Company NameLongborough (Chandos Place)  Limited
Company StatusDissolved
Company Number04191378
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date13 January 2012 (12 years, 3 months ago)
Previous NamesCharco 881 Limited and Longford Property Management (Chandos Place) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(8 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 13 January 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWindsor House 5 St. Andrews Court
Leeds
LS3 1JY
Director NameMr Ivan Anthony Goldberg
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 13 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr James Francis Russell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 13 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 13 January 2012)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed11 September 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 13 January 2012)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameDominic Marshall Gwillim David
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(3 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMs Jane Gwillim-David
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(3 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Secretary NameMs Jane Gwillim-David
NationalityBritish
StatusResigned
Appointed11 July 2001(3 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 24 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSheepdrove Park
Sheepdrove
Lambourn
Berkshire
RG17 7UN
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(3 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 December 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2006)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed24 July 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed14 February 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

13 January 2012Final Gazette dissolved following liquidation (1 page)
13 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2012Final Gazette dissolved following liquidation (1 page)
13 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
13 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
16 June 2011Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
16 June 2011Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (5 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
20 December 2009Declaration of solvency (3 pages)
20 December 2009Appointment of a voluntary liquidator (1 page)
20 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-09
(1 page)
20 December 2009Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 20 December 2009 (2 pages)
20 December 2009Appointment of a voluntary liquidator (1 page)
20 December 2009Declaration of solvency (3 pages)
20 December 2009Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 20 December 2009 (2 pages)
13 November 2009Appointment of Mr Ivan Anthony Goldberg as a director (3 pages)
13 November 2009Appointment of James Francis Russell as a director (3 pages)
13 November 2009Appointment of James Francis Russell as a director (3 pages)
13 November 2009Termination of appointment of Jane Gwillim-David as a director (2 pages)
13 November 2009Termination of appointment of Jane Gwillim-David as a director (2 pages)
13 November 2009Termination of appointment of Dominic David as a director (2 pages)
13 November 2009Termination of appointment of Dominic David as a director (2 pages)
13 November 2009Appointment of Mr Ivan Anthony Goldberg as a director (3 pages)
16 October 2009Director's details changed for John Lewis Burnley on 12 October 2009 (3 pages)
16 October 2009Director's details changed for John Lewis Burnley on 12 October 2009 (3 pages)
13 October 2009Director's details changed for Jane Gwillim-David on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Dominic Marshall Gwillim David on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Dominic Marshall Gwillim David on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Jane Gwillim-David on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Dominic Marshall Gwillim David on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Jane Gwillim-David on 1 October 2009 (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (5 pages)
31 March 2009Return made up to 30/03/09; full list of members (5 pages)
24 December 2008Full accounts made up to 29 February 2008 (13 pages)
24 December 2008Full accounts made up to 29 February 2008 (13 pages)
28 November 2008Particulars of contract relating to shares (2 pages)
28 November 2008Particulars of contract relating to shares (2 pages)
28 November 2008Ad 15/10/08\gbp si 1004575@1=1004575\gbp ic 1000/1005575\ (2 pages)
28 November 2008Ad 15/10/08 gbp si 1004575@1=1004575 gbp ic 1000/1005575 (2 pages)
21 November 2008Nc inc already adjusted 15/10/08 (1 page)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 November 2008Nc inc already adjusted 15/10/08 (1 page)
7 April 2008Return made up to 30/03/08; full list of members (4 pages)
7 April 2008Return made up to 30/03/08; full list of members (4 pages)
19 December 2007Full accounts made up to 28 February 2007 (14 pages)
19 December 2007Full accounts made up to 28 February 2007 (14 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
12 April 2007Return made up to 30/03/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 30/03/07; full list of members (3 pages)
4 January 2007Full accounts made up to 28 February 2006 (13 pages)
4 January 2007Full accounts made up to 28 February 2006 (13 pages)
4 April 2006Return made up to 30/03/06; full list of members (3 pages)
4 April 2006Return made up to 30/03/06; full list of members (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
3 January 2006Full accounts made up to 28 February 2005 (12 pages)
3 January 2006Full accounts made up to 28 February 2005 (12 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
9 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 April 2005Return made up to 30/03/05; full list of members (3 pages)
27 August 2004Full accounts made up to 29 February 2004 (12 pages)
27 August 2004Full accounts made up to 29 February 2004 (12 pages)
8 May 2004Return made up to 30/03/04; full list of members (9 pages)
8 May 2004Return made up to 30/03/04; full list of members (9 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
27 February 2004Auditor's resignation (1 page)
27 February 2004Auditor's resignation (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
30 December 2003Full accounts made up to 28 February 2003 (12 pages)
30 December 2003Full accounts made up to 28 February 2003 (12 pages)
8 April 2003Return made up to 30/03/03; full list of members (8 pages)
8 April 2003Return made up to 30/03/03; full list of members (8 pages)
30 December 2002Full accounts made up to 28 February 2002 (10 pages)
30 December 2002Full accounts made up to 28 February 2002 (10 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
10 May 2002Return made up to 30/03/02; full list of members (7 pages)
10 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002New director appointed (4 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (4 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (5 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (5 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
7 August 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
7 August 2001Registered office changed on 07/08/01 from: 16A curzon street london W1J 5HP (1 page)
7 August 2001Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2001£ nc 100/1000 24/07/01 (1 page)
7 August 2001Ad 26/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: 16A curzon street london W1J 5HP (1 page)
7 August 2001£ nc 100/1000 24/07/01 (1 page)
7 August 2001New secretary appointed (2 pages)
4 August 2001Particulars of mortgage/charge (4 pages)
4 August 2001Particulars of mortgage/charge (4 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
23 July 2001Company name changed longford property management (ch andos place) LIMITED\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed longford property management (ch andos place) LIMITED\certificate issued on 23/07/01 (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 8-10 new fetter lane london EC4A 1RS (1 page)
16 July 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
16 July 2001Registered office changed on 16/07/01 from: 8-10 new fetter lane london EC4A 1RS (1 page)
16 July 2001New secretary appointed;new director appointed (3 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed;new director appointed (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
7 July 2001Memorandum and Articles of Association (15 pages)
7 July 2001Memorandum and Articles of Association (15 pages)
7 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2001Company name changed charco 881 LIMITED\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed charco 881 LIMITED\certificate issued on 03/07/01 (2 pages)
30 March 2001Incorporation (20 pages)