LONGMAX INDUSTRIES LTD

LONGMAX INDUSTRIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLONGMAX INDUSTRIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05058235
    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 LONGMAX INDUSTRIES LTD?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is LONGMAX INDUSTRIES LTD located?

    Registered Office Address
    Halesfield 2
    TF7 4QH Telford
    Shropshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONGMAX INDUSTRIES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for LONGMAX INDUSTRIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A2MZWCX7

    Annual return made up to Feb 27, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2013

    Statement of capital on Mar 07, 2013

    • Capital: GBP 600,000
    SH01
    X23N4V6Q

    Director's details changed for Lee Roberts on Feb 13, 2013

    2 pagesCH01
    X23N4PJ6

    Full accounts made up to Mar 31, 2012

    10 pagesAA
    A1NCM8HE

    legacy

    3 pagesMG02
    A1CKVTI1

    Annual return made up to Feb 27, 2012 with full list of shareholders

    10 pagesAR01
    X13KJU5S

    Full accounts made up to Mar 31, 2011

    10 pagesAA
    A0OAJZJ6

    Secretary's details changed for Mr Philip Martin Reid on Sep 29, 2011

    2 pagesCH03
    XW6VKXY9

    Director's details changed for Lee Roberts on Sep 29, 2011

    2 pagesCH01
    XW6WSXYI

    Director's details changed for Antony James Banks on Sep 29, 2011

    2 pagesCH01
    XW29HXYG

    Director's details changed for Mr Philip Martin Reid on Sep 29, 2011

    2 pagesCH01
    XW1PRXY5

    Director's details changed for Mark Robert Souster on Sep 29, 2011

    2 pagesCH01
    XW25TXYO

    Director's details changed for Paul Rigby on Sep 29, 2011

    2 pagesCH01
    XW1HGXYM

    Registered office address changed from C/O Mail Solutions, Stafford Park 9, Telford Shropshire TF3 3BZ on Sep 29, 2011

    1 pagesAD01
    XW1FUXYY

    Director's details changed for Alan David Griffiths on Sep 29, 2011

    2 pagesCH01
    XW1J0XY8

    Director's details changed for Mr Simon Edward Prescott on Sep 29, 2011

    2 pagesCH01
    XW1AXXYW

    Annual return made up to Feb 27, 2011 with full list of shareholders

    10 pagesAR01
    XZTCXSB1

    Full accounts made up to Mar 31, 2010

    11 pagesAA
    AFEBTP51

    Annual return made up to Feb 27, 2010 with full list of shareholders

    7 pagesAR01
    XS255I0J

    Director's details changed for Lee Roberts on Jan 15, 2010

    2 pagesCH01
    XZ2ZIGOJ

    Director's details changed for Antony James Banks on Jan 15, 2010

    2 pagesCH01
    XZ3OSGOJ

    Secretary's details changed for Philip Martin Reid on Jan 15, 2010

    1 pagesCH03
    XZ3BUGO8

    Director's details changed for Mark Robert Souster on Jan 04, 2010

    2 pagesCH01
    XZ31XGO1

    Who are the officers of LONGMAX INDUSTRIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Philip Martin
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Secretary
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    BritishDirector57277220001
    BANKS, Antony James
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    BritishDirector99144280001
    GRIFFITHS, Alan David
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishDirector35303410004
    PRESCOTT, Simon Edward
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishDirector72479260002
    REID, Philip Martin
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    EnglandBritishDirector57277220001
    RIGBY, Paul
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishDirector122741700001
    ROBERTS, Lee
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishDirector50789080003
    SOUSTER, Mark Robert
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    BritishDirector50789040003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    SHERMAN, Christopher Robert
    Elm Cottage
    City Corner, Hinton Parva
    SN4 0DH Swindon
    Director
    Elm Cottage
    City Corner, Hinton Parva
    SN4 0DH Swindon
    BritishDirector83550360003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does LONGMAX INDUSTRIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 16, 2007
    Delivered On Apr 21, 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
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2007Registration of a charge (395)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Sep 23, 2004
    Delivered On Sep 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Insurer: st james' place, policy no: 41C38C38, date: 23/09/2004, sum: £250,000.00, life assured: anthony banks together with the all sums assured by it and all bonuses and benefits which may arise under it.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • May 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Sep 23, 2004
    Delivered On Sep 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no 41C38E37 insurer: st james' place, person insured: alan griffiths amount: £350,000.00.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • May 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Sep 23, 2004
    Delivered On Sep 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St james's place pol/no 41C38L40 (philip reid £250,000.00 dated 23 september 2004) all sums assured, all bonuses and benefits.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • May 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Sep 23, 2004
    Delivered On Sep 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The policy dated: 23 september 2004, insurer: st james's place, person insured: lee roberts, amount: £100,000.00, policy number: 41C38W46, all sums assured by it and all bonuses and benefits which may arise under it and the company's whole right, title and interest present and future in the policy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • May 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Sep 23, 2004
    Delivered On Sep 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The policy dated: 23 september 2004, insurer: st james' place, person insured: christopher sherman, amount: £250,000.00, policy number: 41C38Y39, all sums assured by it and all bonuses and benefits which may arise under it and the company's whole right, title and interest present and future in the policy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • May 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Sep 23, 2004
    Delivered On Sep 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The policy dated: 23 september 2004, insurer: st james' place, person insured: mark souster, amount: £100,000.00, policy number: 41C38N76, all sums assured by it and all bonuses and benefits which may arise under it; and the company's whole right, title and interest present and future in the policy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • May 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 2004
    Delivered On Jul 27, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2004Registration of a charge (395)
    • May 04, 2007Statement 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