Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONGFORD ESTATES LIMITED
Company Information for

LONGFORD ESTATES LIMITED

5 CALLAGHAN SQUARE, CARDIFF, CF10 5BT,
Company Registration Number
01347117
Private Limited Company
Dissolved

Dissolved 2016-11-18

Company Overview

About Longford Estates Ltd
LONGFORD ESTATES LIMITED was founded on 1978-01-09 and had its registered office in 5 Callaghan Square. The company was dissolved on the 2016-11-18 and is no longer trading or active.

Key Data
Company Name
LONGFORD ESTATES LIMITED
 
Legal Registered Office
5 CALLAGHAN SQUARE
CARDIFF
CF10 5BT
Other companies in CF10
 
Filing Information
Company Number 01347117
Date formed 1978-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2016-11-18
Type of accounts FULL
Last Datalog update: 2018-01-25 05:48:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGFORD ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LONGFORD ESTATES LIMITED
The following companies were found which have the same name as LONGFORD ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONGFORD ESTATES LTD 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ Dissolved Company formed on the 2017-03-07
LONGFORD ESTATES LTD 20-22 Wenlock Road London N1 7GU Active - Proposal to Strike off Company formed on the 2021-03-22
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2015
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE GWILLIM-DAVID
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DAVID
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY JANE GWILLIM-DAVID
2014-06-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2014
2014-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2014
2014-06-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-01-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2013
2014-01-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-07-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2013
2013-04-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-26F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY UNITED KINGDOM
2012-12-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2012-09-12LATEST SOC12/09/12 STATEMENT OF CAPITAL;GBP 3500000
2012-09-12AR0128/08/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-09-15AR0128/08/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARSHALL GWILLIM DAVID / 15/09/2011
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SOKOLOWSKI
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-08-31AR0128/08/10 FULL LIST
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR OWEN O'CALLAGHAN
2010-06-02MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 69
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-28363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 3RD FLOOR 104 NEW BOND STREET LONDON W1S 1SU
2008-09-08363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-10-03363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-04363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-07-06288bDIRECTOR RESIGNED
2005-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-26363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2004-09-24363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LONGFORD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-09
Notice of Intended Dividends2016-01-20
Appointment of Liquidators2014-06-13
Appointment of Administrators2012-12-18
Fines / Sanctions
No fines or sanctions have been issued against LONGFORD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 69
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 67
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-02 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 1999-05-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1994-07-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-07-15 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1994-07-15 Satisfied BANK OF WALES PLC
MORTGAGE 1994-01-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-01-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-08-06 Satisfied TSB BANK PLC
LEGAL CHARGE 1990-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-27 Satisfied TSB BANK PLC
LEGAL CHARGE 1989-10-27 Satisfied TSB BANK PLC
LEGAL CHARGE 1989-10-27 Satisfied TSB BANK PLC
LEGAL CHARGE 1989-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-03 Satisfied CRUSADER INSURANCE PLC.
LEGAL CHARGE 1984-05-16 Satisfied TRUSTEE SAVINGS BANK OF ENGLAND AND WALES.
LEGAL CHARGE 1983-08-31 Satisfied CUSTODIAN TRUSTEES OF THE TRUSTEES OF THE TRUSTEE SAVINGS BANK OF WALES AND BORDER COUNTIES
LEGAL CHARGE 1983-07-15 Satisfied CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANK OF WALES AND BORDER COUNTIES
LEGAL CHARGE 1983-04-18 Satisfied CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANK OF WALES AND BORDER COUNTIES
LEGAL CHARGE 1983-04-18 Satisfied CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANK OF WALES AND BORDER COUNTIES
LEGAL CHARGE 1982-11-01 Satisfied TRUSTEES SAVINGS BANK OF WALES AND BORDER COUNTIES
LEGAL CHARGE 1982-10-05 Satisfied TRUSTEE SAVING'S BANK OF WALES & BORDER COUNTIES
MORTGAGE DEBENTURE 1982-07-12 Satisfied THE CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANKS OF WALES AND BORDER COUNTIES
MORTGAGE DEBENTURE 1982-07-12 Satisfied THE CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANKS OF WALES AND BORDER COUNTIES.
MORTGAGE DEBENTURE 1982-07-12 Satisfied THE CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANKS OF WALES AND BORDER COUNTIES.
MORTGAGE DEBENTURE 1982-07-12 Satisfied THE CISTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANKS OF WALES AND BORDER COUNTIES.
MORTGAGE DEBENTURE 1982-07-12 Satisfied THE CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANKS OF WALES AND BORDER COUNTIES
LEGAL CHARGE 1982-07-12 Satisfied THE CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANKS OF WALES AND BORDER COUNTIES.
LEGAL CHARGE 1982-07-12 Satisfied THE CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANKS OF WALES AND BORDER COUNTIES.
MORTGAGE DEBENTURE 1982-07-12 Satisfied THE CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANKS OF WALES AND BORDER COUNTIES.
MORTGAGE DEBENTURE 1982-07-12 Satisfied THE CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANKS OF WALES AND BORDER COUNTIES.
MORTGAGE DEBENTURE 1982-07-12 Satisfied THE CUSTODIAN TRUSTEES OF THE TRUSTEE SAVINGS BANKS OF WALES AND BORDER COUNTIES.
Intangible Assets
Patents
We have not found any records of LONGFORD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGFORD ESTATES LIMITED
Trademarks
We have not found any records of LONGFORD ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 12OZ LIMITED 2011-01-27 Outstanding
DEBENTURE THE LONGFORD GROUP LIMITED 2012-09-27 Outstanding
DEBENTURE THE LONGFORD GROUP LIMITED 2012-09-27 Outstanding

We have found 3 mortgage charges which are owed to LONGFORD ESTATES LIMITED

Income
Government Income
We have not found government income sources for LONGFORD ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LONGFORD ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LONGFORD ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyLONGFORD ESTATES LIMITEDEvent Date2016-01-15
Principal Trading Address: Merlin House, Charnham Lane, Hungerford, Berkshire RG17 0EY Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 15 February 2016, to prove their debts by sending to the undersigned Richard Michael Hawes of Deloitte LLP, 5 Callaghan Square, Cardiff CF10 5BT the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the dividend within 2 months of the above date. Office Holder details: Richard Michael Hawes(IP No 008954) and Matthew James Cowlishaw (IP No 009631) both of Deloitte LLP, 5 Callaghan Square, Cardiff CF10 5BT. Date of appointment: 4 June 2014. For further details contact:Leah Henderson on +44 29 2026 4314 or leahenderson@deloitte.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONGFORD ESTATES LIMITEDEvent Date2014-06-04
Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Matthew James Cowlishaw , of Deloitte LLP , Four Brindleyplace, Birmingham, B1 2HZ . : Further details contact: Alison Hughes, Tel: 02920 460000.
 
Initiating party Event TypeAppointment of Administrators
Defending partyLONGFORD ESTATES LIMITEDEvent Date2012-12-12
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8589 Richard Michael Hawes (IP No 008954 ), of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Matthew James Cowlishaw (IP No 009631 ), of Deloitte LLP , Four Brindleyplace, Birmingham, B1 2HZ Further details contact: Alison Hughes, Tel: 02920 460000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGFORD ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONGFORD ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.