Dissolved 2017-09-08
Company Information for LONGWOOD DEVELOPMENTS LIMITED
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
02550898
Private Limited Company
Dissolved Dissolved 2017-09-08 |
Company Name | |
---|---|
LONGWOOD DEVELOPMENTS LIMITED | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON | |
Company Number | 02550898 | |
---|---|---|
Date formed | 1990-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2017-09-08 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB125572322 |
Last Datalog update: | 2018-01-25 04:49:56 |
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 | ||
---|---|---|---|---|
LONGWOOD DEVELOPMENTS (CRAWLEY) LIMITED | YEW TREE COTTAGE HAROLDSLEA DRIVE HORLEY RH6 9DU | Active - Proposal to Strike off | Company formed on the 2008-05-02 | |
LONGWOOD DEVELOPMENTS PTY. LTD. | VIC 3076 | Active | Company formed on the 2001-06-05 | |
LONGWOOD DEVELOPMENTS LIMITED | 5 HIGH STREET FALKIRK FK1 1PG | Active | Company formed on the 2018-09-28 |
Officer | Role | Date Appointed |
---|---|---|
SIMON CHARLES PARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA MARIE HOPKINS |
Company Secretary | ||
GEORGE PETER ELLIS |
Director | ||
GRANT NICHOLAS WALKER |
Director | ||
JOHN PLENDERLEITH WALKER |
Director | ||
STANLEY MORRISON HETHERINGTON |
Director | ||
DAVID HARBRON |
Company Secretary | ||
ALISON CAPSTICK |
Company Secretary | ||
ROY VINCENT WRIGHT |
Director | ||
RONALD ARTHUR LANG |
Director | ||
ERIC VICTOR FLINT |
Company Secretary | ||
GILLIAN VALERIE WALKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATCODE LIMITED | Director | 2011-09-27 | CURRENT | 1999-05-04 | Dissolved 2017-09-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM SUITE 2 1 DUCHESS STREET LONDON W1W 6AN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM SUITE 2 1 DUCHESS STREET LONDON W1W 6AN | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100253,PR001370 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED SIMON PARSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULA HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS UNITED KINGDOM | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/12/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2010 | |
LATEST SOC | 25/07/11 STATEMENT OF CAPITAL;GBP 1.8 | |
AR01 | 30/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU | |
2.30B | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM THE AQUARIUM 1-7 KING STREET READING BERKSHIRE RG1 2AN | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PLENDERLEITH WALKER / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT NICHOLAS WALKER / 27/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIE HOPKINS / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER ELLIS / 27/01/2010 | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STANLEY HETHERINGTON | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MISC | RE SECT 394 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 |
Final Meetings | 2017-03-15 |
Resolutions for Winding-up | 2016-03-17 |
Appointment of Liquidators | 2016-03-17 |
Meetings of Creditors | 2016-02-22 |
Appointment of Administrators | 2010-05-13 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | ABACUS DEVELOPMENTS LIMITED | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
DEED OF VARIATION | Outstanding | NORTHERN ROCK PLC | |
CHARGE OVER SHARES | Satisfied | ROBERT FLEMING & CO. LIMITED | |
ASSIGNMENT | Satisfied | ROBERT FLEMING & CO. LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NORTHERN ROCK BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NORTHERN ROCK BUILDING SOCIETY | |
CHARGE OVER DEVELOPMENT AGREEMENT | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
INTENTION TO CREATE A CHARGE | Satisfied | THE SECRETARY OF STATE FOR DEFENCE | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
LONGWOOD DEVELOPMENTS LIMITED owns 3 domain names.
lutidine.co.uk asbestos-treatment.co.uk lugidine.com
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | QIXPAY LIMITED | 2010-11-22 | Outstanding |
RENT DEPOSIT DEED | FLARE IMAGING LIMITED | 2010-09-28 | Outstanding |
We have found 2 mortgage charges which are owed to LONGWOOD DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as LONGWOOD DEVELOPMENTS LIMITED are:
The unreliefed property tax for these properties totals 154,200
Showing the 30 most expensive properties found.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Studio Left Lutidine House Newark Lane Ripley GU23 6BS | 8,100 | ||
Guildford Borough Council | Studio Right Lutidine House Newark Lane Ripley GU23 6BS | 8,100 | ||
Guildford Borough Council | SF 21, Lutidine House Newark Lane Ripley Woking GU23 6BS | 6,100 | ||
Guildford Borough Council | SF 16, Lutidine House Newark Lane Ripley Woking GU23 6BS | 5,400 | ||
Guildford Borough Council | SF 4, Lutidine House Newark Lane Ripley Woking GU23 6BS | 5,100 | ||
Guildford Borough Council | GF 5, Lutidine House Newark Lane Ripley Woking GU23 6BS | 4,650 | ||
Guildford Borough Council | SF19, Lutidine House Newark Lane Ripley Woking GU23 6BS | 4,250 | ||
Guildford Borough Council | Car Park Newark Lane Ripley Woking GU23 6DW | 3,700 | ||
Guildford Borough Council | SF 2, Lutidine House Newark Lane Ripley Woking GU23 6BS | 3,700 | ||
Guildford Borough Council | SF 13, Lutidine House Newark Lane Ripley Woking GU23 6BS | 3,650 | ||
Guildford Borough Council | SF 3, Lutidine House Newark Lane Ripley Woking GU23 6BS | 3,550 | ||
Guildford Borough Council | FF 110 Lutidine House Newark Lane Ripley GU23 6BS | 3,450 | ||
Guildford Borough Council | FF 108 Lutidine House Newark Lane Ripley GU23 6BS | 3,300 | ||
Guildford Borough Council | FF 4, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,950 | ||
Guildford Borough Council | FF 5a, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,950 | ||
Guildford Borough Council | FF 5b, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,950 | ||
Guildford Borough Council | GF 11, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,900 | ||
Guildford Borough Council | SF 12, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,850 | ||
Guildford Borough Council | GF 2, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,800 | ||
Guildford Borough Council | GF 12, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,800 | ||
Guildford Borough Council | GF 3, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,750 | ||
Guildford Borough Council | FF 2, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,750 | ||
Guildford Borough Council | Lutidine House Newark Lane Ripley Woking GU23 6BS | 26,750 | ||
Guildford Borough Council | GF 10, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,600 | ||
Guildford Borough Council | FF 109 Lutidine House Newark Lane Ripley GU23 6BS | 2,600 | ||
Guildford Borough Council | GF 1, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,500 | ||
Guildford Borough Council | GF 7, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,425 | ||
Guildford Borough Council | FF 12, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,425 | ||
Guildford Borough Council | GF 13, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,350 | ||
Guildford Borough Council | FF 3, Lutidine House Newark Lane Ripley Woking GU23 6BS | 2,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LONGWOOD DEVELOPMENTS LIMITED | Event Date | 2016-03-11 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 11 March 2016 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9083 and 9501) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. At the subsequent meeting of creditors held at the same place on the same day, the appointment of N A Bennett and A D Cadwallader of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 020 7535 7000. Email: creditors@leonardcurtis.co.uk. Alternative contact: Samantha Todman Simon Charles Parsons , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LONGWOOD DEVELOPMENTS LIMITED | Event Date | 2016-03-11 |
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, Tel: 020 7535 7000. Email: creditors@leonardcurtis.co.uk. Alternative contact: Samantha Todman | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LONGWOOD DEVELOPMENTS LIMITED | Event Date | 2016-03-11 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 19 May 2017 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 11 March 2016 Office Holder details: Neil Bennett , (IP No. 9083) and Alex Cadwallader , (IP No. 9501) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . For further details contact: Neil Bennett, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930 Neil Bennett , Joint Liquidator : Ag GF121482 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LONGWOOD DEVELOPMENTS LIMITED | Event Date | 2016-02-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 11 March 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk. Tel: 020 7535 7000. Alternative contact: Samantha Todman | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LONGWOOD DEVELOPMENTS LIMITED | Event Date | 2010-05-07 |
In the High Court of Justice case number 3502 Principal Trading Address: Lutidine House, Newark Lane, Ripley, Surrey, GU23 6BS Gareth W Roberts and Paul W Ellison (IP Nos 1162 and 7254 ), both of RSM Tenon , Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN . Email: lucy.garner@rsmtenon.com. : | |||
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. |