Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED
Company Information for

LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED

JONES LOWNDES DWYER LLP, 4 THE STABLES WILMSLOW ROAD, MANCHESTER, M20 5PG,
Company Registration Number
04710666
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Liverpool Land Development Company Ltd
LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED was founded on 2003-03-25 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Liverpool Land Development Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
JONES LOWNDES DWYER LLP
4 THE STABLES WILMSLOW ROAD
MANCHESTER
M20 5PG
Other companies in L3
 
Filing Information
Company Number 04710666
Company ID Number 04710666
Date formed 2003-03-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-28 19:06:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES MCCARTHY
Company Secretary 2008-06-23
JOSEPH VINCENT ANDERSON
Director 2010-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MALCOM KENNEDY
Director 2011-09-26 2015-04-27
MICHAEL DAVID PARKER
Director 2008-04-30 2012-11-29
PAUL RICHARD LAKIN
Director 2011-03-24 2011-09-08
DEBORAH ANN MCLAUGHLIN
Director 2009-01-20 2011-09-08
STEVEN JOHN BROOMHEAD
Director 2003-08-15 2010-12-03
WARREN BRADLEY
Director 2006-01-25 2010-09-14
PAUL RICHARD SPOONER
Director 2004-01-09 2008-12-01
JAMES HARRY GILL
Company Secretary 2008-04-30 2008-06-23
A G SECRETARIAL LIMITED
Company Secretary 2004-07-12 2008-04-30
JAMES WHISTLER BERRESFORD
Director 2007-12-10 2008-04-30
JANE MARY SANDFORD CORBETT
Director 2003-03-31 2008-04-30
IAN RICHARD HASSALL
Director 2007-06-01 2008-04-30
COLIN SHAW HILTON
Director 2006-07-10 2008-04-30
PAUL RICHARD LAKIN
Director 2004-07-12 2008-04-30
ELIOT JAMES LEWIS WARD
Director 2003-09-08 2008-04-30
PETER MILLEA
Director 2003-03-25 2008-04-30
ROBERT MICHAEL COVERDALE SHIELDS
Director 2004-01-09 2008-04-30
ALAN JAMES WALKER
Director 2003-03-31 2008-04-30
BERNICE ELIZABETH LAW
Director 2006-04-03 2007-12-10
DAVID JOHN WAUGH
Director 2003-03-25 2007-05-31
DAVID GEORGE HENSHAW
Director 2003-03-25 2006-03-31
MICHAEL JOHN STOREY
Director 2003-03-25 2006-01-25
RAYMOND FRANCIS O'BRIEN
Director 2003-03-31 2005-04-04
MICHAEL PAUL HARRIS
Company Secretary 2003-03-25 2004-07-12
AIDEN DANIEL MANLEY
Director 2003-03-25 2004-07-12
MILES VENTRESS ANDERSON
Director 2003-03-25 2003-10-31
DAVID TERRY CARR
Director 2003-03-25 2003-09-08
ROBERT MICHAEL COVERDALE SHIELDS
Director 2003-03-25 2003-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES MCCARTHY LIVERPOOL VISION LIMITED Company Secretary 2008-06-23 CURRENT 2008-04-30 Liquidation
JOSEPH VINCENT ANDERSON LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED Director 2016-04-22 CURRENT 2015-07-06 Active
JOSEPH VINCENT ANDERSON ACC LIVERPOOL HOTEL LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
JOSEPH VINCENT ANDERSON LIVERPOOL DIRECT LIMITED Director 2012-07-18 CURRENT 2001-06-29 Liquidation
JOSEPH VINCENT ANDERSON THE ACC LIVERPOOL GROUP LTD Director 2010-09-01 CURRENT 2004-08-12 Active
JOSEPH VINCENT ANDERSON LIVERPOOL VISION LIMITED Director 2008-04-30 CURRENT 2008-04-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-14Final Gazette dissolved via compulsory strike-off
2022-12-14GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-14Voluntary liquidation. Notice of members return of final meeting
2022-09-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM C/O Mitchell Charlesworth Llp, 3rd Floor 44 Peter Street Manchester M2 5GP
2021-12-29Voluntary liquidation. Resignation of liquidator
2021-12-29LIQ06Voluntary liquidation. Resignation of liquidator
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM Cunard Building Water Street Liverpool L3 1AH England
2021-10-26600Appointment of a voluntary liquidator
2021-10-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-14
2021-10-26LIQ01Voluntary liquidation declaration of solvency
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JULIAN BROWN
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH VINCENT ANDERSON
2021-03-11PSC07CESSATION OF JOSEPH VINCENT ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-11-28AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM 10th Floor, the Capital, 39 Old Hall Street Liverpool L3 9PP
2019-06-06TM02Termination of appointment of Ian James Mccarthy on 2018-12-31
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-20AR0125/03/16 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOM KENNEDY
2015-04-15AR0125/03/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01AR0125/03/14 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0125/03/13 ANNUAL RETURN FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2012-08-06RES13CONFLICT OF INTEREST 18/05/2012
2012-08-06RES01ADOPT ARTICLES 06/08/12
2012-05-10AR0125/03/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AP01DIRECTOR APPOINTED MR ROBERT MALCOM KENNEDY
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCLAUGHLIN
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAKIN
2011-04-14AR0125/03/11 ANNUAL RETURN FULL LIST
2011-03-25AP01DIRECTOR APPOINTED MR PAUL RICHARD LAKIN
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROOMHEAD
2010-10-14AP01DIRECTOR APPOINTED COUNCILLOR JOSEPH VINCENT ANDERSON
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WARREN BRADLEY
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM THE CAPITAL 39 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9PP
2010-05-18AR0125/03/10
2010-04-26AR0125/03/09 AMEND
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 5TH FLOOR THE CAPITAL 39 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9PP
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07363aANNUAL RETURN MADE UP TO 25/03/09
2009-02-07288aDIRECTOR APPOINTED DEBORAH ANN MCLAUGHLIN
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL SPOONER
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY JAMES GILL
2008-08-04288aSECRETARY APPOINTED IAN JAMES MCCARTHY
2008-05-19288aSECRETARY APPOINTED JAMES HARRY GILL
2008-05-14288aDIRECTOR APPOINTED MICHAEL DAVID PARKER
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM MERSEY HOUSE 140 SPEKE ROAD, GARSTON LIVERPOOL MERSEYSIDE, L19 2PH
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR ALAN WALKER
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR ELIOT LEWIS WARD
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES BERRESFORD
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL LAKIN
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR JANE CORBETT
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR PETER MILLEA
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN HILTON
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR IAN HASSALL
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SHIELDS
2008-05-08RES01ADOPT ARTICLES 30/04/2008
2008-04-28363aANNUAL RETURN MADE UP TO 25/03/08
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HASSALL / 24/03/2008
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-04-27363aANNUAL RETURN MADE UP TO 25/03/07
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-03-30363aANNUAL RETURN MADE UP TO 25/03/06
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-24288bDIRECTOR RESIGNED
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-21
Notices to2021-10-21
Appointmen2021-10-21
Fines / Sanctions
No fines or sanctions have been issued against LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2020-09-30

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 LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLIVERPOOL LAND DEVELOPMENT COMPANY LIMITEDEvent Date2021-10-21
 
Initiating party Event TypeNotices to
Defending partyLIVERPOOL LAND DEVELOPMENT COMPANY LIMITEDEvent Date2021-10-21
 
Initiating party Event TypeAppointmen
Defending partyLIVERPOOL LAND DEVELOPMENT COMPANY LIMITEDEvent Date2021-10-21
Company Number: 04710666 Name of Company: LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED Nature of Business: Physical and economic regeneration in Liverpool Registered office: Cunard Building, Water Streeā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.