Company NameLongdean Property Maintenance Limited
Company StatusDissolved
Company Number04646442
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)
Dissolution Date12 May 2021 (2 years, 10 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond John Knowles
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleCoy Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameDr Alison Jane Knowles
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleDentist
Correspondence AddressFrithsden House
Frithsden Copse, Potten End
Berkhamsted
Hertfordshire
HP4 2RG
Secretary NameMrs Bridget Marie Knowles
NationalityIrish
StatusResigned
Appointed28 July 2003(6 months after company formation)
Appointment Duration16 years (resigned 22 August 2019)
RoleCompany Director
Correspondence Address4 The Leas
Hemel Hempstead
Hertfordshire
HP3 8BP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Raymond John Knowles
100.00%
Ordinary

Financials

Year2014
Net Worth£11,994
Current Liabilities£120

Accounts

Latest Accounts19 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End19 December

Charges

6 January 2004Delivered on: 7 January 2004
Satisfied on: 20 May 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £264,736.00 due or to become due from the company to the chargee.
Particulars: 80 lancaster road st albans herts the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
10 October 2003Delivered on: 24 October 2003
Satisfied on: 3 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £196,538.02 due or to become due from the company to the chargee.
Particulars: F/H property 76 tippendell lane, park street, st albans, herts t/n HD418452.
Fully Satisfied
15 August 2003Delivered on: 27 August 2003
Persons entitled: Paragon Mortages Limited

Classification: Legal charge
Secured details: £195,755.00 and all other monies due or to become due from the company to the chargee.
Particulars: 27 netherway st albans the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding

Filing History

12 May 2021Final Gazette dissolved following liquidation (1 page)
12 February 2021Return of final meeting in a members' voluntary winding up (16 pages)
10 February 2021Liquidators' statement of receipts and payments to 19 December 2020 (15 pages)
28 January 2021Removal of liquidator by court order (21 pages)
7 January 2020Registered office address changed from 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 January 2020 (2 pages)
3 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-20
(1 page)
3 January 2020Declaration of solvency (5 pages)
3 January 2020Appointment of a voluntary liquidator (3 pages)
20 December 2019Micro company accounts made up to 19 December 2019 (6 pages)
17 December 2019Current accounting period shortened from 31 March 2020 to 19 December 2019 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
10 September 2019Termination of appointment of Bridget Marie Knowles as a secretary on 22 August 2019 (1 page)
6 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
(3 pages)
22 August 2019Satisfaction of charge 1 in full (1 page)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Change of name notice (2 pages)
13 December 2017Change of name notice (2 pages)
13 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-29
(2 pages)
13 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-29
(2 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Register inspection address has been changed from C/O Mr Ray Knowles Frithsden House Frithsden Copse Potten End Berkhampstead Hertfordshire HP4 2RG to 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP (1 page)
17 February 2016Register inspection address has been changed from C/O Mr Ray Knowles Frithsden House Frithsden Copse Potten End Berkhampstead Hertfordshire HP4 2RG to 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP (1 page)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
10 March 2015Register(s) moved to registered office address 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP (1 page)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Secretary's details changed for Mrs Bridget Marie Knowles on 23 January 2015 (1 page)
10 March 2015Register(s) moved to registered office address 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP (1 page)
10 March 2015Secretary's details changed for Mrs Bridget Marie Knowles on 23 January 2015 (1 page)
16 December 2014Micro company accounts made up to 31 March 2014 (4 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (4 pages)
7 October 2014Director's details changed for Mr Raymond John Knowles on 1 October 2014 (2 pages)
7 October 2014Registered office address changed from , Frithsden House, Frithsden Copse, Potten End, Berkhamsted, Herts, HP4 2RG to 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP on 7 October 2014 (1 page)
7 October 2014Director's details changed for Mr Raymond John Knowles on 1 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Raymond John Knowles on 1 October 2014 (2 pages)
7 October 2014Registered office address changed from Frithsden House, Frithsden Copse Potten End, Berkhamsted Herts HP4 2RG to 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP on 7 October 2014 (1 page)
7 October 2014Registered office address changed from , Frithsden House, Frithsden Copse, Potten End, Berkhamsted, Herts, HP4 2RG to 4 the Leas Hemel Hempstead Hertfordshire HP3 8BP on 7 October 2014 (1 page)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Director's details changed for Raymond John Knowles on 12 November 2009 (2 pages)
12 May 2010Director's details changed for Raymond John Knowles on 12 November 2009 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Secretary's details changed for Mrs Bridgit Marie Knowles on 14 December 2009 (3 pages)
23 December 2009Secretary's details changed for Mrs Bridgit Marie Knowles on 14 December 2009 (3 pages)
7 December 2009Secretary's details changed for Mrs Bridgit Marie Knowles on 1 December 2009 (3 pages)
7 December 2009Secretary's details changed for Mrs Bridgit Marie Knowles on 1 December 2009 (3 pages)
7 December 2009Secretary's details changed for Mrs Bridgit Marie Knowles on 1 December 2009 (3 pages)
20 April 2009Return made up to 23/01/09; full list of members (3 pages)
20 April 2009Secretary's change of particulars / bridgit knowles / 20/04/2009 (2 pages)
20 April 2009Secretary's change of particulars / bridgit knowles / 20/04/2009 (2 pages)
20 April 2009Return made up to 23/01/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
7 February 2008Return made up to 23/01/08; full list of members (2 pages)
7 February 2008Return made up to 23/01/08; full list of members (2 pages)
29 August 2007Company name changed frithsden (developments) LIMITED\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed frithsden (developments) LIMITED\certificate issued on 29/08/07 (2 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Company name changed aliray property (developments) l imited\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed aliray property (developments) l imited\certificate issued on 12/04/07 (2 pages)
6 February 2007Return made up to 23/01/07; full list of members (6 pages)
6 February 2007Return made up to 23/01/07; full list of members (6 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Return made up to 23/01/06; full list of members (6 pages)
18 January 2006Return made up to 23/01/06; full list of members (6 pages)
21 January 2005Return made up to 23/01/05; full list of members (6 pages)
21 January 2005Return made up to 23/01/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Return made up to 23/01/04; full list of members (6 pages)
5 February 2004Return made up to 23/01/04; full list of members (6 pages)
18 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
10 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
10 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
23 January 2003Incorporation (12 pages)
23 January 2003Incorporation (12 pages)