LONG & CRAWFORD LIMITED

LONG & CRAWFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLONG & CRAWFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00118040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LONG & CRAWFORD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LONG & CRAWFORD LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LONG & CRAWFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONG & CRAWFORD (1988) LIMITEDMay 06, 1988May 06, 1988
    LONG & CRAWFORD LIMITEDSep 18, 1984Sep 18, 1984
    LONG AND CRAWFORD LIMITEDOct 12, 1911Oct 12, 1911

    What are the latest accounts for LONG & CRAWFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LONG & CRAWFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 27, 2021

    10 pagesLIQ03

    Registered office address changed from St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Aug 17, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ

    1 pagesAD03

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Aug 08, 2018 with updates

    4 pagesCS01

    Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Termination of appointment of Simon Concar as a director on Jan 26, 2018

    1 pagesTM01

    Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ

    1 pagesAD02

    Registered office address changed from The Ark 201, Talgarth Road London W6 8BJ England to St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT on Dec 08, 2017

    1 pagesAD01

    Termination of appointment of Tewodros Amare as a director on Oct 25, 2017

    1 pagesTM01

    Notification of General Electric Company as a person with significant control on Aug 16, 2017

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 16, 2017

    2 pagesPSC09

    Confirmation statement made on Aug 08, 2017 with updates

    4 pagesCS01

    Termination of appointment of Laurence Sophie Chareyron as a director on Jul 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Mark Edward Monckton Elborne as a director on Aug 25, 2016

    1 pagesTM01

    Who are the officers of LONG & CRAWFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Nigel Gary
    Stafford
    ST17 4UQ Staffordshire
    Lichfield Road
    England
    England
    Director
    Stafford
    ST17 4UQ Staffordshire
    Lichfield Road
    England
    England
    United KingdomBritishDirector212828470001
    MACDONALD, Iain Graham Ross
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    West Yorkshire
    Director
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    West Yorkshire
    United KingdomEnglishSolicitor94817720002
    CATTERSON, Lan
    44 New Hey Road
    SK8 2AQ Cheadle
    Cheshire
    Secretary
    44 New Hey Road
    SK8 2AQ Cheadle
    Cheshire
    British32581340001
    MACDONALD, Iain Graham Ross
    St Leonards Avenue
    Stafford
    ST17 4LX Staffordshire
    Secretary
    St Leonards Avenue
    Stafford
    ST17 4LX Staffordshire
    160905590001
    MCEVILLY, Darren
    2 Stanney Close
    Milnrow
    OL16 4BF Rochdale
    Lancashire
    Secretary
    2 Stanney Close
    Milnrow
    OL16 4BF Rochdale
    Lancashire
    BritishAccountant48886120001
    PEERMOHAMED, Zahra
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    Secretary
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    192967230001
    WILLIAMS, Maurice
    8 Yelverton Avenue
    ST17 0HE Weeping Cross
    Staffordshire
    Secretary
    8 Yelverton Avenue
    ST17 0HE Weeping Cross
    Staffordshire
    British77829190001
    AMARE, Tewodros
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    United KingdomBritishDirector211723700001
    BUCKLESS, David Gordon
    Woodsmeir 6 George Lane
    ST15 8SA Stone
    Staffordshire
    Director
    Woodsmeir 6 George Lane
    ST15 8SA Stone
    Staffordshire
    BritishV P15333910001
    CHAREYRON, Laurence Sophie
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    United KingdomFrenchDirector211926700001
    CHATTERTON, James Allan
    2 Deramore Close
    OL6 6RN Ashton Under Lyne
    Lancashire
    Director
    2 Deramore Close
    OL6 6RN Ashton Under Lyne
    Lancashire
    BritishDirector1538230001
    COLLINS, Nicholas Frank
    3 Chapel Brow
    Tintwistle
    SK13 1LB Glossop
    Derbyshire
    Director
    3 Chapel Brow
    Tintwistle
    SK13 1LB Glossop
    Derbyshire
    United KingdomBritishCompany Director56038960002
    CONCAR, Simon David
    Lichfield Road
    Stafford
    ST17 4UQ Staffordshire
    Power Transformers
    England And Wales
    United Kingdom
    Director
    Lichfield Road
    Stafford
    ST17 4UQ Staffordshire
    Power Transformers
    England And Wales
    United Kingdom
    EnglandBritishDirector266168880001
    ELBORNE, Mark Edward Monckton
    Talgarth Road
    W6 8BJ London
    201
    England
    Director
    Talgarth Road
    W6 8BJ London
    201
    England
    EnglandBritishBusiness Executive113766400001
    GREGORY, Trevor John
    16a Brooklands Road
    Eccleston
    WA10 5HF St Helens
    Merseyside
    Director
    16a Brooklands Road
    Eccleston
    WA10 5HF St Helens
    Merseyside
    EnglandBritishCompany Director62944480001
    HALL, Eric
    15 Fawns Keep
    SK15 2UL Stalybridge
    Cheshire
    Director
    15 Fawns Keep
    SK15 2UL Stalybridge
    Cheshire
    BritishDirector1538240001
    NOLAN, Eoin Gerard
    Livingstone House, Broadbent Croft
    Southgate Honley
    HD7 2PN Huddersfield
    Director
    Livingstone House, Broadbent Croft
    Southgate Honley
    HD7 2PN Huddersfield
    IrishGroup Managing Director50654600001
    OWENS, David William
    17 Baswich Lane
    ST17 0BH Stafford
    Staffordshire
    Director
    17 Baswich Lane
    ST17 0BH Stafford
    Staffordshire
    BritishDirector49487280001
    SLAIDING, John Keith
    8 Nevill Road
    Bramhall
    SK7 3ET Stockport
    Cheshire
    Director
    8 Nevill Road
    Bramhall
    SK7 3ET Stockport
    Cheshire
    BritishCompany Director29932550001
    STEADMAN, Mark William
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    EnglandBritishVp Hr160892170001
    WILLIAMS, Maurice
    8 Yelverton Avenue
    ST17 0HE Weeping Cross
    Staffordshire
    Director
    8 Yelverton Avenue
    ST17 0HE Weeping Cross
    Staffordshire
    United KingdomBritishAccountant77829190001

    Who are the persons with significant control of LONG & CRAWFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Electric Company
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    Aug 16, 2017
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    No
    Legal FormGe Company
    Legal AuthorityUnited States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for LONG & CRAWFORD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 28, 2016Aug 16, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does LONG & CRAWFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Feb 22, 1988
    Delivered On Mar 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the financing documents dated 22ND feb 1988.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hawley Holdings B.V.
    Transactions
    • Mar 11, 1988Registration of a charge
    Guarantee and debenture
    Created On Feb 22, 1988
    Delivered On Mar 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and certain other banks under the forms of a credit agreement dated 22.2.88.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bankers Trust Company.
    Transactions
    • Mar 01, 1988Registration of a charge

    Does LONG & CRAWFORD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2020Commencement of winding up
    Mar 21, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0