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

LONG REACH DEVELOPMENTS LIMITED

FLAX BOURTON, BRISTOL BS48 1UR, BS48 1UR,
Company Registration Number
01942682
Private Limited Company
Dissolved

Dissolved 2018-07-17

Company Overview

About Long Reach Developments Ltd
LONG REACH DEVELOPMENTS LIMITED was founded on 1985-08-29 and had its registered office in Flax Bourton. The company was dissolved on the 2018-07-17 and is no longer trading or active.

Key Data
Company Name
LONG REACH DEVELOPMENTS LIMITED
 
Legal Registered Office
FLAX BOURTON
BRISTOL BS48 1UR
BS48 1UR
Other companies in BS48
 
Previous Names
LONG REACH HOTELS LIMITED04/07/2005
LONG REACH NURSING HOMES LIMITED01/10/2001
Filing Information
Company Number 01942682
Date formed 1985-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2018-07-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-08 02:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONG REACH DEVELOPMENTS 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.

Company Officers of LONG REACH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JILL COLES
Company Secretary 2005-07-06
BARRY WILLIAM ARTHUR COLES
Director 1993-05-31
JILLIAN LESLEY COLES
Director 1993-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANCIS OHARA
Company Secretary 2005-01-12 2005-07-06
GEOFFREY JAMES NORTHOVER
Director 2005-01-12 2005-04-25
JILLIAN LESLEY COLES
Company Secretary 1993-05-31 2005-01-12
SIMON MARC COLES
Company Secretary 1991-12-31 1993-05-31
TIMOTHY MATTHEW COLES
Director 1991-12-31 1993-05-31

More director information

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
2018-07-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-17WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-10-18WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/06/2017:LIQ. CASE NO.1
2016-07-21LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 11/06/2016
2015-07-01LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 11/06/2015
2014-08-22LIQ MISCINSOLVENCY:RE PROGRESS REPORT 12/06/2013-11/06/2014
2013-07-16LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT - 12/06/12 TO 11/06/13
2013-01-04LATEST SOC04/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-04AR0131/12/12 FULL LIST
2012-06-224.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 29 GAY STREET BATH BATH & NORTH EAST SOMERSET BA1 2NT
2012-05-09COCOMPORDER OF COURT TO WIND UP
2012-01-24AR0131/12/11 FULL LIST
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-11AA01PREVEXT FROM 31/12/2010 TO 30/04/2011
2011-01-14AR0131/12/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN LESLEY COLES / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM ARTHUR COLES / 01/10/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA
2008-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-02-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 29 GAY STREET BATH BATH & NORTH EAST SOMERSET BA1 2NT
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-31363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-02288aNEW SECRETARY APPOINTED
2005-07-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-07-20288bSECRETARY RESIGNED
2005-07-04CERTNMCOMPANY NAME CHANGED LONG REACH HOTELS LIMITED CERTIFICATE ISSUED ON 04/07/05
2005-06-13288bDIRECTOR RESIGNED
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17288bSECRETARY RESIGNED
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-17288aNEW DIRECTOR APPOINTED
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-01CERTNMCOMPANY NAME CHANGED LONG REACH NURSING HOMES LIMITED CERTIFICATE ISSUED ON 01/10/01
2001-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-12395PARTICULARS OF MORTGAGE/CHARGE
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LONG REACH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2012-06-25
Meetings of Creditors2012-06-25
Winding-Up Orders2012-05-09
Petitions to Wind Up (Companies)2012-04-11
Fines / Sanctions
No fines or sanctions have been issued against LONG REACH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-04-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-02-23 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-04-19 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-04-19 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-04-19 Outstanding CLYDESDALE BANK PLC
CHARGE OVER DEPOSIT HELD BY YORKSHIRE BANK (OWN ACCOUNT) 2005-03-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-12-21 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2002-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-04 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
DEBENTURE 1989-09-04 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
LEGAL CHARGE 1989-09-04 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
LEGAL CHARGE 1989-09-04 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONG REACH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LONG REACH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONG REACH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LONG REACH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONG REACH DEVELOPMENTS 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 (82990 - Other business support service activities not elsewhere classified) as LONG REACH DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONG REACH DEVELOPMENTS 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 TypeMeetings of Creditors
Defending partyLONG REACH DEVELOPMENTS LIMITEDEvent Date2012-06-20
In the High Court of Justice case number 1954 A Meeting of Creditors of the above-named Company has been summoned by the liquidator appointed on 12 June 2012 under Legislation section: s137(4) Legislation: of the Insolvency Act 1986 for the purpose of appointing a creditors committee under section 141 of the Insolvency Act and approving the basis of the Liquidators remuneration. The meeting will be held at Suite 3, Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR , on 01 August 2012 , at 10.00 am . A proxy form must be lodged with me not later than 12.00 noon on 31st July 2012 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Further details contact: Alison M Byrne, Tel. 01275 464038 Alison M Byrne , Liquidator (IP No. 9264) :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONG REACH DEVELOPMENTS LIMITEDEvent Date2012-06-12
In the High Court of Justice case number 1954 Principal Trading Address: 321 Bath Road, Saltford, Bristol BS31 3TJ I, Alison M Byrne , of Byrne Associates , Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR , give notice that on 12 June 2012 , I was appointed Liquidator of Long Reach Developments Limited by the Secretary of State. Notice is hereby given that the creditors of the above named Company, are required, on or before 14 August 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Alison M Byrne, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Alison M Byrne, Tel. 01275 464038 Alison M Byrne , Liquidator (IP No. 9264) :
 
Initiating party Event TypeWinding-Up Orders
Defending partyLONG REACH DEVELOPMENTS LIMITEDEvent Date2012-04-23
In the High Court Of Justice case number 001954 Liquidator appointed: R Clack 1st Floor Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyLONG REACH DEVELOPMENTS LIMITEDEvent Date2012-02-29
In the High Court of Justice (Chancery Division) Companies Court case number 1954 A Petition to wind up the above-named Company, Registration Number 01942682, of 29 Gay Street, Bath, Bath & North East Somerset, BA1 2NT , presented on 29 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 April 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1521747/37/W.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONG REACH DEVELOPMENTS 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 LONG REACH DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4