LAND ENGINEERING SERVICES LTD
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 0RG

Company number 04690141
Status Liquidation
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address BOOTH & CO COOPERS HOUSE, INTAKE LANE, OSSETT, WF5 0RG
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from The Ward Suite the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 18 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of LAND ENGINEERING SERVICES LTD are www.landengineeringservices.co.uk, and www.land-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Land Engineering Services Ltd is a Private Limited Company. The company registration number is 04690141. Land Engineering Services Ltd has been working since 07 March 2003. The present status of the company is Liquidation. The registered address of Land Engineering Services Ltd is Booth Co Coopers House Intake Lane Ossett Wf5 0rg. . DEVINE, Scott Luke is a Secretary of the company. DEVINE, Dean Jonathan is a Director of the company. DEVINE, Iain James is a Director of the company. DEVINE, Scott Luke is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMITAGE, Michael has been resigned. The company operates in "Open cast coal working".


Current Directors

Secretary
DEVINE, Scott Luke
Appointed Date: 07 March 2003

Director
DEVINE, Dean Jonathan
Appointed Date: 07 March 2003
53 years old

Director
DEVINE, Iain James
Appointed Date: 07 March 2003
46 years old

Director
DEVINE, Scott Luke
Appointed Date: 07 March 2003
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Director
ARMITAGE, Michael
Resigned: 26 March 2008
Appointed Date: 07 March 2003
75 years old

LAND ENGINEERING SERVICES LTD Events

09 Dec 2016
Notice to Registrar of Companies of Notice of disclaimer
18 May 2016
Registered office address changed from The Ward Suite the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 18 May 2016
05 May 2016
Appointment of a voluntary liquidator
05 May 2016
Statement of affairs with form 4.19
05 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-20

...
... and 37 more events
14 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

14 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

07 Mar 2003
Secretary resigned
07 Mar 2003
Incorporation

LAND ENGINEERING SERVICES LTD Charges

12 April 2016
Charge code 0469 0141 0005
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
1 September 2011
Legal assignment
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 April 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
21 August 2008
Legal mortgage
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at wooley edge park site, wakefield, west…
21 August 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…