Company NameLandvan Limited
Company StatusDissolved
Company Number02330682
CategoryPrivate Limited Company
Incorporation Date22 December 1988(35 years, 4 months ago)
Dissolution Date9 September 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKulwant Singh Boparai
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(16 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 09 September 2022)
RoleBus Driver
Correspondence Address7 Ranworth Rise
Goldthorn Park
Wolverhampton
West Midlands
WV4 5DJ
Director NameMukhtiar Singh Hayre
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(16 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 09 September 2022)
RoleSecretary Social
Correspondence Address15 Elizabeth Avenue
Goldthorn Park
Wolverhampton
West Midlands
WV4 5BE
Director NameMr Dharam Bir
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration8 months (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressKings Oak Holyhead Road
Codsall
Wolverhampton
West Midlands
WV8 2HX
Director NameRam Joshi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration14 years, 7 months (resigned 10 August 2006)
RoleCompany Director
Correspondence Address68 Bright Street
Wolverhampton
WV1 4AS
Director NameMr Rogbir Singh Ohri
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 1998)
RoleBusinessman
Correspondence Address31 Kingsway Road
Fallings Park
Wolverhampton
West Midlands
WV10 0SR
Director NameDr Man Mohan Lal Passi
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 1998)
RoleMedical Pracitioner
Country of ResidenceUnited Kingdom
Correspondence Address16 Showell Lane
Wolverhampton
West Midlands
WV4 4UA
Secretary NameRam Joshi
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration13 years, 11 months (resigned 07 December 2005)
RoleCompany Director
Correspondence Address68 Bright Street
Wolverhampton
WV1 4AS
Director NamePritam Dass
Date of BirthApril 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed22 December 1992(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 26 October 1997)
RoleBusinessman
Correspondence AddressP.O Box 8035
Dubai
United Arab Emirates
Director NameAnil Ohri
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed22 December 1992(4 years after company formation)
Appointment Duration12 years, 8 months (resigned 13 September 2005)
RoleGarage Proprietor
Correspondence Address31 Kingsway Road
Fallings Park
Wolverhampton
West Midlands
WV10 0SR
Director NameMalkiatsingh Sembhy
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 25 August 1999)
RolePartner In Broadwear Kitchens
Country of ResidenceEngland
Correspondence Address113 Broadway
Walsall
West Midlands
WS1 3HB
Director NameMr Yogash Kumar Sharma
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(14 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Oak Holyhead Road
Codsall
Wolverhampton
WV8 2HX
Secretary NameMr Yogash Kumar Sharma
NationalityBritish
StatusResigned
Appointed07 December 2005(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Oak Holyhead Road
Codsall
Wolverhampton
WV8 2HX
Secretary NameKulwant Singh Boparai
NationalityBritish
StatusResigned
Appointed31 May 2013(24 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 March 2014)
RoleCompany Director
Correspondence AddressConcorde House 79-83 Holloway Head
Birmingham
West Midlands
B1 1QP

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£716,360
Cash£899
Current Liabilities£614,951

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

17 April 2014Delivered on: 1 May 2014
Persons entitled:
Mukhitar Singh Hayre
Kulwant Singh Boparai
Yogash Kumar Sharma

Classification: A registered charge
Particulars: F/H property k/a concorde house 79-83 (odd numbers) holloway head birmingham t/no WK40001.
Outstanding
24 August 1999Delivered on: 10 September 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
15 August 1990Delivered on: 22 August 1990
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold of the land and buildings k/as concord house, holloway head, birmingham.
Outstanding
15 August 1990Delivered on: 22 August 1990
Satisfied on: 21 December 2007
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold & l/hold property, fixtures and fittings plant & machinery, stock, goodwill and other property belonging to the company.
Fully Satisfied

Filing History

2 August 2017Liquidators' statement of receipts and payments to 2 June 2017 (12 pages)
6 July 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 4 Hardman Square Spinningfields Manchester M3 3EB on 6 July 2016 (2 pages)
8 June 2016Deferment of dissolution (voluntary) (1 page)
11 March 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
7 October 2015Liquidators statement of receipts and payments to 28 August 2015 (13 pages)
7 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (13 pages)
9 September 2014Registered office address changed from Concorde House 79/83 Holloway Head Birmingham B1 1QP to 257 Hagley Road Birmingham West Midlands B16 9NA on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from Concorde House 79/83 Holloway Head Birmingham B1 1QP to 257 Hagley Road Birmingham West Midlands B16 9NA on 9 September 2014 (2 pages)
8 September 2014Statement of affairs with form 4.19 (5 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2014Registration of charge 023306820004 (9 pages)
13 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 65,910
(14 pages)
13 March 2014Termination of appointment of Kulwant Boparai as a secretary (2 pages)
13 June 2013Termination of appointment of Yogash Sharma as a director (2 pages)
13 June 2013Appointment of Kulwant Singh Boparai as a secretary (3 pages)
13 June 2013Termination of appointment of Yogash Sharma as a secretary (2 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 February 2013Annual return made up to 23 December 2012 (15 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (16 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (16 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (16 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
20 February 2009Return made up to 22/12/08; full list of members (10 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 June 2008Return made up to 22/12/07; full list of members (8 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 March 2007Return made up to 22/12/06; full list of members (9 pages)
18 August 2006Director resigned (1 page)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 February 2006Return made up to 22/12/05; full list of members (10 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 February 2005Return made up to 22/12/04; full list of members (8 pages)
22 January 2004Return made up to 22/12/03; full list of members (8 pages)
17 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 December 2003New director appointed (2 pages)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 December 2002Return made up to 22/12/02; full list of members (8 pages)
25 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 January 2002Return made up to 22/12/01; full list of members (7 pages)
20 August 2001£ ic 100000/65910 25/07/01 £ sr 34090@1=34090 (1 page)
13 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 July 2001Return made up to 22/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
9 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 February 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1999Particulars of mortgage/charge (7 pages)
8 February 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
11 August 1998Return made up to 22/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 June 1997Full accounts made up to 31 August 1996 (12 pages)
20 February 1997Full accounts made up to 31 August 1995 (9 pages)
20 February 1997Full accounts made up to 31 August 1994 (9 pages)
14 May 1996Compulsory strike-off action has been discontinued (1 page)
14 May 1996Return made up to 22/12/93; no change of members (6 pages)
21 November 1995First Gazette notice for compulsory strike-off (1 page)
2 October 1991Ad 12/08/91--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
2 October 1991£ nc 100/250000 12/08/91 (1 page)
30 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1990Particulars of mortgage/charge (6 pages)
21 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1990Ad 12/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1988Incorporation (13 pages)