Liquidation
Company Information for LONGPRIME LIMITED
CMB PARTNERS UK LTD CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
|
Company Registration Number
09937734
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONGPRIME LIMITED | |
Legal Registered Office | |
CMB PARTNERS UK LTD CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA | |
Company Number | 09937734 | |
---|---|---|
Company ID Number | 09937734 | |
Date formed | 2016-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | ||
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-05 09:45:47 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LONGPRIME2 LTD | LAMBWOOD HEIGHTS 244 LAMBOURNE ROAD CHIGWELL IG7 6HX | Active | Company formed on the 2016-12-29 |
Officer | Role | Date Appointed |
---|---|---|
KULWANT SINGH GILL |
||
HARNOOP SINGH ATKAR |
||
KULDIP KAUR ATKAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KULWANT SINGH GILL |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRECKLAND CARE DEVELOPMENTS LTD | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active - Proposal to Strike off | |
SEQUOIA LIVING WANTAGE LTD | Director | 2018-01-10 | CURRENT | 2017-11-20 | Liquidation | |
OAKLAND WANTAGE CARE HOME LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-08 | Active | |
SILANTRO LTD | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
MORAR STOWMARKET LTD | Director | 2017-08-21 | CURRENT | 2014-02-12 | Active | |
OAKLAND ENFIELD LIMITED | Director | 2017-08-17 | CURRENT | 2017-03-13 | Active | |
NEWBURY PARK HOTELS LTD | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
LONGPRIME2 LTD | Director | 2017-02-20 | CURRENT | 2016-12-29 | Active | |
GIBSON TOPCO LIMITED | Director | 2016-07-20 | CURRENT | 2016-04-08 | Active | |
GIBSON BIDCO LIMITED | Director | 2016-07-20 | CURRENT | 2016-04-08 | Active | |
OAKLAND PRIMECARE LIMITED | Director | 2016-07-20 | CURRENT | 2016-04-15 | Active | |
GIBSON PROPCO LIMITED | Director | 2016-07-15 | CURRENT | 2016-04-15 | Active | |
KARATERA LIMITED | Director | 2016-04-05 | CURRENT | 2016-03-11 | Active | |
NEWVILLE ESTATES LIMITED | Director | 2016-02-17 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
LAMBOURNE LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active | |
LOUGHTON CARE CENTRE LIMITED | Director | 2015-05-11 | CURRENT | 2011-11-25 | Active | |
CURA STAFF LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Dissolved 2017-06-27 | |
EQUATOR CORPORATION LTD | Director | 2015-03-31 | CURRENT | 2003-04-02 | Active | |
06727108 LIMITED | Director | 2015-02-12 | CURRENT | 2008-10-17 | Dissolved 2017-03-14 | |
AQUESTA LIMITED | Director | 2015-01-07 | CURRENT | 2006-06-29 | Active | |
HASTINGS COURT LTD | Director | 2015-01-01 | CURRENT | 2006-10-27 | Active | |
PLEXCROFT LIMITED | Director | 2014-12-12 | CURRENT | 2014-02-12 | Active | |
RAVWAY LIMITED | Director | 2014-12-12 | CURRENT | 2014-02-12 | Active | |
BRECKLAND CARE DEVELOPMENTS LTD | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active - Proposal to Strike off | |
SILANTRO LTD | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-10 | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 17/01/23 FROM 319 Ballards Lane Ballards Lane London N12 8LY England | ||
Liquidation appointment of receiver | ||
Liquidation appointment of receiver | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/22 FROM 505 Pinner Road Harrow HA2 6EH United Kingdom | |
AP01 | DIRECTOR APPOINTED MR ALAN STUART ROSEN | |
TM02 | Termination of appointment of Kulwant Singh Gill on 2022-03-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARNOOP SINGH ATKAR | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KULDIP KAUR ATKAR | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/04/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099377340006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099377340009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099377340007 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KULWANT SINGH GILL on 2018-09-07 | |
CH01 | Director's details changed for Mr Harnoop Singh Atkar on 2018-09-07 | |
PSC04 | Change of details for Mr Harnoop Singh Atkar as a person with significant control on 2018-09-07 | |
RP04CS01 | Second filing of Confirmation Statement dated 06/01/2017 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099377340002 | |
AP03 | Appointment of Mr Kulwant Singh Gill as company secretary on 2018-04-16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099377340005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099377340004 | |
PSC07 | CESSATION OF KULWANT SINGH GILL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KULWANT SINGH GILL | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/01/17 TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MRS KULDIP KAUR ATKAR | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099377340003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099377340002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099377340001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099377340001 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR HARNOOP SINGH ATKAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AP01 | DIRECTOR APPOINTED MR KULWANT SINGH GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-01-16 |
Resolution | 2023-01-16 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONGPRIME LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LONGPRIME LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LONGPRIME LIMITED | Event Date | 2023-01-16 |
Name of Company: LONGPRIME LIMITED Company Number: 09937734 Nature of Business: Development of building projects Registered office: 319 Ballards Lane, London, N12 8LY Type of Liquidation: Creditors Da… | |||
Initiating party | Event Type | Resolution | |
Defending party | LONGPRIME LIMITED | Event Date | 2023-01-16 |
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. |