THE LOFT SHOP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE LOFT SHOP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00797762
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE LOFT SHOP LIMITED?

    • (5190) /
    • (5248) /

    Where is THE LOFT SHOP LIMITED located?

    Registered Office Address
    142-148 Main Road
    DA14 6NZ Sidcup
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LOFT SHOP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLT BUILDING PRODUCTS LIMITEDJul 01, 1986Jul 01, 1986
    W.H.COLT(LONDON)LIMITEDMar 23, 1964Mar 23, 1964

    What are the latest accounts for THE LOFT SHOP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for THE LOFT SHOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 01, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 01, 2018

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 01, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 01, 2016

    15 pages4.68

    Liquidators' statement of receipts and payments to Dec 01, 2014

    13 pages4.68

    Liquidators' statement of receipts and payments to Dec 01, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Dec 01, 2013

    13 pages4.68

    Liquidators' statement of receipts and payments to Dec 01, 2012

    12 pages4.68

    Registered office address changed from * 16 Hatherley Road Sidcup Kent DA14 4BG* on Mar 26, 2012

    3 pagesAD01

    Administrator's progress report to Dec 02, 2011

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from * Eldon Way Littlehampton West Sussex BN17 7HE* on Aug 11, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    8 pagesMG01

    Previous accounting period shortened from Dec 31, 2010 to Sep 30, 2010

    3 pagesAA01

    Group of companies' accounts made up to Dec 31, 2009

    27 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2010

    Statement of capital on Jul 26, 2010

    • Capital: GBP 325,000
    SH01

    Secretary's details changed for Mr Ronald James Birchenough on Dec 01, 2009

    1 pagesCH03

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    legacy

    6 pagesMG01

    legacy

    3 pagesMG02

    Who are the officers of THE LOFT SHOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCHENOUGH, Ronald James
    Main Road
    DA14 6NZ Sidcup
    142-148
    Kent
    Secretary
    Main Road
    DA14 6NZ Sidcup
    142-148
    Kent
    BritishAccountant98731840001
    KAY, Marjory Jean
    Argeles
    Salthill Road
    PO19 3PY Chichester
    West Sussex
    Director
    Argeles
    Salthill Road
    PO19 3PY Chichester
    West Sussex
    EnglandBritishManager Publicity & Environmen125023810001
    STEDMAN, James Harold
    1 Cleveland Road
    PO19 7AF Chichester
    West Sussex
    Director
    1 Cleveland Road
    PO19 7AF Chichester
    West Sussex
    EnglandBritishDirector125344130001
    STEDMAN, Peter Richard
    Argeles Salthill Road
    West Broyle
    PO19 3PY Chichester
    West Sussex
    Director
    Argeles Salthill Road
    West Broyle
    PO19 3PY Chichester
    West Sussex
    United KingdomBritishCompany Chairman1427180001
    PERKS, Duncan Charles
    19 Cornwall Mansions
    Cremorne Road
    SW10 0PE London
    Secretary
    19 Cornwall Mansions
    Cremorne Road
    SW10 0PE London
    BritishDirector53599420003
    PERRIAM, Lee Martin
    78 Poynder Drive
    Holborough
    ME6 5SF Snodland
    Kent
    Secretary
    78 Poynder Drive
    Holborough
    ME6 5SF Snodland
    Kent
    British126672990001
    WILSON, Michael Vernon
    Chase End
    Frogham
    SP6 2HH Fordingbridge
    Hampshire
    Secretary
    Chase End
    Frogham
    SP6 2HH Fordingbridge
    Hampshire
    BritishSolicitor75870370001
    DAVISON, Marshall Edwin
    22 New Road
    Aston Clinton
    HP22 5JD Aylesbury
    Buckinghamshire
    Director
    22 New Road
    Aston Clinton
    HP22 5JD Aylesbury
    Buckinghamshire
    EnglandIrishManaging Director59872990001
    HUNT, Derek Simpson
    Hunters Oak
    Asheridge
    HP5 2UV Chesham
    Buckinghamshire
    Director
    Hunters Oak
    Asheridge
    HP5 2UV Chesham
    Buckinghamshire
    BritishDirector18973420001
    MARLING, Geoffrey George James
    Faulkners End
    Tonbridge Road
    TN11 0AJ Hadlow
    Kent
    Director
    Faulkners End
    Tonbridge Road
    TN11 0AJ Hadlow
    Kent
    United KingdomBritishDirector119938050001
    PERKS, Duncan Charles
    19 Cornwall Mansions
    Cremorne Road
    SW10 0PE London
    Director
    19 Cornwall Mansions
    Cremorne Road
    SW10 0PE London
    EnglandBritishDirector53599420003
    PERRIAM, Lee Martin
    78 Poynder Drive
    Holborough
    ME6 5SF Snodland
    Kent
    Director
    78 Poynder Drive
    Holborough
    ME6 5SF Snodland
    Kent
    BritishChartered Acc & Financial Dir.126672990001
    SMITH, Darren
    25 Tubbenden Lane
    BR6 9PN Orpington
    Kent
    Director
    25 Tubbenden Lane
    BR6 9PN Orpington
    Kent
    BritishRetail Director90712420001
    TAW, Alan Peter
    204 Kirby Road
    PO2 0QB Portsmouth
    Hampshire
    Director
    204 Kirby Road
    PO2 0QB Portsmouth
    Hampshire
    BritishDirector41604860001

    Does THE LOFT SHOP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 06, 2011
    Delivered On Jul 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aldermore Invoice Finance, a Division of Aldermore Bank PLC
    Transactions
    • Jul 15, 2011Registration of a charge (MG01)
    All assets debenture
    Created On Mar 31, 2010
    Delivered On Apr 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 08, 2010Registration of a charge (MG01)
    Debenture
    Created On Jan 21, 2010
    Delivered On Jan 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • James Harold Stedman, Peter Richard Stedman and Marjory Jean Kay Acting as Trustee of the Loft Shop Limited Directors Pension Shceme
    Transactions
    • Jan 23, 2010Registration of a charge (MG01)
    Debenture
    Created On Jun 11, 2009
    Delivered On Jun 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 19, 2009Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jul 21, 2003
    Delivered On Aug 05, 2003
    Outstanding
    Amount secured
    £1,875.00 due or to become due from the company to the chargee
    Short particulars
    All the company's interest in the deposit account.
    Persons Entitled
    • Robert Anthony Blass
    Transactions
    • Aug 05, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Aug 04, 1999
    Delivered On Aug 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    • Jan 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jul 10, 1989
    Delivered On Jul 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or dealpad limited
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 1989Registration of a charge
    • Feb 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jun 09, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from dealpad limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jun 14, 1989Registration of a charge
    • Nov 28, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does THE LOFT SHOP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2011Administration started
    Dec 02, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nedim Patrick Ailyan
    16 Hatherley Road
    DA14 4BG Sidcup
    Kent
    practitioner
    16 Hatherley Road
    DA14 4BG Sidcup
    Kent
    2
    DateType
    Dec 02, 2011Commencement of winding up
    Jan 07, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nedim Patrick Ailyan
    16 Hatherley Road
    DA14 4BG Sidcup
    Kent
    practitioner
    16 Hatherley Road
    DA14 4BG Sidcup
    Kent

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0