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

LANGSTONE PROPERTY LTD

NEW WALK, LEICESTER, LE1,
Company Registration Number
06406865
Private Limited Company
Dissolved

Dissolved 2018-01-11

Company Overview

About Langstone Property Ltd
LANGSTONE PROPERTY LTD was founded on 2007-10-23 and had its registered office in New Walk. The company was dissolved on the 2018-01-11 and is no longer trading or active.

Key Data
Company Name
LANGSTONE PROPERTY LTD
 
Legal Registered Office
NEW WALK
LEICESTER
 
Filing Information
Company Number 06406865
Date formed 2007-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2018-01-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-15 20:28:15
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 LANGSTONE PROPERTY LTD
The following companies were found which have the same name as LANGSTONE PROPERTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANGSTONE PROPERTY LIMITED 25 LANGSTONE WAY WESTLEA SWINDON SN5 7BT Active Company formed on the 2024-04-24

Company Officers of LANGSTONE PROPERTY LTD

Current Directors
Officer Role Date Appointed
ZAFAR SAEED AHMED
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZAFAR SAEED AHMED
Company Secretary 2008-04-21 2010-05-01
SAEED AHMED
Director 2008-04-21 2010-05-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-10-23 2007-11-30
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-10-23 2007-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAFAR SAEED AHMED HOUSE OF NAMES PROPERTY LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
ZAFAR SAEED AHMED PEAKSTONE INVESTMENTS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
ZAFAR SAEED AHMED URBAN CLASS LIMITED Director 2015-11-16 CURRENT 2015-05-01 Active - Proposal to Strike off
ZAFAR SAEED AHMED TRENDEX LIMITED Director 2015-08-04 CURRENT 2015-05-05 Active
ZAFAR SAEED AHMED RED GROUP LIMITED Director 2015-06-19 CURRENT 2015-02-26 Dissolved 2018-04-17
ZAFAR SAEED AHMED SWIFTBASE LIMITED Director 2015-06-19 CURRENT 2015-03-27 Active
ZAFAR SAEED AHMED DIAMONDSTONE PROPERTIES LTD Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2015-05-26
ZAFAR SAEED AHMED CENTRINA DEVELOPMENTS LTD Director 2010-09-01 CURRENT 2007-09-11 Dissolved 2017-09-05
ZAFAR SAEED AHMED VESTAWAY AGENCIES LTD Director 2010-07-06 CURRENT 2009-06-11 Dissolved 2013-08-13
ZAFAR SAEED AHMED ENNERVALE DEVELOPMENTS LTD Director 2010-07-06 CURRENT 2009-08-21 Active
ZAFAR SAEED AHMED LYNFORD MANAGEMENT LTD Director 2010-07-01 CURRENT 2005-07-26 Dissolved 2013-08-13
ZAFAR SAEED AHMED BANKHILL INVESTMENTS LTD Director 2010-01-28 CURRENT 2008-04-08 Dissolved 2017-01-03
ZAFAR SAEED AHMED ESTERVALE PROPERTIES LTD Director 2007-01-08 CURRENT 2006-05-04 Dissolved 2016-10-04
ZAFAR SAEED AHMED INQUICK LIMITED Director 2006-02-27 CURRENT 2003-06-17 Dissolved 2014-08-13
ZAFAR SAEED AHMED EASEBURN ESTATES LTD Director 2005-03-15 CURRENT 2005-02-17 Dissolved 2014-04-08
ZAFAR SAEED AHMED OAKGLADE.COM LTD Director 2004-02-11 CURRENT 2004-02-11 Dissolved 2014-06-17
ZAFAR SAEED AHMED FINSBURY ESTATES LTD Director 2002-10-15 CURRENT 2002-04-26 Liquidation
ZAFAR SAEED AHMED OAKGLADE INVESTMENTS LIMITED Director 2002-01-01 CURRENT 1997-03-14 In Administration/Administrative Receiver
ZAFAR SAEED AHMED MUMTAZ INVESTMENTS LTD Director 2001-08-02 CURRENT 2001-08-02 Dissolved 2013-08-13

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
2018-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2017 FROM C/O CBA 39 CASTLE STREET LEICESTER LE1 5WN
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA
2016-09-014.20STATEMENT OF AFFAIRS/4.19
2016-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0123/10/15 FULL LIST
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-30LATEST SOC30/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-30AR0123/10/14 FULL LIST
2014-11-30AR0123/10/14 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-02AR0123/10/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-20AR0123/10/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-30AR0123/10/11 FULL LIST
2011-06-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AR0123/10/10 FULL LIST
2010-11-01AP01DIRECTOR APPOINTED MR ZAFAR SAEED AHMED
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SAEED AHMED
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY ZAFAR AHMED
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-15AR0123/10/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAEED AHMED / 01/10/2009
2009-08-04AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-27288aDIRECTOR APPOINTED SAEED AHMED
2008-05-27288aSECRETARY APPOINTED ZAFAR SAEED AHMED
2007-11-30288bSECRETARY RESIGNED
2007-11-30288bDIRECTOR RESIGNED
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2007-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LANGSTONE PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-08-23
Appointment of Liquidators2016-08-23
Meetings of Creditors2016-07-28
Fines / Sanctions
No fines or sanctions have been issued against LANGSTONE PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 1,030,021

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 LANGSTONE PROPERTY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 5,688
Current Assets 2011-11-01 £ 277,556
Debtors 2011-11-01 £ 271,868
Fixed Assets 2011-11-01 £ 735,023
Shareholder Funds 2011-11-01 £ 17,442
Tangible Fixed Assets 2011-11-01 £ 735,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANGSTONE PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANGSTONE PROPERTY LTD
Trademarks
We have not found any records of LANGSTONE PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGSTONE PROPERTY LTD. 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 (68100 - Buying and selling of own real estate) as LANGSTONE PROPERTY LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LANGSTONE PROPERTY LTD 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 partyLANGSTONE PROPERTY LTDEvent Date2016-08-18
At a GENERAL MEETING of the above named Company held by conference call on 18 August 2016 the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 18 August 2016 . Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Zafar Ahmed , Chairman : Dated: 18 August 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLANGSTONE PROPERTY LTDEvent Date2016-08-18
Liquidator's name and address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyLANGSTONE PROPERTY LTDEvent Date2016-07-28
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held by conference call on 4 August 2016 at 12.15 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day before the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Company's Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the two business days prior to the day of the Meeting. Neil Charles Money (IP Number 8900) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk Alternative contact: Nathan Samani, telephone 0116 214 0573. By Order of the Board Zafar Ahmed , Chairman : Dated 8 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGSTONE PROPERTY LTD 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 LANGSTONE PROPERTY LTD 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.