Company NameLandlease Limited
Company StatusDissolved
Company Number01678498
CategoryPrivate Limited Company
Incorporation Date16 November 1982(41 years, 5 months ago)
Dissolution Date15 July 2020 (3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Harry Wrather
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(9 years, 8 months after company formation)
Appointment Duration27 years, 12 months (closed 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden Hall
Rode Heath
Cheshire
ST7 3SW
Director NameJohn David Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 1994)
RoleInsurance Broker
Correspondence Address9 Trent Close
Bramhall
Stockport
Cheshire
Secretary NameMrs Heather Sheila Shepherd Shiels
NationalityBritish
StatusResigned
Appointed24 July 1992(9 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandgate Road
Whitefield
Manchester
M45 6WG
Director NameMrs Heather Sheila Shepherd Shiels
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(11 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 04 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Sandgate Road
Whitefield
Manchester
M45 6WG
Director NameStephen William Wrather
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(25 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address123 Mallinson Road
London
SW11 1BH
Director NameMr Patrick Franks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(25 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMr Paul Robert Greenlees
StatusResigned
Appointed04 March 2013(30 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 February 2019)
RoleCompany Director
Correspondence Address34 Syddall Avenue
Heald Green
Cheadle
Cheshire
SK8 3AB

Location

Registered Address2 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Wrather Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£322,209
Cash£10,767
Current Liabilities£422,536

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

3 October 2013Delivered on: 9 October 2013
Persons entitled: N M Rothschild & Sons Limited

Classification: A registered charge
Particulars: F/H land known as old exchange buildings 29 31 and 31A king street and 1 2 3 4 5 6 7 st annes passage manchester t/no LA362915. Notification of addition to or amendment of charge.
Outstanding
27 October 2006Delivered on: 2 November 2006
Persons entitled: Nm Rothschild & Sons Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 4 mount street and 7 central street manchester t/no LA159903 l/h 4 mount street and 7 central street manchester t/no GM294131 f/h 3 king street parade stroud gloucestershire t/no GR224249 for details of further properties charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 July 2005Delivered on: 21 July 2005
Persons entitled: Nm Rothschild & Sons Limited as Security Trustee for the Finance Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property business and assets charged under the security documents.
Outstanding
13 June 2005Delivered on: 22 June 2005
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage the property and by way of specific charge all the income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of any sale lease or disposition in respect thereof. See the mortgage charge document for full details.
Outstanding
16 April 2004Delivered on: 21 April 2004
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and the borrowers to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of specific charge all income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of any sale. See the mortgage charge document for full details.
Outstanding
16 April 2004Delivered on: 21 April 2004
Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of specific charge all income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of any sale. See the mortgage charge document for full details.
Outstanding
24 May 2001Delivered on: 8 June 2001
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined) on any account whatsoever under the terms of the credit facility agreement (as defined) and/or in connection with the facility thereby granted and/or under the documents (as defined) and/or under this charge.
Particulars: 29-31,31A king street and 1-7 st ann's passage,manchester; t/no la 362915; by way of specific charge over all income and rights thereto and the proceeds of sale thereof and all deeds and documents; all insurance monies and all estates or interests in the property and all licences,rights and covenants thereto; the benefit of all rights/claims and the goodwill of business; all fixed plant machinery equipment furniture and other chattels; see form 395 for details; floating charge over. Undertaking and all property and assets.
Outstanding
4 December 1992Delivered on: 11 December 1992
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 28TH september 1992.
Particulars: 29, 31 and 31A king street and 1-7 st ann's passage, manchester (see form 395 for full details). Undertaking and all property and assets.
Outstanding
9 March 1988Delivered on: 16 March 1988
Satisfied on: 25 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 minshull street knutsford, cheshire t/no ch 285616 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 November 2017Full accounts made up to 31 January 2017 (16 pages)
28 July 2017Registered office address changed from St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 November 2016Full accounts made up to 31 January 2016 (18 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
10 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
9 October 2013Registration of charge 016784980009 (53 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
24 July 2013Appointment of Mr Paul Robert Greenlees as a secretary (2 pages)
24 July 2013Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages)
5 March 2013Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT Uk on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT Uk on 5 March 2013 (1 page)
4 March 2013Termination of appointment of Heather Shiels as a director (1 page)
4 March 2013Termination of appointment of Heather Shiels as a secretary (1 page)
26 November 2012Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
10 August 2011Accounts for a small company made up to 31 July 2010 (7 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
26 July 2011Termination of appointment of Stephen Wrather as a director (1 page)
7 October 2010Resolutions
  • RES13 ‐ Diretors authority 30/09/2010
(3 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
9 October 2009Accounts for a small company made up to 31 July 2008 (7 pages)
12 August 2009Return made up to 24/07/09; full list of members (4 pages)
27 August 2008Return made up to 24/07/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 2 hardman street manchester M60 2AT (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
29 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 March 2008Director appointed patrick franks (1 page)
23 November 2007New director appointed (2 pages)
24 August 2007Return made up to 24/07/07; no change of members
  • 363(287) ‐ Registered office changed on 24/08/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
14 November 2006Resolutions
  • RES13 ‐ Debenture agreement 27/10/06
(2 pages)
2 November 2006Particulars of mortgage/charge (19 pages)
15 August 2006Return made up to 24/07/06; full list of members (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
31 August 2005Return made up to 24/07/05; full list of members (7 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (11 pages)
25 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
18 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Particulars of mortgage/charge (11 pages)
21 April 2004Particulars of mortgage/charge (11 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Return made up to 24/07/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
11 April 2003Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page)
27 August 2002Auditor's resignation (2 pages)
22 August 2002Return made up to 24/07/02; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
19 October 2001Return made up to 24/07/01; full list of members (6 pages)
8 June 2001Particulars of mortgage/charge (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 July 2000Return made up to 24/07/00; no change of members (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 August 1999Return made up to 24/07/99; no change of members (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
14 September 1998Return made up to 24/07/98; full list of members (6 pages)
14 September 1998Director's particulars changed (1 page)
9 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 January 1998Director's particulars changed (1 page)
7 August 1997Return made up to 24/07/97; no change of members (5 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
18 August 1996Return made up to 24/07/96; full list of members (6 pages)
21 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
20 July 1995Location of register of members (1 page)
20 July 1995Return made up to 24/07/95; full list of members (14 pages)
20 July 1995Registered office changed on 20/07/95 from: 1 norfolk st manchester M60 8BH (1 page)
26 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
16 November 1982Incorporation (13 pages)