UKBizDB.co.uk

HIGHLAND LOUGHBOROUGH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23 Brooklands Crescent, Whitehead, Carrick Fergus, BT38 9SW

Secretary09 August 2001Active
5 Piney Park, Belfast, BT9 5QU

Secretary25 September 2000Active
Victoria House 64 Paul Street, London, EC2A 4NA

Secretary25 September 2000Active
24, Bruton Place, London, England, W1J 6NE

Secretary18 February 2014Active
24, Bruton Place, London, W1J 6NE

Secretary11 February 2019Active
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA

Secretary19 May 2007Active
24, Bruton Place, London, W1J 6NE

Secretary22 December 2014Active
Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH

Director20 March 2017Active
Victoria House 64 Paul Street, London, EC2A 4NG

Director25 September 2000Active
Victoria House 64 Paul Street, London, EC2A 4NA

Director25 September 2000Active
Mayfield, Huntercombe, Henley On Thames, RG9 0RR

Director25 September 2000Active
27, Knightsbridge, London, England, SW1X 7LY

Director20 December 2013Active
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB

Director09 August 2001Active
Malden Vanity Lane, Oulton, Stone, ST15 8UG

Director31 January 2005Active
C/O Apam Ltd, 3-5 Barrett Street, St Christopher's Place, London, England, W1U 1AY

Director30 September 2019Active
27, Knightsbridge, London, England, SW1X 7LY

Director20 December 2013Active
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB

Director31 March 2010Active
C/O Apam Ltd, 3-5 Barrett Street, St Christopher's Place, London, England, W1U 1AY

Director30 September 2019Active
148 Warren Road, Donaghadee, BT21 0PQ

Director25 September 2000Active
24, Bruton Place, London, W1J 6NE

Director22 December 2014Active
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB

Director04 September 2012Active
Portavo House 176 Warren Road, Donaghadee, BT21 0PJ

Director09 August 2001Active
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB

Director02 March 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Insolvency

Liquidation in administration progress report.

Download
2023-12-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-07-04Insolvency

Liquidation in administration progress report.

Download
2023-06-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-12-30Insolvency

Liquidation in administration progress report.

Download
2022-12-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-12-15Insolvency

Liquidation in administration extension of period.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-07-05Insolvency

Liquidation in administration progress report.

Download
2022-01-07Insolvency

Liquidation in administration progress report.

Download
2021-12-01Insolvency

Liquidation receiver appointment of receiver.

Download
2021-12-01Insolvency

Liquidation receiver cease to act receiver.

Download
2021-12-01Insolvency

Liquidation receiver cease to act receiver.

Download
2021-11-26Insolvency

Liquidation in administration extension of period.

Download
2021-07-05Insolvency

Liquidation in administration progress report.

Download
2021-02-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-02-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-02-05Insolvency

Liquidation in administration proposals.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-19Insolvency

Liquidation receiver appointment of receiver.

Download
2020-11-19Insolvency

Liquidation receiver appointment of receiver.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.