LONGACRE PARTNERS LIMITED

LONGACRE PARTNERS LIMITED

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

    Company NameLONGACRE PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03902703
    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 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 AddressNo

    What were the previous names of LONGACRE PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIND CAPITAL LIMITEDJun 05, 2000Jun 05, 2000
    O-MEDIA FINANCE LIMITEDFeb 15, 2000Feb 15, 2000
    ALLGILT LIMITEDJan 05, 2000Jan 05, 2000

    What are the latest accounts for LONGACRE PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for LONGACRE PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Insolvency filing

    INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
    3 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Oct 04, 2020

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 04, 2019

    12 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Oct 04, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2017

    11 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 05, 2016

    LRESSP

    Termination of appointment of David Walt Weaver as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 93,806.6
    SH01

    Full accounts made up to Nov 30, 2014

    14 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 93,806.6
    SH01

    Termination of appointment of Nicola Mary Hardy as a secretary on Oct 31, 2014

    1 pagesTM02

    Full accounts made up to Nov 30, 2013

    13 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 93,806.6
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Nov 30, 2012

    14 pagesAA

    Appointment of Mrs Nicola Mary Hardy as a secretary

    1 pagesAP03

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of LONGACRE PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUCKER, Huw Martin
    Lombard Street
    EC3V 9AH London
    7th Floor 21
    Director
    Lombard Street
    EC3V 9AH London
    7th Floor 21
    United KingdomBritish139169580001
    BOTT, Adrian John Alan
    16 Garden Road
    BR1 3LX Bromley
    Kent
    Secretary
    16 Garden Road
    BR1 3LX Bromley
    Kent
    British68352110003
    HARDY, Nicola Mary
    Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    Secretary
    Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    177952750001
    KINOTI, Purity Kanario
    Causton Street
    SW1P 4AS London
    31
    Secretary
    Causton Street
    SW1P 4AS London
    31
    149036720001
    LEWIS, Janet Mary-Ann
    28 Deirdre Close
    SS12 0AZ Wickford
    Essex
    Secretary
    28 Deirdre Close
    SS12 0AZ Wickford
    Essex
    British34994300001
    MUNSLOW, Kevin
    43 Bevin Square
    SW17 7BB London
    Secretary
    43 Bevin Square
    SW17 7BB London
    British63692270001
    SIMPSON, Jane
    26 Spencer Walk
    SW15 1PL London
    Secretary
    26 Spencer Walk
    SW15 1PL London
    British108544790001
    STOLL, Gersende
    Flat 5
    20 Earls Court Square
    SW5 9DN London
    Secretary
    Flat 5
    20 Earls Court Square
    SW5 9DN London
    French117061750001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOTT, Adrian John Alan
    16 Garden Road
    BR1 3LX Bromley
    Kent
    Director
    16 Garden Road
    BR1 3LX Bromley
    Kent
    British68352110003
    CULHANE, Julian Charles Desmond
    13 Dewhurst Road
    W14 0ET London
    Director
    13 Dewhurst Road
    W14 0ET London
    EnglandBritish141268460001
    DEVEREUX, Mark Jonathan
    3 Kildare Terrace
    W2 5JT London
    Director
    3 Kildare Terrace
    W2 5JT London
    British18139930001
    FREINBERG, Mitchell Bennett
    21 Saint Anns Villas
    W11 4RT London
    Director
    21 Saint Anns Villas
    W11 4RT London
    EnglandAmerican161613590001
    GOLDSTEIN, Jonathan Simon
    78 Kingsley Way
    N2 0EN London
    Director
    78 Kingsley Way
    N2 0EN London
    British68352140002
    GOODWIN, Jonathan Philip Pryce
    Walton Street
    SW3 1RD London
    40
    Director
    Walton Street
    SW3 1RD London
    40
    United KingdomBritish68743940007
    HEMMINGSON, Hans Olaf Peter
    Pipersgatan 2
    FOREIGN Stockholm
    112 24
    Sweden
    Director
    Pipersgatan 2
    FOREIGN Stockholm
    112 24
    Sweden
    Swedish77091530001
    HOTIMSKY, Marc Ronald
    76 Elm Park Road
    SW3 6AU London
    Director
    76 Elm Park Road
    SW3 6AU London
    EnglandBelgian14865950001
    JAYANTI, Ignacio
    60 Wall Street
    New York
    Ny 10260
    Usa
    Director
    60 Wall Street
    New York
    Ny 10260
    Usa
    American74441410001
    LAWSON-SMITH, Andrew Eric
    18 Gowan Avenue
    SW6 6RF London
    Director
    18 Gowan Avenue
    SW6 6RF London
    British48441590002
    MUNSLOW, Kevin
    Flat 16 Harlequin Court
    20 Tavistock Street
    WC2E 9NZ London
    Director
    Flat 16 Harlequin Court
    20 Tavistock Street
    WC2E 9NZ London
    United KingdomBritish63692270002
    MUNSLOW, Kevin
    43 Bevin Square
    SW17 7BB London
    Director
    43 Bevin Square
    SW17 7BB London
    British63692270001
    MYERS, Simon
    10 Sherwood Road
    Hendon
    NW4 1AB London
    Director
    10 Sherwood Road
    Hendon
    NW4 1AB London
    United KingdomBritish29254650001
    OLSWANG, Simon Myers
    1 Fordington Road
    Highgate
    N6 4TD London
    Director
    1 Fordington Road
    Highgate
    N6 4TD London
    EnglandBritish18139940001
    RAJAN, Hari Ravi
    630 First Avenue Apt 8g
    New York
    Ny 10016
    Usa
    Director
    630 First Avenue Apt 8g
    New York
    Ny 10016
    Usa
    American87027000001
    SMITH, Stephen Charles
    4 Walton Place
    SW3 London
    Director
    4 Walton Place
    SW3 London
    British42767890001
    WEAVER, David Walt
    Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    Director
    Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    United KingdomAmerican123579790001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LONGACRE PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Oct 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • May 04, 2002Registration of a charge (395)
    • Mar 29, 2007Statement of satisfaction of a charge in full or part (403a)

    Does LONGACRE PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2016Commencement of winding up
    Dec 30, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dominic Dumville
    21 Lombard Street
    EC3V 9AH London
    practitioner
    21 Lombard Street
    EC3V 9AH London
    Henry Nicholas Page
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Steven Leslie Smith
    Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House
    2 Fleet Place
    EC4M 7RF London

    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