Company NameLandrake Investments Limited
DirectorPremier Land Management Services Ltd
Company StatusDissolved
Company Number02698687
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDavid Smith
NationalityBritish
StatusCurrent
Appointed23 November 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NamePremier Land Management Services Ltd (Corporation)
Date of BirthFebruary 1994 (Born 30 years ago)
StatusCurrent
Appointed20 April 1998(6 years, 1 month after company formation)
Appointment Duration26 years
Correspondence Address17 Hanover Square
London
W1R 9AJ
Director NameGlenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(1 week, 1 day after company formation)
Appointment Duration3 years, 12 months (resigned 19 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBents House Sugworth
Bradfield Dale The Strines
Sheffield
S6 6JA
Director NameDavid Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(1 week, 1 day after company formation)
Appointment Duration3 years, 12 months (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressCockshutt Farm
Beauchief Abbey Drive Beauchief
Sheffield
S8 7BB
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed24 March 1992(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBents House Sugworth
Bradfield Dale The Strines
Sheffield
S6 6JA
Director NameDesmond Lawrence Bloom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 1997)
RoleProperty Investor
Correspondence Address8 Hall Gate
Hall Road
London
NW8 9PG
Director NameRobert Michael Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1998)
RoleAccountant
Correspondence Address233-237 Old Marylebone Road
London
NW1 5QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£94,387
Current Liabilities£697,390

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 2001Dissolved (1 page)
12 July 2001Liquidators statement of receipts and payments (5 pages)
12 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Statement of affairs (8 pages)
30 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 1999Appointment of a voluntary liquidator (1 page)
16 September 1999Registered office changed on 16/09/99 from: 17 hanover square london W1R 9AJ (1 page)
3 August 1999Full accounts made up to 31 December 1998 (11 pages)
22 March 1999Return made up to 16/03/99; no change of members (4 pages)
16 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
25 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
14 May 1998Full accounts made up to 30 September 1997 (9 pages)
22 April 1998Return made up to 16/03/98; full list of members (6 pages)
11 February 1998Registered office changed on 11/02/98 from: marcol house 293 regent street london W1R 7PD (1 page)
25 July 1997New director appointed (4 pages)
8 April 1997Director resigned (1 page)
17 March 1997Return made up to 16/03/97; no change of members (4 pages)
29 July 1996Full accounts made up to 30 September 1995 (13 pages)
13 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 June 1996Memorandum and Articles of Association (5 pages)
24 May 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
19 October 1995Full accounts made up to 31 March 1993 (12 pages)
19 October 1995Full accounts made up to 30 April 1994 (13 pages)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)