Company NameW Long (Haulage) Limited
Company StatusDissolved
Company Number00876971
CategoryPrivate Limited Company
Incorporation Date15 April 1966(58 years ago)
Dissolution Date13 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameJames John Long
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusClosed
Appointed23 June 1991(25 years, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 13 September 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameJames Paul Long
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(25 years, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 13 September 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameWinifred Long
Date of BirthNovember 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed23 June 1991(25 years, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 13 September 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Secretary NameWinifred Long
NationalityIrish
StatusClosed
Appointed23 June 1991(25 years, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

5.1k at £1James Paul Long
51.00%
Ordinary
1.5k at £1James John Long
14.50%
Ordinary
1.5k at £1Winifred Long
14.50%
Ordinary
1000 at £1Marian T. Long
10.00%
Ordinary
1000 at £1William D. Long
10.00%
Ordinary

Financials

Year2014
Net Worth£2,457,502
Cash£567,072
Current Liabilities£300,945

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 September 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2013Final Gazette dissolved following liquidation (1 page)
1 July 2013Insolvency:amended form 4.71 (15 pages)
1 July 2013Insolvency:amended form 4.71 (15 pages)
13 June 2013Return of final meeting in a members' voluntary winding up (15 pages)
13 June 2013Return of final meeting in a members' voluntary winding up (15 pages)
2 May 2013Liquidators' statement of receipts and payments to 11 March 2013 (15 pages)
2 May 2013Liquidators statement of receipts and payments to 11 March 2013 (15 pages)
2 May 2013Liquidators' statement of receipts and payments to 11 March 2013 (15 pages)
5 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-12
(2 pages)
5 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 March 2012Resolutions
  • RES13 ‐ Wind up/apt liqs 12/03/2012
(2 pages)
29 March 2012Resolutions
  • RES13 ‐ Wind up/apt liqs 12/03/2012
(2 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 March 2012Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 21 March 2012 (2 pages)
20 March 2012Appointment of a voluntary liquidator (1 page)
20 March 2012Declaration of solvency (3 pages)
20 March 2012Appointment of a voluntary liquidator (1 page)
20 March 2012Declaration of solvency (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 10,000
(7 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 10,000
(7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr James Paul Long on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr James Paul Long on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr James Paul Long on 1 October 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 23/06/09; full list of members (5 pages)
7 July 2009Director's change of particulars / james long / 20/06/2009 (2 pages)
7 July 2009Return made up to 23/06/09; full list of members (5 pages)
7 July 2009Director's Change of Particulars / james long / 20/06/2009 / Title was: , now: mr; HouseName/Number was: 22, now: 12; Street was: connaught avenue, now: little plucketts way; Post Town was: loughton, now: buckhurst hill; Post Code was: IG10 4DS, now: IG9 5QU; Country was: , now: england (2 pages)
15 October 2008Director's Change of Particulars / james long / 21/07/2008 / Date of Birth was: 22-Jun-1963, now: 22-Jun-1969; HouseName/Number was: , now: 22; Street was: 1 churchwood gardens, now: connaught avenue; Post Town was: woodford green, now: loughton; Post Code was: IG8 0PL, now: IG10 4DS (1 page)
15 October 2008Director's change of particulars / james long / 21/07/2008 (1 page)
9 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Return made up to 23/06/08; full list of members (7 pages)
22 July 2008Return made up to 23/06/08; full list of members (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 23/06/07; no change of members (7 pages)
12 July 2007Return made up to 23/06/07; no change of members (7 pages)
4 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 September 2006Return made up to 23/06/06; full list of members (7 pages)
11 September 2006Return made up to 23/06/06; full list of members (7 pages)
15 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 July 2005Return made up to 23/06/05; full list of members (7 pages)
28 July 2005Return made up to 23/06/05; full list of members (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Return made up to 23/06/04; full list of members (7 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 July 2003Return made up to 23/06/03; full list of members (7 pages)
2 July 2003Return made up to 23/06/03; full list of members (7 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 July 2002Return made up to 23/06/02; full list of members (7 pages)
21 July 2002Return made up to 23/06/02; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2001Return made up to 23/06/01; full list of members (7 pages)
4 July 2001Return made up to 23/06/01; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 July 2000Return made up to 23/06/00; full list of members (7 pages)
6 July 2000Return made up to 23/06/00; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1999Return made up to 23/06/99; full list of members (6 pages)
2 July 1999Return made up to 23/06/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 September 1998Director's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
25 June 1998Return made up to 23/06/98; no change of members (4 pages)
25 June 1998Return made up to 23/06/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 July 1997Return made up to 23/06/97; no change of members (4 pages)
16 July 1997Return made up to 23/06/97; no change of members (4 pages)
15 August 1996Return made up to 23/06/96; full list of members (6 pages)
15 August 1996Return made up to 23/06/96; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 June 1995Return made up to 23/06/95; no change of members (4 pages)
26 June 1995Return made up to 23/06/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)