Company NameLandwind Properties Limited
Company StatusDissolved
Company Number00713302
CategoryPrivate Limited Company
Incorporation Date19 January 1962(62 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Biddlecombe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(52 years, 9 months after company formation)
Appointment Duration3 years (closed 24 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Vincent Close
Fetcham
Leatherhead
Surrey
KT22 9PB
Secretary NameDerek Frederick Weeks
NationalityBritish
StatusResigned
Appointed20 October 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address14 Crowhurst Road
Borough Green
Sevenoaks
Kent
TN15 8SJ
Secretary NameSharmaine Julia Hall
NationalityBritish
StatusResigned
Appointed30 September 1995(33 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterton House High Street
Westerham
Kent
TN16 1AJ
Director NamePatricia Elizabeth Burbidge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(39 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2004)
RoleSolicitor
Correspondence Address18 Chapel Street
Belgravia
London
SW1X 7BY
Director NameMr Ian Gervaise Burbidge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(41 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Froghole Lane
Crockham Hill
Edenbridge
Kent
TN8 6TD

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

99 at £1Villagate Properties LTD
99.00%
Ordinary
1 at £1Villagate Properties LTD & Village Properties LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£468,270
Current Liabilities£4,888

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 April 1988Delivered on: 19 May 1988
Satisfied on: 3 July 2001
Persons entitled: First National Commercial Bank PLC(Formerly Known as Tcb Limited)

Classification: Supplemental consolidating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: By way of charge all the respective estates and interests of the company in the properties more particularly specified in the deeds set out in the schedule shown on the rider, (please see doc 3951 M260/20/5/l for complete details).
Fully Satisfied
28 April 1988Delivered on: 4 May 1988
Satisfied on: 3 July 2001
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the villagate properties limited. To the chargee on any account whatsoever.
Particulars: L/H properties k/a flat 5 flat 6 the regency flat & green shutters southlands southlands lane tandridge. Floating charge over the undertaking and all property and assets present and future the goodwill of the business if any.
Fully Satisfied
17 October 1983Delivered on: 3 November 1983
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southlands, southlands lane, tandridge, surrey title no. Sy 134752 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1981Delivered on: 26 November 1981
Satisfied on: 3 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H little southlands tandridge, oxted, surrey. Title no: sy 134752.
Fully Satisfied
17 June 1981Delivered on: 26 June 1981
Satisfied on: 3 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H green shutters southlands oxted surrey title no sy 134752.
Fully Satisfied
8 September 1972Delivered on: 14 September 1972
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southlands, tandridge oxted, surrey. Sy. 134752. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1970Delivered on: 2 September 1970
Satisfied on: 3 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southlands, tandridge oxted, surrey. Sy. 134752.
Fully Satisfied
20 March 1969Delivered on: 25 March 1969
Satisfied on: 3 July 2001
Persons entitled: The London Assurance

Classification: Further charge
Secured details: £15.000.
Particulars: Premises comprised in a charge dated 9/9/64.
Fully Satisfied
24 April 1998Delivered on: 8 May 1998
Satisfied on: 18 February 2003
Persons entitled: Barclays Bank PLC

Classification: A supplemental deed between the villagate properties limited (borrower);the company,citybrae properties limited and jovine estate holdings limited (guarantors);barclays de zoete wedd limited (transferor);and barclays bank PLC (transferee)
Secured details: The liabilities or obligations of the borrower and not merely the liabilities or obligations of the relevant guarantor security created or evidenced by the documents shall extend not only to the liabilities and obligations of the borrower and the guarantors the benefit of which shall have been assigned and transferred to the transferee pursuant to the transfer agreement but also to all liabilities and obligations of the borrower and the guarantors from time to time due owing or incurred in whatsoever manner to the transferee to the intent that the transferee shall be entitled to the full benefit of each of the documents as if it had been an original party thereto and named therein as "the bank".
Particulars: The property and assets of the company charged to the transferor pursuant to a legal charge dated 6 may 1997.a floating charge dated 4 may 1994.. see the mortgage charge document for full details.
Fully Satisfied
6 May 1997Delivered on: 7 May 1997
Satisfied on: 21 July 2001
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the regency flat southlands house, southlands lane tandridge surrey.
Fully Satisfied
6 May 1997Delivered on: 7 May 1997
Satisfied on: 21 July 2001
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a green shutters, southlands house, southlands lane, tandridge surrey.
Fully Satisfied
6 May 1997Delivered on: 7 May 1997
Satisfied on: 24 January 2003
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 6, southlands house, southlands lane, tandridge, surrey.
Fully Satisfied
6 May 1997Delivered on: 7 May 1997
Satisfied on: 24 January 2003
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 5, southlands house, southlands lane, tandridge, surrey.
Fully Satisfied
4 May 1994Delivered on: 7 May 1994
Satisfied on: 24 January 2003
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 May 1994Delivered on: 7 May 1994
Satisfied on: 3 July 2001
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a flat 6 southlands lane tandridge surrey.
Fully Satisfied
4 May 1994Delivered on: 7 May 1994
Satisfied on: 3 July 2001
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a flat 5, southlands house, southlands lane tandridge surrey.
Fully Satisfied
4 May 1994Delivered on: 7 May 1994
Satisfied on: 3 July 2001
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a the green shutters flat southlands house southlands lane tandridge surrey.
Fully Satisfied
4 May 1994Delivered on: 7 May 1994
Satisfied on: 3 July 2001
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a the regency flat southlands house southlands lane tandridge surrey.
Fully Satisfied
9 September 1964Delivered on: 15 September 1964
Persons entitled: The London Assurance

Classification: Mortgage
Secured details: £26000.
Particulars: "Southlands", southlands lane, tandridge, surrey.
Fully Satisfied
2 December 2002Delivered on: 7 December 2002
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: £4,846,500 due or to become due from the company to the chargee.
Particulars: 5 southlands house, southlands land, tandridge t/n SY666907. 6 southlands house, southlands land, tandridge t/n SY666909.
Outstanding

Filing History

24 October 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Return of final meeting in a members' voluntary winding up (18 pages)
6 April 2017Liquidators' statement of receipts and payments to 18 February 2017 (10 pages)
3 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 April 2016Satisfaction of charge 20 in full (1 page)
2 March 2016Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 2 March 2016 (2 pages)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(1 page)
29 February 2016Declaration of solvency (3 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
6 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2015Withdraw the company strike off application (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
22 December 2014Termination of appointment of a director (1 page)
22 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
21 December 2014Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page)
31 October 2014Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page)
28 October 2014Termination of appointment of Ian Gervaise Burbidge as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page)
24 October 2014Appointment of Mr Steven Biddlecombe as a director on 6 October 2014 (2 pages)
24 October 2014Appointment of Mr Steven Biddlecombe as a director on 6 October 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (1 page)
20 September 2012Registered office address changed from Riverside House 101 High Street Westerham Kent TN16 1SQ on 20 September 2012 (1 page)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
2 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Ian Gervaise Burbidge on 20 October 2009 (2 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 November 2008Registered office changed on 21/11/2008 from riverside house 101 high street westerham kent TN16 1KQ (1 page)
21 November 2008Return made up to 20/10/08; full list of members (3 pages)
22 August 2008Accounts made up to 31 December 2007 (12 pages)
1 November 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2007Accounts made up to 31 December 2006 (13 pages)
27 October 2006Return made up to 20/10/06; full list of members (6 pages)
28 April 2006Accounts made up to 31 December 2005 (12 pages)
28 October 2005Return made up to 20/10/05; full list of members (6 pages)
6 May 2005Accounts made up to 31 December 2004 (12 pages)
13 October 2004Return made up to 20/10/04; full list of members (6 pages)
17 April 2004Accounts made up to 31 December 2003 (11 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
22 October 2003Return made up to 20/10/03; full list of members (6 pages)
4 June 2003Accounts made up to 31 December 2002 (11 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2003Secretary's particulars changed (1 page)
7 December 2002Particulars of mortgage/charge (4 pages)
6 November 2002Return made up to 20/10/02; full list of members (6 pages)
30 July 2002Accounts made up to 31 December 2001 (11 pages)
14 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
5 November 2001Return made up to 20/10/01; full list of members (6 pages)
30 July 2001Accounts made up to 31 December 2000 (11 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (1 page)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Return made up to 20/10/00; full list of members (6 pages)
8 August 2000Accounts made up to 31 December 1999 (11 pages)
22 November 1999Return made up to 20/10/99; full list of members (6 pages)
26 July 1999Secretary's particulars changed (1 page)
21 April 1999Accounts made up to 31 December 1998 (11 pages)
12 November 1998Return made up to 20/10/98; no change of members (5 pages)
15 May 1998Accounts made up to 31 December 1997 (12 pages)
8 May 1998Particulars of mortgage/charge (5 pages)
6 November 1997Return made up to 20/10/97; full list of members (5 pages)
22 September 1997Accounts made up to 31 December 1996 (11 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
6 November 1996Return made up to 20/10/96; full list of members (6 pages)
21 March 1996Accounts made up to 31 December 1995 (11 pages)
9 November 1995Return made up to 20/10/95; full list of members (14 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
29 March 1995Accounts made up to 31 December 1994 (11 pages)