LANDVAN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 02330682
Status Liquidation
Incorporation Date 22 December 1988
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 4 Hardman Square Spinningfields Manchester M3 3EB on 6 July 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29 LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29 LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29 ; Deferment of dissolution (voluntary). The most likely internet sites of LANDVAN LIMITED are www.landvan.co.uk, and www.landvan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landvan Limited is a Private Limited Company. The company registration number is 02330682. Landvan Limited has been working since 22 December 1988. The present status of the company is Liquidation. The registered address of Landvan Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . BOPARAI, Kulwant Singh is a Director of the company. HAYRE, Mukhtiar Singh is a Director of the company. Secretary BOPARAI, Kulwant Singh has been resigned. Secretary JOSHI, Ram has been resigned. Secretary SHARMA, Yogash Kumar has been resigned. Director BIR, Dharam has been resigned. Director DASS, Pritam has been resigned. Director JOSHI, Ram has been resigned. Director OHRI, Anil has been resigned. Director OHRI, Rogbir Singh has been resigned. Director PASSI, Man Mohan Lal, Dr has been resigned. Director SEMBHY, Malkiatsingh has been resigned. Director SHARMA, Yogash Kumar has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BOPARAI, Kulwant Singh
Appointed Date: 02 August 2005
57 years old

Director
HAYRE, Mukhtiar Singh
Appointed Date: 02 August 2005
78 years old

Resigned Directors

Secretary
BOPARAI, Kulwant Singh
Resigned: 11 March 2014
Appointed Date: 31 May 2013

Secretary
JOSHI, Ram
Resigned: 07 December 2005

Secretary
SHARMA, Yogash Kumar
Resigned: 31 May 2013
Appointed Date: 07 December 2005

Director
BIR, Dharam
Resigned: 21 August 1992
80 years old

Director
DASS, Pritam
Resigned: 26 October 1997
79 years old

Director
JOSHI, Ram
Resigned: 10 August 2006
71 years old

Director
OHRI, Anil
Resigned: 13 September 2005
56 years old

Director
OHRI, Rogbir Singh
Resigned: 13 July 1998
92 years old

Director
PASSI, Man Mohan Lal, Dr
Resigned: 13 July 1998
95 years old

Director
SEMBHY, Malkiatsingh
Resigned: 25 August 1999
84 years old

Director
SHARMA, Yogash Kumar
Resigned: 31 May 2013
Appointed Date: 25 November 2003
55 years old

LANDVAN LIMITED Events

06 Jul 2016
Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 4 Hardman Square Spinningfields Manchester M3 3EB on 6 July 2016
08 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29

08 Jun 2016
Deferment of dissolution (voluntary)
11 Mar 2016
Return of final meeting in a creditors' voluntary winding up
07 Oct 2015
Liquidators statement of receipts and payments to 28 August 2015
...
... and 95 more events
28 Feb 1990
Registered office changed on 28/02/90 from: 107 warwick street leamington spa warwickshire CV32 4QZ

29 Aug 1989
New director appointed

19 Jun 1989
Registered office changed on 19/06/89 from: 84 temple chambers temple avenue london EC4Y ohp

19 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1988
Incorporation

LANDVAN LIMITED Charges

17 April 2014
Charge code 0233 0682 0004
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Mukhitar Singh Hayre Kulwant Singh Boparai Yogash Kumar Sharma
Description: F/H property k/a concorde house 79-83 (odd numbers)…
24 August 1999
Debenture
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
15 August 1990
Debenture
Delivered: 22 August 1990
Status: Satisfied on 21 December 2007
Persons entitled: Allied Trust Bank Limited
Description: The f/hold & l/hold property, fixtures and fittings plant &…
15 August 1990
Legal charge
Delivered: 22 August 1990
Status: Outstanding
Persons entitled: Allied Trust Bank Limited
Description: The f/hold of the land and buildings k/as concord house…