Dissolved
Dissolved 2016-03-01
Company Information for LONGLYF TIMBER PRODUCTS LIMITED
FLEET, HAMPSHIRE, GU51,
|
Company Registration Number
02903050
Private Limited Company
Dissolved Dissolved 2016-03-01 |
Company Name | |
---|---|
LONGLYF TIMBER PRODUCTS LIMITED | |
Legal Registered Office | |
FLEET HAMPSHIRE | |
Company Number | 02903050 | |
---|---|---|
Date formed | 1994-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2016-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 15:58:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BARNSLEY |
||
MAUREEN ELIZABETH BARNSLEY |
||
OLIVER BARNSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL BARNSLEY |
Director | ||
GEOFFREY EDWIN BARNSLEY |
Director | ||
MARGARET CONSTANCE PAINTER |
Company Secretary | ||
ANTHONY ARTHUR PAINTER |
Director | ||
MARGARET CONSTANCE PAINTER |
Director | ||
SYLVIA JANET RICHARDS |
Director | ||
WILFRED ALAN RICHARDS |
Director | ||
PATRICIA ANN LAWRENCE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODPOINT LTD | Director | 2012-11-23 | CURRENT | 2012-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
OC | S1096 COURT ORDER TO RECTIFY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2013 | |
Annotation | ||
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2009 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 32 ALDERSHOT ROAD FLEET HAMPSHIRE GU51 3NN | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM NORTHPOINT, PARKSTONE BAY MARINA TURKS LANE POOLE DORSET BH14 8EW | |
225 | PREVEXT FROM 31/12/2007 TO 30/06/2008 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
287 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: GRANGE ROAD TILFORD FARNHAM SURREY GU10 2DQ | |
ELRES | S386 DISP APP AUDS 12/03/02 | |
ELRES | S366A DISP HOLDING AGM 12/03/02 | |
363a | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98 | |
363a | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/03/96 | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
AUD | AUDITOR'S RESIGNATION | |
SRES01 | ALTER MEM AND ARTS 28/07/95 | |
88(2)R | AD 28/07/95--------- £ SI 20500@1=20500 £ IC 100/20600 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2013-02-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | TILHILL ECONOMIC FORESTRY LIMITED |
The top companies supplying to UK government with the same SIC code (2051 - Manufacture of other products of wood) as LONGLYF TIMBER PRODUCTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LONGLYF TIMBER PRODUCTS LIMITED | Event Date | 2013-01-21 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at the offices of Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN on 28 February 2013 at 12 noon and 12.15 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Rendell Thompson, no later than 12 noon on the business day before the meeting. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |