This company is commonly known as Highland Loughborough Limited. The company was founded 23 years ago and was given the registration number 04080194. The firm's registered office is in LONDON. You can find them at C/o Apam Ltd 3-5 Barrett Street, St Christopher's Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HIGHLAND LOUGHBOROUGH LIMITED |
---|---|---|
Company Number | : | 04080194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 25 September 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Apam Ltd 3-5 Barrett Street, St Christopher's Place, London, England, W1U 1AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Brooklands Crescent, Whitehead, Carrick Fergus, BT38 9SW | Secretary | 09 August 2001 | Active |
5 Piney Park, Belfast, BT9 5QU | Secretary | 25 September 2000 | Active |
Victoria House 64 Paul Street, London, EC2A 4NA | Secretary | 25 September 2000 | Active |
24, Bruton Place, London, England, W1J 6NE | Secretary | 18 February 2014 | Active |
24, Bruton Place, London, W1J 6NE | Secretary | 11 February 2019 | Active |
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA | Secretary | 19 May 2007 | Active |
24, Bruton Place, London, W1J 6NE | Secretary | 22 December 2014 | Active |
Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH | Director | 20 March 2017 | Active |
Victoria House 64 Paul Street, London, EC2A 4NG | Director | 25 September 2000 | Active |
Victoria House 64 Paul Street, London, EC2A 4NA | Director | 25 September 2000 | Active |
Mayfield, Huntercombe, Henley On Thames, RG9 0RR | Director | 25 September 2000 | Active |
27, Knightsbridge, London, England, SW1X 7LY | Director | 20 December 2013 | Active |
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB | Director | 09 August 2001 | Active |
Malden Vanity Lane, Oulton, Stone, ST15 8UG | Director | 31 January 2005 | Active |
C/O Apam Ltd, 3-5 Barrett Street, St Christopher's Place, London, England, W1U 1AY | Director | 30 September 2019 | Active |
27, Knightsbridge, London, England, SW1X 7LY | Director | 20 December 2013 | Active |
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB | Director | 31 March 2010 | Active |
C/O Apam Ltd, 3-5 Barrett Street, St Christopher's Place, London, England, W1U 1AY | Director | 30 September 2019 | Active |
148 Warren Road, Donaghadee, BT21 0PQ | Director | 25 September 2000 | Active |
24, Bruton Place, London, W1J 6NE | Director | 22 December 2014 | Active |
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB | Director | 04 September 2012 | Active |
Portavo House 176 Warren Road, Donaghadee, BT21 0PJ | Director | 09 August 2001 | Active |
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB | Director | 02 March 2010 | Active |
Hrgt The Rushes Holdco (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Apam Ltd, 3-5 Barrett Street, London, England, W1U 1AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Insolvency | Liquidation in administration progress report. | Download |
2023-12-20 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-07-04 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-12 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-12-30 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-19 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-12-15 | Insolvency | Liquidation in administration extension of period. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-07 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-01 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2021-12-01 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-12-01 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-11-26 | Insolvency | Liquidation in administration extension of period. | Download |
2021-07-05 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-02-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-02-05 | Insolvency | Liquidation in administration proposals. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-11-19 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.