LONGWALL HOLDINGS LIMITED

2 Humber Quays 2 Humber Quays, Hull, HU1 2BN
StatusDISSOLVED
Company No.02993253
CategoryPrivate Limited Company
Incorporated22 Nov 1994
Age29 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution18 Dec 2015
Years8 years, 4 months, 29 days

SUMMARY

LONGWALL HOLDINGS LIMITED is an dissolved private limited company with number 02993253. It was incorporated 29 years, 5 months, 24 days ago, on 22 November 1994 and it was dissolved 8 years, 4 months, 29 days ago, on 18 December 2015. The company address is 2 Humber Quays 2 Humber Quays, Hull, HU1 2BN.



Company Fillings

Gazette dissolved liquidation

Date: 18 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2014

Action Date: 30 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-30

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Jun 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:re court order block transfer replacement of liq

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 13 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 11 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Old address: 1St Floor Lowgate House Lowgate Hull HU1 1EL

Change date: 2014-01-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2013

Action Date: 30 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 31 Jan 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:c/o - replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 31 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Pfeiffer

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Old address: C/O Robert J Hall Ltd Unit 24 Millshaw Leeds LS11 0LX United Kingdom

Change date: 2012-07-26

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allison Cook

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Cook

Documents

View document PDF

Gazette notice compulsary

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-29

Old address: Unit Su4 Millshaw Park Avenue Beeston Leeds West Yorkshire LS11 0LR

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Page

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Ward

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2010

Action Date: 16 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-16

Capital : 3,066,275 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Graham Ward

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Skibbe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Pratt

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: Roland Skibbe

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2009

Action Date: 21 Dec 2009

Category: Capital

Type: SH01

Capital : 2,566,275 GBP

Date: 2009-12-21

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Page

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philippa pawson

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed roland skibbe

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 12/03/2009 from 35 ballards lane london N3 1XW

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2009

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed werner johannes averkamp

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed allison mary cook

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed philippa louise pawson

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed graham leonard pratt

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bkl company services LIMITED

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sebastian james

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas boles

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Capital

Type: 169

Description: £ ic 1776275/1766275 10/11/04 £ sr 10000@1=10000

Documents

View document PDF

Resolution

Date: 21 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Capital

Type: 122

Description: £ ic 2322274/1776275 30/01/03 £ sr 545999@1=545999

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 18 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 04/07/01 from: 43 great portland street london W1N 5DG

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/07/99--------- £ si 537163@1=537163 £ ic 1785111/2322274

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Capital

Type: 123

Description: £ nc 2390000/2930000 22/07/99

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Capital

Type: 169

Description: £ ic 1791001/1789812 22/07/99 £ sr 1189@1=1189

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Capital

Type: 122

Description: £ ic 1789812/1785111 22/07/99 £ sr 4701@1=4701

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 24 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Capital

Type: 122

Description: £ sr 334999@1 31/03/96

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Capital

Type: 122

Description: Conve 31/03/96

Documents

View document PDF

Resolution

Date: 09 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AGN PRINT LTD

338 FOLESHILL ROAD,COVENTRY,CV6 5AJ

Number:08645562
Status:ACTIVE
Category:Private Limited Company

ALAMGEER FOODS LIMITED

ALAMGEER HOUSE,DARLASTON,WS10 8BW

Number:04284954
Status:ACTIVE
Category:Private Limited Company

CALVIN SPORTS MANAGEMENT UK LIMITED

51 CHISELHURT STREET,MANCHESTER,M8 9LP

Number:08780657
Status:ACTIVE
Category:Private Limited Company

EGN PEER GROUP UK LTD

PINEWOOD HOUSE,WORMLEY,GU8 5UD

Number:10153714
Status:ACTIVE
Category:Private Limited Company

HEAVYWEIGHT AGENCY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09607753
Status:ACTIVE
Category:Private Limited Company

JBA CONSULTANTS LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06102797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source