Company NameLand & City Properties Plc
DirectorRupert Alexander Beckwith-Moore
Company StatusDissolved
Company Number02388457
CategoryPublic Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRupert Alexander Beckwith-Moore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressAdelphi Mill
Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMr Kenneth Charles Moore
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration9 years (resigned 20 June 2001)
RoleProperty Dealer
Correspondence Address42 Victoria Road
Kensington
London
W8 5RQ
Secretary NameRupert Alexander Beckwith-Moore
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 1999)
RoleCompany Director
Correspondence Address5 Burnfoot Avenue
London
SW6 5EB
Director NameMr Edwin John Clunn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(10 years after company formation)
Appointment Duration2 years, 12 months (resigned 24 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Secretary NameMr Edwin John Clunn
NationalityBritish
StatusResigned
Appointed15 July 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Director NameMaxwell Rubin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 2002)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Drive
Bollington
Macclesfield
Cheshire
SK10 5DP
Director NameJohn Colin White
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(12 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 May 2002)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressChwarel Quarry Road
Glyn Ceiriog Llangollen
Wrexham County Borough Council
LL20 7DA
Wales
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2003)
Correspondence AddressC/O Morgan Cole 167 Fleet Street
London
EC4A 2JB

Location

Registered AddressHart Shaw
31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£42,781
Cash£1,996
Current Liabilities£46,060

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Completion of winding up (1 page)
17 March 2004Order of court to wind up (1 page)
21 June 2003Secretary resigned (1 page)
1 October 2002Accounts made up to 28 February 2002 (14 pages)
28 June 2002Ad 23/05/02--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2002Nc inc already adjusted 23/05/02 (2 pages)
28 June 2002Memorandum and Articles of Association (13 pages)
2 June 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: morgan cole, 167 fleet street london EC4A 2JB (1 page)
1 October 2001Accounts made up to 28 February 2001 (15 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Director's particulars changed (1 page)
29 July 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
2 October 2000Accounts made up to 29 February 2000 (17 pages)
21 July 2000Return made up to 24/05/00; full list of members (7 pages)
14 July 2000Accounts made up to 28 February 1999 (16 pages)
12 May 2000Registered office changed on 12/05/00 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
26 July 1999Return made up to 24/05/99; full list of members (6 pages)
22 July 1999New secretary appointed (2 pages)
10 June 1999New director appointed (2 pages)
29 September 1998Amended full accounts made up to 28 February 1998 (11 pages)
24 April 1998Accounts made up to 28 February 1998 (11 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
31 March 1998Nc inc already adjusted 27/03/98 (2 pages)
31 March 1998Ad 27/03/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
31 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1998Re-registration of Memorandum and Articles (12 pages)
27 March 1998Declaration on reregistration from private to PLC (1 page)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 March 1998Application for reregistration from private to PLC (1 page)
27 March 1998Auditor's statement (1 page)
27 March 1998Balance Sheet (1 page)
27 March 1998Auditor's report (1 page)
27 March 1998Certificate of re-registration from Private to Public Limited Company (1 page)
12 March 1998Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
2 November 1997Accounts made up to 31 October 1996 (8 pages)
23 June 1997Return made up to 24/05/97; full list of members (6 pages)
25 October 1996Accounts made up to 31 October 1995 (8 pages)
24 June 1996Return made up to 24/05/96; full list of members (7 pages)
11 March 1996Registered office changed on 11/03/96 from: nash broad wesson 42 upper berkley street london W1H 8AB (1 page)
29 August 1995Accounts made up to 31 October 1994 (8 pages)
19 June 1995Return made up to 24/05/95; full list of members (12 pages)
1 May 1995Accounts made up to 31 October 1993 (9 pages)
16 July 1991Return made up to 24/05/91; full list of members (6 pages)