Company NameLong Lettings Limited
Company StatusDissolved
Company Number00346744
CategoryPrivate Limited Company
Incorporation Date30 November 1938(85 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameA.Stevens & Co(Haulage)Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Shepherd Foster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(52 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEasby Grove Farm
Low Easby
Middlesbrough
TS9 6JQ
Secretary NameAmanda Taylor
NationalityBritish
StatusClosed
Appointed14 November 1999(60 years, 12 months after company formation)
Appointment Duration16 years, 6 months (closed 17 May 2016)
RoleCompany Director
Correspondence AddressEasby Grove Farm
Low Easby
Middlesbrough
TS9 6JQ
Director NameMrs Amanda Joyce Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(74 years, 5 months after company formation)
Appointment Duration3 years (closed 17 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStokesley Business Centre 51 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
Director NameRuth Foster
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(52 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 1999)
RoleSecretary
Correspondence Address11 The Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5ET
Secretary NameRuth Foster
NationalityBritish
StatusResigned
Appointed20 April 1991(52 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address11 The Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5ET

Location

Registered AddressEasby Grove Farm
Low Easby
Great Ayton
Middlesborough
TS9 6JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishEasby
WardGreat Ayton

Shareholders

1.7k at £1John Shepherd Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£21,428
Current Liabilities£428

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 June 1991Delivered on: 26 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of wheatlands yorkshire title no. Yk 19244. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 February 1991Delivered on: 14 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 June 1971Delivered on: 15 January 1971
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly part of tile sheds farm, greater ayton, york and all fixtures.
Outstanding
3 June 1971Delivered on: 15 January 1971
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land W. of wheatlands, great ayton, york and all fixtures. No. 22060.
Outstanding
14 June 1991Delivered on: 26 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 650 sq yds of land originally part of tile sheds farm, great ayton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1991Delivered on: 26 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land west side of wheatlands great ayton yorkshire title no. Yc 22060. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1991Delivered on: 26 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as land with building adjacent to newton road great ayton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1991Delivered on: 26 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as land with bungalow garage workshop office & storeroom at great ayton middlesbrough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1982Delivered on: 12 May 1982
Satisfied on: 22 June 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 14000 square feet of land with building adjacent to newton road great ayton N. yorkshire.
Fully Satisfied
29 January 1982Delivered on: 12 February 1982
Satisfied on: 22 June 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
3 June 1971Delivered on: 15 June 1971
Satisfied on: 5 January 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises situated at tame bridge, stokesley, yorks and all fixtures.
Fully Satisfied
3 June 1971Delivered on: 15 January 1971
Satisfied on: 22 June 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land W. of wheatlands, great ayton, york and all fixtures no. Yk 19244.
Fully Satisfied
16 March 1949Delivered on: 24 March 1949
Satisfied on: 22 June 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage & charge
Secured details: All moneys due etc.
Particulars: 1955 sq yds (approx) of freehold land with bungalow, garage, workshop, office and storeroom situate at great ayton, middlesbrough. Present & future undertaking and all property present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2016Satisfaction of charge 8 in full (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (1 page)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,700
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,700
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 May 2013Appointment of Mrs Amanda Joyce Taylor as a director (2 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
22 November 2010Company name changed A.stevens & co(haulage)LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Director's details changed for John Shepherd Foster on 20 April 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Return made up to 20/04/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 June 2008Return made up to 20/04/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 May 2007Return made up to 20/04/07; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 June 2006Return made up to 20/04/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 May 2005Return made up to 20/04/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 May 2004Return made up to 20/04/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2003Registered office changed on 01/04/03 from: 81A high street great broughton stokesley north yorkshire TS9 7EF (1 page)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002Return made up to 20/04/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Registered office changed on 14/05/01 from: 11A the avenue stokesley middlesborough TS9 5ET (1 page)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned;director resigned (1 page)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 June 1999Return made up to 20/04/99; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 April 1998Return made up to 20/04/98; no change of members
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
25 April 1997Return made up to 20/04/97; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 May 1996Return made up to 20/04/96; full list of members (6 pages)
20 December 1995Return made up to 20/04/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)