Company NameLongrate Limited
Company StatusDissolved
Company Number05820996
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameThe Wallace Restaurant Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameCaitriona Mary Peyton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleRestaurateur
Correspondence Address5 Sandwell Mansion
West End Lane
London
NW6 1XL
Director NameMr Oliver Peter Patrick Peyton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address30 Perryn Road
London
W3 7NA
Director NameSiobhan Helen Bridget Peyton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 122 Fellows Road
London
NW3 3JH
Secretary NameSiobhan Helen Bridget Peyton
NationalityIrish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 122 Fellows Road
London
NW3 3JH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Peyton And Byrne Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 19 January 2013 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 19 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (5 pages)
6 February 2012Liquidators statement of receipts and payments to 19 January 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 19 January 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 19 January 2012 (5 pages)
4 August 2011Liquidators' statement of receipts and payments (5 pages)
4 August 2011Liquidators' statement of receipts and payments (5 pages)
4 August 2011Liquidators statement of receipts and payments (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-20
(1 page)
24 July 2009Statement of affairs with form 4.19 (6 pages)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Statement of affairs with form 4.19 (6 pages)
11 July 2009Registered office changed on 11/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (2 pages)
11 July 2009Registered office changed on 11/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (2 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
8 June 2009Company name changed the wallace restaurant LIMITED\certificate issued on 10/06/09 (2 pages)
8 June 2009Company name changed the wallace restaurant LIMITED\certificate issued on 10/06/09 (2 pages)
2 April 2009Compulsory strike-off action has been suspended (1 page)
2 April 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Registered office changed on 13/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
13 August 2008Return made up to 18/05/08; full list of members (4 pages)
13 August 2008Return made up to 18/05/08; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
12 August 2008Director's change of particulars / caitriona peyton / 18/05/2008 (1 page)
12 August 2008Director's Change of Particulars / caitriona peyton / 18/05/2008 / HouseName/Number was: , now: 5; Street was: flat 1 28 north audley street, now: sandwell mansion; Area was: , now: west end lane; Post Code was: W1Y 1WD, now: NW6 1XL (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
22 August 2007Return made up to 18/05/07; full list of members (3 pages)
22 August 2007Return made up to 18/05/07; full list of members (3 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed;new director appointed (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed;new director appointed (3 pages)
20 July 2006New director appointed (3 pages)
20 July 2006Director resigned (1 page)
13 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
13 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
18 May 2006Incorporation (17 pages)