna Wise at the offices of PricewaterhouseCoopers LLP on 020 7583 5000 | |||
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. |