Company NameLangville Properties Limited
DirectorsMichael John Willan and Miriam Willan
Company StatusActive
Company Number03144090
CategoryPrivate Limited Company
Incorporation Date8 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Willan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceMallorca
Correspondence Address17 Jaxons Court
Halgate
Wigan
WN1 1LR
Secretary NameMr Stephen John Allison
NationalityBritish
StatusCurrent
Appointed01 April 2004(8 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Correspondence Address17 Jaxons Court
Hallgate
Wigan
WN1 1LR
Director NameMiss Miriam Willan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(12 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address17 Jaxons Court
Hallgate
Wigan
WN1 1LR
Director NameMr Ian Alexander Bowie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressAlderley 113 Liverpool Road
Longton
Preston
Lancashire
PR4 5AA
Secretary NameMr Ian Alexander Bowie
NationalityBritish
StatusResigned
Appointed08 January 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressAlderley 113 Liverpool Road
Longton
Preston
Lancashire
PR4 5AA
Secretary NameMr Michael John Willan
NationalityBritish
StatusResigned
Appointed26 November 1998(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address8 Gib Lane
Hoghton
Preston
PR5 0RU
Secretary NameNadia Willan
NationalityBritish
StatusResigned
Appointed22 February 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2004)
RoleJournalist
Correspondence Address8 Gib Lane
Hoghton
Preston
PR5 0RU
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
M15 5NZ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address2nd Floor 17 Jaxons Court
Hallgate
Wigan
Lancashire
WN1 1LR
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Mr Michael John Willan
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,388
Current Liabilities£4,515

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Charges

18 April 2011Delivered on: 20 April 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 10 tower enterprise park great george street wigan t/no GM727848, f/h land on the north east side of great george street wigan t/no GM968731, l/h 11 peckers hill road st helens t/no MS559524 and f/h 26 richmond drive leigh t/no GM304423; buildings fixtures fixed plant and machinery any insurance the rental income all guarantees. See image for full details.
Outstanding
18 April 2011Delivered on: 20 April 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See image for full details.
Outstanding
3 October 2005Delivered on: 6 October 2005
Satisfied on: 12 May 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land on the north east side of great george street wigan t/n GM968731. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 May 1996Delivered on: 14 June 1996
Satisfied on: 12 May 2011
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
22 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 June 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
23 October 2018Confirmation statement made on 8 January 2018 with no updates (2 pages)
23 October 2018Administrative restoration application (3 pages)
19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 May 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(5 pages)
20 April 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(5 pages)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 March 2016Director's details changed for Miss Miriam Willan on 19 February 2016 (2 pages)
4 March 2016Director's details changed for Miss Miriam Willan on 19 February 2016 (2 pages)
3 March 2016Secretary's details changed for Mr Stephen John Allison on 19 February 2016 (1 page)
3 March 2016Secretary's details changed for Mr Stephen John Allison on 19 February 2016 (1 page)
3 March 2016Director's details changed for Mr Michael John Willan on 19 February 2016 (2 pages)
3 March 2016Director's details changed for Mr Michael John Willan on 19 February 2016 (2 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
28 May 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(5 pages)
28 May 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(5 pages)
28 May 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(5 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(5 pages)
7 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(5 pages)
7 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 February 2011Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 2 February 2011 (1 page)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 February 2011Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 2 February 2011 (1 page)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 February 2011Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 2 February 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Miss Miriam Willan on 11 December 2009 (2 pages)
18 February 2010Secretary's details changed for Stephen John Allison on 11 December 2009 (1 page)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Stephen John Allison on 11 December 2009 (1 page)
18 February 2010Director's details changed for Michael John Willan on 11 December 2009 (2 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Miss Miriam Willan on 11 December 2009 (2 pages)
18 February 2010Director's details changed for Michael John Willan on 11 December 2009 (2 pages)
26 October 2009Annual return made up to 8 January 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 8 January 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 8 January 2009 with a full list of shareholders (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 November 2008Director appointed miss miriam willan (1 page)
18 November 2008Director appointed miss miriam willan (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2008Secretary's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 February 2007Return made up to 08/01/07; full list of members (6 pages)
5 February 2007Return made up to 08/01/07; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 February 2006Return made up to 08/01/06; full list of members (6 pages)
9 February 2006Return made up to 08/01/06; full list of members (6 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
17 January 2005Return made up to 08/01/05; full list of members (8 pages)
17 January 2005Return made up to 08/01/05; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 February 2004Return made up to 08/01/04; full list of members (8 pages)
27 February 2004Return made up to 08/01/04; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 January 2003Return made up to 08/01/03; full list of members (8 pages)
6 January 2003Return made up to 08/01/03; full list of members (8 pages)
28 February 2002New secretary appointed (1 page)
28 February 2002New secretary appointed (1 page)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 January 2002Return made up to 08/01/02; full list of members (7 pages)
2 January 2002Return made up to 08/01/02; full list of members (7 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
8 January 2001Return made up to 08/01/01; full list of members (6 pages)
8 January 2001Return made up to 08/01/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 January 2000Return made up to 08/01/00; full list of members (6 pages)
10 January 2000Return made up to 08/01/00; full list of members (6 pages)
9 December 1999Accounting reference date extended from 15/04/99 to 30/04/99 (1 page)
9 December 1999Accounting reference date extended from 15/04/99 to 30/04/99 (1 page)
18 June 1999Registered office changed on 18/06/99 from: 222 strand road preston PR1 8UJ (1 page)
18 June 1999Registered office changed on 18/06/99 from: 222 strand road preston PR1 8UJ (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 December 1998Return made up to 08/01/99; full list of members (6 pages)
31 December 1998Return made up to 08/01/99; full list of members (6 pages)
24 December 1998Ad 25/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 December 1998Ad 25/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 December 1998Registered office changed on 07/12/98 from: 36 king street manchester greater manchester M26 6BA (1 page)
7 December 1998Registered office changed on 07/12/98 from: 36 king street manchester greater manchester M26 6BA (1 page)
13 August 1998Accounts for a small company made up to 15 April 1998 (4 pages)
13 August 1998Accounts for a small company made up to 15 April 1998 (4 pages)
13 January 1998Return made up to 08/01/98; no change of members (4 pages)
13 January 1998Return made up to 08/01/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 15 April 1997 (3 pages)
15 October 1997Accounts for a small company made up to 15 April 1997 (3 pages)
1 April 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1996Accounting reference date notified as 15/04 (1 page)
13 September 1996Accounting reference date notified as 15/04 (1 page)
14 June 1996Particulars of mortgage/charge (7 pages)
14 June 1996Particulars of mortgage/charge (7 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page)
30 April 1996Registered office changed on 30/04/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996Director resigned (1 page)
8 January 1996Incorporation (14 pages)
8 January 1996Incorporation (14 pages)