Dissolved
Dissolved 2018-07-17
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 Name | ||||
---|---|---|---|---|
LONG REACH DEVELOPMENTS LIMITED | ||||
Legal Registered Office | ||||
FLAX BOURTON BRISTOL BS48 1UR BS48 1UR Other companies in BS48 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JILL COLES |
||
BARRY WILLIAM ARTHUR COLES |
||
JILLIAN LESLEY COLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT FRANCIS OHARA |
Company Secretary | ||
GEOFFREY JAMES NORTHOVER |
Director | ||
JILLIAN LESLEY COLES |
Company Secretary | ||
SIMON MARC COLES |
Company Secretary | ||
TIMOTHY MATTHEW COLES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/06/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 11/06/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 11/06/2015 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 12/06/2013-11/06/2014 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT - 12/06/12 TO 11/06/13 | |
LATEST SOC | 04/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/12 FULL LIST | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 29 GAY STREET BATH BATH & NORTH EAST SOMERSET BA1 2NT | |
COCOMP | ORDER OF COURT TO WIND UP | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/04/2011 | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN LESLEY COLES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM ARTHUR COLES / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 29 GAY STREET BATH BATH & NORTH EAST SOMERSET BA1 2NT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED LONG REACH HOTELS LIMITED CERTIFICATE ISSUED ON 04/07/05 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED LONG REACH NURSING HOMES LIMITED CERTIFICATE ISSUED ON 01/10/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2012-06-25 |
Meetings of Creditors | 2012-06-25 |
Winding-Up Orders | 2012-05-09 |
Petitions to Wind Up (Companies) | 2012-04-11 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
CHARGE OVER DEPOSIT HELD BY YORKSHIRE BANK (OWN ACCOUNT) | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | CANADIAN IMPERIAL BANK OF COMMERCE | |
DEBENTURE | Satisfied | CANADIAN IMPERIAL BANK OF COMMERCE | |
LEGAL CHARGE | Satisfied | CANADIAN IMPERIAL BANK OF COMMERCE | |
LEGAL CHARGE | Satisfied | CANADIAN IMPERIAL BANK OF COMMERCE |
|
|
|
|
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
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:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | LONG REACH DEVELOPMENTS LIMITED | Event Date | 2012-06-20 |
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 Type | Appointment of Liquidators | |
Defending party | LONG REACH DEVELOPMENTS LIMITED | Event Date | 2012-06-12 |
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 Type | Winding-Up Orders | |
Defending party | LONG REACH DEVELOPMENTS LIMITED | Event Date | 2012-04-23 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | LONG REACH DEVELOPMENTS LIMITED | Event Date | 2012-02-29 |
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.) : | |||
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. |