LONGACRE PARTNERS LIMITED
Overview
| Company Name | LONGACRE PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03902703 |
| 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 LONGACRE PARTNERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LONGACRE PARTNERS LIMITED located?
| Registered Office Address | 7th Floor 21 Lombard Street EC3V 9AH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONGACRE PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIND CAPITAL LIMITED | Jun 05, 2000 | Jun 05, 2000 |
| O-MEDIA FINANCE LIMITED | Feb 15, 2000 | Feb 15, 2000 |
| ALLGILT LIMITED | Jan 05, 2000 | Jan 05, 2000 |
What are the latest accounts for LONGACRE PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2014 |
What are the latest filings for LONGACRE PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | 3 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Oct 04, 2020 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 04, 2019 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on Dec 19, 2018 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 04, 2018 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 04, 2017 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to Fleet Place House 2 Fleet Place London EC4M 7RF on Oct 25, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Walt Weaver as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicola Mary Hardy as a secretary on Oct 31, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Nov 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Nov 30, 2012 | 14 pages | AA | ||||||||||
Appointment of Mrs Nicola Mary Hardy as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of LONGACRE PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUCKER, Huw Martin | Director | Lombard Street EC3V 9AH London 7th Floor 21 | United Kingdom | British | 139169580001 | |||||
| BOTT, Adrian John Alan | Secretary | 16 Garden Road BR1 3LX Bromley Kent | British | 68352110003 | ||||||
| HARDY, Nicola Mary | Secretary | Vintners Place 68 Upper Thames Street EC4V 3BJ London | 177952750001 | |||||||
| KINOTI, Purity Kanario | Secretary | Causton Street SW1P 4AS London 31 | 149036720001 | |||||||
| LEWIS, Janet Mary-Ann | Secretary | 28 Deirdre Close SS12 0AZ Wickford Essex | British | 34994300001 | ||||||
| MUNSLOW, Kevin | Secretary | 43 Bevin Square SW17 7BB London | British | 63692270001 | ||||||
| SIMPSON, Jane | Secretary | 26 Spencer Walk SW15 1PL London | British | 108544790001 | ||||||
| STOLL, Gersende | Secretary | Flat 5 20 Earls Court Square SW5 9DN London | French | 117061750001 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOTT, Adrian John Alan | Director | 16 Garden Road BR1 3LX Bromley Kent | British | 68352110003 | ||||||
| CULHANE, Julian Charles Desmond | Director | 13 Dewhurst Road W14 0ET London | England | British | 141268460001 | |||||
| DEVEREUX, Mark Jonathan | Director | 3 Kildare Terrace W2 5JT London | British | 18139930001 | ||||||
| FREINBERG, Mitchell Bennett | Director | 21 Saint Anns Villas W11 4RT London | England | American | 161613590001 | |||||
| GOLDSTEIN, Jonathan Simon | Director | 78 Kingsley Way N2 0EN London | British | 68352140002 | ||||||
| GOODWIN, Jonathan Philip Pryce | Director | Walton Street SW3 1RD London 40 | United Kingdom | British | 68743940007 | |||||
| HEMMINGSON, Hans Olaf Peter | Director | Pipersgatan 2 FOREIGN Stockholm 112 24 Sweden | Swedish | 77091530001 | ||||||
| HOTIMSKY, Marc Ronald | Director | 76 Elm Park Road SW3 6AU London | England | Belgian | 14865950001 | |||||
| JAYANTI, Ignacio | Director | 60 Wall Street New York Ny 10260 Usa | American | 74441410001 | ||||||
| LAWSON-SMITH, Andrew Eric | Director | 18 Gowan Avenue SW6 6RF London | British | 48441590002 | ||||||
| MUNSLOW, Kevin | Director | Flat 16 Harlequin Court 20 Tavistock Street WC2E 9NZ London | United Kingdom | British | 63692270002 | |||||
| MUNSLOW, Kevin | Director | 43 Bevin Square SW17 7BB London | British | 63692270001 | ||||||
| MYERS, Simon | Director | 10 Sherwood Road Hendon NW4 1AB London | United Kingdom | British | 29254650001 | |||||
| OLSWANG, Simon Myers | Director | 1 Fordington Road Highgate N6 4TD London | England | British | 18139940001 | |||||
| RAJAN, Hari Ravi | Director | 630 First Avenue Apt 8g New York Ny 10016 Usa | American | 87027000001 | ||||||
| SMITH, Stephen Charles | Director | 4 Walton Place SW3 London | British | 42767890001 | ||||||
| WEAVER, David Walt | Director | Vintners Place 68 Upper Thames Street EC4V 3BJ London | United Kingdom | American | 123579790001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does LONGACRE PARTNERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 26, 2007 Delivered On Mar 30, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
| Memorandum of security over cash deposits | Created On Apr 29, 2002 Delivered On May 04, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge the deposit and each and every debt represented by the deposit.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LONGACRE PARTNERS 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