Company NameLand Heritage (UK) Limited
Company StatusDissolved
Company Number05277485
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)
Dissolution Date15 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMr Nicholas Martin Stein
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address41b Fernlea Road
London
SW12 9RT
Director NameGordon William McCombe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(1 year, 7 months after company formation)
Appointment Duration11 years (closed 15 June 2017)
RoleCompany Director
Correspondence Address169 Park Road
London
N8 8JJ
Secretary NameGordon William McCombe
NationalityBritish
StatusClosed
Appointed13 June 2006(1 year, 7 months after company formation)
Appointment Duration11 years (closed 15 June 2017)
RoleCompany Director
Correspondence Address169 Park Road
London
N8 8JJ
Secretary NameGuy Francis Hemphill
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleSales Director
Correspondence Address8a Ifield Road
London
SW10 9AA
Director NameGuy Francis Hemphill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2006)
RoleSales Director
Correspondence Address8a Ifield Road
London
SW10 9AA

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 June 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2017Liquidators' statement of receipts and payments to 7 March 2017 (5 pages)
11 January 2017Liquidators' statement of receipts and payments to 30 November 2016 (14 pages)
6 July 2016Liquidators' statement of receipts and payments to 31 May 2016 (5 pages)
2 February 2016Appointment of a voluntary liquidator (1 page)
29 January 2016Resignation of a liquidator (1 page)
18 December 2015Liquidators' statement of receipts and payments to 30 November 2015 (5 pages)
18 December 2015Liquidators statement of receipts and payments to 30 November 2015 (5 pages)
3 July 2015Liquidators' statement of receipts and payments to 31 May 2015 (5 pages)
3 July 2015Liquidators statement of receipts and payments to 31 May 2015 (5 pages)
6 January 2015Liquidators' statement of receipts and payments to 30 November 2014 (6 pages)
6 January 2015Liquidators statement of receipts and payments to 30 November 2014 (6 pages)
19 June 2014Liquidators' statement of receipts and payments to 31 May 2014 (8 pages)
19 June 2014Liquidators statement of receipts and payments to 31 May 2014 (8 pages)
10 December 2013Liquidators statement of receipts and payments to 30 November 2013 (23 pages)
10 December 2013Liquidators' statement of receipts and payments to 30 November 2013 (23 pages)
26 June 2013Liquidators' statement of receipts and payments to 31 May 2013 (23 pages)
26 June 2013Liquidators statement of receipts and payments to 31 May 2013 (23 pages)
10 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (5 pages)
10 December 2012Liquidators statement of receipts and payments to 30 November 2012 (5 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
12 June 2012Liquidators statement of receipts and payments to 31 May 2012 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
20 February 2012Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 20 February 2012 (2 pages)
14 December 2011Liquidators statement of receipts and payments to 30 November 2011 (5 pages)
14 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (2 pages)
9 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (9 pages)
9 June 2011Liquidators statement of receipts and payments to 31 May 2011 (9 pages)
31 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (9 pages)
31 December 2010Liquidators statement of receipts and payments to 30 November 2010 (9 pages)
30 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (18 pages)
30 June 2010Liquidators statement of receipts and payments to 31 May 2010 (18 pages)
16 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 30 November 2009 (5 pages)
15 June 2009Liquidators statement of receipts and payments to 31 May 2009 (6 pages)
15 June 2009Liquidators' statement of receipts and payments to 31 May 2009 (6 pages)
15 December 2008Liquidators' statement of receipts and payments to 30 November 2008 (6 pages)
15 December 2008Liquidators statement of receipts and payments to 30 November 2008 (6 pages)
9 June 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
9 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
31 December 2007Liquidators' statement of receipts and payments (6 pages)
31 December 2007Liquidators statement of receipts and payments (6 pages)
12 January 2007Statement of affairs (25 pages)
21 December 2006Registered office changed on 21/12/06 from: smith & williamson prospect house 2 athenaeum road london N20 9YU (1 page)
15 December 2006Notice of Constitution of Liquidation Committee (2 pages)
15 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2006Appointment of a voluntary liquidator (1 page)
30 November 2006Registered office changed on 30/11/06 from: 3RD floor 63 lincoln's inn fields london WC2A 3HN (1 page)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Secretary resigned;director resigned (1 page)
5 April 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
21 December 2005Return made up to 03/11/05; full list of members (8 pages)
6 September 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
21 June 2005Registered office changed on 21/06/05 from: 3RD floor, 9/15 neal street covent garden london WC2H 9PW (1 page)
15 June 2005Ad 27/05/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 April 2005New director appointed (2 pages)
3 November 2004Incorporation (19 pages)