LONG & CRAWFORD LIMITED
Overview
Company Name | LONG & CRAWFORD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00118040 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONG & CRAWFORD LIMITED?
Company Name | From | Until |
---|---|---|
LONG & CRAWFORD (1988) LIMITED | May 06, 1988 | May 06, 1988 |
LONG & CRAWFORD LIMITED | Sep 18, 1984 | Sep 18, 1984 |
LONG AND CRAWFORD LIMITED | Oct 12, 1911 | Oct 12, 1911 |
What are the latest accounts for LONG & CRAWFORD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LONG & CRAWFORD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2021 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ | 1 pages | AD03 | ||||||||||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of Simon Concar as a director on Jan 26, 2018 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Tewodros Amare as a director on Oct 25, 2017 | 1 pages | TM01 | ||||||||||
Notification of General Electric Company as a person with significant control on Aug 16, 2017 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 16, 2017 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Aug 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Laurence Sophie Chareyron as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Mark Edward Monckton Elborne as a director on Aug 25, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of LONG & CRAWFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Nigel Gary | Director | Stafford ST17 4UQ Staffordshire Lichfield Road England England | United Kingdom | British | Director | 212828470001 | ||||
MACDONALD, Iain Graham Ross | Director | Bridgewater Place Water Lane LS11 5QR Leeds 1 West Yorkshire | United Kingdom | English | Solicitor | 94817720002 | ||||
CATTERSON, Lan | Secretary | 44 New Hey Road SK8 2AQ Cheadle Cheshire | British | 32581340001 | ||||||
MACDONALD, Iain Graham Ross | Secretary | St Leonards Avenue Stafford ST17 4LX Staffordshire | 160905590001 | |||||||
MCEVILLY, Darren | Secretary | 2 Stanney Close Milnrow OL16 4BF Rochdale Lancashire | British | Accountant | 48886120001 | |||||
PEERMOHAMED, Zahra | Secretary | Talgarth Road W6 8BJ London The Ark, 201 England | 192967230001 | |||||||
WILLIAMS, Maurice | Secretary | 8 Yelverton Avenue ST17 0HE Weeping Cross Staffordshire | British | 77829190001 | ||||||
AMARE, Tewodros | Director | 201, Talgarth Road W6 8BJ London The Ark England | United Kingdom | British | Director | 211723700001 | ||||
BUCKLESS, David Gordon | Director | Woodsmeir 6 George Lane ST15 8SA Stone Staffordshire | British | V P | 15333910001 | |||||
CHAREYRON, Laurence Sophie | Director | 201, Talgarth Road W6 8BJ London The Ark England | United Kingdom | French | Director | 211926700001 | ||||
CHATTERTON, James Allan | Director | 2 Deramore Close OL6 6RN Ashton Under Lyne Lancashire | British | Director | 1538230001 | |||||
COLLINS, Nicholas Frank | Director | 3 Chapel Brow Tintwistle SK13 1LB Glossop Derbyshire | United Kingdom | British | Company Director | 56038960002 | ||||
CONCAR, Simon David | Director | Lichfield Road Stafford ST17 4UQ Staffordshire Power Transformers England And Wales United Kingdom | England | British | Director | 266168880001 | ||||
ELBORNE, Mark Edward Monckton | Director | Talgarth Road W6 8BJ London 201 England | England | British | Business Executive | 113766400001 | ||||
GREGORY, Trevor John | Director | 16a Brooklands Road Eccleston WA10 5HF St Helens Merseyside | England | British | Company Director | 62944480001 | ||||
HALL, Eric | Director | 15 Fawns Keep SK15 2UL Stalybridge Cheshire | British | Director | 1538240001 | |||||
NOLAN, Eoin Gerard | Director | Livingstone House, Broadbent Croft Southgate Honley HD7 2PN Huddersfield | Irish | Group Managing Director | 50654600001 | |||||
OWENS, David William | Director | 17 Baswich Lane ST17 0BH Stafford Staffordshire | British | Director | 49487280001 | |||||
SLAIDING, John Keith | Director | 8 Nevill Road Bramhall SK7 3ET Stockport Cheshire | British | Company Director | 29932550001 | |||||
STEADMAN, Mark William | Director | 201, Talgarth Road W6 8BJ London The Ark England | England | British | Vp Hr | 160892170001 | ||||
WILLIAMS, Maurice | Director | 8 Yelverton Avenue ST17 0HE Weeping Cross Staffordshire | United Kingdom | British | Accountant | 77829190001 |
Who are the persons with significant control of LONG & CRAWFORD LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
General Electric Company | Aug 16, 2017 | Farnsworth Street 02210 Boston 41 Massachusetts United States | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for LONG & CRAWFORD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 28, 2016 | Aug 16, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does LONG & CRAWFORD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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