LONGBEACH SOLUTIONS LIMITED
DRIFFIELD METAL MARKETS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6DA

Company number 02280222
Status Liquidation
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from Maclaren House Skerne Road Driffield North Humberside YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016; Registered office address changed from Hesslewood Hall Ferriby Road Hessle Hull East Yorkshire HU13 0LH to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 4 April 2016; Declaration of solvency. The most likely internet sites of LONGBEACH SOLUTIONS LIMITED are www.longbeachsolutions.co.uk, and www.longbeach-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Nafferton Rail Station is 2.2 miles; to Hutton Cranswick Rail Station is 3.6 miles; to Arram Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longbeach Solutions Limited is a Private Limited Company. The company registration number is 02280222. Longbeach Solutions Limited has been working since 26 July 1988. The present status of the company is Liquidation. The registered address of Longbeach Solutions Limited is The Chapel Bridge Street Driffield Yo25 6da. . ZHOU, Pingping is a Secretary of the company. NOBLE, Malcolm Keith is a Director of the company. Secretary NOBLE, Karen has been resigned. Secretary SPENCER, Jonathan Douglas has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
ZHOU, Pingping
Appointed Date: 01 August 2012

Director
NOBLE, Malcolm Keith

67 years old

Resigned Directors

Secretary
NOBLE, Karen
Resigned: 20 July 2005

Secretary
SPENCER, Jonathan Douglas
Resigned: 01 August 2012
Appointed Date: 20 July 2005

LONGBEACH SOLUTIONS LIMITED Events

15 Nov 2016
Registered office address changed from Maclaren House Skerne Road Driffield North Humberside YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016
04 Apr 2016
Registered office address changed from Hesslewood Hall Ferriby Road Hessle Hull East Yorkshire HU13 0LH to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 4 April 2016
02 Apr 2016
Declaration of solvency
02 Apr 2016
Appointment of a voluntary liquidator
02 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14

...
... and 88 more events
24 Jul 1989
Accounting reference date shortened from 31/03 to 31/07

01 Dec 1988
Particulars of mortgage/charge

11 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1988
Registered office changed on 11/08/88 from: 84 temple chambers temple avenue london EC4Y ohp

26 Jul 1988
Incorporation

LONGBEACH SOLUTIONS LIMITED Charges

14 July 2010
Debenture
Delivered: 15 July 2010
Status: Satisfied on 27 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2010
Memorandum of pledge and hypothecation of goods
Delivered: 16 July 2010
Status: Satisfied on 27 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and the goods to which they relate where the…
18 May 2007
Mortgage debenture
Delivered: 25 May 2007
Status: Satisfied on 2 July 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
11 November 2002
Mortgage debenture
Delivered: 21 November 2002
Status: Satisfied on 20 April 2007
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 1991
Security over credit balances
Delivered: 22 July 1991
Status: Satisfied on 30 June 2010
Persons entitled: Tsb Bank PLC
Description: The customer's account(s) or deposit(s) specified below:-…
29 October 1989
Deposit agreement
Delivered: 6 October 1989
Status: Satisfied on 30 June 2010
Persons entitled: Tsb Bank PLC
Description: Charge over deposit agreements in respect of united states…
17 November 1988
Security and credit balance
Delivered: 1 December 1988
Status: Satisfied on 30 June 2010
Persons entitled: Tsb England & Wales PLC
Description: Security and credit balance over funds deposited in U.S…