Company NameLandteam Northern Limited
Company StatusDissolved
Company Number04054938
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date15 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMr Adrian John Speir
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameHon Thomas Philip Watson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBramper Farm Thrintoft
Skipton Bridge
Northallerton
North Yorkshire
DL7 0PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

300 at £1Landteam Property Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£946,674
Current Liabilities£127,867

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

2 March 2006Delivered on: 4 March 2006
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31-69 inclusive gladstone street l'anson house and 8 kendrew street darlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 March 2006Delivered on: 4 March 2006
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-6 inclusive medina park stoneferry road hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 April 2002Delivered on: 16 April 2002
Satisfied on: 8 December 2010
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a f/h land and buildings on the west side of stoneferry road, kingston upon hull (medina park) assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the propertyand all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 May 2022Final Gazette dissolved following liquidation (1 page)
15 February 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
9 July 2021Registered office address changed from Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 9 July 2021 (2 pages)
6 July 2021Appointment of a voluntary liquidator (3 pages)
6 July 2021Statement of affairs (8 pages)
6 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-22
(1 page)
27 May 2021Satisfaction of charge 2 in full (1 page)
20 April 2021Total exemption full accounts made up to 30 November 2019 (8 pages)
12 February 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
24 August 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 March 2018Satisfaction of charge 3 in full (2 pages)
18 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 November 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
17 November 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(7 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(7 pages)
19 August 2015Termination of appointment of Thomas Philip Watson as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Thomas Philip Watson as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Thomas Philip Watson as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Thomas Philip Watson as a director on 19 August 2015 (1 page)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300
(6 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300
(6 pages)
7 August 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
7 August 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
18 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 300
(6 pages)
18 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 300
(6 pages)
30 August 2013Total exemption full accounts made up to 1 October 2012 (8 pages)
30 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
30 August 2013Total exemption full accounts made up to 1 October 2012 (8 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 17 August 2012 (17 pages)
30 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
30 August 2013Total exemption full accounts made up to 1 October 2012 (8 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 17 August 2012 (17 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013
(7 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013
(7 pages)
12 June 2012Full accounts made up to 30 September 2011 (12 pages)
12 June 2012Full accounts made up to 30 September 2011 (12 pages)
8 September 2011Director's details changed for Honourable Thomas Philip Watson on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Honourable Thomas Philip Watson on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Honourable Thomas Philip Watson on 1 September 2011 (2 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
1 August 2011Full accounts made up to 30 September 2010 (12 pages)
1 August 2011Full accounts made up to 30 September 2010 (12 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
8 September 2010Full accounts made up to 30 September 2009 (12 pages)
8 September 2010Full accounts made up to 30 September 2009 (12 pages)
1 October 2009Full accounts made up to 30 September 2008 (11 pages)
1 October 2009Full accounts made up to 30 September 2008 (11 pages)
22 September 2009Return made up to 17/08/09; full list of members (4 pages)
22 September 2009Return made up to 17/08/09; full list of members (4 pages)
8 December 2008Full accounts made up to 30 September 2007 (11 pages)
8 December 2008Full accounts made up to 30 September 2007 (11 pages)
18 September 2008Return made up to 17/08/08; full list of members (4 pages)
18 September 2008Return made up to 17/08/08; full list of members (4 pages)
23 August 2007Return made up to 17/08/07; full list of members (3 pages)
23 August 2007Return made up to 17/08/07; full list of members (3 pages)
4 July 2007Full accounts made up to 30 September 2006 (12 pages)
4 July 2007Full accounts made up to 30 September 2006 (12 pages)
25 May 2007Registered office changed on 25/05/07 from: morton house, morton road, darlington, durham DL1 4PT (1 page)
25 May 2007Registered office changed on 25/05/07 from: morton house, morton road, darlington, durham DL1 4PT (1 page)
19 December 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 December 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 September 2006Return made up to 17/08/06; full list of members (8 pages)
28 September 2006Return made up to 17/08/06; full list of members (8 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
21 September 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Registered office changed on 14/09/05 from: 108 fulham palace road, london, W6 9PL (1 page)
14 September 2005Registered office changed on 14/09/05 from: 108 fulham palace road, london, W6 9PL (1 page)
18 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
18 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
31 August 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 November 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 November 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
4 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 17/08/02; full list of members (7 pages)
18 September 2002Return made up to 17/08/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 April 2002Particulars of mortgage/charge (6 pages)
16 April 2002Particulars of mortgage/charge (6 pages)
2 October 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000New secretary appointed;new director appointed (3 pages)
18 September 2000Registered office changed on 18/09/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
18 September 2000New secretary appointed;new director appointed (3 pages)
18 September 2000New director appointed (3 pages)
18 September 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
17 August 2000Incorporation (32 pages)
17 August 2000Incorporation (32 pages)