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

LONGMEADOW ESTATES LIMITED

YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, L3 9AG,
Company Registration Number
04109577
Private Limited Company
Liquidation

Company Overview

About Longmeadow Estates Ltd
LONGMEADOW ESTATES LIMITED was founded on 2000-11-17 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Longmeadow Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LONGMEADOW ESTATES LIMITED
 
Legal Registered Office
YORKSHIRE HOUSE
18 CHAPEL STREET
LIVERPOOL
L3 9AG
Other companies in CH60
 
Filing Information
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 GB933288996  
Last Datalog update: 2018-10-04 17:48:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONGMEADOW 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 LONGMEADOW ESTATES LIMITED
The following companies were found which have the same name as LONGMEADOW ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Longmeadow Estates LLC Maryland Unknown

Company Officers of LONGMEADOW ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JANET LESLEY BERGH
Company Secretary 2008-04-29
KARL ERNEST BERGH
Director 2008-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD MCGIBBON
Company Secretary 2000-11-17 2008-04-29
PETER ROBERT BOWSKILL
Director 2000-11-17 2008-04-29
IAN DANIEL RAFFE
Director 2000-11-17 2008-04-29
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-11-17 2000-11-17
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-11-17 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ERNEST BERGH LAMPADINA LIMITED Director 2016-06-22 CURRENT 2016-06-01 Active

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
2018-04-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1
2017-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017
2016-05-31AA30/04/16 TOTAL EXEMPTION SMALL
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM BARNSTON HOUSE BEACON LANE HESWALL WIRRAL CH60 0EE
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM BARNSTON HOUSE BEACON LANE HESWALL WIRRAL CH60 0EE
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-09AR0117/11/15 FULL LIST
2015-07-20AA30/04/15 TOTAL EXEMPTION SMALL
2014-12-15ANNOTATIONOther
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041095770003
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0117/11/14 FULL LIST
2014-05-12AA30/04/14 TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-26AR0117/11/13 FULL LIST
2013-06-28AA30/04/13 TOTAL EXEMPTION SMALL
2012-11-26AR0117/11/12 FULL LIST
2012-09-14AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-30AR0117/11/11 FULL LIST
2011-08-16AA30/04/11 TOTAL EXEMPTION SMALL
2010-11-30AR0117/11/10 FULL LIST
2010-08-24AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-24AR0117/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ERNEST BERGH / 17/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANET LESLEY BERGH / 17/11/2009
2009-07-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-21363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-08-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-15288aSECRETARY APPOINTED MRS JANET LESLEY BERGH
2008-05-15288aDIRECTOR APPOINTED MR KARL ERNEST BERGH
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM C/O GUY WILLIAM LAYTON PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QQ
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR IAN RAFFE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR PETER BOWSKILL
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY JOHN MCGIBBON
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-12-04363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2006-12-08363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-12-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-14363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2004-11-24363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: PACIFIC CHAMBERS 11-13VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QQ
2004-10-15AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 1 UNION COURT COOK STREET LIVERPOOL MERSEYSIDE L2 4SJ
2003-11-21363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-08-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-12-03363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: VICTORIA HOUSE 20 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NX
2001-12-14363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-11-1988(2)RAD 13/11/01--------- £ SI 998@1=998 £ IC 2/1000
2001-11-09395PARTICULARS OF MORTGAGE/CHARGE
2001-03-28225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02
2001-03-09287REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 116 DUKE STREET LIVERPOOL L1 5JW
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288aNEW SECRETARY APPOINTED
2001-02-27288bDIRECTOR RESIGNED
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-27288bSECRETARY RESIGNED
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2000-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LONGMEADOW ESTATES 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 Liquidators2016-03-29
Notices to Creditors2016-03-29
Resolutions for Winding-up2016-03-29
Fines / Sanctions
No fines or sanctions have been issued against LONGMEADOW ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-02 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
LEGAL CHARGE 2001-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LONGMEADOW ESTATES LIMITED registering or being granted any patents
Domain Names

LONGMEADOW ESTATES LIMITED owns 1 domain names.

longmeadowestates.co.uk  

Trademarks
We have not found any records of LONGMEADOW ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGMEADOW 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 (82990 - Other business support service activities n.e.c.) as LONGMEADOW ESTATES 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 LONGMEADOW 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 TypeAppointment of Liquidators
Defending partyLONGMEADOW ESTATES LIMITEDEvent Date2016-03-17
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 TypeNotices to Creditors
Defending partyLONGMEADOW ESTATES LIMITEDEvent Date2016-03-17
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 TypeResolutions for Winding-up
Defending partyLONGMEADOW ESTATES LIMITEDEvent Date2016-03-17
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 TypeAppointment of Administrative Receivers
Defending partyEvent Date2005-08-16
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGMEADOW 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 LONGMEADOW 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.