Company NameBusinessland Holdings Limited
Company StatusDissolved
Company Number02243050
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameLegibus 1132 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Michael Lawrence Walker
NationalityBritish
StatusClosed
Appointed17 August 1993(5 years, 4 months after company formation)
Appointment Duration20 years, 10 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address159 Court Lane
Dulwich
London
SE21 7EE
Director NameKeith Chanter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(19 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKt23
Director NameMr Anthony J Guzzi
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed05 December 2011(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 24 June 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Christopher John Howse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 24 June 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 The Crescent
Surbiton
Surrey
KT6 4BN
Director NameMr Pierre Delphin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration-1 years, 12 months (resigned 10 April 1992)
RoleEuropean Managing Director
Correspondence Address56 Rue De Gometz
Bures 91440
Foreign
Director NameMr James Rousou
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleManaging Director
Correspondence Address20 Daws Hill Lane
High Wycombe
Buckinghamshire
HP11 1PW
Director NameMr Dennis Kent Paul
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration-1 years, 5 months (resigned 10 September 1991)
RoleCompany Vice President
Correspondence Address14711 Viekery Place
Saratdea
California 900700
United States
Director NameMr David Arthur Norman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration-1 years, 5 months (resigned 10 September 1991)
RolePresident
Correspondence Address16101 Greenwood Road
Monte Sereno
California 95030
Foreign
Director NameStephen Kornfeld
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleChairman
Correspondence Address17 Chapel Street
London
SW1X 7BY
Director NameErnest Walter Grendi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration6 months (resigned 08 October 1992)
RoleExecutive Va And Cfo
Correspondence Address57 Harbor Hill Drive
Lloyd Harbor
New York 11743
Foreign
Director NameMr Andrew Thompson Dwyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleChairman And Ceo
Correspondence Address532 Catitoe Road
Bedford
New York
Foreign
Director NameRobert Jeryl Crowell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 May 1992)
RoleChairman And Leo Jwp Businessland
Correspondence Address115 Warpole Street
Dover
Massachusetts
02030
United States
Secretary NameMr James Rousou
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration9 months (resigned 07 January 1993)
RoleCompany Director
Correspondence Address20 Daws Hill Lane
High Wycombe
Buckinghamshire
HP11 1PW
Secretary NameMr Kevin Paul Thackrah
NationalityBritish
StatusResigned
Appointed07 January 1993(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 07 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Elm Lane
Lower Earley
Reading
Berkshire
RG6 5UQ
Director NameMr Clive Alan Moore
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1999)
RoleExecutive
Correspondence Address239 Bedford Hill
London
SW16 1LB
Director NameGraham Britton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1994)
RoleExecutive
Correspondence AddressMillstream
Lower Peover
Knutsford
Cheshire
WA16 9QD
Director NameFrank Thomas Macinnis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 1994(6 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 05 December 2011)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address7 Sturges Hollow
Westport
Connecticut 06880
Irish
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameMr Martin Kennett Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2003)
RoleExec
Country of ResidenceUnited Kingdom
Correspondence Address212 Clive Road
West Dulwich
London
SE21 8BS
Director NameNorman Critchlow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(14 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 August 2003)
RoleExecutive
Correspondence Address19 Donehurst Close
Egham
Surrey
WT20 9PX
Director NameMr Brian John Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2006)
RoleExecutive
Correspondence Address11 Woodlands Glade
Beaconsfield
Buckinghamshire
HP9 1JZ
Director NameAnthony Roger Whale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2009)
RoleExecutive
Correspondence AddressHadleigh 8 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameNicholas Morris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 4 Gloster Gardens
Wellesbourne
Warwickshire
CV35 9QT

Contact

Websiteemcoruk.com
Telephone0845 6002300
Telephone regionUnknown

Location

Registered Address1 The Crescent
Surbiton
Surrey
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

18.6m at £1Emcor (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
12 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2013Statement by directors (1 page)
12 December 2013Statement of capital on 12 December 2013
  • GBP 1
(4 pages)
12 December 2013Solvency statement dated 05/12/13 (1 page)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 January 2013Appointment of Mr Christopher John Howse as a director (2 pages)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Middlesex TW8 0HF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Middlesex TW8 0HF on 3 December 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
8 May 2012Termination of appointment of Nicholas Morris as a director (1 page)
14 March 2012Appointment of Mr Anthony J Guzzi as a director (2 pages)
14 March 2012Termination of appointment of Frank Macinnis as a director (1 page)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (10 pages)
29 September 2009Director appointed nicholas morris (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
13 March 2009Appointment terminated director anthony whale (1 page)
1 October 2008Return made up to 21/09/08; no change of members (7 pages)
1 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 November 2007New director appointed (2 pages)
26 September 2007Return made up to 21/09/07; no change of members (7 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 November 2006Director resigned (1 page)
3 November 2006Return made up to 21/09/06; full list of members (7 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 September 2005Return made up to 21/09/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 September 2004Return made up to 21/09/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 October 2003Director resigned (1 page)
29 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
25 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 September 2001Return made up to 21/09/01; full list of members (6 pages)
28 August 2001Full accounts made up to 31 December 2000 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
9 October 2000Return made up to 21/09/00; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 September 1999Return made up to 21/09/99; no change of members (4 pages)
4 May 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1998Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (6 pages)
18 May 1998Return made up to 11/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1997Full accounts made up to 31 December 1996 (6 pages)
29 April 1997Return made up to 11/04/97; no change of members (4 pages)
19 November 1996Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page)
30 April 1996Return made up to 11/04/96; full list of members (6 pages)
22 April 1996Full accounts made up to 31 December 1995 (6 pages)
21 December 1995New director appointed (2 pages)
14 November 1995Auditor's resignation (2 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 October 1995Auditor's resignation (2 pages)
31 August 1995Full accounts made up to 31 December 1994 (8 pages)
30 March 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 May 1988Company name changed legibus 1132 LIMITED\certificate issued on 17/05/88 (2 pages)
11 April 1988Incorporation (21 pages)