Company NameTerra Firma Land Management Ltd
Company StatusDissolved
Company Number07486741
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date4 August 2021 (2 years, 8 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 Alexander Ian McCulloch
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Ideal Corporate Solutions Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
Director NameMr Robert Ian McCulloch
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 St. Georges Road
Bolton
BL1 2DD
Director NameMiss Lauren Devon Parker
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(10 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 St. Georges Road
Bolton
BL1 2DD

Location

Registered AddressC/O Ideal Corporate Solutions Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£34,414
Cash£49,580
Current Liabilities£21,045

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 August 2021Final Gazette dissolved following liquidation (1 page)
4 May 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
6 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 April 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 March 2020Statement of affairs (8 pages)
13 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 March 2020Registered office address changed from C/O Michael Sohor & Co 74 st. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 11 March 2020 (2 pages)
10 March 2020Appointment of a voluntary liquidator (3 pages)
10 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-28
(1 page)
29 January 2020Amended accounts made up to 31 May 2018 (3 pages)
23 January 2020Termination of appointment of Lauren Devon Parker as a director on 17 January 2020 (1 page)
16 January 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
24 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
23 January 2019Change of details for Ms Lauren Devon Parker as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Change of details for Mr Alexander Ian Mcculloch as a person with significant control on 23 January 2019 (2 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
17 January 2017Termination of appointment of Robert Ian Mcculloch as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Robert Ian Mcculloch as a director on 17 January 2017 (1 page)
13 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
22 September 2016Micro company accounts made up to 31 May 2016 (2 pages)
22 September 2016Micro company accounts made up to 31 May 2016 (2 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(5 pages)
2 February 2015Director's details changed for Mr Robert Ian Mcculloch on 12 January 2015 (2 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(5 pages)
2 February 2015Director's details changed for Mr Robert Ian Mcculloch on 12 January 2015 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(6 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(6 pages)
8 February 2013Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom on 8 February 2013 (1 page)
8 February 2013Director's details changed for Miss Lauren Devon Parker on 29 December 2012 (2 pages)
8 February 2013Director's details changed for Miss Lauren Devon Parker on 29 December 2012 (2 pages)
8 February 2013Director's details changed for Mr Alexander Ian Mcculloch on 29 December 2012 (2 pages)
8 February 2013Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom on 8 February 2013 (1 page)
8 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
8 February 2013Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom on 8 February 2013 (1 page)
8 February 2013Director's details changed for Mr Alexander Ian Mcculloch on 29 December 2012 (2 pages)
8 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Change of share class name or designation (2 pages)
12 June 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 4
(4 pages)
12 June 2012Change of share class name or designation (2 pages)
12 June 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 4
(4 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
26 April 2012Appointment of Mr Robert Ian Mcculloch as a director (2 pages)
26 April 2012Appointment of Mr Robert Ian Mcculloch as a director (2 pages)
18 April 2012Registered office address changed from C/O Ascenda Second Floor 683-687 Wilmslow Road Didsbury Manchester M20 6RE on 18 April 2012 (1 page)
18 April 2012Registered office address changed from C/O Ascenda Second Floor 683-687 Wilmslow Road Didsbury Manchester M20 6RE on 18 April 2012 (1 page)
17 April 2012Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
17 April 2012Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
13 April 2012Registered office address changed from 74 St. Georges Road Bolton BL1 2DD England on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from 74 St. Georges Road Bolton BL1 2DD England on 13 April 2012 (2 pages)
31 January 2012Director's details changed for Mr Alexander Ian Mcculloch on 30 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Alexander Ian Mcculloch on 30 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Alexander Ian Mcculloch on 29 November 2011 (2 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Mr Alexander Ian Mcculloch on 29 November 2011 (2 pages)
9 December 2011Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page)
9 December 2011Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page)
28 November 2011Appointment of Miss Lauren Devon Parker as a director (2 pages)
28 November 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 2
(3 pages)
28 November 2011Appointment of Miss Lauren Devon Parker as a director (2 pages)
28 November 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 2
(3 pages)
28 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 October 2011 (1 page)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)