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

LITTLE & COMPANY PROPERTY DEVELOPMENTS LIMITED

MATLOCK, DERBYSHIRE, DE4,
Company Registration Number
05732976
Private Limited Company
Dissolved

Dissolved 2016-03-10

Company Overview

About Little & Company Property Developments Ltd
LITTLE & COMPANY PROPERTY DEVELOPMENTS LIMITED was founded on 2006-03-07 and had its registered office in Matlock. The company was dissolved on the 2016-03-10 and is no longer trading or active.

Key Data
Company Name
LITTLE & COMPANY PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
MATLOCK
DERBYSHIRE
 
Previous Names
BROMGOLD LIMITED11/04/2006
Filing Information
Company Number 05732976
Date formed 2006-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-03-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 15:36:12
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.

Company Officers of LITTLE & COMPANY PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARCUS JASON LITTLE
Company Secretary 2006-04-07
MARCUS JASON LITTLE
Director 2006-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA MARY JAYNE LITTLE
Director 2006-04-07 2013-03-15
IRENE LESLEY HARRISON
Company Secretary 2006-03-07 2006-04-07
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2006-03-07 2006-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS JASON LITTLE WOODCARE LTD Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
MARCUS JASON LITTLE LITTLE AND COMPANY PROPERTY INVESTMENTS LIMITED Director 2006-12-01 CURRENT 2006-12-01 Active

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
2016-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2014
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM THE BUSINESS CENTRE ARENA PARK TARN LANE SCARCROFT LEEDS WEST YORKSHIRE LS17 9BF
2013-08-164.20STATEMENT OF AFFAIRS/4.19
2013-08-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LITTLE
2013-03-12LATEST SOC12/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-12AR0111/03/13 FULL LIST
2012-07-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08AR0107/03/12 FULL LIST
2012-03-08AD02SAIL ADDRESS CHANGED FROM: C/O WILKINSON AND PARTNERS VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY UNITED KINGDOM
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0107/03/11 FULL LIST
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-09AR0107/03/10 FULL LIST
2010-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-09AD02SAIL ADDRESS CREATED
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JASON LITTLE / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARY JAYNE LITTLE / 09/03/2010
2009-07-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA LITTLE / 31/10/2007
2008-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCUS LITTLE / 31/10/2007
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: THE BUSINESS CENTRE 4 KINGSMEAD DRIVE LEEDS WEST YORKSHIRE LS14 1AH
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-0888(2)RAD 07/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW SECRETARY APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-12-01288bSECRETARY RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-04-11CERTNMCOMPANY NAME CHANGED BROMGOLD LIMITED CERTIFICATE ISSUED ON 11/04/06
2006-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LITTLE & COMPANY PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-26
Resolutions for Winding-up2013-08-22
Appointment of Liquidators2013-08-22
Fines / Sanctions
No fines or sanctions have been issued against LITTLE & COMPANY PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-16 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 LITTLE & COMPANY PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LITTLE & COMPANY PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLE & COMPANY PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LITTLE & COMPANY PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLE & COMPANY PROPERTY DEVELOPMENTS 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 (41100 - Development of building projects) as LITTLE & COMPANY PROPERTY DEVELOPMENTS 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 LITTLE & COMPANY PROPERTY DEVELOPMENTS 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 TypeResolutions for Winding-up
Defending partyLITTLE & COMPANY PROPERTY DEVELOPMENTS LTDEvent Date2013-08-12
At an extraordinary general meeting of the above named Company held at Speedwell Mill, Old Coach Road, Tansley DE4 5FY on 12 August 2013 , the following Resolutions were passed: As a Special Resolution: 1. That the Company be wound up voluntarily. As Ordinary Resolutions: 2. That John David Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY, be and is hereby appointed Liquidator for the purposes of such winding up. Dated 12 August 2013 Marcus Little Chairman of the Meeting : John David Hedger (IP Number 9601) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY was appointed as Liquidator of the Company on 12 August 2013 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLITTLE & COMPANY PROPERTY DEVELOPMENTS LTDEvent Date2013-08-12
John David Hedger , Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY :
 
Initiating party Event TypeFinal Meetings
Defending partyLITTLE & CO PROPERTY DEVELOPMENTS LTDEvent Date
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act 1986. In accordance with Rule 4.186(b) and Rule 11.7(b) of the Insolvency Rules I confirm that no Dividend will be made in relation to the liquidation of the Company. Proxies to be used at the meeting must be lodged with the Liquidator at Speedwell Mill, Old Coach Road, Tansley DE4 5FY no later than 12.00 noon on the business day preceding the meeting: Date of Creditors Meeting: 2 December 2015 Time of Creditors Meeting: 10.15 am Place of Creditors Meeting: Speedwell Mill, Old Coach Road, Tansley DE4 5FY John Hedger (IP 9601 ), Liquidator , Speedwell Mill, Old Coach Road, Tansley DE4 5FY , telephone: 01629 761700 , email: enquiries@seneca-ip.co.uk . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITTLE & COMPANY PROPERTY DEVELOPMENTS 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 LITTLE & COMPANY PROPERTY DEVELOPMENTS 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.