Liquidation
Company Information for LONGCROSS FIRE AND SECURITY LTD
SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLOCK, DE4 5FY,
|
Company Registration Number
04222303
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LONGCROSS FIRE AND SECURITY LTD | ||
Legal Registered Office | ||
SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DE4 5FY Other companies in ME19 | ||
Previous Names | ||
|
Company Number | 04222303 | |
---|---|---|
Company ID Number | 04222303 | |
Date formed | 2001-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 16:48:20 |
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 |
---|---|---|
RICHARD HARTE |
||
TIMOTHY NIGEL PICKLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MATTHEW BALDWIN |
Director | ||
GARY ROBERT EARLE |
Director | ||
HARJIT SINGH BAMBHRA |
Company Secretary | ||
HARJIT SINGH BAMBHRA |
Director | ||
MARK KEVIN ENGLISH |
Director | ||
JOHN ERNEST BEAMENT |
Director | ||
MARK KEVIN ENGLISH |
Company Secretary | ||
ROGER HOULDSWORTH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUSHKA DEVELOPMENTS LTD | Director | 2015-07-08 | CURRENT | 2015-07-08 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-23 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM 2 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AQ | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEW BALDWIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042223030005 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT EARLE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042223030004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042223030003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN ENGLISH | |
AP01 | DIRECTOR APPOINTED MR ROBERT MATTHEW BALDWIN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY NIGEL PICKLES | |
TM02 | Termination of appointment of Harjit Singh Bambhra on 2015-09-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARJIT SINGH BAMBHRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST BEAMENT | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 23/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 23/05/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042223030003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042223030004 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED HARJIT SINGH BAMBHRA | |
AP01 | DIRECTOR APPOINTED MR HARJIT SINGH BAMBHRA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ENGLISH | |
RES15 | CHANGE OF NAME 17/07/2013 | |
CERTNM | COMPANY NAME CHANGED LONGCROSS SECURITY LIMITED CERTIFICATE ISSUED ON 16/08/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 23/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN ENGLISH / 14/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK KEVIN ENGLISH / 14/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARTE / 14/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT EARLE / 14/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST BEAMENT / 14/07/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT EARLE / 01/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT EARLE / 11/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
RES04 | NC INC ALREADY ADJUSTED 01/04/02 | |
123 | £ NC 1000/20000 01/04/02 | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-11-16 |
Appointmen | 2017-11-16 |
Meetings of Creditors | 2017-02-23 |
Appointment of Administrators | 2017-01-25 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 LONGCROSS FIRE AND SECURITY LTD
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as LONGCROSS FIRE AND SECURITY LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | LONGCROSS FIRE AND SECURITY LTD | Event Date | 2017-11-16 |
Initiating party | Event Type | Appointmen | |
Defending party | LONGCROSS FIRE AND SECURITY LTD | Event Date | 2017-11-16 |
Company Number: 04222303 Name of Company: LONGCROSS FIRE AND SECURITY LTD Nature of Business: Fire and security services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Speedw… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LONGCROSS FIRE AND SECURITY LTD | Event Date | 2017-01-23 |
In the Leeds District Registry case number 58 Office Holder Details: John David Hedger (IP number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY . Date of Appointment: 23 January 2017 . Further information about this case is available from the offices of Seneca Insolvency Practitioners on 01629 761 700. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LONGCROSS FIRE AND SECURITY LTD | Event Date | 2017-01-23 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 58 Notice is hereby given by John Hedger of Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY to the creditors of Longcross Fire and Security Ltd, that, the business of a meeting of creditors is to be held by correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. Form 2.25B (which is available on demand) must be received at Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY by 12.00 hours on 17 March 2017 in order to be counted. It must be accompanied by details in writing of claims unless those details have already been submitted for the purpose of a meeting of creditors. Failure to do so will lead to vote(s) being disregarded. Office Holder Details: John David Hedger (IP number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY . Date of Appointment: 23 January 2017 . Further information about this case is available from the offices of Seneca Insolvency Practitioners on 01629 761 700. John David Hedger , Administrator | |||
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. |