Company NameUK Land & Property North West Limited
Company StatusDissolved
Company Number04079800
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date19 April 2024 (5 days ago)
Previous NameUK Land & Property Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Gary Parker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurton Lodge
Chester Road Churton
Chester
Cheshire
CH3 6LA
Wales
Secretary NameAndrea Buchanan
NationalityBritish
StatusClosed
Appointed16 August 2006(5 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 19 April 2024)
RoleChartered Accountant
Correspondence AddressLaurel Grange 33 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Secretary NameJames Lynch
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleAccountant
Correspondence Address25 River Valley View
Swords
Co Dublin
Irish
Director NameMr Joseph Michael Shaoul
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(9 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hazelmere Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AU
Secretary NameNicola Jane Allen
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2004)
RoleAccountant
Correspondence Address13 Kestrel Close
Upton
Wirral
CH49 4PY
Wales
Director NameJohn Hamilton Woodcock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenport Barn Davenport Park Lane
Holmes Chapel Road
Holmes Chapel
Cheshire
CW12 4ST
Secretary NameMr Stephen Lionel Goodman
NationalityBritish
StatusResigned
Appointed24 December 2003(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPoint Levis
Brow Lane
Antrobus
Cheshire
CW9 6JY
Secretary NameLynne Ambrose
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2006)
RoleCompany Director
Correspondence Address46 Riding Hill Road
Knowsley Village
Liverpool
Merseyside
L34 0EG
Director NameMr Ian Desmond Sherry
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address315 South Ferry Quay
Liverpool
L3 4EE
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,585,646
Cash£65,520
Current Liabilities£2,378,261

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 February 2021Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 5 February 2021 (2 pages)
31 July 2020Liquidators' statement of receipts and payments to 21 May 2020 (21 pages)
12 December 2019Appointment of a voluntary liquidator (1 page)
12 December 2019Removal of liquidator by court order (19 pages)
30 July 2019Liquidators' statement of receipts and payments to 21 May 2019 (19 pages)
24 July 2018Liquidators' statement of receipts and payments to 21 May 2018 (19 pages)
12 July 2017Liquidators' statement of receipts and payments to 21 May 2017 (19 pages)
12 July 2017Liquidators' statement of receipts and payments to 21 May 2017 (19 pages)
10 August 2016Liquidators' statement of receipts and payments to 21 May 2016 (18 pages)
10 August 2016Liquidators' statement of receipts and payments to 21 May 2016 (18 pages)
12 June 2015Administrator's progress report to 22 May 2015 (22 pages)
12 June 2015Administrator's progress report to 22 May 2015 (22 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
9 June 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 February 2015Administrator's progress report to 2 January 2015 (19 pages)
4 February 2015Administrator's progress report to 2 January 2015 (19 pages)
4 February 2015Administrator's progress report to 2 January 2015 (19 pages)
5 January 2015Notice of deemed approval of proposals (1 page)
5 January 2015Notice of deemed approval of proposals (1 page)
18 November 2014Statement of affairs with form 2.14B (6 pages)
18 November 2014Statement of affairs with form 2.14B (6 pages)
1 September 2014Statement of administrator's proposal (29 pages)
1 September 2014Statement of administrator's proposal (29 pages)
18 July 2014Registered office address changed from Nations House 1St Floor Edmund Street Liverpool L3 9NY to 88 Wood Street London EC2V 7QF on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from Nations House 1St Floor Edmund Street Liverpool L3 9NY to 88 Wood Street London EC2V 7QF on 18 July 2014 (2 pages)
16 July 2014Appointment of an administrator (1 page)
16 July 2014Appointment of an administrator (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 325,200
(5 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 325,200
(5 pages)
21 May 2013Company name changed uk land & property LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Company name changed uk land & property LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (13 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (13 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Accounts for a small company made up to 31 May 2011 (13 pages)
31 August 2012Accounts for a small company made up to 31 May 2011 (13 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
26 September 2011Termination of appointment of Ian Sherry as a director (2 pages)
26 September 2011Termination of appointment of Ian Sherry as a director (2 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (13 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (13 pages)
20 December 2010Termination of appointment of Joseph Shaoul as a director (1 page)
20 December 2010Termination of appointment of Joseph Shaoul as a director (1 page)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
27 May 2010Accounts for a small company made up to 31 December 2008 (14 pages)
27 May 2010Accounts for a small company made up to 31 December 2008 (14 pages)
27 May 2010Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages)
27 May 2010Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages)
22 April 2010Termination of appointment of David Shaw as a director (1 page)
22 April 2010Termination of appointment of David Shaw as a director (1 page)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
30 March 2009Director appointed david shaw (5 pages)
30 March 2009Director appointed david shaw (5 pages)
20 March 2009Appointment terminated director john woodcock (1 page)
20 March 2009Appointment terminated director john woodcock (1 page)
14 October 2008Return made up to 15/09/08; full list of members (6 pages)
14 October 2008Return made up to 15/09/08; full list of members (6 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (14 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (14 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (11 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (11 pages)
24 October 2007Return made up to 15/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 October 2007Return made up to 15/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
31 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2007Nc inc already adjusted 01/05/07 (2 pages)
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 May 2007Nc inc already adjusted 01/05/07 (2 pages)
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 May 2007Ad 01/05/07--------- £ si [email protected]=100 £ ic 325100/325200 (2 pages)
31 May 2007Ad 01/05/07--------- £ si [email protected]=100 £ ic 325100/325200 (2 pages)
2 November 2006Particulars of mortgage/charge (6 pages)
2 November 2006Particulars of mortgage/charge (6 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (12 pages)
2 November 2006Particulars of mortgage/charge (5 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (12 pages)
18 October 2006Return made up to 15/09/06; full list of members (7 pages)
18 October 2006Return made up to 15/09/06; full list of members (7 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
4 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
23 September 2005Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(7 pages)
23 September 2005Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
(7 pages)
14 September 2005Registered office changed on 14/09/05 from: customs house 7 union street liverpool merseyside L3 9QX (1 page)
14 September 2005Registered office changed on 14/09/05 from: customs house 7 union street liverpool merseyside L3 9QX (1 page)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Return made up to 28/09/04; full list of members (7 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Return made up to 28/09/04; full list of members (7 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
3 March 2004New director appointed (7 pages)
3 March 2004New director appointed (7 pages)
23 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 February 2004Ad 24/12/03--------- £ si 325000@1=325000 £ ic 100/325100 (2 pages)
23 February 2004Nc inc already adjusted 24/12/03 (1 page)
23 February 2004New secretary appointed (3 pages)
23 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2004Ad 24/12/03--------- £ si 325000@1=325000 £ ic 100/325100 (2 pages)
23 February 2004Nc inc already adjusted 24/12/03 (1 page)
23 February 2004New secretary appointed (3 pages)
23 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
26 November 2003Registered office changed on 26/11/03 from: neptune house columbus quay riverside drive liverpool merseyside L3 4DB (1 page)
26 November 2003Registered office changed on 26/11/03 from: neptune house columbus quay riverside drive liverpool merseyside L3 4DB (1 page)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
14 October 2003Return made up to 28/09/03; full list of members (7 pages)
14 October 2003Return made up to 28/09/03; full list of members (7 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2002Full accounts made up to 31 December 2001 (13 pages)
9 December 2002Full accounts made up to 31 December 2001 (13 pages)
3 October 2002Return made up to 28/09/02; full list of members (7 pages)
3 October 2002Return made up to 28/09/02; full list of members (7 pages)
12 June 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 June 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 November 2001Return made up to 28/09/01; full list of members (6 pages)
14 November 2001Return made up to 28/09/01; full list of members (6 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
29 July 2001New director appointed (3 pages)
29 July 2001New director appointed (3 pages)
16 July 2001Ad 29/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2001Ad 29/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2000Registered office changed on 03/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
3 October 2000Director resigned (2 pages)
3 October 2000Secretary resigned (2 pages)
3 October 2000Registered office changed on 03/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
3 October 2000Director resigned (2 pages)
3 October 2000Secretary resigned (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (2 pages)
28 September 2000Incorporation (10 pages)
28 September 2000Incorporation (10 pages)