LANGLAND SECURITIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 01348699
Status Liquidation
Incorporation Date 18 January 1978
Company Type Private Limited Company
Address 9TH FLOOR, 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 08/06/2016; Appointment of a liquidator; Registered office address changed from The Hayloft Long Barn Village Alcester Heath Alcester Warks. B49 5JJ to 9th Floor 3 Hardman Street Manchester M3 3HF on 23 June 2015. The most likely internet sites of LANGLAND SECURITIES LIMITED are www.langlandsecurities.co.uk, and www.langland-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 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.Langland Securities Limited is a Private Limited Company. The company registration number is 01348699. Langland Securities Limited has been working since 18 January 1978. The present status of the company is Liquidation. The registered address of Langland Securities Limited is 9th Floor 3 Hardman Street Manchester M3 3hf. . PRICE, Jennifer is a Secretary of the company. PRICE, Jennifer is a Director of the company. Director PARKER, Jeffrey Donald Frank has been resigned. Director PRICE, Gareth has been resigned. Director PRICE, Trevor has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
PRICE, Jennifer

78 years old

Resigned Directors

Director
PARKER, Jeffrey Donald Frank
Resigned: 08 May 2015
Appointed Date: 21 January 1998
94 years old

Director
PRICE, Gareth
Resigned: 12 October 2012
Appointed Date: 02 February 2011
57 years old

Director
PRICE, Trevor
Resigned: 13 April 2015
85 years old

LANGLAND SECURITIES LIMITED Events

29 Jul 2016
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 08/06/2016
25 Jun 2015
Appointment of a liquidator
23 Jun 2015
Registered office address changed from The Hayloft Long Barn Village Alcester Heath Alcester Warks. B49 5JJ to 9th Floor 3 Hardman Street Manchester M3 3HF on 23 June 2015
10 Jun 2015
Order of court to wind up
19 May 2015
Termination of appointment of Jeffrey Donald Frank Parker as a director on 8 May 2015
...
... and 172 more events
03 Feb 1987
Particulars of mortgage/charge

18 Dec 1986
Particulars of mortgage/charge

13 Oct 1986
Particulars of mortgage/charge

02 Aug 1986
Return made up to 31/03/86; full list of members

06 Jun 1986
Accounts made up to 31 March 1985

LANGLAND SECURITIES LIMITED Charges

5 September 2014
Charge code 0134 8699 0063
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Kingsway Asset Management Limited
Description: Units 1 & 3 mitre court lichfield road sutton coldfield…
5 April 2013
Construction account charge
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Kp (Hull) LLP
Description: First fixed charge the account and the full credit balance…
3 June 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 3 milner road northwich t/no. CH229215 a floating charge…
3 June 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 143 chester road northwich t/no. CH329541 a floating charge…
3 June 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 35 marshall lane northwich t/no. CH250732 a floating charge…
3 June 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 42 blake lane sandiway northwich t/no. CH490774 a floating…
25 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
25 June 2008
Legal charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Units 1A, 1B, 1C, 1D and 3 mitre court, lichfield road…
27 February 2001
Legal charge
Delivered: 17 March 2001
Status: Satisfied on 1 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at 46-48 mere green road, sutton, coldfield t/n…
27 February 2001
Debenture
Delivered: 17 March 2001
Status: Satisfied on 1 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 46-48 mere green road sutton coldfield t/no…
27 February 2001
Legal charge
Delivered: 17 March 2001
Status: Satisfied on 1 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at units 1A 1B 1C 1D & 3 mitre court lichfield…
30 October 1997
Legal mortgage
Delivered: 31 October 1997
Status: Satisfied on 19 June 2008
Persons entitled: Bank of Wales PLC
Description: No 25 the rise kingsthorpe northampton t/no NN41878 with…
1 September 1995
Legal mortgage
Delivered: 5 September 1995
Status: Satisfied on 19 June 2008
Persons entitled: Bank of Wales PLC
Description: F/H premises situate and k/a 4A speedwell road edgbaston…
30 June 1995
Legal mortgage
Delivered: 13 July 1995
Status: Satisfied on 19 June 2008
Persons entitled: Bank of Wales
Description: Neville court,chamberlain rd,kings heath,birmingham,west…
30 June 1995
Legal mortgage
Delivered: 13 July 1995
Status: Satisfied on 1 July 2008
Persons entitled: Bank of Wales
Description: 46 and 48 mere green rd,sutton coldfield,birmingham,west…
30 June 1995
Mortgage debenture
Delivered: 13 July 1995
Status: Satisfied on 1 July 2008
Persons entitled: Bank of Wales
Description: Fixed and floating charges over the undertaking and all…
3 November 1994
Legal mortgage
Delivered: 17 November 1994
Status: Satisfied on 4 July 1996
Persons entitled: Bank of Wales PLC
Description: F/H dwellinghouse and premises situate and k/a 179 pershore…
6 January 1994
Legal charge
Delivered: 7 January 1994
Status: Satisfied on 9 November 1995
Persons entitled: Midland Bank PLC
Description: Land and premises being 23 spark street sparkhill…
5 August 1993
Legal charge
Delivered: 7 August 1993
Status: Satisfied on 9 November 1995
Persons entitled: Midland Bank PLC
Description: All that f/h dwellinghouse and premises 21 selborne drive…
20 April 1993
Legal charge
Delivered: 23 April 1993
Status: Satisfied on 10 November 1995
Persons entitled: Midland Bank PLC
Description: All that f/h and l/h property k/as 28 steyning road south…
26 March 1993
Legal charge
Delivered: 29 March 1993
Status: Satisfied on 22 April 1993
Persons entitled: Midland Bank PLC
Description: L/H land and premises k/as 46 ann road wythall hereford and…
23 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: All that f/h dwellinghouse and premises k/as 93 billesley…
3 June 1992
Fixed and floating charge
Delivered: 6 June 1992
Status: Satisfied on 4 July 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over goodwill bookdebts and…
28 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: Land at the rear of 106 and 108 anderton park road…
28 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: Land at the rear of 4 oakland road, moseley in the city of…
28 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: Land at the rear of 104 anderton park road moseley…
22 May 1991
Standard mortgage
Delivered: 25 May 1991
Status: Satisfied on 1 July 2008
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a or being 46/48 merc green road, sutton…
8 December 1989
Legal charge
Delivered: 13 December 1989
Status: Satisfied on 19 June 2008
Persons entitled: Bank of Wales PLC
Description: 25,27,29, 31 and 33 park road moseley birmingham together…
31 July 1989
Legal charge
Delivered: 1 August 1989
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: F/Hold property being 1112 bristol road south northfield…
28 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: Freehold property being 6B oakland road moseley birmingham.
28 April 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 6C oakland road moseley birmingham.
21 April 1989
Legal charge
Delivered: 28 April 1989
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 6A, oakland road moseley birmingham.
23 January 1989
Legal mortgage
Delivered: 25 January 1989
Status: Satisfied on 13 January 1993
Persons entitled: Bank of Wales PLC
Description: Dwelling house & premises situate and k/as 52 salisbury…
23 January 1989
Legal mortgage
Delivered: 25 January 1989
Status: Satisfied on 13 January 1993
Persons entitled: Bank of Wales PLC
Description: Premises situate and k/as 77 school road moseley birmingham…
4 January 1989
Legal charge
Delivered: 5 January 1989
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being: neville court…
4 November 1988
Mortgage
Delivered: 19 November 1988
Status: Satisfied on 19 June 2008
Persons entitled: Yorkshire Building Society
Description: 15 strensham hill moseley birmingham title no. Wm 33218.
4 November 1988
Mortgage
Delivered: 19 November 1988
Status: Satisfied on 19 June 2008
Persons entitled: Yorkshire Building Society
Description: 13 strensham hill moseley birmingham title no. Wk 152798.
25 October 1988
Legal charge
Delivered: 1 November 1988
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a 27 endwood court road handsworth…
25 October 1988
Legal charge
Delivered: 1 November 1988
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: Land and premises k/a 52 selborne road handsworth wood…
16 September 1988
Legal charge
Delivered: 24 September 1988
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as 13 strensham hill, moseley, birmingham.
31 July 1987
Legal charge
Delivered: 6 August 1987
Status: Satisfied on 4 July 1996
Persons entitled: Midland Bank PLC
Description: Numbers 84, 86, 88 and 92 gravelly hill north and 2A cecil…
28 January 1987
Mortgage
Delivered: 3 February 1987
Status: Satisfied on 13 January 1993
Persons entitled: Bank of Wales PLC.
Description: 197, 198, 199 and 199A monument road, edgbaston…
28 January 1987
Mortgage
Delivered: 3 February 1987
Status: Satisfied on 13 January 1993
Persons entitled: Halifax Building Society.
Description: F/H premises numbered 197, 198, 199 and 199A monument road…
12 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied on 19 June 2008
Persons entitled: Midland Bank PLC
Description: 127 james turner street winson green birmingham.
3 October 1986
Legal charge
Delivered: 13 October 1986
Status: Satisfied on 16 February 1988
Persons entitled: Midland Bank PLC
Description: F/H property k/a 26 beeton road winson green birmingham…
3 February 1986
Legal mortgage
Delivered: 7 February 1986
Status: Satisfied on 16 February 1988
Persons entitled: Commercial Bank of Wales PLC
Description: F/H land k/a 74, 76, 78, 80, 84, 86, 88, 90, 92 and 94…
21 November 1985
Legal mortgage
Delivered: 27 November 1985
Status: Satisfied on 16 February 1988
Persons entitled: Commercial Bank of Wales PLC.
Description: F/H land k/a 74, 76, 78, 80, 84, 86, 88, 90, 92 and 94…
23 September 1985
Legal charge
Delivered: 1 October 1985
Status: Satisfied on 16 February 1988
Persons entitled: Midland Bank PLC
Description: L/H property situate and k/a flat 3 40 chantry road moseley…
17 January 1985
Legal charge
Delivered: 24 January 1985
Status: Satisfied on 16 February 1988
Persons entitled: Midland Bank PLC
Description: Plots 4, 5, 6, 7 land at chapel drive wythau, near…
7 January 1985
Legal mortgage
Delivered: 16 January 1985
Status: Satisfied on 13 January 1993
Persons entitled: Commercial Bank of Wales PLC
Description: F/H neville court, 8 chamberlain rd, kings heath…
21 March 1984
Legal charge
Delivered: 23 March 1984
Status: Satisfied on 13 January 1993
Persons entitled: Commercial Bank of Wales PLC
Description: 27 selbourne road, handsworth, birmingham. T.N. wk 91695.
6 December 1983
Mortgage
Delivered: 7 December 1983
Status: Satisfied on 13 January 1993
Persons entitled: Commercial Bank of Wales PLC.
Description: 220 rookery road handsworth birmingham title no: wm 92110…
31 October 1983
Legal charge
Delivered: 1 November 1983
Status: Satisfied
Persons entitled: Commercial Bank of Wales PLC.
Description: 197, 198, 199 and 199A monument road, edgbaston, b'ham. T.n…
31 May 1983
Legal charge
Delivered: 2 June 1983
Status: Satisfied on 16 February 1988
Persons entitled: Midland Bank PLC
Description: L/H - flat 3, 7-9 woodstock road, moseley, birmingham.
1 February 1983
Mortgage
Delivered: 5 February 1983
Status: Satisfied on 16 February 1988
Persons entitled: Commercial Bank of Wales PLC
Description: F/H 17 and 17A, walegreen road, moseley, birmingham.
21 January 1983
Legal mortgage
Delivered: 2 February 1983
Status: Satisfied on 16 February 1988
Persons entitled: Commercial Bank of Wales PLC
Description: Land & buildings on the north west side of appion close…
24 September 1982
Legal charge
Delivered: 29 September 1982
Status: Satisfied on 16 February 1988
Persons entitled: Midland Bank PLC
Description: F/H land and property known as the land and buildings at…
10 July 1982
Legal charge
Delivered: 10 July 1982
Status: Satisfied on 16 February 1988
Persons entitled: Hambro Life Assurance PLC
Description: 197, 198, 199 & 199A monument road, edgbaston, birmingham…
2 July 1982
Legal mortgage
Delivered: 2 July 1982
Status: Satisfied on 16 February 1988
Persons entitled: Commercial Bank of Wales P.L.C.
Description: Property known as "ingoldsby court" 68 wake green road…
2 July 1982
Legal mortgage
Delivered: 2 July 1982
Status: Satisfied on 16 February 1988
Persons entitled: Commercial Bank of Wales P.L.C.
Description: 7 & 9 woodstoc road moseley, birmingham t/n wk 62822 and wk…
2 July 1982
Legal mortgage
Delivered: 2 July 1982
Status: Satisfied on 16 February 1988
Persons entitled: Commercial Bank of Wales P.L.C.
Description: 1077 warwick road acocks green, birmingham, t/n wk 35715…
8 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 16 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 47 vicarage road, kings heath, birmingham wk 138168.
8 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 16 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 45 vicarge road, kings heath, birmingham wk 113278.