ONE LONGRIDGE HOLDINGS
Overview
Company Name | ONE LONGRIDGE HOLDINGS |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 00953966 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ONE LONGRIDGE HOLDINGS?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ONE LONGRIDGE HOLDINGS located?
Registered Office Address | 5 Aldermanbury Square 13th Floor EC2V 7HR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ONE LONGRIDGE HOLDINGS?
Company Name | From | Until |
---|---|---|
JAMES BRIGGS HOLDINGS | Jan 11, 2005 | Jan 11, 2005 |
JAMES BRIGGS | Apr 21, 1987 | Apr 21, 1987 |
JAMES BRIGGS & SONS LIMITED | May 12, 1969 | May 12, 1969 |
What are the latest accounts for ONE LONGRIDGE HOLDINGS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ONE LONGRIDGE HOLDINGS?
Annual Return |
|
---|
What are the latest filings for ONE LONGRIDGE HOLDINGS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Edward Ufland on Jun 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Matthew Deakin on Aug 19, 2015 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for S & J Registrars Limited on May 01, 2015 | 1 pages | CH04 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on May 04, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Aug 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed james briggs holdings\certificate issued on 28/06/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Ola Barreto-Morley as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Giles Matthew Hudson on May 21, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Current accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Philip Matthew Deakin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Aug 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of ONE LONGRIDGE HOLDINGS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S & J REGISTRARS LIMITED | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 England |
| 43122090005 | ||||||||||
DEAKIN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | Chartered Accountant | 146225080003 | ||||||||
HUDSON, Giles Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | Chartered Accountant | 161583790003 | ||||||||
UFLAND, Edward | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | England | British | Chartered Accountant | 161583570001 | ||||||||
EDWARDS, Norman Taylor | Secretary | 29 Ambleside Road L18 9XT Allerton Liverpool | British | 6790170002 | ||||||||||
GOULD, Gerard | Secretary | 17 Enville Road WA14 2PF Bowdon Cheshire | British | Finance Director | 85192980003 | |||||||||
ANTROBUS, Anita Louise | Director | Orchard House Elcho Road Bowdon WA14 2TL Altrincham Cheshire | English | Company Director | 6790190001 | |||||||||
ANTROBUS, David Lowden | Director | Spring Cottage Wellbank Lane Over Peover WA16 8UN Knutsford Cheshire | England | British | Company Director | 7393710001 | ||||||||
ANTROBUS, Keith Philip | Director | Orchard House Elcho Road Bowdon WA14 2TL Altrincham Cheshire | British | Company Director | 23858680001 | |||||||||
BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Tax Manager | 140644240001 | ||||||||
BARRY, Peter | Director | Slack Farm Grains Road OL1 4SS Oldham Lancashire | United Kingdom | British | Managing Director | 125580450003 | ||||||||
EDWARDS, Norman Taylor | Director | 29 Ambleside Road L18 9XT Allerton Liverpool | British | Financial Director | 6790170002 | |||||||||
FAIRMAN, Michael John | Director | 14 Hillcrest Road Offerton SK2 5QL Stockport Cheshire | British | Company Director | 75414410001 | |||||||||
GOULD, Gerard | Director | 17 Enville Road WA14 2PF Bowdon Cheshire | British | Finance Director | 85192980003 | |||||||||
LYTH, Mark Anthony | Director | Mercer Crescent Haslingden BB4 4JJ Rossendale 2 Lancashire United Kingdom | England | British | Director | 140783010001 | ||||||||
MOYLE, Paul Garry | Director | 30 Hauxley Drive DH2 3TE Chester Le Street County Durham | British | Director | 78385370001 | |||||||||
MURIE, Roger James | Director | 24 Cropredy Close Queensbury BD13 1QY Bradford West Yorkshire | England | British | Sales Director | 110452590001 | ||||||||
SEAGER, William | Director | 18 Strain Avenue Brackley M9 6PS Manchester | British | Production Director | 44871880001 | |||||||||
UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | Accountant | 83889580001 |
Does ONE LONGRIDGE HOLDINGS have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Jul 29, 2002 Delivered On Jul 30, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars By way of specific charge all uncalled capital and present and future freehold and leasehold property. All present and future book debts together with the benefit of all contracts and engagements. By way of floating security all the undertaking and goodwill and all property assets and rights whatsoever. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 23, 2002 Delivered On Jan 25, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars One krupp feeder and duplex slitter s/n 0085 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 18, 2001 Delivered On Jul 20, 2001 | Outstanding | Amount secured £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars One aerosol can line comprising bliss duplex slitter type 5225A, aoudronic welder ABM150/20 s/n M1427, water chiller tae 051..together with all accessories parts handbooks etc (for full details of further properties charged please refer to form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Aug 28, 1998 Delivered On Sep 16, 1998 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Freehold land and buildings on the west side of higginshaw lane royton oldham t/n GM401711, freehold land on the south side of salmon fields royton oldham t/n GM580375, freehold land on the west side of rudding street royton oldham t/n GM590501 and leasehold land and buildings on the south side of foxdenton lane chadderton oldham t/n GM679747. 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
| ||||
Legal charge | Created On Aug 28, 1998 Delivered On Sep 16, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings on the west side of higginshaw lane royton oldham t/n GM401711 the f/h land on the south side of salmon fields royton oldham t/n GM580375 and f/h land on the west side of rudding street royton oldham t/n GM590501. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 24, 1988 Delivered On Feb 29, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including heritable property & assets in scotland).. 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
| ||||
Legal charge | Created On Jan 30, 1986 Delivered On Feb 06, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the south and west sides of springfield street, royton, oldham, geater manchester. Title no: la 202266. | ||||
Persons Entitled
| ||||
Transactions
|
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