Company NameLandbank Capital Limited
Company StatusDissolved
Company Number05957580
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date12 March 2024 (2 weeks, 3 days ago)
Previous NamesCorporateblue 127 Limited and Landbank Hurstwood Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(9 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr James Stanley Hennessey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(9 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Andrew Charles Park
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(9 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peter Street
Manchester
M2 5GP
Secretary NameMr Andrew Charles Park
NationalityBritish
StatusClosed
Appointed20 July 2007(9 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Nicholas Jonathan Bone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NamePeter James Bibby
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address4 Caterham Avenue
Bolton
BL3 3RF
Secretary NameSharon Louise Holland
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Shawbury Close
Blackrod
Bolton
Lancashire
BL6 5TN
Director NameMr Christopher Alan Johnson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Street Chambers 72 Bridge Street
Manchester
M3 2RJ

Location

Registered Address40 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

650 at £1Property Capital PLC
65.00%
Ordinary
50 at £1Ack Lane Estates
5.00%
Ordinary
300 at £1Stephen John Ashworth
30.00%
Ordinary

Financials

Year2014
Net Worth-£15,139
Cash£751
Current Liabilities£16,890

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 March 2017Full accounts made up to 31 October 2016 (17 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
8 May 2016Full accounts made up to 31 October 2015 (14 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
6 February 2015Full accounts made up to 31 October 2014 (14 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
2 July 2014Registered office address changed from 4Th Floor No 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4Th Floor No 1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page)
3 April 2014Accounts for a small company made up to 31 October 2013 (5 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
9 April 2013Full accounts made up to 31 October 2012 (14 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
2 February 2012Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 2 February 2012 (2 pages)
3 August 2011Full accounts made up to 31 October 2010 (14 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr Stephen John Ashworth on 5 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Nicholas Jonathan Bone on 5 October 2010 (2 pages)
11 October 2010Secretary's details changed for Mr. Andrew Charles Park on 5 October 2010 (1 page)
11 October 2010Director's details changed for Mr Nicholas Jonathan Bone on 5 October 2010 (2 pages)
11 October 2010Secretary's details changed for Mr. Andrew Charles Park on 5 October 2010 (1 page)
11 October 2010Director's details changed for Mr Stephen John Ashworth on 5 October 2010 (2 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
29 October 2009Director's details changed for Christopher Alan Johnson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Andrew Charles Park on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mr James Stanley Hennessey on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
2 September 2009Full accounts made up to 31 October 2008 (14 pages)
7 June 2009Registered office changed on 07/06/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
5 April 2009Return made up to 05/10/08; full list of members (7 pages)
5 February 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
12 January 2009Director's change of particulars / james hennessey / 25/06/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from 55 chorley new road bolton greater manchester BL1 4QR (1 page)
2 May 2008Director appointed christopher alan johnson (2 pages)
28 April 2008Director appointed nicholas jonathan bone (2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 December 2007Return made up to 05/10/07; full list of members (3 pages)
24 October 2007Company name changed landbank hurstwood LIMITED\certificate issued on 24/10/07 (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
30 July 2007New director appointed (4 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed;new director appointed (3 pages)
19 June 2007Company name changed corporateblue 127 LIMITED\certificate issued on 19/06/07 (2 pages)
5 October 2006Incorporation (13 pages)