Company NameLadybird Holdings Limited
Company StatusDissolved
Company Number04797236
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date2 October 2014 (9 years, 6 months ago)
Previous NameLadybird Landscapes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Benjamin Simon Howard
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address98 Elms Crescent
London
SW4 8QT
Director NameJames Edward Peter Howard
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleLandscape Gardener
Correspondence Address17 Hazelbourne Rd
London
SW12 9NU
Secretary NameMr Benjamin Simon Howard
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address98 Elms Crescent
London
SW4 8QT

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

50 at 1Benjamin Simon Howard
50.00%
Ordinary
50 at 1James Edward Peter Howard
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,099
Cash£79,241
Current Liabilities£597,002

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
2 July 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
29 October 2013Insolvency:secretary of state's certficate of release of liquidator (1 page)
29 October 2013Insolvency:secretary of state's certficate of release of liquidator (1 page)
1 October 2013Liquidators' statement of receipts and payments to 23 July 2013 (20 pages)
1 October 2013Liquidators' statement of receipts and payments to 23 July 2013 (20 pages)
1 October 2013Liquidators statement of receipts and payments to 23 July 2013 (20 pages)
11 July 2013Liquidators statement of receipts and payments to 18 April 2013 (21 pages)
11 July 2013Liquidators' statement of receipts and payments to 18 April 2013 (21 pages)
11 July 2013Liquidators' statement of receipts and payments to 18 April 2013 (21 pages)
5 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Liquidators' statement of receipts and payments to 18 April 2012 (16 pages)
15 June 2012Liquidators statement of receipts and payments to 18 April 2012 (16 pages)
15 June 2012Liquidators' statement of receipts and payments to 18 April 2012 (16 pages)
24 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (7 pages)
24 May 2011Liquidators statement of receipts and payments to 18 April 2011 (7 pages)
24 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (7 pages)
19 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
19 April 2010Administrator's progress report to 7 April 2010 (6 pages)
19 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
19 April 2010Administrator's progress report to 7 April 2010 (6 pages)
19 April 2010Administrator's progress report to 7 April 2010 (6 pages)
22 October 2009Administrator's progress report to 16 October 2009 (8 pages)
22 October 2009Administrator's progress report to 16 October 2009 (8 pages)
9 July 2009Result of meeting of creditors (3 pages)
9 July 2009Result of meeting of creditors (3 pages)
10 June 2009Statement of administrator's proposal (37 pages)
10 June 2009Statement of administrator's proposal (37 pages)
27 May 2009Statement of affairs with form 2.14B (8 pages)
27 May 2009Statement of affairs with form 2.14B (8 pages)
5 May 2009Registered office changed on 05/05/2009 from 5TH floor julco house 26-28 great portland street london W1W 8AS (1 page)
5 May 2009Registered office changed on 05/05/2009 from 5TH floor julco house 26-28 great portland street london W1W 8AS (1 page)
30 April 2009Appointment of an administrator (1 page)
30 April 2009Appointment of an administrator (1 page)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 September 2008Director and secretary's change of particulars / benjamin howard / 01/03/2008 (1 page)
29 September 2008Return made up to 12/06/08; full list of members (4 pages)
29 September 2008Return made up to 12/06/08; full list of members (4 pages)
29 September 2008Director and secretary's change of particulars / benjamin howard / 01/03/2008 (1 page)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 August 2007Return made up to 12/06/07; full list of members (2 pages)
23 August 2007Return made up to 12/06/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: c/o blue dot consulting LIMITED riverbank house putney bridge approach london SW6 3JD (1 page)
21 August 2007Registered office changed on 21/08/07 from: c/o blue dot consulting LIMITED riverbank house putney bridge approach london SW6 3JD (1 page)
2 November 2006Return made up to 12/06/06; full list of members (2 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Return made up to 12/06/06; full list of members (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
15 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
23 February 2006Registered office changed on 23/02/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Return made up to 12/06/05; full list of members (2 pages)
28 July 2005Return made up to 12/06/05; full list of members (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 December 2004Company name changed ladybird landscapes LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed ladybird landscapes LIMITED\certificate issued on 21/12/04 (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 30-32 gildredge road eastbourne east sussex BN21 4SH (1 page)
13 September 2004Registered office changed on 13/09/04 from: 30-32 gildredge road eastbourne east sussex BN21 4SH (1 page)
7 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Registered office changed on 23/06/04 from: 22 trouville road london SW4 8QL (1 page)
23 June 2004Registered office changed on 23/06/04 from: 22 trouville road london SW4 8QL (1 page)
12 June 2003Incorporation (19 pages)
12 June 2003Incorporation (19 pages)