ONE LONGRIDGE HOLDINGS

ONE LONGRIDGE HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameONE LONGRIDGE HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00953966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ONE LONGRIDGE HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    JAMES BRIGGS HOLDINGSJan 11, 2005Jan 11, 2005
    JAMES BRIGGSApr 21, 1987Apr 21, 1987
    JAMES BRIGGS & SONS LIMITEDMay 12, 1969May 12, 1969

    What are the latest accounts for ONE LONGRIDGE HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ONE LONGRIDGE HOLDINGS?

    Annual Return
    Last Annual Return

    What are the latest filings for ONE LONGRIDGE HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Edward Ufland on Jun 21, 2010

    2 pagesCH01

    Director's details changed for Philip Matthew Deakin on Aug 19, 2015

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Aug 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP .02
    SH01

    Secretary's details changed for S & J Registrars Limited on May 01, 2015

    1 pagesCH04

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Annual return made up to Aug 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP .02
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Aug 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP .02
    SH01

    Certificate of change of name

    Company name changed james briggs holdings\certificate issued on 28/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 28, 2013

    Change company name resolution on Jun 25, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Ola Barreto-Morley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Aug 24, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Giles Matthew Hudson on May 21, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Current accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Aug 24, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Philip Matthew Deakin on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Annual return made up to Aug 24, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Giles Hudson on Oct 01, 2009

    2 pagesCH01

    Who are the officers of ONE LONGRIDGE HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number1740543
    43122090005
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritishChartered Accountant146225080003
    HUDSON, Giles Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritishChartered Accountant161583790003
    UFLAND, Edward
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    EnglandBritishChartered Accountant161583570001
    EDWARDS, Norman Taylor
    29 Ambleside Road
    L18 9XT Allerton
    Liverpool
    Secretary
    29 Ambleside Road
    L18 9XT Allerton
    Liverpool
    British6790170002
    GOULD, Gerard
    17 Enville Road
    WA14 2PF Bowdon
    Cheshire
    Secretary
    17 Enville Road
    WA14 2PF Bowdon
    Cheshire
    BritishFinance Director85192980003
    ANTROBUS, Anita Louise
    Orchard House Elcho Road
    Bowdon
    WA14 2TL Altrincham
    Cheshire
    Director
    Orchard House Elcho Road
    Bowdon
    WA14 2TL Altrincham
    Cheshire
    EnglishCompany Director6790190001
    ANTROBUS, David Lowden
    Spring Cottage Wellbank Lane
    Over Peover
    WA16 8UN Knutsford
    Cheshire
    Director
    Spring Cottage Wellbank Lane
    Over Peover
    WA16 8UN Knutsford
    Cheshire
    EnglandBritishCompany Director7393710001
    ANTROBUS, Keith Philip
    Orchard House Elcho Road
    Bowdon
    WA14 2TL Altrincham
    Cheshire
    Director
    Orchard House Elcho Road
    Bowdon
    WA14 2TL Altrincham
    Cheshire
    BritishCompany Director23858680001
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishTax Manager140644240001
    BARRY, Peter
    Slack Farm
    Grains Road
    OL1 4SS Oldham
    Lancashire
    Director
    Slack Farm
    Grains Road
    OL1 4SS Oldham
    Lancashire
    United KingdomBritishManaging Director125580450003
    EDWARDS, Norman Taylor
    29 Ambleside Road
    L18 9XT Allerton
    Liverpool
    Director
    29 Ambleside Road
    L18 9XT Allerton
    Liverpool
    BritishFinancial Director6790170002
    FAIRMAN, Michael John
    14 Hillcrest Road
    Offerton
    SK2 5QL Stockport
    Cheshire
    Director
    14 Hillcrest Road
    Offerton
    SK2 5QL Stockport
    Cheshire
    BritishCompany Director75414410001
    GOULD, Gerard
    17 Enville Road
    WA14 2PF Bowdon
    Cheshire
    Director
    17 Enville Road
    WA14 2PF Bowdon
    Cheshire
    BritishFinance Director85192980003
    LYTH, Mark Anthony
    Mercer Crescent
    Haslingden
    BB4 4JJ Rossendale
    2
    Lancashire
    United Kingdom
    Director
    Mercer Crescent
    Haslingden
    BB4 4JJ Rossendale
    2
    Lancashire
    United Kingdom
    EnglandBritishDirector140783010001
    MOYLE, Paul Garry
    30 Hauxley Drive
    DH2 3TE Chester Le Street
    County Durham
    Director
    30 Hauxley Drive
    DH2 3TE Chester Le Street
    County Durham
    BritishDirector78385370001
    MURIE, Roger James
    24 Cropredy Close
    Queensbury
    BD13 1QY Bradford
    West Yorkshire
    Director
    24 Cropredy Close
    Queensbury
    BD13 1QY Bradford
    West Yorkshire
    EnglandBritishSales Director110452590001
    SEAGER, William
    18 Strain Avenue
    Brackley
    M9 6PS Manchester
    Director
    18 Strain Avenue
    Brackley
    M9 6PS Manchester
    BritishProduction Director44871880001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritishAccountant83889580001

    Does ONE LONGRIDGE HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jul 30, 2002Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2002Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 20, 2001Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1998Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1998Registration of a charge (395)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 29, 1988Registration of a charge
    • Apr 07, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 06, 1986Registration of a charge
    • Mar 11, 1992Statement of satisfaction of a charge in full or part (403a)

    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