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

SUSTAINABLE LAND PLC

WOKINGHAM, BERKSHIRE, RG40,
Company Registration Number
04968409
Public Limited Company
Dissolved

Dissolved 2018-04-26

Company Overview

About Sustainable Land Plc
SUSTAINABLE LAND PLC was founded on 2003-11-18 and had its registered office in Wokingham. The company was dissolved on the 2018-04-26 and is no longer trading or active.

Key Data
Company Name
SUSTAINABLE LAND PLC
 
Legal Registered Office
WOKINGHAM
BERKSHIRE
 
Filing Information
Company Number 04968409
Date formed 2003-11-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2018-04-26
Type of accounts FULL
Last Datalog update: 2018-06-20 17:44:35
Primary Source:Companies House
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.
Companies with same name SUSTAINABLE LAND PLC
The following companies were found which have the same name as SUSTAINABLE LAND PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUSTAINABLE LAND DEVELOPMENTS LTD WITHYBEDS COTTAGE SMITHMOOR COMMON EARLS CROOME WORCESTER WORCESTERSHIRE WR8 9DH Dissolved Company formed on the 2011-10-25
SUSTAINABLE LAND MANAGEMENT ASSOCIATES LIMITED 44 KIRKGATE RIPON NORTH YORKSHIRE HG4 1PB Active - Proposal to Strike off Company formed on the 2012-10-09
SUSTAINABLE LAND PRODUCTS LIMITED 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX Active Company formed on the 2012-02-10
SUSTAINABLE LAND SOLUTIONS LTD 3 RUSHY CLOSE DROITWICH WR9 8TA Active - Proposal to Strike off Company formed on the 2012-11-12
SUSTAINABLE LAND AND EVENTS LIMITED UNIT 1C MUSHETT BUSSINESS CENTRE CRUCIBLE CLOSE COLEFORD GLOUCESTERSHIRE GL16 8RE Active - Proposal to Strike off Company formed on the 2014-02-06
SUSTAINABLE LAND TRUST 26 PARK ROAD MELTON MOWBRAY LE13 1TT Active Company formed on the 2014-02-17
SUSTAINABLE LANDUSE COMPANY LIMITED DOORIAN GLENTIES, DONEGAL, IRELAND Active Company formed on the 2006-09-26
SUSTAINABLE LAND STEWARDSHIP ALLIANCE 103 BROADWAY Dutchess TIVOLI NY 12583 Active Company formed on the 2007-10-10
SUSTAINABLE LANDSCAPE SOLUTIONS, LLC 2415 Hodgen Road Colorado Springs CO 80921 Delinquent Company formed on the 2003-05-27
sustainable landscapes colorado llc 6101 W 11th Ave #2 Lakewood CO 80214 Good Standing Company formed on the 2013-04-06
SUSTAINABLE LANDSCAPES 1226 NE 102ND ST SEATTLE WA 981257553 Dissolved Company formed on the 2010-05-14
SUSTAINABLE LAND & CONSTRUCTION CONSULTANTS, LLC 435 140TH AVE NE BELLEVUE WA 980050000 Dissolved Company formed on the 2013-06-01
SUSTAINABLE LANDSCAPE MAINTENANCE, LLC 65 HUMBUG CREEK JACKSONVILLE OR 97530 Active Company formed on the 2011-02-16
SUSTAINABLE LAND ENHANCEMENT COMPANY LTD 42 HIGH STREET FLITWICK BEDFORD ENGLAND MK45 1DU Dissolved Company formed on the 2015-08-20
Sustainable Landscapes Inc. 3293 Wigwam Way Wellington CO 80549 Delinquent Company formed on the 2009-04-08
SUSTAINABLE LAND AND TIMBER, LLC 466 CR 3379 JOAQUIN Texas 75954 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-06-18
SUSTAINABLE LANDSCAPES LTD. 90 SIGNATURE CLOSE SW CALGARY ALBERTA T3H 2V6 Active Company formed on the 2014-05-06
SUSTAINABLE LANDSCAPES, CULTURES AND PLACES, LLC 6697 SUFFIELD LN WARRENTON VA 20187 Active Company formed on the 2011-07-26
SUSTAINABLE LANDSCAPE MANAGEMENT LTD British Columbia Dissolved
SUSTAINABLE LAND MANAGEMENT LLC 3033 CIRCLE COURT - CLEVELAND OH 44113 Active Company formed on the 2012-12-03

Company Officers of SUSTAINABLE LAND PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER EMRYS EVANS
Company Secretary 2004-02-12
OWEN DAVIES
Director 2006-12-19
CHRISTOPHER EMRYS EVANS
Director 2004-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN BUTLER
Director 2006-02-28 2008-10-03
GEOFFREY HAROLD IVESON
Director 2005-03-01 2006-12-19
DAVID PAUL CHIVERS
Director 2004-12-01 2006-03-28
CRAIG FRANCIS KILLORAN
Director 2005-03-01 2006-02-28
GEOFFREY PHILLIP BROUGH
Company Secretary 2004-03-24 2005-09-01
GEOFFREY PHILLIP BROUGH
Director 2004-07-26 2005-09-01
GRAHAM JOHN PICKFORD
Director 2004-12-01 2005-03-24
PATRICK JOHN BULTER
Director 2003-11-18 2004-07-26
CHRISTOPHER PAUL EVANS
Company Secretary 2003-11-18 2004-02-13
CHRISTOPHER PAUL EVANS
Director 2003-11-18 2004-02-13
DANIEL JOHN DWYER
Nominated Secretary 2003-11-18 2003-11-18
DANIEL JAMES DWYER
Nominated Director 2003-11-18 2003-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EMRYS EVANS ABLE INVESTMENTS (UK) LIMITED Company Secretary 2008-10-01 CURRENT 2008-10-01 Dissolved 2013-12-03
OWEN DAVIES LONG COPSE BRACKNELL PLOT OWNERS ASSOCIATION LIMITED Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-08-11
OWEN DAVIES MONTAGUE WOKINGHAM PLOT OWNERS ASSOCIATION LIMITED Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-07-21
OWEN DAVIES TANGLEY LANE GUILDFORD PLOT OWNERS ASSOCIATION LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
CHRISTOPHER EMRYS EVANS CHRIS EVANS CONSULTANCY LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
CHRISTOPHER EMRYS EVANS BEAULIEU COMMERCIALS LIMITED Director 2016-07-06 CURRENT 2009-03-20 Active
CHRISTOPHER EMRYS EVANS SUSTAINABLE LAND PRODUCTS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
CHRISTOPHER EMRYS EVANS BEAULIEU HOMES SOUTHERN LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
CHRISTOPHER EMRYS EVANS BEAULIEU STRATEGIC LAND LTD Director 2010-12-23 CURRENT 2008-02-11 Liquidation
CHRISTOPHER EMRYS EVANS ABLE INVESTMENTS (UK) LIMITED Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2013-12-03
CHRISTOPHER EMRYS EVANS LONG COPSE BRACKNELL PLOT OWNERS ASSOCIATION LIMITED Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-08-11
CHRISTOPHER EMRYS EVANS MONTAGUE WOKINGHAM PLOT OWNERS ASSOCIATION LIMITED Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-07-21
CHRISTOPHER EMRYS EVANS TANGLEY LANE GUILDFORD PLOT OWNERS ASSOCIATION LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off

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
2018-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2017
2016-03-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-184.70DECLARATION OF SOLVENCY
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 280000
2015-11-18AR0109/11/15 FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 280000
2014-11-12AR0109/11/14 FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 280000
2013-11-13AR0109/11/13 FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-16AR0109/11/12 FULL LIST
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-02AR0109/11/11 FULL LIST
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM WINDSOR HOUSE 38 STATION ROAD WOKINGHAM BERKSHIRE RG40 2AE
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-18AR0109/11/10 FULL LIST
2010-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-17AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-11-16AR0109/11/09 FULL LIST
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-24363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR PATRICK BUTLER
2008-06-24AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-07363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: WINDSOR HOUSE 38 STATTON ROAD WOKINGHAM BERKSHIRE RG40 2AE
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-12-29363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-06-09AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-05288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2006-02-17363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 2ND FLOOR UNIT 5 WINDSOR SQUARE SILVER STREET READING BERKSHIRE RG1 2TH
2005-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-21AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-06288bDIRECTOR RESIGNED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-02-14225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04
2004-11-29363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-1688(2)OAD 24/03/04--------- £ SI 49998@1
2004-11-1688(2)OAD 24/03/04--------- £ SI 230000@1
2004-11-04288bDIRECTOR RESIGNED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-01288bDIRECTOR RESIGNED
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: BRITANNIC HOUSE LYNDHURST ROAD ASCOT BERKSHIRE SL5 9ED
2004-06-15225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-05-14122NC DEC ALREADY ADJUSTED 19/04/04
2004-05-14RES05£ NC 300000/280000 19/04/04
2004-04-15288aNEW SECRETARY APPOINTED
2004-04-15123NC INC ALREADY ADJUSTED 24/03/04
2004-04-15RES04£ NC 50000/300000 24/03
2004-04-1588(2)RAD 24/03/04--------- £ SI 230000@1=230000 £ IC 50000/280000
2004-04-1588(2)RAD 24/03/04--------- £ SI 49998@1=49998 £ IC 2/50000
2004-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-23CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2003-12-23117APPLICATION COMMENCE BUSINESS
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2003-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to SUSTAINABLE LAND PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-14
Appointment of Liquidators2016-03-14
Resolutions for Winding-up2016-03-14
Fines / Sanctions
No fines or sanctions have been issued against SUSTAINABLE LAND PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-30 Satisfied PATRICK JOHN BUTLER
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

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 SUSTAINABLE LAND PLC

Intangible Assets
Patents
We have not found any records of SUSTAINABLE LAND PLC registering or being granted any patents
Domain Names

SUSTAINABLE LAND PLC owns 2 domain names.

sustainablelandplc.co.uk   ariuk.co.uk  

Trademarks
We have not found any records of SUSTAINABLE LAND PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSTAINABLE LAND PLC. 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 (66300 - Fund management activities) as SUSTAINABLE LAND PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SUSTAINABLE LAND PLC 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 TypeNotices to Creditors
Defending partySUSTAINABLE LAND PLCEvent Date2016-03-08
Nature of Business: Land development In accordance with Rule 4.106, I Lloyd Edward Hinton, give notice that on 3 March 2016, I was appointed Liquidator of Sustainable Land Plc by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 3 June 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims 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 such debts are proved. Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contact Sylwia Starzynska , email: sylwia@insolveplus.com, tel: 020 7495 2348
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUSTAINABLE LAND PLCEvent Date2016-03-03
Lloyd Edward Hinton , Insolve Plus Ltd , Allan House, 10 John Princes Street, London, W1G 0AH : Alternative contact: Sylwia Starzynska, sylwia@insolveplus.com, 02074952348
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUSTAINABLE LAND PLCEvent Date2016-03-03
At a General Meeting of the Company duly convened and held at Insolve Plus Limited, 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , on 3 March 2016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Lloyd Hinton (IP No. 9516 ), of Insolve Plus Limited , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Lloyd Hinton (IP No. 9516 ), Liquidator of Insolve Plus Limited , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Sylwia Starzynska, email: sylwia@insolveplus.com , telephone: 020 7495 2348 . Christopher Evans , Chairman of the meeting. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUSTAINABLE LAND PLC 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 SUSTAINABLE LAND PLC 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.