Liquidation
Company Information for LANGSTAFF PROJECT PLANNING LIMITED
215 LICHFIELD ROAD, BLOXWICH, WALSALL, WS3 3DP,
|
Company Registration Number
06506834
Private Limited Company
Liquidation |
Company Name | |
---|---|
LANGSTAFF PROJECT PLANNING LIMITED | |
Legal Registered Office | |
215 LICHFIELD ROAD BLOXWICH WALSALL WS3 3DP Other companies in YO41 | |
Company Number | 06506834 | |
---|---|---|
Company ID Number | 06506834 | |
Date formed | 2008-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 18/02/2013 | |
Return next due | 18/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 11:43:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANGSTAFF PROJECT PLANNING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM ADAM LANGSTAFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN LANGSTAFF |
Company Secretary | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/05/15 FROM 11 Willow Park Road Wilberfoss York East Yorkshire YO41 5PS | |
TM02 | Termination of appointment of Stephen John Langstaff on 2015-05-27 | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr William Adam Langstaff on 2011-05-23 | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Adam Langstaff on 2010-03-09 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for William Adam Langstaff on 2009-10-20 | |
288c | Director's change of particulars / william langstaff / 23/03/2009 | |
363a | Return made up to 18/02/09; full list of members | |
225 | Curr ext from 28/02/2009 to 31/03/2009 | |
288a | DIRECTOR APPOINTED WILLIAM ADAM LANGSTAFF | |
88(2) | Ad 18/02/08\gbp si 99@1=99\gbp ic 1/100\ | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM C/O POCKLINGTON ACOCUNTANCY 16 BACK LANE BARMBY MOOR YORK YO42 4ES | |
288a | SECRETARY APPOINTED STEPHEN JOHN LANGSTAFF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2018-04-17 |
Winding-Up Orders | 2014-12-22 |
Petitions to Wind Up (Companies) | 2014-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LANGSTAFF PROJECT PLANNING LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | LANGSTAFF PROJECT PLANNING LIMITED | Event Date | 2018-04-17 |
In the County Court at York case number 12 Notice is hereby given that I intend to declare a First and Final dividend of 22p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 17/05/2018 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver , LTADT Ipswich , Dividend Team, PO Box 16665, Birmingham, B2 2JX . Tel: 01473 383535 RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LANGSTAFF PROJECT PLANNING LIMITED | Event Date | 2014-12-15 |
In the High Court Of Justice case number 007734 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LANGSTAFF PROJECT PLANNING LIMITED | Event Date | 2014-10-28 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7734 A Petition to wind up the above-named Company, Registration Number 06506834, of 11 Willow Park Road, Wilberfoss, York, East Yorkshire, YO41 5PS, principal trading address at 215 Lichfield Road, Bloxwich, Walsall, West Midlands, WS3 3DP presented on 28 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 December 2014 . | |||
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. |