DEACON LANDSCAPE LIMITED

82 St John Street 82 St John Street, London, EC1M 4JN
StatusLIQUIDATION
Company No.07577515
CategoryPrivate Limited Company
Incorporated24 Mar 2011
Age13 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution14 Mar 2017
Years7 years, 2 months, 7 days

SUMMARY

DEACON LANDSCAPE LIMITED is an liquidation private limited company with number 07577515. It was incorporated 13 years, 1 month, 28 days ago, on 24 March 2011 and it was dissolved 7 years, 2 months, 7 days ago, on 14 March 2017. The company address is 82 St John Street 82 St John Street, London, EC1M 4JN.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 23 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

New address: 82 st John Street St John Street London EC1M 4JN

Change date: 2023-04-12

Old address: First Floor Unit 12 Dana Trading Estate Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2023

Action Date: 14 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2022

Action Date: 14 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2021

Action Date: 14 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2020

Action Date: 14 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2019

Action Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075775150003

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 15 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Administrative restoration company

Date: 20 Dec 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075775150004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2015

Action Date: 08 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-08

Charge number: 075775150005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2015

Action Date: 04 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075775150004

Charge creation date: 2015-06-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-23

Officer name: Nigel John Kellett

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075775150003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: C/O Nigel Kellett Wooton Lane Wooton Canterbury Kent CT4 6RP England

Change date: 2013-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Move registers to registered office company

Date: 27 Mar 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-31

Capital : 100,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Move registers to sail company

Date: 16 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2012

Action Date: 24 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-24

Officer name: Nigel John Kellett

Documents

View document PDF

Change sail address company

Date: 16 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2012

Action Date: 24 Mar 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-03-24

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noel William Kellett

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Old address: 30-34 North Street Hailsham East Sussex BN27 1DW United Kingdom

Change date: 2011-05-18

Documents

View document PDF

Certificate change of name company

Date: 16 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fgs landscapes (south east) LTD\certificate issued on 16/05/11

Documents

View document PDF

Incorporation company

Date: 24 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11586926
Status:ACTIVE
Category:Private Limited Company

ELVISCO LIMITED

6 PRETORIA ROAD NORTH,EDMONTON,N18 1EX

Number:11859316
Status:ACTIVE
Category:Private Limited Company

FLETCHER TM LIMITED

4 STATION COURT,CANNOCK,WS11 0EJ

Number:10764968
Status:ACTIVE
Category:Private Limited Company

HANNABY INTERIORS LIMITED

PARKHILL STUDIO,WETHERBY,LS22 5DZ

Number:09287616
Status:ACTIVE
Category:Private Limited Company

KSG PAINTING & DECORATING LTD

UNIT W2,WESTBOURNE,BH4 8EG

Number:09123722
Status:ACTIVE
Category:Private Limited Company

RFL COMPANY SERVICES LTD

UNIT 78 BASEPOINT BUSINESS CENTRE YEOFORD WAY,EXETER,EX2 8LB

Number:10251510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source