About

Registered Number: 01547926
Date of Incorporation: 27/02/1981 (43 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2016 (8 years ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Long's Carpentry Contractors Ltd was founded on 27 February 1981, it's status at Companies House is "Dissolved". The company has 2 directors listed as Bradmore, Amanda Jane, Long, Benjamin in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADMORE, Amanda Jane 16 October 2000 - 1
LONG, Benjamin 16 October 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 January 2016
4.68 - Liquidator's statement of receipts and payments 09 October 2015
4.68 - Liquidator's statement of receipts and payments 09 October 2014
4.68 - Liquidator's statement of receipts and payments 01 October 2013
4.68 - Liquidator's statement of receipts and payments 08 October 2012
AD01 - Change of registered office address 11 August 2011
RESOLUTIONS - N/A 09 August 2011
RESOLUTIONS - N/A 09 August 2011
4.20 - N/A 09 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2011
AA - Annual Accounts 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
287 - Change in situation or address of Registered Office 14 October 2008
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
287 - Change in situation or address of Registered Office 18 December 2007
AA - Annual Accounts 16 November 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
395 - Particulars of a mortgage or charge 22 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 17 June 2005
287 - Change in situation or address of Registered Office 29 April 2005
AA - Annual Accounts 10 December 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
123 - Notice of increase in nominal capital 08 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 23 April 2004
395 - Particulars of a mortgage or charge 08 October 2003
363s - Annual Return 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 May 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 05 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2000
395 - Particulars of a mortgage or charge 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 01 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
395 - Particulars of a mortgage or charge 21 July 1998
395 - Particulars of a mortgage or charge 21 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 09 June 1998
395 - Particulars of a mortgage or charge 30 May 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 May 1998
363s - Annual Return 16 April 1997
AA - Annual Accounts 10 April 1997
AA - Annual Accounts 23 May 1996
287 - Change in situation or address of Registered Office 10 May 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 15 February 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 09 June 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 14 May 1992
AA - Annual Accounts 25 March 1992
AA - Annual Accounts 08 May 1991
395 - Particulars of a mortgage or charge 23 April 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
CERTNM - Change of name certificate 02 July 1981
MISC - Miscellaneous document 27 February 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2006 Outstanding

N/A

Mortgage 19 September 2003 Fully Satisfied

N/A

Debenture 30 November 1999 Fully Satisfied

N/A

Legal charge 02 July 1998 Fully Satisfied

N/A

Floating charge 02 July 1998 Fully Satisfied

N/A

Mortgage deed 27 May 1998 Fully Satisfied

N/A

Single debenture 14 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.