Company Information for LONGMEADOW ESTATES LIMITED
YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, L3 9AG,
|
Company Registration Number
04109577
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONGMEADOW ESTATES LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG Other companies in CH60 | |
Company Number | 04109577 | |
---|---|---|
Company ID Number | 04109577 | |
Date formed | 2000-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 17:48:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Longmeadow Estates LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANET LESLEY BERGH |
||
KARL ERNEST BERGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD MCGIBBON |
Company Secretary | ||
PETER ROBERT BOWSKILL |
Director | ||
IAN DANIEL RAFFE |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMPADINA LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017 | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM BARNSTON HOUSE BEACON LANE HESWALL WIRRAL CH60 0EE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM BARNSTON HOUSE BEACON LANE HESWALL WIRRAL CH60 0EE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/11/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041095770003 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/11/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/11/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ERNEST BERGH / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET LESLEY BERGH / 17/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MRS JANET LESLEY BERGH | |
288a | DIRECTOR APPOINTED MR KARL ERNEST BERGH | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM C/O GUY WILLIAM LAYTON PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QQ | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN RAFFE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BOWSKILL | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN MCGIBBON | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/04 FROM: PACIFIC CHAMBERS 11-13VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QQ | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 1 UNION COURT COOK STREET LIVERPOOL MERSEYSIDE L2 4SJ | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 15/04/02 FROM: VICTORIA HOUSE 20 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NX | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 13/11/01--------- £ SI 998@1=998 £ IC 2/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 116 DUKE STREET LIVERPOOL L1 5JW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-29 |
Notices to Creditors | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2014-04-30 | £ 180,196 |
---|---|---|
Creditors Due After One Year | 2013-04-30 | £ 138,800 |
Creditors Due After One Year | 2013-04-30 | £ 138,800 |
Creditors Due After One Year | 2012-04-30 | £ 171,200 |
Creditors Due Within One Year | 2014-04-30 | £ 50,342 |
Creditors Due Within One Year | 2013-04-30 | £ 130,344 |
Creditors Due Within One Year | 2013-04-30 | £ 130,344 |
Creditors Due Within One Year | 2012-04-30 | £ 89,761 |
Creditors and other liabilities
|
|
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 LONGMEADOW ESTATES LIMITED
Called Up Share Capital | 2014-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2013-04-30 | £ 1,000 |
Called Up Share Capital | 2013-04-30 | £ 1,000 |
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Cash Bank In Hand | 2014-04-30 | £ 283,779 |
Cash Bank In Hand | 2013-04-30 | £ 142,392 |
Cash Bank In Hand | 2013-04-30 | £ 142,392 |
Cash Bank In Hand | 2012-04-30 | £ 10,944 |
Current Assets | 2014-04-30 | £ 283,779 |
Current Assets | 2013-04-30 | £ 243,381 |
Current Assets | 2013-04-30 | £ 243,381 |
Current Assets | 2012-04-30 | £ 211,933 |
Debtors | 2013-04-30 | £ 100,989 |
Debtors | 2013-04-30 | £ 100,989 |
Debtors | 2012-04-30 | £ 200,989 |
Shareholder Funds | 2014-04-30 | £ 225,956 |
Shareholder Funds | 2013-04-30 | £ 146,952 |
Shareholder Funds | 2013-04-30 | £ 146,952 |
Shareholder Funds | 2012-04-30 | £ 123,687 |
Tangible Fixed Assets | 2014-04-30 | £ 172,715 |
Tangible Fixed Assets | 2013-04-30 | £ 172,715 |
Tangible Fixed Assets | 2013-04-30 | £ 172,715 |
Tangible Fixed Assets | 2012-04-30 | £ 172,715 |
Debtors and other cash assets
LONGMEADOW ESTATES LIMITED owns 1 domain names.
longmeadowestates.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LONGMEADOW ESTATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LONGMEADOW ESTATES LIMITED | Event Date | 2016-03-17 |
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LONGMEADOW ESTATES LIMITED | Event Date | 2016-03-17 |
Nature of Business: Property Development Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator of the above named Company on 17 March 2016. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 14 April 2016, to send their names and addresses with particulars of their debts or claims to Ian C Brown, of Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said 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 made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONGMEADOW ESTATES LIMITED | Event Date | 2016-03-17 |
Nature of Business: Property Development The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at Barnston House, Beacon Lane, Heswall, Wirral CH60 0EE at 12.15 pm on 17 March 2016 , the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the Company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That Ian C Brown (IP Number 8621 ) of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 Karl Bergh , Director : | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2005-08-16 | |
(Reg No 02952407) Nature of Business: Software Consultancy and Supply. Trade Classification: 7220. Date of Appointment of Joint Administrative Receivers: 10 August 2004. Name of Person Appointing the Joint Administrative Receivers: Anjar International Limited. Joint Administrative Receivers: Paul R Appleton and Asher D Miller (Office Holder Nos 8883 and 9251), both of David Rubin & Partners, First Floor, 26-28 Bedford Row, London WC1R 4HE. | |||
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. |